BUILDING INNOVATION LIMITED
Overview
| Company Name | BUILDING INNOVATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05067237 |
| 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 BUILDING INNOVATION LIMITED?
- Roofing activities (43910) / Construction
Where is BUILDING INNOVATION LIMITED located?
| Registered Office Address | Harvey Road Burnt Mills Estate SS13 1QJ Basildon |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BUILDING INNOVATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for BUILDING INNOVATION 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 | ||||||||||
Confirmation statement made on Dec 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Peter Charles Wilson on Mar 01, 2020 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||||||||||
Confirmation statement made on Dec 03, 2019 with updates | 4 pages | CS01 | ||||||||||
Notification of Ecotherm Insulation (Uk) Ltd as a person with significant control on Oct 25, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Building Innovation (Group) Limited as a person with significant control on Oct 25, 2019 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2018 | 21 pages | AA | ||||||||||
Appointment of Ralph Mannion as a director on Jan 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Hewitt Burnley as a director on Jan 01, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||||||||||
Termination of appointment of Alan Lawlor as a director on Sep 01, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 05, 2017 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Richard Hewitt Burnley on Nov 22, 2017 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2016 with updates | 7 pages | CS01 | ||||||||||
Director's details changed for Mr Alan Lawlor on Nov 15, 2016 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 19 pages | AA | ||||||||||
Annual return made up to Nov 30, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 16 pages | AA | ||||||||||
Appointment of Mr Richard Hewitt Burnley as a director on Apr 02, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Ms Lwana Quarrell as a director on Apr 02, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of BUILDING INNOVATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KINGSPAN GROUP LIMITED | Secretary | Greenfield Business Park No. 2, Greenfield CH8 7GJ Holywell Bagillt Road Clwyd England |
| 107980110001 | ||||||||||
| MANNION, Ralph | Director | Eglinton Park A96NX98 Dun Laoghaire 10 White Lodge Dublin Ireland | Ireland | Irish | 254291690001 | |||||||||
| QUARRELL, Lwana | Director | Pilley Road HR1 1NB Hereford 33 England | England | British | 195185690001 | |||||||||
| WILSON, Peter Charles | Director | Cypress Gardens HR1 1JU Overbury Road 2 Hereford England | Ireland | Irish | 20983740024 | |||||||||
| BROWN, Wendy Jean | Secretary | Hunts Road CV37 7JQ Stratford Upon Avon 29 Warwickshire | British | 96243450001 | ||||||||||
| BROWN, Raymond | Director | 29 Hunts Road CV37 7JQ Stratford Upon Avon Warwickshire | United Kingdom | British | 87288280001 | |||||||||
| BROWN, Wendy Jean | Director | Hunts Road CV37 7JQ Stratford Upon Avon 29 Warwickshire | United Kingdom | British | 96243450001 | |||||||||
| HEPBURN, Michelle Louise | Director | Medley Grove Whitnash CV31 2GA Leamington Spa 15 Warwickshire | United Kingdom | British | 121292230001 | |||||||||
| HEPBURN, Stuart Fredrick | Director | 15 Medley Grove Whitnash CV31 2GA Leamington Spa Warwickshire | United Kingdom | British | 96243440003 | |||||||||
| HEWITT BURNLEY, Richard | Director | Harvey Road Burnt Mills Estate SS13 1QJ Basildon | England | British | 195185700001 | |||||||||
| LAWLOR, Alan | Director | Ballsbridge D04 E2W5 Dublin 67 Anglesea Road Ireland | Ireland | Irish | 193141250002 |
Who are the persons with significant control of BUILDING INNOVATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ecotherm Insulation (Uk) Ltd | Oct 25, 2019 | Harvey Road SS13 1QJ Basildon Harvey Road England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Building Innovation (Group) Limited | Apr 06, 2016 | Burnt Mills Estate SS13 1QJ Basildon Harvey Road England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for BUILDING INNOVATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 01, 2016 | Apr 25, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does BUILDING INNOVATION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| All assets debenture | Created On May 10, 2004 Delivered On May 13, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
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