Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > F. B. M. (BUILDING SUPPLIES) LIMITED
Company Information for

F. B. M. (BUILDING SUPPLIES) LIMITED

STOCKPORT, CHESHIRE, SK1,
Company Registration Number
01841515
Private Limited Company
Dissolved

Dissolved 2017-01-20

Company Overview

About F. B. M. (building Supplies) Ltd
F. B. M. (BUILDING SUPPLIES) LIMITED was founded on 1984-08-16 and had its registered office in Stockport. The company was dissolved on the 2017-01-20 and is no longer trading or active.

Key Data
Company Name
F. B. M. (BUILDING SUPPLIES) LIMITED
 
Legal Registered Office
STOCKPORT
CHESHIRE
SK1
Other companies in SK1
 
Filing Information
Company Number 01841515
Date formed 1984-08-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2017-01-20
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 06:49:27
Primary Source:Companies House
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 F. B. M. (BUILDING SUPPLIES) LIMITED

Current Directors
Officer Role Date Appointed
STEVEN MACKENZIE
Company Secretary 2006-12-12
MICHAEL MACKENZIE
Director 1992-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP MACKENZIE
Company Secretary 1999-08-17 2006-12-12
MICHAEL MACKENZIE
Company Secretary 1997-09-30 1999-08-17
PHILIP MACKENZIE
Company Secretary 1992-05-10 1997-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL MACKENZIE COUNTY (N/W) LIMITED Director 2012-11-06 CURRENT 2012-11-06 Active
MICHAEL MACKENZIE COUNTY (D&B) LTD Director 1991-05-10 CURRENT 1978-12-19 Active
MICHAEL MACKENZIE WOODVILLE (NW) LTD Director 1991-05-10 CURRENT 1984-08-16 Liquidation

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
2017-01-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-204.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-12-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/10/2015
2014-11-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/10/2014
2013-11-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/10/2013
2012-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2012 FROM CEMETERY HILL DALTON IN FURNESS CUMBRIA LA15 8LN
2012-11-074.20STATEMENT OF AFFAIRS/4.19
2012-11-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-11-07LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-06-06LATEST SOC06/06/12 STATEMENT OF CAPITAL;GBP 30000
2012-06-06AR0128/05/12 FULL LIST
2012-03-28AA31/12/10 TOTAL EXEMPTION SMALL
2012-01-14DISS40DISS40 (DISS40(SOAD))
2012-01-10GAZ1FIRST GAZETTE
2011-06-02AR0128/05/11 FULL LIST
2010-10-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-14AR0128/03/10 FULL LIST
2010-02-09AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-20363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-01-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-06363sRETURN MADE UP TO 28/05/08; NO CHANGE OF MEMBERS
2007-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-19363sRETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS
2007-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-12-21288aNEW SECRETARY APPOINTED
2006-12-21288bSECRETARY RESIGNED
2006-12-21363sRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2006-03-08395PARTICULARS OF MORTGAGE/CHARGE
2006-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-01-31288cSECRETARY'S PARTICULARS CHANGED
2005-06-14363sRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-08363sRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2004-09-08363sRETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS
2003-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-04363sRETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS
2002-01-31363(287)REGISTERED OFFICE CHANGED ON 31/01/02
2002-01-31363sRETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS
2001-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-09288aNEW SECRETARY APPOINTED
1999-11-09288bSECRETARY RESIGNED
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-17363sRETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS
1999-06-17363sRETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS
1998-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-06-23ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/07/97
1998-06-23123NC INC ALREADY ADJUSTED 23/07/97
1998-06-23ORES04£ NC 10000/60000 23/07/
1998-06-2388(2)RAD 23/07/97--------- £ SI 20000@1=20000 £ IC 10000/30000
1997-12-04363sRETURN MADE UP TO 28/05/97; NO CHANGE OF MEMBERS
1997-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-10-08288aNEW SECRETARY APPOINTED
1997-10-08288bSECRETARY RESIGNED
1996-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-05-31363sRETURN MADE UP TO 28/05/96; FULL LIST OF MEMBERS
1995-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-08-30363sRETURN MADE UP TO 28/05/95; NO CHANGE OF MEMBERS
1994-10-21AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-06-05363sRETURN MADE UP TO 28/05/94; NO CHANGE OF MEMBERS
1993-11-09AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-11-09363sRETURN MADE UP TO 28/05/93; FULL LIST OF MEMBERS
1992-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-08-20363aRETURN MADE UP TO 10/05/92; NO CHANGE OF MEMBERS
1991-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-06-29363aRETURN MADE UP TO 10/05/91; NO CHANGE OF MEMBERS
1990-07-09363RETURN MADE UP TO 28/05/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials




Licences & Regulatory approval
We could not find any licences issued to F. B. M. (BUILDING SUPPLIES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-09
Notice of Intended Dividends2015-10-26
Petitions to Wind Up (Companies)2012-10-10
Proposal to Strike Off2012-01-10
Fines / Sanctions
No fines or sanctions have been issued against F. B. M. (BUILDING SUPPLIES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-03-08 Outstanding BARCLAYS BANK PLC
DEBENTURE 1986-04-23 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of F. B. M. (BUILDING SUPPLIES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for F. B. M. (BUILDING SUPPLIES) LIMITED
Trademarks
We have not found any records of F. B. M. (BUILDING SUPPLIES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for F. B. M. (BUILDING SUPPLIES) 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 (46130 - Agents involved in the sale of timber and building materials) as F. B. M. (BUILDING SUPPLIES) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where F. B. M. (BUILDING SUPPLIES) 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 TypeNotice of Intended Dividends
Defending partyF. B. M. (BUILDING SUPPLIES) LIMITEDEvent Date2015-10-20
Principal Trading Address: Cemetery Hill, Dalton in Furness, Cumbria, LA15 8LN Notice is hereby given that I intend to declare a first and final dividend to unsecured creditors herein within a period of two months from the last date of proving. Last day for receiving proofs- 25 November 2015. Date of appointment: 1 November 2012. Office holder details: Vincent A Simmons (IP No. 8898) of Bennett Verby, 7 St Petersgate, Stockport, Cheshire, SK1 1EB. For further details contact: Vincent A Simmons on email: j.cooper@bvllp.com or on tel: 0161 476 9000. Alternatively contact: Jane Cooper on email: j.cooper@bvllp.com or on tel: 0161 4769000.
 
Initiating party Event TypeFinal Meetings
Defending partyF. B. M. (BUILDING SUPPLIES) LIMITEDEvent Date2012-11-01
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final meeting of the members of the above named company will be held at the offices of the Liquidator at 7 St Petersgate, Stockport, Cheshire, SK1 1EB on 06 October 2016 at 2.15 pm to be followed at 2.30 pm by a final meeting of the creditors for the purpose of granting the Liquidator his release, showing how the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the company and of the Liquidator shall be disposed of. Proxies to be used at the meetings must be lodged with the Liquidator at 7 St Petersgate, Stockport, Cheshire, SK1 1EB no later than 12 noon on the preceding day. Date of Appointment: 01 November 2012 Office Holder details: Vincent A Simmons , (IP No. 8898) of BV Corporate Recovery & Insolvency Services Limited , 7 St Petersgate, Stockport, Cheshire, SK1 1EB . For further details contact: Jane C Cooper by email at jane.cooper@bvllp.com or Tel: 0161 476 9000 Vincent A Simmons , Liquidator :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyF.B.M. (BUILDING SUPPLIES) LIMITEDEvent Date2012-09-04
In the High Court of Justice (Chancery Division) Companies Court case number 6882 A Petition to wind up the above-named Company, Registration Number 01841515, of Cemetery Hill, Dalton In Furness, Cumbria, LA15 8LN , presented on 4 September 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 22 October 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 19 October 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234 . (Ref SLR 1600017/37/A) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyF. B. M. (BUILDING SUPPLIES) LIMITEDEvent Date2012-01-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded F. B. M. (BUILDING SUPPLIES) 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 F. B. M. (BUILDING SUPPLIES) 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.