Dissolved
Dissolved 2015-10-13
Company Information for REACTIVE BUILDING AND MAINTENANCE LIMITED
BISHOPSWORTH, BRISTOL, BS13,
|
Company Registration Number
07587953
Private Limited Company
Dissolved Dissolved 2015-10-13 |
Company Name | ||
---|---|---|
REACTIVE BUILDING AND MAINTENANCE LIMITED | ||
Legal Registered Office | ||
BISHOPSWORTH BRISTOL | ||
Previous Names | ||
|
Company Number | 07587953 | |
---|---|---|
Date formed | 2011-04-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-04-30 | |
Date Dissolved | 2015-10-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-12-13 16:39:08 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW FURSE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075879530001 | |
LATEST SOC | 10/06/13 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 01/04/13 FULL LIST | |
AA01 | PREVSHO FROM 30/04/2013 TO 31/03/2013 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW CRAIG FURSE | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 12/02/2013 | |
CERTNM | COMPANY NAME CHANGED SOUTH WEST BOILER CO. (BRISTOL) LTD. CERTIFICATE ISSUED ON 13/02/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 9 MILLBANK CLOSE BRISLINGTON BRISTOL B54 4PY | |
AR01 | 01/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN FURSE / 16/04/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR RYAN FURSE / 16/04/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2012 FROM 10 CRAVEN CLOSE LONGWELL GREEN BRISTOL BS30 7BX UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-11-04 |
Petitions to Wind Up (Companies) | 2013-11-13 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS TSB COMMERCIAL FINANCE LTD |
Creditors Due Within One Year | 2011-04-01 | £ 377 |
---|
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 REACTIVE BUILDING AND MAINTENANCE LIMITED
Called Up Share Capital | 2011-04-01 | £ 500 |
---|---|---|
Cash Bank In Hand | 2011-04-01 | £ 1,077 |
Current Assets | 2011-04-01 | £ 12,438 |
Debtors | 2011-04-01 | £ 11,361 |
Shareholder Funds | 2011-04-01 | £ 12,061 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as REACTIVE BUILDING AND MAINTENANCE LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | REACTIVE BUILDING AND MAINTENANCE LIMITED | Event Date | 2014-11-04 |
Initiating party | WOLSELEY UK LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | REACTIVE BUILDING AND MAINTENANCE LIMITED | Event Date | 2013-10-11 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6543 A Petition to wind up the above-named Company of Registered Office Unit 7 Bakers Park Cater Industrial Estate, Bishopsworth, Bristol BS13 7TT , presented on 11 October 2013 by WOLSELEY UK LTD whose Registered Office is situate at The Wolseley Center, Harrison Way, Leamington Spa CV31 3HH , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS on Monday 2 December 2013 at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the in accordance with Rule 4.16 by 1600 hours on Friday 29 November 2013 . | |||
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. |