Company NameS F Developments & Construction Ltd
DirectorsAnthony Harry Friend and Roland Henry Victor Skilton
Company StatusLiquidation
Company Number04045710
CategoryPrivate Limited Company
Incorporation Date1 August 2000(23 years, 8 months ago)
Previous NameSkilton & Friend Building Services Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAnthony Harry Friend
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2000(1 day after company formation)
Appointment Duration23 years, 8 months
RoleCarpenter & Joiner
Country of ResidenceUnited Kingdom
Correspondence Address346 Chipstead Valley Road
Coulsdon
Surrey
CR5 3BF
Director NameMr Roland Henry Victor Skilton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2000(1 day after company formation)
Appointment Duration23 years, 8 months
RoleCarpenter/Joiner
Country of ResidenceEngland
Correspondence AddressNo 1 Balfont Close
South Croydon
Surrey
CR3 0BN
Secretary NameMr Roland Henry Victor Skilton
NationalityBritish
StatusCurrent
Appointed02 August 2000(1 day after company formation)
Appointment Duration23 years, 8 months
RoleCarpenter/Joiner
Country of ResidenceEngland
Correspondence AddressNo 1 Balfont Close
South Croydon
Surrey
CR3 0BN
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed01 August 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressPopeshead Court Offices
Peter Lane
York
YO1 8SU
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2009
Turnover£1,161,657
Gross Profit£310,819
Net Worth-£11,923
Cash£11,927
Current Liabilities£132,385

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Next Accounts Due31 May 2011 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Next Return Due15 August 2016 (overdue)

Charges

19 April 2011Delivered on: 20 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 December 2023Progress report in a winding up by the court (12 pages)
3 February 2023Progress report in a winding up by the court (13 pages)
23 May 2022Removal of liquidator by creditors (3 pages)
29 April 2022Notice of removal of liquidator by court (10 pages)
15 April 2022Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL to Popeshead Court Offices Peter Lane York YO1 8SU on 15 April 2022 (2 pages)
15 April 2022Appointment of a liquidator (3 pages)
17 December 2021Progress report in a winding up by the court (30 pages)
12 January 2021Progress report in a winding up by the court (20 pages)
3 January 2020Progress report in a winding up by the court (38 pages)
23 November 2019Appointment of a liquidator (3 pages)
1 October 2019Notice of loss of qualification as insolvency practitioner (14 pages)
9 July 2018Restoration by order of court - previously in Compulsory Liquidation (2 pages)
30 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2016Final Gazette dissolved following liquidation (1 page)
30 March 2016Final Gazette dissolved following liquidation (1 page)
17 March 2016Registered office address changed from 310 Stafford Road Wallington Surrey CR0 4NH to Haslers Old Station Road Loughton Essex IG10 4PL on 17 March 2016 (2 pages)
17 March 2016Registered office address changed from 310 Stafford Road Wallington Surrey CR0 4NH to Haslers Old Station Road Loughton Essex IG10 4PL on 17 March 2016 (2 pages)
16 March 2016Appointment of a liquidator (1 page)
16 March 2016Appointment of a liquidator (1 page)
30 December 2015Completion of winding up (1 page)
30 December 2015Completion of winding up (1 page)
18 May 2011Order of court to wind up (2 pages)
18 May 2011Order of court to wind up (2 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
12 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-08-12
  • GBP 100
(5 pages)
12 August 2010Director's details changed for Anthony Harry Friend on 1 August 2010 (2 pages)
12 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-08-12
  • GBP 100
(5 pages)
12 August 2010Director's details changed for Anthony Harry Friend on 1 August 2010 (2 pages)
12 August 2010Director's details changed for Anthony Harry Friend on 1 August 2010 (2 pages)
12 August 2010Director's details changed for Roland Henry Victor Skilton on 1 August 2010 (2 pages)
12 August 2010Director's details changed for Roland Henry Victor Skilton on 1 August 2010 (2 pages)
12 August 2010Director's details changed for Roland Henry Victor Skilton on 1 August 2010 (2 pages)
12 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-08-12
  • GBP 100
(5 pages)
16 July 2010Total exemption full accounts made up to 31 August 2009 (14 pages)
16 July 2010Total exemption full accounts made up to 31 August 2009 (14 pages)
21 August 2009Return made up to 01/08/09; full list of members (4 pages)
21 August 2009Return made up to 01/08/09; full list of members (4 pages)
21 August 2009Director and secretary's change of particulars / roland skilton / 21/08/2009 (1 page)
21 August 2009Director and secretary's change of particulars / roland skilton / 21/08/2009 (1 page)
16 July 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
16 July 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
27 August 2008Return made up to 01/08/08; no change of members (7 pages)
27 August 2008Return made up to 01/08/08; no change of members (7 pages)
23 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
23 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
5 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 October 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
2 October 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
20 September 2007Company name changed skilton & friend building servic es LIMITED\certificate issued on 20/09/07 (2 pages)
20 September 2007Company name changed skilton & friend building servic es LIMITED\certificate issued on 20/09/07 (2 pages)
24 August 2007Return made up to 01/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2007Return made up to 01/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2006Return made up to 01/08/06; full list of members (7 pages)
16 August 2006Return made up to 01/08/06; full list of members (7 pages)
18 May 2006Registered office changed on 18/05/06 from: 13 woodmansterne street banstead surrey SM7 3NW (1 page)
18 May 2006Registered office changed on 18/05/06 from: 13 woodmansterne street banstead surrey SM7 3NW (1 page)
17 May 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
17 May 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
10 August 2005Return made up to 01/08/05; full list of members (7 pages)
10 August 2005Return made up to 01/08/05; full list of members (7 pages)
8 July 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
8 July 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
17 August 2004Return made up to 01/08/04; full list of members (7 pages)
17 August 2004Return made up to 01/08/04; full list of members (7 pages)
11 June 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
11 June 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
20 September 2003Return made up to 01/08/03; full list of members (6 pages)
20 September 2003Return made up to 01/08/03; full list of members (6 pages)
22 August 2003Return made up to 01/08/02; full list of members (7 pages)
22 August 2003Return made up to 01/08/02; full list of members (7 pages)
2 July 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
2 July 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
1 July 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
1 July 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
12 October 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 October 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 October 2000Ad 02/08/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
25 October 2000Ad 02/08/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New secretary appointed;new director appointed (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000Registered office changed on 18/09/00 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
18 September 2000Registered office changed on 18/09/00 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
18 September 2000New secretary appointed;new director appointed (2 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000Secretary resigned (1 page)
1 August 2000Incorporation (13 pages)
1 August 2000Incorporation (13 pages)