Dissolved 2017-06-25
Company Information for F BOOKER BUILDERS & CONTRACTORS LIMITED
CLECKHEATON, WEST YORKSHIRE, BD19 3HH,
|
Company Registration Number
05209762
Private Limited Company
Dissolved Dissolved 2017-06-25 |
Company Name | ||
---|---|---|
F BOOKER BUILDERS & CONTRACTORS LIMITED | ||
Legal Registered Office | ||
CLECKHEATON WEST YORKSHIRE BD19 3HH Other companies in S75 | ||
Previous Names | ||
|
Company Number | 05209762 | |
---|---|---|
Date formed | 2004-08-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-09-30 | |
Date Dissolved | 2017-06-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 07:46:05 |
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 |
---|---|---|
MARGARET BOOKER |
||
WENDY JANE HOYLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FREDERICK BOOKER |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOOKER INVESTMENTS LTD | Company Secretary | 2004-08-19 | CURRENT | 2004-08-19 | Dissolved 2013-11-12 | |
BOOKER COMMERCIAL LIMITED | Company Secretary | 1991-06-14 | CURRENT | 1968-09-20 | Active | |
BOOKER INVESTMENTS LTD | Director | 2013-01-01 | CURRENT | 2004-08-19 | Dissolved 2013-11-12 | |
BOOKER COMMERCIAL LIMITED | Director | 1991-06-14 | CURRENT | 1968-09-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 29/02/2016 FROM THE OLD CO-OP 69 HIGH STREET, DODWORTH BARNSLEY SOUTH YORKSHIRE S75 3RQ | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/15 STATEMENT OF CAPITAL;GBP 400000 | |
AR01 | 19/08/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/14 STATEMENT OF CAPITAL;GBP 400000 | |
AR01 | 19/08/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/08/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS WENDY JANE HOYLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDERICK BOOKER | |
AR01 | 19/08/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/08/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK BOOKER / 19/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARGARET BOOKER / 19/08/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05 | |
363a | RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS | |
88(2)R | AD 25/07/05--------- £ SI 399998@1=399998 £ IC 2/400000 | |
RES04 | £ NC 1000/2000000 25/0 | |
123 | NC INC ALREADY ADJUSTED 25/07/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 19/08/04--------- £ SI 1@1=1 £ IC 1/2 | |
CERTNM | COMPANY NAME CHANGED BOOKER COMMERCIAL LIMITED CERTIFICATE ISSUED ON 27/04/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-08 |
Resolutions for Winding-up | 2016-04-08 |
Notices to Creditors | 2016-04-08 |
Appointment of Liquidators | 2016-04-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.54 | 93 |
MortgagesNumMortOutstanding | 1.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 1.33 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings
Creditors Due Within One Year | 2013-09-30 | £ 82,888 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 34,465 |
Creditors Due Within One Year | 2012-09-30 | £ 34,465 |
Creditors Due Within One Year | 2011-09-30 | £ 24,600 |
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 F BOOKER BUILDERS & CONTRACTORS LIMITED
Called Up Share Capital | 2013-09-30 | £ 400,000 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 400,000 |
Called Up Share Capital | 2012-09-30 | £ 400,000 |
Called Up Share Capital | 2011-09-30 | £ 400,000 |
Cash Bank In Hand | 2013-09-30 | £ 1,807,091 |
Cash Bank In Hand | 2012-09-30 | £ 1,297,841 |
Cash Bank In Hand | 2012-09-30 | £ 1,297,841 |
Cash Bank In Hand | 2011-09-30 | £ 1,253,696 |
Current Assets | 2013-09-30 | £ 1,963,334 |
Current Assets | 2012-09-30 | £ 1,875,280 |
Current Assets | 2012-09-30 | £ 1,875,280 |
Current Assets | 2011-09-30 | £ 1,846,275 |
Debtors | 2013-09-30 | £ 156,243 |
Debtors | 2012-09-30 | £ 577,439 |
Debtors | 2012-09-30 | £ 577,439 |
Debtors | 2011-09-30 | £ 412,579 |
Fixed Assets | 2013-09-30 | £ 43,861 |
Fixed Assets | 2012-09-30 | £ 68,967 |
Fixed Assets | 2012-09-30 | £ 68,967 |
Fixed Assets | 2011-09-30 | £ 95,151 |
Shareholder Funds | 2013-09-30 | £ 1,924,307 |
Shareholder Funds | 2012-09-30 | £ 1,909,782 |
Shareholder Funds | 2012-09-30 | £ 1,909,782 |
Shareholder Funds | 2011-09-30 | £ 1,916,826 |
Stocks Inventory | 2011-09-30 | £ 180,000 |
Tangible Fixed Assets | 2013-09-30 | £ 39,861 |
Tangible Fixed Assets | 2012-09-30 | £ 60,967 |
Tangible Fixed Assets | 2012-09-30 | £ 60,967 |
Tangible Fixed Assets | 2011-09-30 | £ 83,151 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as F BOOKER BUILDERS & CONTRACTORS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | F BOOKER BUILDERS & CONTRACTORS LIMITED | Event Date | 2016-02-26 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 26 February 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Malcolm Edward Fergusson be and is hereby appointed Liquidator for the purposes of such winding-up." Office Holder Details: Malcolm Edward Fergusson (IP number 6766 ) of Fergusson & Co Ltd , 5-7 Northgate, Cleckheaton, West Yorkshire BD19 3HH . Date of Appointment: 26 February 2016 . Further information about this case is available from Andy Beeney at the offices of Fergusson & Co Ltd at andy@fergussonand.co.uk. Mrs WJ Hoyland , Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | F BOOKER BUILDERS & CONTRACTORS LIMITED | Event Date | 2016-02-26 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 31 May 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Liquidator at 5-7 Northgate, Cleckheaton, West Yorkshire BD19 3HH and, if so required by notice in writing from the Liquidator of the Company or by the Solicitors of the Liquidator, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Office Holder Details: Malcolm Edward Fergusson (IP number 6766 ) of Fergusson & Co Ltd , 5-7 Northgate, Cleckheaton, West Yorkshire BD19 3HH . Date of Appointment: 26 February 2016 . Further information about this case is available from Andy Beeney at the offices of Fergusson & Co Ltd at andy@fergussonand.co.uk. Malcolm Edward Fergusson , Liquidator | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | F BOOKER BUILDERS & CONTRACTORS LIMITED | Event Date | 2016-02-26 |
Malcolm Edward Fergusson of Fergusson & Co Ltd , 5-7 Northgate, Cleckheaton, West Yorkshire BD19 3HH : Further information about this case is available from Andy Beeney at the offices of Fergusson & Co Ltd at andy@fergussonand.co.uk. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | F BOOKER BUILDERS & CONTRACTORS LIMITED | Event Date | 2016-02-26 |
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the Company will be held at 5-7 Northgate, Cleckheaton, West Yorkshire BD19 3HH on 15 March 2017 at 10.00 am for the purpose of laying before the meeting, and giving an explanation of, the Liquidator's account of the winding up. Members must lodge proxies at 5-7 Northgate, Cleckheaton, West Yorkshire BD19 3HH by 12.00 noon on the business day preceding the meeting in order to be entitled to vote. Office Holder Details: Malcolm Edward Fergusson (IP number 6766 ) of Fergusson & Co Ltd , 5-7 Northgate, Cleckheaton, West Yorkshire BD19 3HH . Date of Appointment: 26 February 2016 . Further information about this case is available from Andy Beeney at the offices of Fergusson & Co Ltd on 01274 876644 or at andy@fergussonand.co.uk. Malcolm Edward Fergusson , Liquidator | |||
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. |