Liquidation
Company Information for DISCOUNT BUILDERS SUPPLIES LIMITED
1 KINGS AVENUE, LONDON, N21 3NA,
|
Company Registration Number
03740945
Private Limited Company
Liquidation |
Company Name | |
---|---|
DISCOUNT BUILDERS SUPPLIES LIMITED | |
Legal Registered Office | |
1 KINGS AVENUE LONDON N21 3NA Other companies in HA2 | |
Company Number | 03740945 | |
---|---|---|
Company ID Number | 03740945 | |
Date formed | 1999-03-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 25/03/2016 | |
Return next due | 22/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-08-12 03:47:45 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DISCOUNT BUILDERS SUPPLIES (LONDON) LTD. | 164 FIELD END ROAD EASTCOTE HA5 1RH | Active | Company formed on the 1999-11-03 | |
DISCOUNT BUILDERS SUPPLIES (PROPERTIES) LIMITED | 164 Field End Road Eastcote HA5 1RH | Active | Company formed on the 1999-03-24 |
Officer | Role | Date Appointed |
---|---|---|
MALCOLM DONNELLAN |
||
PAUL CARROLL |
||
LEO DONNELLAN |
||
MALCOLM DONNELLAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY O'KEEFFE |
Company Secretary | ||
TMOK SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DISCOUNT BUILDERS SUPPLIES (LONDON) LTD. | Company Secretary | 1999-12-10 | CURRENT | 1999-11-03 | Active | |
DISCOUNT BUILDERS SUPPLIES (PROPERTIES) LIMITED | Company Secretary | 1999-03-25 | CURRENT | 1999-03-24 | Active | |
DISCOUNT BUILDERS SUPPLIES (LONDON) LTD. | Director | 1999-12-10 | CURRENT | 1999-11-03 | Active | |
DISCOUNT BUILDERS SUPPLIES (PROPERTIES) LIMITED | Director | 1999-03-25 | CURRENT | 1999-03-24 | Active | |
DISCOUNT BUILDERS SUPPLIES (LONDON) LTD. | Director | 2000-11-30 | CURRENT | 1999-11-03 | Active | |
DISCOUNT BUILDERS SUPPLIES (PROPERTIES) LIMITED | Director | 1999-03-25 | CURRENT | 1999-03-24 | Active | |
DISCOUNT BUILDERS SUPPLIES (LONDON) LTD. | Director | 1999-12-10 | CURRENT | 1999-11-03 | Active | |
DISCOUNT BUILDERS SUPPLIES (PROPERTIES) LIMITED | Director | 1999-03-25 | CURRENT | 1999-03-24 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 01/07/20 FROM 24 Conduit Place London W2 1EP | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-05 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-05 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/17 FROM 202 Northolt Road South Harrow Middlesex HA2 0EX | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES | |
CH01 | Director's details changed for Malcolm Donnellan on 2017-01-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MALCOLM DONNELLAN on 2017-01-01 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/03/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MALCOLM DONNELLAN on 2015-02-02 | |
CH01 | Director's details changed for Malcolm Donnellan on 2015-02-02 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/03/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEO DONNELLAN / 01/10/2009 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEO DONNELLAN / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CARROLL / 10/04/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 17/04/03 FROM: 467 RAYNERS LANE PINNER MIDDLESEX HA5 5ET | |
363s | RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK0230496 | Active | Licenced property: WILLESDEN 71 HIGH ROAD LONDON GB NW10 2SU. |
Notice of | 2019-01-09 |
Appointmen | 2017-11-14 |
Resolution | 2017-11-14 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 313,232 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 325,408 |
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 DISCOUNT BUILDERS SUPPLIES LIMITED
Cash Bank In Hand | 2013-03-31 | £ 74,861 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 71,213 |
Current Assets | 2013-03-31 | £ 337,127 |
Current Assets | 2012-03-31 | £ 345,164 |
Debtors | 2013-03-31 | £ 145,367 |
Debtors | 2012-03-31 | £ 153,851 |
Shareholder Funds | 2013-03-31 | £ 25,179 |
Shareholder Funds | 2012-03-31 | £ 21,468 |
Stocks Inventory | 2013-03-31 | £ 116,899 |
Stocks Inventory | 2012-03-31 | £ 120,100 |
Tangible Fixed Assets | 2013-03-31 | £ 1,284 |
Tangible Fixed Assets | 2012-03-31 | £ 1,712 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47520 - Retail sale of hardware, paints and glass in specialised stores) as DISCOUNT BUILDERS SUPPLIES LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | DISCOUNT BUILDERS SUPPLIES LIMITED | Event Date | 2019-01-09 |
Initiating party | Event Type | Appointmen | |
Defending party | DISCOUNT BUILDERS SUPPLIES LIMITED | Event Date | 2017-11-14 |
Company Number: 03740945 Name of Company: DISCOUNT BUILDERS SUPPLIES LIMITED Nature of Business: Builders Merchants Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 24 Conduit… | |||
Initiating party | Event Type | Resolution | |
Defending party | DISCOUNT BUILDERS SUPPLIES LIMITED | Event Date | 2017-11-14 |
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. |