Company Information for STRUCTURE AND DESIGN LIMITED
PURNELLS SUITE 4 PORTFOLIO HOUSE, 3 PRINCES STREET, DORCHESTER, DT1 1TP,
|
Company Registration Number
05631366
Private Limited Company
Liquidation |
Company Name | |
---|---|
STRUCTURE AND DESIGN LIMITED | |
Legal Registered Office | |
PURNELLS SUITE 4 PORTFOLIO HOUSE 3 PRINCES STREET DORCHESTER DT1 1TP Other companies in LL20 | |
Company Number | 05631366 | |
---|---|---|
Company ID Number | 05631366 | |
Date formed | 2005-11-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2015 | |
Account next due | 31/08/2017 | |
Latest return | 20/11/2015 | |
Return next due | 18/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-02-05 09:05:48 |
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 | ||
---|---|---|---|---|
STRUCTURE AND DESIGN CONCEPTS LLC | 1830 S. OCEAN DR. HALLENDALE FL 33009 | Inactive | Company formed on the 2008-01-15 | |
STRUCTURE AND DESIGN LLC | 963 N.E.24TH ST. BOCA RATON FL 33431 | Inactive | Company formed on the 2004-03-11 | |
STRUCTURE AND DESIGN, LLC | 175 W CAMINO REAL BOCA RATON FL 33432 | Inactive | Company formed on the 2002-08-20 | |
STRUCTURE AND DESIGNS, LLC | 2949 PARKWOOD BLVD APT 460 FRISCO TX 75034 | Forfeited | Company formed on the 2017-06-02 | |
STRUCTURE AND DESIGN LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RICHARD CHARLES BOWYER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VIVIEN BOWYER |
Director | ||
GRAHAM MICHAEL JACKSON |
Company Secretary | ||
GRAHAM MICHAEL JACKSON |
Director | ||
RICHARD CHARLES BOWYER |
Director | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PANDIUM LIMITED | Director | 2017-09-20 | CURRENT | 2017-09-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-05-20 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/18 FROM The Old Berwyn Works Berwyn Road Llangollen Denbighshire LL20 8NA | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/17 FROM Pen Y Gyrn Cottage Holyhead Road Llangollen Denbighshire LL20 7PS | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
LATEST SOC | 30/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Richard Charles Bowyer on 2011-12-05 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIVIEN BOWYER | |
AP01 | DIRECTOR APPOINTED MR RICHARD CHARLES BOWYER | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/12 FROM Pen Y Hase Butler Hill Llangollen Clwyd LL20 8AW Wales | |
AR01 | 21/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 21/11/09 FULL LIST | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 02/09/2009 FROM MAESMOR HALL, MAERDY CORWEN DENBIGHSHIRE LL21 0NS | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM JACKSON | |
288b | APPOINTMENT TERMINATED SECRETARY GRAHAM JACKSON | |
363a | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MRS VIVIENNE BOWYER | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD BOWYER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 | |
88(2)R | AD 01/07/06--------- £ SI 999@1 | |
363s | RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
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 |
Notice of Dividends | 2023-06-07 |
Appointment of Liquidators | 2018-06-01 |
Resolutions for Winding-up | 2018-06-01 |
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 70229 - Management consultancy activities other than financial management
Creditors Due After One Year | 2012-11-30 | £ 160,012 |
---|---|---|
Creditors Due Within One Year | 2012-11-30 | £ 107,027 |
Creditors Due Within One Year | 2011-11-30 | £ 93,772 |
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 STRUCTURE AND DESIGN LIMITED
Called Up Share Capital | 2012-11-30 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-11-30 | £ 1,000 |
Cash Bank In Hand | 2012-11-30 | £ 85,618 |
Cash Bank In Hand | 2011-11-30 | £ 1,519 |
Current Assets | 2012-11-30 | £ 183,407 |
Current Assets | 2011-11-30 | £ 2,608 |
Debtors | 2012-11-30 | £ 91,289 |
Debtors | 2011-11-30 | £ 1,089 |
Shareholder Funds | 2012-11-30 | £ 1,695 |
Stocks Inventory | 2012-11-30 | £ 6,500 |
Tangible Fixed Assets | 2012-11-30 | £ 85,327 |
Tangible Fixed Assets | 2011-11-30 | £ 84,693 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as STRUCTURE AND DESIGN LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | STRUCTURE AND DESIGN LIMITED | Event Date | 2018-05-21 |
Liquidator's name and address: Lisa Alford and Chris Parkman, both of Purnells, 5a Kernick Industrial Estate, Penryn, Falmouth, Cornwall, TR10 9EP : For further details contact: lisa@purnells.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | STRUCTURE AND DESIGN LIMITED | Event Date | 2018-05-21 |
At a General Meeting of the Members of the above-named Company, duly convened and held at:- Pen Y Gyrn Cottage, Holyhead Road, Llangollen, Denbighshire, LL20 7PS at 4:00 pm on 21 May 2018 the following Resolutions were duly passed, number 1 as a Special Resolution and number 2 as an Ordinary Resolution:- 1. That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind-up the same, and accordingly that the Company be wound up voluntarily, and that: 2. Lisa Alford (IP Number 9723 ) & Chris Parkman (IP Number 9588 ) of Purnells, 5a Kernick Industrial Estate, Penryn, Falmouth, Cornwall, TR10 9EP be and are hereby nominated Joint Liquidators for the purpose of the winding-up. Queries may be sent to: lisa@purnells.co.uk or helen@purnells.co.uk Richard Charles Bowyer - Director/Shareholder : | |||
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. |