SPECIALIST CONTRACTOR GROUP LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 8NN

Company number 06134908
Status Liquidation
Incorporation Date 2 March 2007
Company Type Private Limited Company
Address 66 PRESCOT STREET, LONDON, E1 8NN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Registered office address changed from The Watermill Spring Lane Oxted Surrey RH8 9PB to 66 Prescot Street London E1 8NN on 12 December 2016; Appointment of a voluntary liquidator; Statement of affairs with form 4.19. The most likely internet sites of SPECIALIST CONTRACTOR GROUP LIMITED are www.specialistcontractorgroup.co.uk, and www.specialist-contractor-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Specialist Contractor Group Limited is a Private Limited Company. The company registration number is 06134908. Specialist Contractor Group Limited has been working since 02 March 2007. The present status of the company is Liquidation. The registered address of Specialist Contractor Group Limited is 66 Prescot Street London E1 8nn. . DUNLEAVY, Ann Geraldine is a Secretary of the company. SELF, John Gary is a Director of the company. Secretary RJP SECRETARIES LIMITED has been resigned. Director CANTILLON, Michael William has been resigned. Director JOHNSON, Paul Murray has been resigned. Director JLS CORPORATE LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DUNLEAVY, Ann Geraldine
Appointed Date: 02 March 2007

Director
SELF, John Gary
Appointed Date: 02 March 2007
58 years old

Resigned Directors

Secretary
RJP SECRETARIES LIMITED
Resigned: 02 March 2007
Appointed Date: 02 March 2007

Director
CANTILLON, Michael William
Resigned: 23 May 2012
Appointed Date: 02 March 2007
62 years old

Director
JOHNSON, Paul Murray
Resigned: 02 September 2016
Appointed Date: 25 March 2013
65 years old

Director
JLS CORPORATE LIMITED
Resigned: 02 March 2007
Appointed Date: 02 March 2007

SPECIALIST CONTRACTOR GROUP LIMITED Events

12 Dec 2016
Registered office address changed from The Watermill Spring Lane Oxted Surrey RH8 9PB to 66 Prescot Street London E1 8NN on 12 December 2016
09 Dec 2016
Appointment of a voluntary liquidator
09 Dec 2016
Statement of affairs with form 4.19
09 Dec 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-24

10 Nov 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 41 more events
12 Apr 2007
Secretary resigned
12 Apr 2007
New director appointed
12 Apr 2007
New secretary appointed
12 Apr 2007
New director appointed
02 Mar 2007
Incorporation

SPECIALIST CONTRACTOR GROUP LIMITED Charges

21 January 2009
Mortgage debenture
Delivered: 24 January 2009
Status: Outstanding
Persons entitled: Coutts & Co
Description: Fixed and floating charge over the undertaking and all…