BUILDER PUBLICATIONS LIMITED
Overview
| Company Name | BUILDER PUBLICATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02424232 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BUILDER PUBLICATIONS LIMITED?
- Publishing of consumer and business journals and periodicals (58142) / Information and communication
Where is BUILDER PUBLICATIONS LIMITED located?
| Registered Office Address | 240 Blackfriars Road SE1 8BF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BUILDER PUBLICATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ECA PUBLICATIONS LIMITED | Oct 31, 1989 | Oct 31, 1989 |
| FORCETRAIN LIMITED | Sep 19, 1989 | Sep 19, 1989 |
What are the latest accounts for BUILDER PUBLICATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for BUILDER PUBLICATIONS 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 | 3 pages | DS01 | ||||||||||
Statement of capital following an allotment of shares on Apr 20, 2017
| 3 pages | SH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jun 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Crosswall Nominees Limited on Feb 16, 2015 | 1 pages | CH04 | ||||||||||
Director's details changed for Carl Adrian on Feb 16, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Unm Investments Limited on Feb 16, 2015 | 1 pages | CH02 | ||||||||||
Director's details changed for Crosswall Nominees Limited on Feb 16, 2015 | 1 pages | CH02 | ||||||||||
Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on Apr 02, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Jul 18, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Jul 18, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Carl Adrian as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Adrian Barrick as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Nina Osborne as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Jul 18, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||
Appointment of Crosswall Nominees Limited as a director | 3 pages | AP02 | ||||||||||
Appointment of Unm Investments Limited as a director | 3 pages | AP02 | ||||||||||
Full accounts made up to Dec 31, 2010 | 25 pages | AA | ||||||||||
Who are the officers of BUILDER PUBLICATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CROSSWALL NOMINEES LIMITED | Secretary | Blackfriars Road SE1 8BF London 240 England England | 992770004 | |||||||||||
| ADRIAN, Carl Sheldon | Director | Blackfriars Road SE1 8BF London 240 England England | United Kingdom | British | 134006860001 | |||||||||
| CROSSWALL NOMINEES LIMITED | Director | Blackfriars Road SE1 8BF London 240 England England |
| 992770004 | ||||||||||
| UNM INVESTMENTS LIMITED | Director | Blackfriars Road SE1 8BF London 240 England England |
| 48157320003 | ||||||||||
| MARGARITELLI, Massimiliano | Secretary | 185a Chelmsford Road CM15 8SA Shenfield Essex | British | 52979040001 | ||||||||||
| WEBBER, Leslie John | Secretary | 3 Station Road Wrabness CO11 2TJ Manningtree Essex | British | 44103430002 | ||||||||||
| BARKER, Pamela Jeanne | Director | 12 Turnstone House Star Place E1W 1AE London | British | 26089600003 | ||||||||||
| BARRATT, Trevor Stanley | Director | Albans Farmhouse Romford Road Pembury TN2 4BB Tunbridge Wells Kent | United Kingdom | British | 125332500001 | |||||||||
| BARRICK, Adrian David | Director | 1 Normanhurst Road Streatham Hill SW2 3TA London | Uk | British | 101774740001 | |||||||||
| CANN, Albert Terence | Director | 18 Brays Close Hyde Heath HP6 5RZ Amersham Buckinghamshire | British | 46961850001 | ||||||||||
| CHRISTIE, Robbie Henry Neil | Director | 32 Laurel Grove Kingswood ME17 3PS Maidstone Kent | England | British | 109932240001 | |||||||||
| CROSBY, Ian Paul | Director | 56 Baldwins Hill IG10 1SF Loughton Essex | United Kingdom | British | 20521820001 | |||||||||
| GREENISH, Ben David | Director | Fleet House Axes Lane RH1 5QL Salfords Surrey | British | 50363030001 | ||||||||||
| GRIFFIN, William Bramwell | Director | 10 Millers Wharf St Katharines Way E1 9YU London | British | 44254200001 | ||||||||||
| GWYNN, Michael Charles | Director | 24 Hampton Way RH19 4SG East Grinstead West Sussex | British | 19775490001 | ||||||||||
| HEMY, John Henzell | Director | 27 Walton Avenue Linthorpe TS5 7RN Middlesbrough | British | 6541060001 | ||||||||||
| JENNINGS, George William Bryan | Director | 52 Grove Park Terrace Chiswick W4 3QE London | British | 15508950001 | ||||||||||
| LUXTON, Jack Reginald Wynne | Director | 26 Wychwood Gardens HP12 4LJ High Wycombe Buckinghamshire | Great Britain | British | 125632370001 | |||||||||
| MURPHY, Cornelius Mccaffrey | Director | 42 St Johns Park Blackheath SE3 7JH London | British | 15768020001 | ||||||||||
| NEWBOLD, Stephen Bernard | Director | 28 Horniman Drive Forest Hill SE23 3BP London | British | 81385650001 | ||||||||||
| NEWBY, Jonathan Paul | Director | 26 Chancellor Grove West Dulwich SE21 8EG London | England | British | 100558580002 | |||||||||
| OSBORNE, Nina Wright | Director | Ludgate House 245 Blackfriars Road London SE1 9UY | England | British | 148292950001 | |||||||||
| PECK, Derek | Director | 24 Malvern Avenue DA7 5LF Bexleyheath Kent | British | 18605120001 | ||||||||||
| PLUMLEY, Brian Ernest | Director | The Headlands 272 Bedford Road NN10 0SE Rushden Northamptonshire | British | 2235610001 | ||||||||||
| SLUMBERS, George Denzil | Director | 38 Dyke Road Avenue BN1 5LE Brighton East Sussex | British | 11856870001 |
Who are the persons with significant control of BUILDER PUBLICATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| The Builder Group Limited | Apr 06, 2016 | Blackfriars Road SE1 8BF London 240 England | No | ||||
| |||||||
Natures of Control
| |||||||
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