Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MID SURREY BUILDERS LIMITED
Company Information for

MID SURREY BUILDERS LIMITED

GUILDFORD, SURREY, GU1 3QT,
Company Registration Number
00521298
Private Limited Company
Dissolved

Dissolved 2017-06-15

Company Overview

About Mid Surrey Builders Ltd
MID SURREY BUILDERS LIMITED was founded on 1953-07-01 and had its registered office in Guildford. The company was dissolved on the 2017-06-15 and is no longer trading or active.

Key Data
Company Name
MID SURREY BUILDERS LIMITED
 
Legal Registered Office
GUILDFORD
SURREY
GU1 3QT
Other companies in EX31
 
Filing Information
Company Number 00521298
Date formed 1953-07-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-04-30
Date Dissolved 2017-06-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-25 23:09:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MID SURREY BUILDERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MID SURREY BUILDERS LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER ROSEMARY ELBORN
Company Secretary 1993-05-10
GRAHAM ARTHUR HARRY TAYLOR
Director 2014-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER ROSEMARY ELBORN
Director 2014-12-01 2016-02-25
AUDREY EMILY STEDEFORD
Director 1991-02-20 2014-12-01
AUDREY EMILY STEDEFORD
Company Secretary 1991-02-20 1993-05-10
JAMES ARTHUR STEDEFORD
Director 1991-02-20 1993-04-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-154.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2016 FROM GRENVILLE HOUSE 9 BOUTPORT STREET BARNSTAPLE DEVON EX31 1TZ
2016-04-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-144.70DECLARATION OF SOLVENCY
2016-04-14LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ELBORN
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 200
2016-02-11AR0107/02/16 FULL LIST
2016-01-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2
2015-07-01AA30/04/15 TOTAL EXEMPTION SMALL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 200
2015-02-24AR0107/02/15 FULL LIST
2014-12-02AP01DIRECTOR APPOINTED MRS JENNIFER ROSEMARY ELBORN
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY STEDEFORD
2014-12-02AP01DIRECTOR APPOINTED MR GRAHAM ARTHUR HARRY TAYLOR
2014-08-13AA30/04/14 TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 200
2014-02-24AR0107/02/14 FULL LIST
2013-09-10AA30/04/13 TOTAL EXEMPTION SMALL
2013-02-07AR0107/02/13 FULL LIST
2012-09-27AA30/04/12 TOTAL EXEMPTION SMALL
2012-02-14AR0107/02/12 FULL LIST
2011-08-10AA30/04/11 TOTAL EXEMPTION SMALL
2011-03-14AR0107/02/11 FULL LIST
2010-11-22AA30/04/10 TOTAL EXEMPTION SMALL
2010-02-09AR0107/02/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AUDREY EMILY STEDEFORD / 07/02/2010
2009-07-07AA30/04/09 TOTAL EXEMPTION SMALL
2009-02-10363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2009-02-10287REGISTERED OFFICE CHANGED ON 10/02/2009 FROM GRENVILLE HOUSE, 9 BOUTPORT STREET, BARNSTAPLE DEVON EX31 1TZ
2009-02-09288cSECRETARY'S CHANGE OF PARTICULARS / JENNIFER ELBORN / 31/12/2008
2008-09-03AA30/04/08 TOTAL EXEMPTION SMALL
2008-02-07363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2008-02-07287REGISTERED OFFICE CHANGED ON 07/02/08 FROM: GRENVILLE HOUSE, 9 BOUTPORT STREET, BARNSTAPLE NORTH DEVON EX31 1TZ
2007-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-02-12287REGISTERED OFFICE CHANGED ON 12/02/07 FROM: GRENVILLE HOUSE, 9 BOUTPORT STREET, BARNSTAPLE NORTH DEVON EX31 1TZ
2007-02-12363aRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2006-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-02-14363aRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2006-02-14287REGISTERED OFFICE CHANGED ON 14/02/06 FROM: 9 BOUTPORT STREET BARNSTAPLE NORTH DEVON EX31 1TZ
2005-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-02-08363sRETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2004-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-04-02363(288)SECRETARY'S PARTICULARS CHANGED
2004-04-02363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-07-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-03-14363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2002-07-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-02-22363sRETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2001-07-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-03-16363(288)SECRETARY'S PARTICULARS CHANGED
2001-03-16363sRETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS
2000-07-19AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-02-25363sRETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS
1999-06-22AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-03-03363(288)SECRETARY'S PARTICULARS CHANGED
1999-03-03363sRETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS
1998-09-07AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-02-23363sRETURN MADE UP TO 20/02/98; NO CHANGE OF MEMBERS
1997-07-21AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-02-20363sRETURN MADE UP TO 20/02/97; NO CHANGE OF MEMBERS
1996-06-16AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-02-27363sRETURN MADE UP TO 20/02/96; FULL LIST OF MEMBERS
1995-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-04-05363(287)REGISTERED OFFICE CHANGED ON 05/04/95
1995-04-05363sRETURN MADE UP TO 20/02/95; FULL LIST OF MEMBERS
1995-01-07287REGISTERED OFFICE CHANGED ON 07/01/95 FROM: STEVENS & WILLEY, 30, LITCHDON STREET, BARNSTAPLE, DEVON, EX32 8NF.
1994-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-02-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1994-02-24363sRETURN MADE UP TO 20/02/94; NO CHANGE OF MEMBERS
1993-10-20AAFULL ACCOUNTS MADE UP TO 30/04/93
1993-06-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-06-17287REGISTERED OFFICE CHANGED ON 17/06/93 FROM: 22 CASTLE HILL GARDENS TORRINGTON DEVON EX38 8EX
1993-03-11363sRETURN MADE UP TO 20/02/93; NO CHANGE OF MEMBERS
1993-03-01AAFULL ACCOUNTS MADE UP TO 30/04/92
1992-07-05AAFULL ACCOUNTS MADE UP TO 30/04/91
1992-04-02363sRETURN MADE UP TO 20/02/92; FULL LIST OF MEMBERS
1991-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90
1991-03-18363aRETURN MADE UP TO 20/02/91; NO CHANGE OF MEMBERS
1990-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89
1989-09-22363RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MID SURREY BUILDERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-03
Appointment of Liquidators2016-04-04
Notices to Creditors2016-04-04
Resolutions for Winding-up2016-04-04
Fines / Sanctions
No fines or sanctions have been issued against MID SURREY BUILDERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1986-04-15 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1982-08-20 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MID SURREY BUILDERS LIMITED

Intangible Assets
Patents
We have not found any records of MID SURREY BUILDERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MID SURREY BUILDERS LIMITED
Trademarks
We have not found any records of MID SURREY BUILDERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MID SURREY BUILDERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MID SURREY BUILDERS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MID SURREY BUILDERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyMID SURREY BUILDERS LIMITEDEvent Date2017-01-31
Notice is hereby given, pursuant to Section 94(2) of the Insolvency Act 1986, of a Final Meeting of members for the purpose of having an account laid before them and to receive the report of the Liquidators showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidators. Proxies to be used at the meeting must be lodged with the Liquidators at 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT no later than 12.00 noon on the business day preceding the meeting. The meeting will be held at the offices of MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT on 3 March 2017 at 10.00 am. Date of appointment: 30 March 2016. Office Holder details: Dermot Coakley, (IP No. 6824) and Michael Bowell, (IP No. 7671) both of MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT For further details contact: Joint Liquidators, Tel: 0845 310 2776, Email: forum@mbicoakley.co.uk Alternative contact: Lauren Saxby Ag EF103305
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMID SURREY BUILDERS LIMITEDEvent Date2016-03-30
Dermot Coakley , (IP No. 6824) and Michael Bowell , (IP No. 7671) both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT . : For further details contact: The Joint Liquidators, E-mail: forum@mbicoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Mark Easto.
 
Initiating party Event TypeNotices to Creditors
Defending partyMID SURREY BUILDERS LIMITEDEvent Date2016-03-30
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986 (as amended), that the Liquidators intend to make a distribution to the creditors of the above named company, which is being voluntarily wound up, and that creditors who have not already submitted claims or proved their debts against the above named Company are required on or before 02 May 2016 to send their names and addresses along with descriptions and full particulars of their debts or claims to the Liquidators at MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT. The Liquidators also give notice as required by Rule 4.182A(6) that they intend to make an only or final distribution to creditors who have submitted claims by 2 May 2016. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, that distribution or any other distribution made before his debt was proved. No further public advertisement of invitation to prove debts will be given. Note: The Directors of the Company have made a Statutory Declaration of Solvency and all known creditors have been or will be paid in full. Date of Appointment: 30 March 2016 Office Holder details: Dermot Coakley , (IP No. 6824) and Michael Bowell , (IP No. 7671) both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT . For further details contact: The Joint Liquidators, E-mail: forum@mbicoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Mark Easto.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMID SURREY BUILDERS LIMITEDEvent Date2016-03-30
By Written Resolution of the Members on 30 March 2016 , the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Dermot Coakley , (IP No. 6824) and Michael Bowell , (IP No. 7671) both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT be and are hereby appointed Joint Liquidators for the purposes of such winding up, to act jointly and severally. For further details contact: The Joint Liquidators, E-mail: forum@mbicoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Mark Easto.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MID SURREY BUILDERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MID SURREY BUILDERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3