LONDON BUILDING SUPPLIES LIMITED

LONDON BUILDING SUPPLIES LIMITED

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

    Company NameLONDON BUILDING SUPPLIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03149625
    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 LONDON BUILDING SUPPLIES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LONDON BUILDING SUPPLIES LIMITED located?

    Registered Office Address
    PO BOX 1586, Gemini One, John Smith Drive
    Oxford Business Park South
    OX4 9JF Oxford
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LONDON BUILDING SUPPLIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for LONDON BUILDING SUPPLIES 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

    3 pagesDS01

    Statement of capital on Jan 04, 2018

    • Capital: GBP 0.1
    5 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

    9 pagesAA

    Confirmation statement made on Jan 22, 2017 with updates

    5 pagesCS01

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

    9 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

    8 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

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

    8 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 19, 2014

    Statement of capital on Feb 19, 2014

    • Capital: GBP .1
    SH01

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

    8 pagesAA

    Termination of appointment of Colm O'nuallain as a director

    1 pagesTM01

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

    6 pagesAR01

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

    8 pagesAA

    Statement of capital on Jul 23, 2012

    • Capital: GBP 0.1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jan 22, 2012 with full list of shareholders

    6 pagesAR01

    Who are the officers of LONDON BUILDING SUPPLIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAFTON GROUP SECRETARIAL SERVICES LIMITED
    c/o C/O Grafton Group Plc
    Corrig Road
    Sandyford Industrial Estate
    IRELAND Dublin 18
    Heron House
    Ireland
    Secretary
    c/o C/O Grafton Group Plc
    Corrig Road
    Sandyford Industrial Estate
    IRELAND Dublin 18
    Heron House
    Ireland
    Identification TypeEuropean Economic Area
    Registration Number243716
    97259990001
    O'HARA, Brian
    c/o C/O Grafton Group Plc
    Corrig Road
    Sandyford Industrial Estate
    Heron House
    Dublin 28
    Ireland
    Director
    c/o C/O Grafton Group Plc
    Corrig Road
    Sandyford Industrial Estate
    Heron House
    Dublin 28
    Ireland
    IrelandIrishDirector181212990001
    MACNICOL, Sylvia Anne
    65 Hampermill Lane
    WD1 4NT Watford
    Hertfordshire
    Secretary
    65 Hampermill Lane
    WD1 4NT Watford
    Hertfordshire
    British60349490001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    CHADWICK, Michael
    39 Serpentine Avenue
    Ballsbridge
    IRISH Dublin 4
    Ireland
    Director
    39 Serpentine Avenue
    Ballsbridge
    IRISH Dublin 4
    Ireland
    IrelandIrishCompany Director16417710002
    COLEMAN, Trevor Douglas
    Margeholes
    WD19 5AR Watford
    84
    Herts
    Director
    Margeholes
    WD19 5AR Watford
    84
    Herts
    BritishCompany Director128228130001
    MACNICOL, Iain Donnelly
    17 Harvest Road
    WD23 3SU Bushey
    Director
    17 Harvest Road
    WD23 3SU Bushey
    BritishCompany Director112613150001
    MARTIN, Leo James
    c/o Grafton Group Plc
    Corrig Road
    Sandyford Industrial Estate
    Dublin 18
    Heron House
    Ireland
    Director
    c/o Grafton Group Plc
    Corrig Road
    Sandyford Industrial Estate
    Dublin 18
    Heron House
    Ireland
    IrelandIrishDirector144555840001
    MCCABE, Michael Francis
    31 East Field Close
    Headington
    OX3 7SH Oxford
    Director
    31 East Field Close
    Headington
    OX3 7SH Oxford
    EnglandIrishDirector87622560002
    O'HARA, Brian
    c/o Grafton Group Plc
    Corrig Road
    Sandyford Industrial Estate
    Dublin 18
    Heron House
    Ireland
    Director
    c/o Grafton Group Plc
    Corrig Road
    Sandyford Industrial Estate
    Dublin 18
    Heron House
    Ireland
    IrelandIrishAccountant181212990001
    O'NUALLAIN, Colm
    c/o Grafton Group Plc
    Corrig Road
    Sandyford Industrial Estate
    Dublin 18
    Heron House
    Ireland
    Director
    c/o Grafton Group Plc
    Corrig Road
    Sandyford Industrial Estate
    Dublin 18
    Heron House
    Ireland
    IrelandIrishDirector79602480001
    SOWTON, Jonathon Paul
    Wellbottom Cottage
    The Downs
    KT22 8JZ Leatherhead
    Surrey
    Director
    Wellbottom Cottage
    The Downs
    KT22 8JZ Leatherhead
    Surrey
    EnglandBritishDirector151407670001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Director
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001540001

    Who are the persons with significant control of LONDON BUILDING SUPPLIES 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 LONDON BUILDING SUPPLIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Jun 30, 1998
    Delivered On Jul 04, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or any receiver appointed to recover the secured obligations and under the terms of the deed
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Nmb-Heller Limited
    Transactions
    • Jul 04, 1998Registration of a charge (395)
    • May 29, 2003Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Mar 28, 1996
    Delivered On Apr 02, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 02, 1996Registration of a charge (395)
    • May 29, 2003Statement 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