E.B.M. (BUILDERS MERCHANTS) LIMITED

E.B.M. (BUILDERS MERCHANTS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameE.B.M. (BUILDERS MERCHANTS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01072754
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of E.B.M. (BUILDERS MERCHANTS) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is E.B.M. (BUILDERS MERCHANTS) LIMITED located?

    Registered Office Address
    Ground Floor, Boundary House 2 Wythall Green Way
    Wythall
    B47 6LW Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for E.B.M. (BUILDERS MERCHANTS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for E.B.M. (BUILDERS MERCHANTS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Registered office address changed from PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF to Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW on May 15, 2018

    1 pagesAD01

    Confirmation statement made on Jan 22, 2018 with no updates

    3 pagesCS01

    Statement of capital on Jan 04, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 30/12/2017
    RES13

    Accounts for a dormant company made up to Dec 31, 2016

    10 pagesAA

    Confirmation statement made on Jan 22, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    10 pagesAA

    Annual return made up to Jan 22, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2016

    Statement of capital on Jan 22, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    9 pagesAA

    Annual return made up to Jan 22, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2015

    Statement of capital on Jan 22, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Jonathon Paul Sowton on Oct 10, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2013

    10 pagesAA

    Registered office address changed from Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH to Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF on Aug 13, 2014

    1 pagesAD01

    Annual return made up to Jan 22, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2014

    Statement of capital on Feb 18, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    9 pagesAA

    Annual return made up to Jan 22, 2013 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Colm O'nuallain as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    9 pagesAA

    Statement of capital on Feb 21, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    Who are the officers of E.B.M. (BUILDERS MERCHANTS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAFTON GROUP SECRETARIAL SERVICES LIMITED
    c/o Grafton Group Plc
    Corrig Road
    Sandyford Industrial Estate
    Dublin
    Heron House
    18
    Ireland
    Secretary
    c/o Grafton Group Plc
    Corrig Road
    Sandyford Industrial Estate
    Dublin
    Heron House
    18
    Ireland
    Identification TypeEuropean Economic Area
    Registration Number243716
    97259990001
    SOWTON, Jonathon Paul
    RH4 1QT Dorking
    Oak Green House, 250-256 High Street
    Surrey
    United Kingdom
    Director
    RH4 1QT Dorking
    Oak Green House, 250-256 High Street
    Surrey
    United Kingdom
    EnglandBritish151407670001
    BROWN, George
    44 Hollins
    Farnworth
    BL4 0LF Bolton
    Lancashire
    Secretary
    44 Hollins
    Farnworth
    BL4 0LF Bolton
    Lancashire
    British4912770001
    MCCOY, Clive
    145 Junction Road
    Lostock
    BL3 4NQ Bolton
    Lancashire
    Secretary
    145 Junction Road
    Lostock
    BL3 4NQ Bolton
    Lancashire
    British4912790001
    BROWN, George
    44 Hollins
    Farnworth
    BL4 0LF Bolton
    Lancashire
    Director
    44 Hollins
    Farnworth
    BL4 0LF Bolton
    Lancashire
    EnglandBritish4912770001
    MARTIN, Brian
    Lodore 104 Junction Road
    BL3 4NE Bolton
    Lancashire
    Director
    Lodore 104 Junction Road
    BL3 4NE Bolton
    Lancashire
    British25376010001
    MCCOY, Clive
    145 Junction Road
    Lostock
    BL3 4NQ Bolton
    Lancashire
    Director
    145 Junction Road
    Lostock
    BL3 4NQ Bolton
    Lancashire
    EnglandBritish4912790001
    MIDDLETON, Kevin Paul
    Pelham House
    Canwick Road
    LN5 5NH Lincoln
    P O Box 1224
    England
    Director
    Pelham House
    Canwick Road
    LN5 5NH Lincoln
    P O Box 1224
    England
    EnglandBritish61374610002
    O'NUALLAIN, Colm
    c/o Grafton Group Plc
    Corrig Road
    Sandyford Industrial Estate
    Heron House
    Dublin 18
    Ireland
    Director
    c/o Grafton Group Plc
    Corrig Road
    Sandyford Industrial Estate
    Heron House
    Dublin 18
    Ireland
    IrelandIrish79602480001

    Who are the persons with significant control of E.B.M. (BUILDERS MERCHANTS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grafton Group (Uk) Plc
    250-256 High Street
    RH4 1QT Dorking
    Oak Green House
    Surrey
    England
    Apr 06, 2016
    250-256 High Street
    RH4 1QT Dorking
    Oak Green House
    Surrey
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number02886378
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does E.B.M. (BUILDERS MERCHANTS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jan 15, 1992
    Delivered On Jan 17, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H & l/h lands hereditaments & premises being : the land in mornington road,bolton being part of the title no's LA116673 & gm 388027.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 17, 1992Registration of a charge (395)
    • Mar 03, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 12, 1987
    Delivered On Jan 20, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Lands, hereditaments and premises being atlas mill no. 6. mornington road, boston land on south-east side of bentinck street, bolton title nos gm 119324 & gm 120359.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 20, 1987Registration of a charge
    • Mar 03, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 02, 1982
    Delivered On Jun 07, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land being part of atlas mill, no. 6, mornington rd, bolton greater manchester T.no. Gm 119325.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 07, 1982Registration of a charge
    • Mar 03, 2005Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On May 26, 1982
    Delivered On Jun 02, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book debts & other debts now & from time to time hereafter due owing or incurred to the company.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 02, 1982Registration of a charge
    • Mar 03, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Nov 15, 1977
    Delivered On Nov 21, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    One third of atlas mill, no 6 chorley new rd, mornington rd, bentinck st, bolton together with all fixtures title nos:- gm 119325 gm 102360.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 21, 1977Registration of a charge
    • Mar 03, 2005Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Oct 11, 1972
    Delivered On Oct 17, 1972
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of floating charge. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 17, 1972Registration of a charge
    • Mar 03, 2005Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0