Company Information for BUILDING CONSTRUCTION SOLUTIONS 2011 LIMITED
4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
|
Company Registration Number
07434235
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BUILDING CONSTRUCTION SOLUTIONS 2011 LIMITED | ||
Legal Registered Office | ||
4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE Other companies in GL50 | ||
Previous Names | ||
|
Company Number | 07434235 | |
---|---|---|
Company ID Number | 07434235 | |
Date formed | 2010-11-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 09/11/2015 | |
Return next due | 07/12/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2020-04-05 12:34:18 |
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 | ||
---|---|---|---|---|
BUILDING CONSTRUCTION SOLUTIONS 2011 LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RACHEL BRISTOW |
||
SIMON BRISTOW |
||
NEIL CAHILL |
||
SUSAN CAHILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BAYSHILL SECRETARIES LIMITED |
Company Secretary | ||
RICHARD WILLIAM FISHER NORTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BCS PROPERTY GROUP LIMITED | Director | 2015-09-18 | CURRENT | 2015-09-18 | Active | |
BCS PROPERTY GROUP LIMITED | Director | 2015-09-18 | CURRENT | 2015-09-18 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD02 | Register inspection address changed to Office 8&9 the Old Library 44 High Street Malmesbury Wiltshire SN16 9AT | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/20 FROM Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
SH14 | Capital statement. Redenomination of shares
| |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/11/15 ANNUAL RETURN FULL LIST | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-11-09 | |
ANNOTATION | Clarification | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/11/14 FULL LIST | |
AR01 | 09/11/14 FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/11/11 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/11/11 TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED SIMON BRISTOW | |
AP01 | DIRECTOR APPOINTED SUSAN CAHILL | |
AP01 | DIRECTOR APPOINTED NEIL CAHILL | |
AP01 | DIRECTOR APPOINTED RACHEL BRISTOW | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/11 FROM Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BAYSHILL SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD NORTON | |
SH01 | 24/12/10 STATEMENT OF CAPITAL GBP 1000 | |
RES15 | CHANGE OF NAME 24/12/2010 | |
CERTNM | Company name changed charco 43 LIMITED\certificate issued on 29/12/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2010 FROM 5 FLEET PLACE LONDON EC4M 7RD | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2020-02-05 |
Appointment of Liquidators | 2020-02-05 |
Notices to Creditors | 2020-02-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
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 BUILDING CONSTRUCTION SOLUTIONS 2011 LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BUILDING CONSTRUCTION SOLUTIONS 2011 LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BUILDING CONSTRUCTION SOLUTIONS 2011 LIMITED | Event Date | 2020-01-30 |
Place of meeting: Office 8 & 9, The Old Library, 44 High Street, Malmesbury, Wiltshire, SN16 9AT. Date of meeting: 30 January 2020. Time of meeting: 9:30 am. At an extraordinary general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Joint Liquidators be appointed. Joint Liquidator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Liquidator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BUILDING CONSTRUCTION SOLUTIONS 2011 LIMITED | Event Date | 2020-01-30 |
Joint Liquidator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Liquidator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BUILDING CONSTRUCTION SOLUTIONS 2011 LIMITED | Event Date | 2020-01-30 |
Final Date For Submission: 24 February 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Liquidator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : | |||
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. |