Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEDS BUILDING CONTRACTORS LIMITED
Company Information for

BEDS BUILDING CONTRACTORS LIMITED

TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE, LONDON, WC1H,
Company Registration Number
02591775
Private Limited Company
Dissolved

Dissolved 2017-01-04

Company Overview

About Beds Building Contractors Ltd
BEDS BUILDING CONTRACTORS LIMITED was founded on 1991-03-14 and had its registered office in Tavistock House South Tavistock Square. The company was dissolved on the 2017-01-04 and is no longer trading or active.

Key Data
Company Name
BEDS BUILDING CONTRACTORS LIMITED
 
Legal Registered Office
TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE
LONDON
 
Filing Information
Company Number 02591775
Date formed 1991-03-14
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2006-11-30
Date Dissolved 2017-01-04
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of BEDS BUILDING CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
KAREN JACKSON
Company Secretary 2007-01-16
NIGEL ARTHUR PASTON
Director 2005-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
BRYAN SMITH
Company Secretary 2006-01-03 2007-01-05
TANYA YVONNE PASTON
Company Secretary 2005-03-02 2005-12-14
TANYA YVONNE PASTON
Director 1999-07-09 2005-12-14
YVONNE BEATRICE WATTS
Director 1993-03-11 2005-12-14
HILLIERS
Company Secretary 1993-03-16 2005-03-02
NIGEL PASTEN
Company Secretary 1991-05-04 1993-03-16
NIGEL PASTEN
Director 1991-05-04 1993-03-11
NORMAN WILSON
Director 1991-05-04 1993-03-11
JOHN LAWRENCE
Company Secretary 1991-05-03 1991-05-04
WENDY ELIZABETH UNDERWOOD
Director 1991-05-03 1991-05-04
GILLIAN BRISTOW
Nominated Secretary 1991-03-14 1991-05-03
GILLIAN BRISTOW
Nominated Director 1991-03-14 1991-05-03
MADELIENE LORRAINE COWLAN
Nominated Director 1991-03-14 1991-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL ARTHUR PASTON COCK AND PULLET EGGLISTICS LIMITED Director 2016-02-01 CURRENT 2009-11-19 Active - Proposal to Strike off
NIGEL ARTHUR PASTON ANGLIA CIVIL ENGINEERING LIMITED Director 2016-02-01 CURRENT 2008-02-12 Active - Proposal to Strike off
NIGEL ARTHUR PASTON MARKONI27 LTD Director 2014-04-12 CURRENT 2013-01-29 Active - Proposal to Strike off
NIGEL ARTHUR PASTON JAYFIELD LIMITED Director 2013-08-14 CURRENT 2011-11-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-01-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/09/2016
2016-10-044.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-06-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2016
2015-12-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2015
2015-06-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2015
2014-12-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2014
2014-06-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2014
2013-12-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2013
2013-07-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2013
2012-12-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2012
2012-06-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2012
2012-06-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2011:AMENDING FORM
2012-06-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2011:AMENDING FORM
2012-06-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2010:AMENDING FORM
2012-06-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2009:AMENDING FORM
2012-06-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2010:AMENDING FORM
2012-06-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2009:AMENDING FORM
2012-06-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2008:AMENDING FORM
2011-12-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2011
2011-10-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2011
2011-09-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2011 FROM 3RD FLOOR 39-45 SHAFTESBURY AVENUE LONDON W1D 6LA
2011-08-164.33NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR
2011-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 35 BALLARDS LANE LONDON N3 1XW
2011-02-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2010
2010-12-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2010
2010-12-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2009
2010-12-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2009
2010-12-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2008
2009-12-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2009
2009-12-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2009
2009-04-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2008
2008-01-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2008-01-08600APPOINTMENT OF LIQUIDATOR
2008-01-084.20STATEMENT OF AFFAIRS
2008-01-04287REGISTERED OFFICE CHANGED ON 04/01/08 FROM: 155 WELLINGBOROUGH ROAD RUSHDEN NORTHANTS NN10 9TB
2007-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-04-11363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2007-02-17288aNEW SECRETARY APPOINTED
2007-01-17288bSECRETARY RESIGNED
2006-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2006-03-24363sRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2006-02-21288aNEW SECRETARY APPOINTED
2006-01-10287REGISTERED OFFICE CHANGED ON 10/01/06 FROM: THE OLD VICARAGE BEDFORD ROAD KEMPSTON BEDFORD MK42 8BQ
2006-01-10225ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/11/05
2005-12-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-28288aNEW DIRECTOR APPOINTED
2005-12-28288bDIRECTOR RESIGNED
2005-05-19363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2005-03-14288aNEW SECRETARY APPOINTED
2005-03-14288bSECRETARY RESIGNED
2004-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-04-05363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2003-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2003-04-24363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2003-03-06363sRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2002-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-06-19AAFULL ACCOUNTS MADE UP TO 31/05/00
2001-06-01363sRETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS
2000-04-05AAFULL ACCOUNTS MADE UP TO 31/05/99
2000-04-05363sRETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS
1999-07-29363sRETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS
1999-07-16288aNEW DIRECTOR APPOINTED
1999-04-02AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-09-24363sRETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
4521 - General construction & civil engineering



Licences & Regulatory approval
We could not find any licences issued to BEDS BUILDING CONTRACTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-04
Notices to Creditors2008-01-08
Fines / Sanctions
No fines or sanctions have been issued against BEDS BUILDING CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEDS BUILDING CONTRACTORS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.4098
MortgagesNumMortOutstanding2.019
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3996

This shows the max and average number of mortgages for companies with the same SIC code of 4521 - General construction & civil engineering

Intangible Assets
Patents
We have not found any records of BEDS BUILDING CONTRACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEDS BUILDING CONTRACTORS LIMITED
Trademarks
We have not found any records of BEDS BUILDING CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEDS BUILDING CONTRACTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4521 - General construction & civil engineering) as BEDS BUILDING CONTRACTORS LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where BEDS BUILDING CONTRACTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyBEDS BUILDING CONTRACTORS LIMITEDEvent Date2011-08-15
Notice is hereby given that the Liquidator has summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Liquidator acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Liquidator, and passing a resolution granting the release of the Liquidator. The meetings will be held at Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG on 16 September 2016 at 10.00 am (members) and 10.15 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG by no later than 12 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 15 August 2011 Office Holder details: Stephen Hunt , (IP No. 9183) of Griffins , Tavistock House South, Tavistock Square, London, WC1H 9LG and Timothy Bramston , (IP No. 8278) of Griffins , Tavistock House South, Tavistock Square, London, WC1H 9LG . Further details contact: Stephen Hunt or Timothy Bramston, Tel: 020 7554 9600. Alternative contact: Email: david.parker2@griffins.net Stephen Hunt and Timothy Bramston , Joint Liquidators :
 
Initiating party Event TypeNotices to Creditors
Defending partyBEDS BUILDING CONTRACTORS LIMITEDEvent Date2008-01-08
(Company Number 02591775) In accordance with Rule 4.106, we, Stewart Trevor Bennett and James Preston Bradney, of BKL Business Recovery LLP, 35 Ballards Lane, London N3 1XW, give notice that on 13 December 2007, we were appointed Joint Liquidators of Beds Building Contractors Limited by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 13 March 2008 to send in their full names, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Stewart Trevor Bennett and James Preston Bradney of 35 Ballards Lane, London N3 1XW, the Joint Liquidators of the said company, and, if so required by notice in writing from the said Joint Liquidators, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. S T Bennett and J P Bradney , Joint Liquidators 13 December 2007.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEDS BUILDING CONTRACTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEDS BUILDING CONTRACTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode WC1H