LONDON BUILDING SUPPLIES LIMITED
Overview
Company Name | LONDON BUILDING SUPPLIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03149625 |
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 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 Address | No |
What are the latest accounts for LONDON BUILDING SUPPLIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for LONDON BUILDING SUPPLIES 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 on Jan 04, 2018
| 5 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 | 9 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 | 9 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 | 8 pages | AA | ||||||||||
Annual return made up to Jan 22, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 8 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 | 8 pages | AA | ||||||||||
Termination of appointment of Colm O'nuallain as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 22, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 8 pages | AA | ||||||||||
Statement of capital on Jul 23, 2012
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jan 22, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of LONDON BUILDING SUPPLIES 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 C/O Grafton Group Plc Corrig Road Sandyford Industrial Estate IRELAND Dublin 18 Heron House Ireland |
| 97259990001 | ||||||||||
O'HARA, Brian | Director | c/o C/O Grafton Group Plc Corrig Road Sandyford Industrial Estate Heron House Dublin 28 Ireland | Ireland | Irish | Director | 181212990001 | ||||||||
MACNICOL, Sylvia Anne | Secretary | 65 Hampermill Lane WD1 4NT Watford Hertfordshire | British | 60349490001 | ||||||||||
BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001550001 | |||||||||||
CHADWICK, Michael | Director | 39 Serpentine Avenue Ballsbridge IRISH Dublin 4 Ireland | Ireland | Irish | Company Director | 16417710002 | ||||||||
COLEMAN, Trevor Douglas | Director | Margeholes WD19 5AR Watford 84 Herts | British | Company Director | 128228130001 | |||||||||
MACNICOL, Iain Donnelly | Director | 17 Harvest Road WD23 3SU Bushey | British | Company Director | 112613150001 | |||||||||
MARTIN, Leo James | Director | c/o Grafton Group Plc Corrig Road Sandyford Industrial Estate Dublin 18 Heron House Ireland | Ireland | Irish | Director | 144555840001 | ||||||||
MCCABE, Michael Francis | Director | 31 East Field Close Headington OX3 7SH Oxford | England | Irish | Director | 87622560002 | ||||||||
O'HARA, Brian | Director | c/o Grafton Group Plc Corrig Road Sandyford Industrial Estate Dublin 18 Heron House Ireland | Ireland | Irish | Accountant | 181212990001 | ||||||||
O'NUALLAIN, Colm | Director | c/o Grafton Group Plc Corrig Road Sandyford Industrial Estate Dublin 18 Heron House Ireland | Ireland | Irish | Director | 79602480001 | ||||||||
SOWTON, Jonathon Paul | Director | Wellbottom Cottage The Downs KT22 8JZ Leatherhead Surrey | England | British | Director | 151407670001 | ||||||||
DEANSGATE COMPANY FORMATIONS LIMITED | 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?
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 LONDON BUILDING SUPPLIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
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