Liquidation
Company Information for BIG HOME IMPROVEMENTS LTD
UNITS 1-3 HILLTOP BUSINESS PARK, DEVIZES ROAD, SALISBURY, WILTSHIRE, SP3 4UF,
|
Company Registration Number
03812852
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BIG HOME IMPROVEMENTS LTD | ||
Legal Registered Office | ||
UNITS 1-3 HILLTOP BUSINESS PARK DEVIZES ROAD SALISBURY WILTSHIRE SP3 4UF Other companies in RH15 | ||
Previous Names | ||
|
Company Number | 03812852 | |
---|---|---|
Company ID Number | 03812852 | |
Date formed | 1999-07-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/07/2015 | |
Account next due | 29/04/2017 | |
Latest return | 23/07/2015 | |
Return next due | 20/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 07:55:08 |
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 | ||
---|---|---|---|---|
BIG HOME IMPROVEMENTS LTD | 40A STATION ROAD UPMINSTER ESSEX RM14 2TR | Liquidation | Company formed on the 2019-10-18 | |
BIG HOME IMPROVEMENTS (SURREY) LIMITED | 11 RIPON GARDENS CHESSINGTON KT9 2QX | Active - Proposal to Strike off | Company formed on the 2020-03-04 |
Officer | Role | Date Appointed |
---|---|---|
EILEEN SHARPE |
||
STEPHEN SHARPE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW TREVOR WELLS |
Director | ||
JPCORS LIMITED |
Nominated Secretary | ||
JPCORD LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DONKEY CAR SALES LTD | Director | 2011-04-06 | CURRENT | 2011-04-06 | Dissolved 2014-08-26 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/17 FROM Lyes Farm Offices Cuckfield Road Burgess Hill West Sussex RH15 8RG | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 29/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 19/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES | |
AA01 | Previous accounting period shortened from 30/07/15 TO 29/07/15 | |
AA01 | Previous accounting period shortened from 31/07/15 TO 30/07/15 | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 23/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SHARPE / 23/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / EILEEN SHARPE / 23/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW WELLS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED ANDREW TREVOR WELLS | |
363a | RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED PHOTO-ONE LIMITED CERTIFICATE ISSUED ON 03/01/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/04/03 FROM: 13 ORION PARADE DALE AVENUE HASSOCKS WEST SUSSEX BN6 8XA | |
363(287) | REGISTERED OFFICE CHANGED ON 27/09/02 | |
363s | RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/08/99 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-04-04 |
Resolution | 2017-04-04 |
Meetings o | 2017-03-17 |
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 | TRUSTEES OF BIG HOME IMPROVEMENTS PENSION SCHEME |
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 BIG HOME IMPROVEMENTS LTD
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as BIG HOME IMPROVEMENTS LTD are:
FORTEM SOLUTIONS LIMITED | £ 15,412,663 |
EQUANS E&S INFRASTRUCTURE UK LIMITED | £ 2,924,038 |
EUROVIA INFRASTRUCTURE LIMITED | £ 1,119,816 |
CLAUDE FENTON (CONSTRUCTION) LIMITED | £ 1,073,116 |
GUIDELINE LIFT SERVICES LIMITED | £ 940,707 |
WILLIAM ANELAY LIMITED | £ 765,401 |
MAKERS CONSTRUCTION LTD. | £ 760,852 |
HILTON MAIN CONSTRUCTION LIMITED | £ 684,992 |
KNW ENTERPRISES LIMITED | £ 651,462 |
AMB SPORTS LIMITED | £ 577,401 |
FORTEM SOLUTIONS LIMITED | £ 119,573,019 |
EUROVIA INFRASTRUCTURE LIMITED | £ 104,224,573 |
VOLKERHIGHWAYS LIMITED | £ 60,598,074 |
TURNER FACILITIES MANAGEMENT LIMITED | £ 56,946,370 |
SOLIHULL BSF SCHOOLS LIMITED | £ 43,537,290 |
DARWIN GROUP LIMITED | £ 36,960,062 |
AXIS EUROPE PLC | £ 25,523,581 |
AVONDALE CONSTRUCTION LIMITED | £ 22,951,608 |
ROLLALONG LIMITED | £ 21,152,128 |
IDEAL BUILDING SYSTEMS LIMITED | £ 15,813,275 |
FORTEM SOLUTIONS LIMITED | £ 119,573,019 |
EUROVIA INFRASTRUCTURE LIMITED | £ 104,224,573 |
VOLKERHIGHWAYS LIMITED | £ 60,598,074 |
TURNER FACILITIES MANAGEMENT LIMITED | £ 56,946,370 |
SOLIHULL BSF SCHOOLS LIMITED | £ 43,537,290 |
DARWIN GROUP LIMITED | £ 36,960,062 |
AXIS EUROPE PLC | £ 25,523,581 |
AVONDALE CONSTRUCTION LIMITED | £ 22,951,608 |
ROLLALONG LIMITED | £ 21,152,128 |
IDEAL BUILDING SYSTEMS LIMITED | £ 15,813,275 |
FORTEM SOLUTIONS LIMITED | £ 119,573,019 |
EUROVIA INFRASTRUCTURE LIMITED | £ 104,224,573 |
VOLKERHIGHWAYS LIMITED | £ 60,598,074 |
TURNER FACILITIES MANAGEMENT LIMITED | £ 56,946,370 |
SOLIHULL BSF SCHOOLS LIMITED | £ 43,537,290 |
DARWIN GROUP LIMITED | £ 36,960,062 |
AXIS EUROPE PLC | £ 25,523,581 |
AVONDALE CONSTRUCTION LIMITED | £ 22,951,608 |
ROLLALONG LIMITED | £ 21,152,128 |
IDEAL BUILDING SYSTEMS LIMITED | £ 15,813,275 |
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BIG HOME IMPROVEMENTS LTD | Event Date | 2017-04-04 |
Company Number: 03812852 Name of Company: BIG HOME IMPROVEMENTS LTD Trading Name: Big Home Improvements Previous Name of Company: Photo-One Limited Nature of Business: Construction - Building Construc… | |||
Initiating party | Event Type | Resolution | |
Defending party | BIG HOME IMPROVEMENTS LTD | Event Date | 2017-04-04 |
BIG HOME IMPROVEMENTS LTD (Company Number 03812852 ) Trading Name: Big Home Improvements Previous Name of Company: Photo-One Limited The registered office and it's trading address is at Unit 2 Lyes Fa… | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BIG HOME IMPROVEMENTS LTD | Event Date | 2017-03-17 |
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act"), a meeting of the creditors of the above named company will be held at Regus, Tower Point 44, North Road, Brighton, BN1 1YR on 30 March 2017 at 1.15 pm. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP, Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF not later than 12 noon on 29 March 2017. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Company's creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Joshua Cook of Begbies Traynor (Central) LLP by e-mail at Joshua.Cook@begbies-traynor.com or by telephone on 01722 435190. Stephen Sharpe , Director : 13 March 2017 | |||
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. |