Company Information for PHILIP SAUNDERS BUILDING CONTRACTORS LIMITED
FRANCIS CLARK LLP, VANTAGE POINT WOODWATER PARK PYNES HILL, EXETER, DEVON, EX2 5FD,
|
Company Registration Number
06790942
Private Limited Company
Liquidation |
Company Name | |
---|---|
PHILIP SAUNDERS BUILDING CONTRACTORS LIMITED | |
Legal Registered Office | |
FRANCIS CLARK LLP VANTAGE POINT WOODWATER PARK PYNES HILL EXETER DEVON EX2 5FD Other companies in EX16 | |
Company Number | 06790942 | |
---|---|---|
Company ID Number | 06790942 | |
Date formed | 2009-01-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-03-31 | |
Account next due | 2014-12-31 | |
Latest return | 2014-01-14 | |
Return next due | 2017-01-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 10:34:41 |
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 |
---|---|---|
FRANCINE SAUNDERS |
||
PHILIP CHARLES SAUNDERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANCINE ELIZABETH SAUNDERS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VALLEY CONSTRUCTION SW LTD | Director | 2017-04-18 | CURRENT | 2014-09-09 | Active | |
VALLEY PROPERTIES (SOUTH WEST) LIMITED | Director | 2017-04-18 | CURRENT | 2015-06-12 | Active | |
PHILIP SAUNDERS (HOLDINGS) LIMITED | Director | 2014-04-01 | CURRENT | 2014-04-01 | Dissolved 2015-11-10 | |
SONIC SCAFFOLD (SOUTH WEST) LIMITED | Director | 2013-07-26 | CURRENT | 2013-07-26 | Dissolved 2015-09-29 | |
PHILIP SAUNDERS AGRICULTURAL AND COMMERCIAL CONTRACTORS LIMITED | Director | 2011-03-01 | CURRENT | 2011-03-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-07 | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-07 | |
4.68 | Liquidators' statement of receipts and payments to 2015-07-07 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/14 FROM Twyford House Kennedy Way Tiverton Devon EX16 6RZ United Kingdom | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCINE SAUNDERS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCINE SAUNDERS / 01/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CHARLES SAUNDERS / 01/04/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/14 FROM Charlton House 32 High Street Cullompton Devon EX15 1AE | |
LATEST SOC | 17/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AR01 | 14/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/01/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS FRANCINE SAUNDERS / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHARLES SAUNDERS / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCINE SAUNDERS / 01/02/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
225 | CURREXT FROM 31/01/2010 TO 31/03/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-07-17 |
Resolutions for Winding-up | 2014-07-17 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC | |
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
Creditors Due After One Year | 2012-04-01 | £ 142,441 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 598,453 |
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 PHILIP SAUNDERS BUILDING CONTRACTORS LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 10,444 |
Current Assets | 2012-04-01 | £ 602,250 |
Debtors | 2012-04-01 | £ 302,533 |
Fixed Assets | 2012-04-01 | £ 181,097 |
Shareholder Funds | 2012-04-01 | £ 42,453 |
Stocks Inventory | 2012-04-01 | £ 289,273 |
Tangible Fixed Assets | 2012-04-01 | £ 146,097 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as PHILIP SAUNDERS BUILDING CONTRACTORS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PHILIP SAUNDERS BUILDING CONTRACTORS LIMITED | Event Date | 2014-07-08 |
Stephen James Hobson , IP no 6473 of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD ; & Michael Colin John Sanders , IP no 9800 of MHA MacIntyre Hudson , 30-34 New Bridge Street, London, EX4V 6BJ . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PHILIP SAUNDERS BUILDING CONTRACTORS LIMITED | Event Date | 2014-07-08 |
At a general meeting of the Company, duly convened and held at Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD on 8 July 2014 , the following Resolutions were passed as a Special Resolution and Ordinary Resolution respectively: That the Company be wound up voluntarily. That Stephen Hobson of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD Contact details: Stephen James Hobson , IP No. 6473 of Francis Clark LLP , Vantage Point, Pynes Hill, Exeter, EX2 5FD Alternative Contact: Nick Harris , 01392 667000 Philip Saunders , Chairman : | |||
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. |