E.B.M. (BUILDERS MERCHANTS) LIMITED
Overview
| Company Name | E.B.M. (BUILDERS MERCHANTS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01072754 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for E.B.M. (BUILDERS MERCHANTS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for E.B.M. (BUILDERS MERCHANTS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jan 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital on Jan 04, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 22, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 10 pages | AA | ||||||||||
Annual return made up to Jan 22, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Jan 22, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Jonathon Paul Sowton on Oct 10, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 10 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Jan 22, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Jan 22, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Colm O'nuallain as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 9 pages | AA | ||||||||||
Statement of capital on Feb 21, 2012
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Who are the officers of E.B.M. (BUILDERS MERCHANTS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GRAFTON GROUP SECRETARIAL SERVICES LIMITED | Secretary | c/o Grafton Group Plc Corrig Road Sandyford Industrial Estate Dublin Heron House 18 Ireland |
| 97259990001 | ||||||||||
| SOWTON, Jonathon Paul | Director | RH4 1QT Dorking Oak Green House, 250-256 High Street Surrey United Kingdom | England | British | 151407670001 | |||||||||
| BROWN, George | Secretary | 44 Hollins Farnworth BL4 0LF Bolton Lancashire | British | 4912770001 | ||||||||||
| MCCOY, Clive | Secretary | 145 Junction Road Lostock BL3 4NQ Bolton Lancashire | British | 4912790001 | ||||||||||
| BROWN, George | Director | 44 Hollins Farnworth BL4 0LF Bolton Lancashire | England | British | 4912770001 | |||||||||
| MARTIN, Brian | Director | Lodore 104 Junction Road BL3 4NE Bolton Lancashire | British | 25376010001 | ||||||||||
| MCCOY, Clive | Director | 145 Junction Road Lostock BL3 4NQ Bolton Lancashire | England | British | 4912790001 | |||||||||
| MIDDLETON, Kevin Paul | Director | Pelham House Canwick Road LN5 5NH Lincoln P O Box 1224 England | England | British | 61374610002 | |||||||||
| O'NUALLAIN, Colm | Director | c/o Grafton Group Plc Corrig Road Sandyford Industrial Estate Heron House Dublin 18 Ireland | Ireland | Irish | 79602480001 |
Who are the persons with significant control of E.B.M. (BUILDERS MERCHANTS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Grafton Group (Uk) Plc | Apr 06, 2016 | 250-256 High Street RH4 1QT Dorking Oak Green House Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does E.B.M. (BUILDERS MERCHANTS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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