This company is commonly known as Sch Maintenance Ltd. The company was founded 9 years ago and was given the registration number 09390878. The firm's registered office is in DUXFORD. You can find them at Begbies Traynor Suite Wg3 The Officers' Mess Business Centre, Royston Road, Duxford, Cambridge. This company's SIC code is 33190 - Repair of other equipment.
Name | : | SCH MAINTENANCE LTD |
---|---|---|
Company Number | : | 09390878 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 January 2015 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Begbies Traynor Suite Wg3 The Officers' Mess Business Centre, Royston Road, Duxford, Cambridge, CB22 4QH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
52b London Road, Harleston, United Kingdom, IP20 9BZ | Director | 15 January 2015 | Active |
52b London Road, Harleston, United Kingdom, IP20 9BZ | Director | 15 January 2015 | Active |
52b London Road, Harleston, United Kingdom, IP20 9BZ | Director | 15 January 2015 | Active |
Mr Simon Richard Hodd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 52b, London Road, Harleston, England, IP20 9BZ |
Nature of control | : |
|
Mr Paul Daniel Mark Seaman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 52b, London Road, Harleston, England, IP20 9BZ |
Nature of control | : |
|
Mr Richard Thomas Noble | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 52b, London Road, Harleston, England, IP20 9BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-08 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-08 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-05-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-12 | Address | Change registered office address company with date old address new address. | Download |
2019-06-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-14 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2018-07-07 | Insolvency | Liquidation disclaimer notice. | Download |
2018-04-10 | Address | Change registered office address company with date old address new address. | Download |
2018-04-10 | Gazette | Gazette notice compulsory. | Download |
2018-04-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-04-06 | Resolution | Resolution. | Download |
2018-04-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-12-28 | Capital | Capital alter shares subdivision. | Download |
2017-12-20 | Resolution | Resolution. | Download |
2017-10-11 | Officers | Termination director company with name termination date. | Download |
2017-10-09 | Officers | Termination director company with name termination date. | Download |
2017-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-15 | Officers | Change person director company with change date. | Download |
2017-03-15 | Officers | Change person director company with change date. | Download |
2017-03-15 | Officers | Change person director company with change date. | Download |
2016-10-31 | Address | Change registered office address company with date old address new address. | Download |
2016-07-23 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.