Dissolved
Dissolved 2014-01-17
Company Information for PRINCIPALITY BUILDING SERVICES LTD.
COUNTERSLIP, BRISTOL, BS1,
|
Company Registration Number
02999462
Private Limited Company
Dissolved Dissolved 2014-01-17 |
Company Name | ||
---|---|---|
PRINCIPALITY BUILDING SERVICES LTD. | ||
Legal Registered Office | ||
COUNTERSLIP BRISTOL | ||
Previous Names | ||
|
Company Number | 02999462 | |
---|---|---|
Date formed | 1994-12-08 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-12-31 | |
Date Dissolved | 2014-01-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-30 00:53:01 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PETER FRANK ZIMMERMANN |
||
PETER ADDIS |
||
RAYMOND HARRY BRUCE |
||
PETER FRANK ZIMMERMANN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL LLEWELLYN DAVIES |
Company Secretary | ||
NIGEL LLEWELLYN DAVIES |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOSTERS ELECTRICAL SERVICES LTD. | Company Secretary | 2005-04-18 | CURRENT | 1997-10-28 | Liquidation | |
CONHARFIN LIMITED | Director | 2008-04-10 | CURRENT | 2008-04-10 | Active | |
FOSTERS ELECTRICAL SERVICES LTD. | Director | 2005-04-18 | CURRENT | 1997-10-28 | Liquidation | |
SEVERNSIDE PROPERTY SERVICES LIMITED | Director | 2000-05-03 | CURRENT | 2000-05-03 | Active | |
RNC ROOFING LIMITED | Director | 2001-07-23 | CURRENT | 1991-09-11 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/08/2013 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/02/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/10/2012 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/2012 FROM C/O BDO LLP ONE VICTORIA STREET BRISTOL BS1 6AA | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/2012 FROM PRINCIPALITY HOUSE BEACHLEY ROAD TUTSHILL CHEPSTOW MONMOUTHSHIRE NP16 7YB | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 08/12/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 08/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANK ZIMMERMANN / 08/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ADDIS / 08/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANK ZIMMERMANN / 21/02/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PETER FRANK ZIMMERMANN / 21/02/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/12/02 | |
363s | RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/08/01 FROM: 162 WATLEYS END ROAD WINTERBOURNE BRISTOL BS36 1QH | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 02/01/99 | |
363s | RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED PRINCIPALITY ROOFING SERVICES LT D. CERTIFICATE ISSUED ON 10/02/99 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/02/99 FROM: COURT PARK TIDENHAM CHEPSTOW GWENT NP6 7LJ | |
363s | RETURN MADE UP TO 08/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 08/12/97; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 31/05/97 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/03/97 | |
363s | RETURN MADE UP TO 08/12/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 12/11/96 | |
288 | SECRETARY RESIGNED |
Appointment of Administrators | 2012-04-26 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC |
|
|
|
|
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 PRINCIPALITY BUILDING SERVICES LTD.
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as PRINCIPALITY BUILDING SERVICES LTD. are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | PRINCIPALITY BUILDING SERVICES LTD | Event Date | 2012-04-17 |
In the High Court of Justice (Chancery Division) Bristol District Registry case number 398 Simon Girling and Graham D Randall (IP Nos 9283 and 9051 ) both of BDO LLP , One Victoria Street, Bristol BS1 6AA : | |||
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. |