Active - Proposal to Strike off
Company Information for HOME BUILDING SUPPLIES LIMITED
- Leicester Road, Ibstock, Leicestershire, ENGLAND, LE67 6HS,
|
Company Registration Number
07350732
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
HOME BUILDING SUPPLIES LIMITED | ||
Legal Registered Office | ||
- Leicester Road Ibstock Leicestershire ENGLAND LE67 6HS Other companies in TN32 | ||
Previous Names | ||
|
Company Number | 07350732 | |
---|---|---|
Company ID Number | 07350732 | |
Date formed | 2010-08-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-12-31 | |
Account next due | 30/09/2022 | |
Latest return | 19/08/2015 | |
Return next due | 16/09/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2023-01-11 06:45:03 |
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 | ||
---|---|---|---|---|
HOME BUILDING SUPPLIES INCORPORATED | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
ROBERT DOUGLAS |
||
MARK DEREK BRIND |
||
JOHN LAMBERT |
||
KEVIN JOHN SIMS |
||
IAN ALAN TICHIAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGUS WILLIAM BENNION |
Director | ||
SHAMSHAD KHALFEY |
Company Secretary | ||
STEPHEN PHILIP HARDY |
Director | ||
SAMUEL GEORGE ALAN LLOYD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FORTICRETE LIMITED | Director | 2017-05-24 | CURRENT | 1927-04-13 | Active | |
IBSTOCK PLC | Director | 2015-09-22 | CURRENT | 2015-09-03 | Active | |
ANDERTON CONCRETE PRODUCTS LIMITED | Director | 2015-04-27 | CURRENT | 1985-03-27 | Active | |
FIGGS NEWCO LIMITED | Director | 2015-03-24 | CURRENT | 2014-11-28 | Active | |
IBSTOCK BUILDING PRODUCTS LIMITED | Director | 2015-03-24 | CURRENT | 2014-11-26 | Active | |
IBSTOCK TELLING GRC LIMITED | Director | 2015-03-24 | CURRENT | 2015-01-30 | Active | |
FIGGS MIDCO LIMITED | Director | 2015-03-24 | CURRENT | 2014-11-28 | Active | |
FIGGS TOPCO LIMITED | Director | 2015-02-24 | CURRENT | 2014-11-28 | Active | |
FIGGS BIDCO LIMITED | Director | 2015-02-24 | CURRENT | 2014-11-28 | Active | |
SUPREME CONCRETE LIMITED | Director | 2011-04-08 | CURRENT | 1979-01-19 | Active | |
BALDWIN INDUSTRIES LIMITED | Director | 2011-04-08 | CURRENT | 1980-09-08 | Active - Proposal to Strike off | |
OAKHILL HOLDINGS LIMITED | Director | 2011-04-08 | CURRENT | 2000-09-25 | Active - Proposal to Strike off | |
KEVINGTON BUILDING PRODUCTS LIMITED | Director | 2011-04-08 | CURRENT | 1987-04-13 | Active | |
MOORE & SONS LIMITED | Director | 2011-04-08 | CURRENT | 1911-11-28 | Active | |
MANCHESTER BRICK AND PRECAST LTD | Director | 2011-01-14 | CURRENT | 1994-01-17 | Active | |
IBSTOCK LEASING LIMITED | Director | 2010-12-31 | CURRENT | 2005-02-28 | Active - Proposal to Strike off | |
WEALDBEAM SYSTEMS LIMITED | Director | 2010-01-08 | CURRENT | 2009-06-12 | Active - Proposal to Strike off | |
IBSTOCK GROUP LIMITED | Director | 2009-10-20 | CURRENT | 1970-07-10 | Active | |
IBSTOCK BRICK ROUGHDALES LIMITED | Director | 2008-07-01 | CURRENT | 1958-02-13 | Active | |
IBSTOCK BRICK ALDRIDGE PROPERTY LIMITED | Director | 2008-07-01 | CURRENT | 1930-11-10 | Active | |
IBSTOCK BRICK CATTYBROOK LIMITED | Director | 2008-07-01 | CURRENT | 1877-03-15 | Active | |
IBSTOCK BRICK LEICESTER LIMITED | Director | 2008-07-01 | CURRENT | 1909-12-24 | Active | |
IBSTOCK BRICK HIMLEY LIMITED | Director | 2008-07-01 | CURRENT | 1907-04-03 | Active | |
IBSTOCK BRICKS (1996) LIMITED | Director | 2008-07-01 | CURRENT | 1930-03-27 | Active | |
IBSTOCK HATHERNWARE LIMITED | Director | 2008-07-01 | CURRENT | 1946-12-03 | Active | |
IBSTOCK BRICK NOSTELL LIMITED | Director | 2008-07-01 | CURRENT | 1954-04-06 | Active | |
IBSTOCK BRICK ALDRIDGE LIMITED | Director | 2008-07-01 | CURRENT | 1958-11-04 | Active | |
IBSTOCK WESTBRICK LIMITED | Director | 2008-07-01 | CURRENT | 1982-01-07 | Active | |
IBSTOCK BRICK HOLDING COMPANY LIMITED | Director | 2006-09-08 | CURRENT | 1963-12-12 | Active | |
IBSTOCK BRICK LIMITED | Director | 2006-08-02 | CURRENT | 1899-08-04 | Active | |
FORTICRETE LIMITED | Director | 1992-11-08 | CURRENT | 1927-04-13 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
Voluntary dissolution strike-off suspended | ||
Voluntary dissolution strike-off suspended | ||
SOAS(A) | Voluntary dissolution strike-off suspended | |
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 26/08/22 | ||
Statement by Directors | ||
Statement of capital on GBP 1 | ||
SH19 | Statement of capital on 2022-08-30 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 26/08/22 | |
RES06 | Resolutions passed:
| |
CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Chris Mark Mcleish on 2022-06-23 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DARREN ANDREW WATERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WHITFIELD HOUGHTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK DEREK BRIND | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/21 FROM Coppingford Hall Coppingford Road Sawtry Huntingdon Cambridgeshire PE28 5GP England | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN ALAN TICHIAS | |
AP03 | Appointment of Mr Nicholas David Martin Giles as company secretary on 2019-11-08 | |
TM02 | Termination of appointment of Robert Douglas on 2019-11-08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN SIMS | |
AP01 | DIRECTOR APPOINTED MR CHRIS MCLEISH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN LAMBERT | |
AP01 | DIRECTOR APPOINTED MR MARK WHITFIELD HOUGHTON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073507320001 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073507320001 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGUS WILLIAM BENNION | |
AP01 | DIRECTOR APPOINTED MR IAN ALAN TICHIAS | |
AP01 | DIRECTOR APPOINTED MR MARK DEREK BRIND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 06/09/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES | |
AP03 | Appointment of Mr Robert Douglas as company secretary on 2016-04-22 | |
TM02 | Termination of appointment of Shamshad Khalfey on 2016-04-22 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/15 FROM Russet Farm Redlands Lane Salehurst Robertsbridge East Sussex TN32 5NG | |
LATEST SOC | 14/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/08/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Shamshad Khalfey as company secretary on 2015-06-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARDY | |
RP04 | SECOND FILING WITH MUD 19/08/14 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 19/08/13 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 19/08/12 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 19/08/11 FOR FORM AR01 | |
ANNOTATION | Clarification | |
LATEST SOC | 09/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/08/14 FULL LIST | |
AR01 | 19/08/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 19/08/13 FULL LIST | |
AR01 | 19/08/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
MISC | SECTION 519 | |
AR01 | 19/08/12 FULL LIST | |
AR01 | 19/08/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 19/08/11 FULL LIST | |
AR01 | 19/08/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN LAMBERT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL LLOYD | |
RES15 | CHANGE OF NAME 13/01/2011 | |
CERTNM | COMPANY NAME CHANGED HOME BUILDING MATERIALS LIMITED CERTIFICATE ISSUED ON 14/01/11 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN PHILIP HARDY | |
AP01 | DIRECTOR APPOINTED MR ANGUS WILLIAM BENNION | |
AP01 | DIRECTOR APPOINTED MR KEVIN JOHN SIMS | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/2010 FROM, RUSSETT FARM REDLANDS LANE, SALEHURST, ROBERTSBRIDGE, EAST SUSSEX, TN32 5NG, UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/2010 FROM, 14/18 CITY ROAD, CARDIFF, CF24 3DL, UNITED KINGDOM | |
SH01 | 20/10/10 STATEMENT OF CAPITAL GBP 1000 | |
AA01 | CURREXT FROM 31/08/2011 TO 31/12/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (46130 - Agents involved in the sale of timber and building materials) as HOME BUILDING SUPPLIES LIMITED are:
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. |