Dissolved 2017-08-09
Company Information for BUILDING DESIGN PRACTICE LIMITED
BIRMINGHAM, B3,
|
Company Registration Number
01622997
Private Limited Company
Dissolved Dissolved 2017-08-09 |
Company Name | |
---|---|
BUILDING DESIGN PRACTICE LIMITED | |
Legal Registered Office | |
BIRMINGHAM | |
Company Number | 01622997 | |
---|---|---|
Date formed | 1982-03-18 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-04-30 | |
Date Dissolved | 2017-08-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:25:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SARAH JONES |
||
BRUCE WENDELL JONES |
||
COLIN PROCTOR |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEVELOPMENT PROJECT SERVICES LIMITED | Director | 2017-06-29 | CURRENT | 2017-06-29 | Active | |
BUILDING DEVELOPMENT PRACTICE LIMITED | Director | 2014-12-17 | CURRENT | 2014-12-17 | Liquidation | |
DPS ARCHITECTS LIMITED | Director | 2006-02-27 | CURRENT | 2006-02-27 | Active | |
BUILDING DEVELOPMENT PRACTICE LIMITED | Director | 2014-12-17 | CURRENT | 2014-12-17 | Liquidation | |
DPS ARCHITECTS LIMITED | Director | 2006-02-27 | CURRENT | 2006-02-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2015 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/2014 FROM THE WESTLANDS 132 COMPTON ROAD WOLVERHAMPTON WV3 9QB | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/07/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/07/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/07/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/07/10 FULL LIST | |
363a | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS; AMEND | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 20/07/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 20/07/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/07/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 | |
SRES01 | ALTER MEM AND ARTS 21/12/95 | |
363s | RETURN MADE UP TO 20/07/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 | |
287 | REGISTERED OFFICE CHANGED ON 13/12/94 FROM: 124A COMPTON ROAD WOLVERHAMPTON WEST MIDLANDS WV3 9QB | |
363s | RETURN MADE UP TO 20/07/94; FULL LIST OF MEMBERS | |
88(2)R | AD 01/02/94--------- £ SI 900@1=900 £ IC 100/1000 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
363s | RETURN MADE UP TO 20/07/93; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92 | |
363(287) | REGISTERED OFFICE CHANGED ON 05/08/92 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/07/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91 | |
363b | RETURN MADE UP TO 20/07/91; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 26/07/91 | |
363 | RETURN MADE UP TO 20/07/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
363 | RETURN MADE UP TO 21/10/89; FULL LIST OF MEMBERS |
Final Meetings | 2017-03-02 |
Appointment of Liquidators | 2014-07-22 |
Resolutions for Winding-up | 2014-07-22 |
Meetings of Creditors | 2014-07-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.17 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities
Creditors Due After One Year | 2012-05-01 | £ 25,556 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 144,043 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUILDING DESIGN PRACTICE LIMITED
Called Up Share Capital | 2012-05-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 37,627 |
Current Assets | 2012-05-01 | £ 127,926 |
Debtors | 2012-05-01 | £ 90,299 |
Fixed Assets | 2012-05-01 | £ 45,630 |
Shareholder Funds | 2012-05-01 | £ 3,957 |
Tangible Fixed Assets | 2012-05-01 | £ 45,630 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as BUILDING DESIGN PRACTICE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BUILDING DESIGN PRACTICE LIMITED | Event Date | 2014-07-17 |
Richard Paul James Goodwin , of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP . : Further details contact: Andrew Deere, Email: andrew.deere@butcher-woods.co.uk, Tel: 0121 236 6001. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BUILDING DESIGN PRACTICE LIMITED | Event Date | 2014-07-17 |
At a General Meeting of the above-named Company, duly convened, and held at 79 Caroline Street, Birmingham B3 1UP on 17 July 2014 the following resolutions were passed, as a special resolution and as an ordinary resolution: That the company be wound up voluntarily and that Richard Paul James Goodwin , of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP , (IP No 9727) be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. At a Meeting of Creditors held on 17 July 2014, the Creditors confirmed the appointment of Richard Paul James Goodwin as Liquidator. Further details contact: Andrew Deere, Email: andrew.deere@butcher-woods.co.uk, Tel: 0121 236 6001. Bruce Wendell Jones , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | BUILDING DESIGN PRACTICE LIMITED | Event Date | 2014-07-17 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP on 27 April 2017 at 10.30 am and 11.00 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP not later than 12.00 noon on 26 April 2017. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 17 July 2014 Office Holder details: Richard Paul James Goodwin , (IP No. 9727) of Butcher Woods , 79 Caroline Street, Birmingham, B3 1UP . Further details contact: Andrew Deere, Email: andrew.deere@butcher-woods.co.uk, Tel: 0121 236 6001. Richard Paul James Goodwin , Liquidator : Ag FF113415 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BUILDING DESIGN PRACTICE LIMITED | Event Date | 2014-07-03 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at 79 Caroline Street, Birmingham B3 1UP , on 17 July 2014 , at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Richard Paul James Goodwin (IP No 9727) of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. Resolutions may also be passed at this meeting with regard to the liquidators remuneration and the costs of convening the meeting. Further details contact: Andrew Deere, Email: andrew.deere@butcher-woods.co.uk, Tel: 0121 236 6001. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |