FOOTPRINT BUILDING LIMITED

FOOTPRINT BUILDING LIMITED

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

    Company NameFOOTPRINT BUILDING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06483445
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of FOOTPRINT BUILDING LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is FOOTPRINT BUILDING LIMITED located?

    Registered Office Address
    6-8 Bath Street
    Redcliffe
    BS1 6HL Bristol
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FOOTPRINT BUILDING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for FOOTPRINT BUILDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Statement of affairs

    10 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 01, 2018

    LRESEX

    All of the property or undertaking has been released and no longer forms part of charge 1

    1 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge 3

    2 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge 2

    2 pagesMR05

    Registered office address changed from 14 the Paragon Clifton Bristol BS8 4LA to 6-8 Bath Street Redcliffe Bristol BS1 6HL on Feb 15, 2018

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2017

    9 pagesAA

    Confirmation statement made on Jun 30, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Confirmation statement made on Jun 30, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Jun 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2015

    Statement of capital on Jun 30, 2015

    • Capital: GBP 100
    SH01

    Registered office address changed from 14 the Paragon Clifton Bristol BS8 2BQ to 14 the Paragon Clifton Bristol BS8 4LA on May 12, 2015

    1 pagesAD01

    Amended total exemption full accounts made up to Mar 31, 2014

    15 pagesAAMD

    Annual return made up to Jan 24, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 14, 2015

    Statement of capital on Feb 14, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Alasdair Doggart as a director on Mar 31, 2014

    1 pagesTM01

    Termination of appointment of Julian Mark Boucher as a director on Mar 31, 2014

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2014

    13 pagesAA

    Annual return made up to Jan 24, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2014

    Statement of capital on Feb 11, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Julian Mark Boucher on Jan 01, 2013

    2 pagesCH01

    Secretary's details changed for Mr Selman Sheshi on Nov 01, 2013

    1 pagesCH03

    Director's details changed for Mr Alasdair Doggart on Jan 01, 2013

    2 pagesCH01

    Who are the officers of FOOTPRINT BUILDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHESHI, Selman
    Stepney Walk
    BS5 9AX Bristol
    22
    England
    Secretary
    Stepney Walk
    BS5 9AX Bristol
    22
    England
    159510710001
    AYLMER, Kenneth Malcolm
    14 The Paragon
    Clifton
    BS8 4LA Bristol
    Director
    14 The Paragon
    Clifton
    BS8 4LA Bristol
    EnglandBritish77020550002
    MILLER, Natasha Clare Arabella Elsbeth
    Oakfield Place
    BS8 2BJ Bristol
    7
    Avon
    United Kingdom
    Secretary
    Oakfield Place
    BS8 2BJ Bristol
    7
    Avon
    United Kingdom
    British64212810004
    NQH (CO SEC) LIMITED
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    Secretary
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    115195930001
    BOUCHER, Julian Mark
    14 The Paragon
    Clifton Bristol
    BS8 2BQ
    Director
    14 The Paragon
    Clifton Bristol
    BS8 2BQ
    United KingdomBritish127616190002
    CROOK, Robert Ian
    17 Maidstone Street
    BS3 4SW Bristol
    Avon
    Director
    17 Maidstone Street
    BS3 4SW Bristol
    Avon
    British127616250001
    DOGGART, Alasdair
    Tudor Road
    Easton
    BS5 6BW Bristol
    56
    England
    Director
    Tudor Road
    Easton
    BS5 6BW Bristol
    56
    England
    EnglandBritish154116400001
    MILLER, Natasha Clare Arabella Elsbeth
    Oakfield Place
    BS8 2BJ Bristol
    7
    Avon
    United Kingdom
    Director
    Oakfield Place
    BS8 2BJ Bristol
    7
    Avon
    United Kingdom
    United KingdomBritish64212810004
    NQH LIMITED
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    Director
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    115332640001

    Who are the persons with significant control of FOOTPRINT BUILDING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Kenneth Malcolm Aylmer
    Bath Street
    Redcliffe
    BS1 6HL Bristol
    6-8
    England
    Apr 06, 2016
    Bath Street
    Redcliffe
    BS1 6HL Bristol
    6-8
    England
    No
    Nationality: British
    Country of Residence: England
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does FOOTPRINT BUILDING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On May 12, 2011
    Delivered On May 14, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    11-12 mortimer road clifton bristol by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets and the proceeds of any insurance.
    Persons Entitled
    • Coutts & Company
    Transactions
    • May 14, 2011Registration of a charge (MG01)
    • Feb 16, 2018All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Debenture
    Created On May 12, 2011
    Delivered On May 14, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Coutts & Company
    Transactions
    • May 14, 2011Registration of a charge (MG01)
    • Feb 16, 2018All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Rent deposit deed
    Created On Apr 07, 2008
    Delivered On Apr 12, 2008
    Outstanding
    Amount secured
    £22,090 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £22,090.
    Persons Entitled
    • Segro Industrial Estates Limited
    Transactions
    • Apr 12, 2008Registration of a charge (395)
    • Feb 16, 2018All of the property or undertaking has been released and no longer forms part of the charge (MR05)

    Does FOOTPRINT BUILDING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 01, 2018Commencement of winding up
    Jan 25, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Graham David Randall
    Bath House, 6-8 Bath Street
    BS1 6HL Bristol
    practitioner
    Bath House, 6-8 Bath Street
    BS1 6HL Bristol
    Mark Peter George Roach
    Bath House 6-8 Bath Street
    BS1 6HL Bristol
    practitioner
    Bath House 6-8 Bath Street
    BS1 6HL Bristol

    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