Active - Proposal to Strike off
Company Information for STRUCTURES ONE LTD.
OVER COURT BARNS OVER LANE, ALMONDSBURY, ALMONDSBURY, BRISTOL, BS32 4DF,
|
Company Registration Number
03210612
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
STRUCTURES ONE LTD. | |
Legal Registered Office | |
OVER COURT BARNS OVER LANE ALMONDSBURY ALMONDSBURY BRISTOL BS32 4DF Other companies in BS32 | |
Company Number | 03210612 | |
---|---|---|
Company ID Number | 03210612 | |
Date formed | 1996-06-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2017-03-31 | |
Account next due | 2018-12-31 | |
Latest return | 2017-07-26 | |
Return next due | 2018-08-09 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-02-10 18:26:03 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
STRUCTURES ONE DESIGN AND CONSTRUCTION, LLC | 17701 BOY SCOUT ROAD ODESSA FL 33556 | Active | Company formed on the 2016-12-01 | |
STRUCTURES ONE DESIGN-BUILD, LLC | 13051 W. LINEBAUGH AVENUE #102 TAMPA FL 33626 | Inactive | Company formed on the 2010-01-08 | |
STRUCTURES ONE, P.L. | 315 S. HYDE PARK AVENUE TAMPA FL 33606 | Inactive | Company formed on the 2003-08-04 | |
STRUCTURES ONE LLC | Georgia | Unknown | ||
STRUCTURES ONE P L | North Carolina | Unknown | ||
STRUCTURES ONE LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARTIN ADAMS |
||
BRIAN JAMES MCCONNELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TRACIE LOUISE LUSTED |
Company Secretary | ||
DEBBIE WILLIAMS |
Company Secretary | ||
JEREMY KING |
Director | ||
JEREMY KING |
Company Secretary | ||
IAN HUGH GRAHAM DUNCAN |
Director | ||
BRISTOL LEGAL SERVICES LIMITED |
Nominated Secretary | ||
MALCOLM GORDON WILLIAM MILLAIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HYDROCK HOLDINGS LIMITED | Director | 2017-10-06 | CURRENT | 2017-10-06 | Active | |
HYDROCK CORPORATE TRUSTEES ONE LIMITED | Director | 2017-10-03 | CURRENT | 2017-10-03 | Active - Proposal to Strike off | |
HYDROCK CORPORATE TRUSTEES TWO LIMITED | Director | 2017-10-03 | CURRENT | 2017-10-03 | Active - Proposal to Strike off | |
NUCLEAR MANAGEMENT CONSULTANTS LIMITED | Director | 2014-06-09 | CURRENT | 2014-01-08 | Active - Proposal to Strike off | |
NUCLEAR MANAGEMENT CONSULTING LIMITED | Director | 2014-06-09 | CURRENT | 2014-05-20 | Active - Proposal to Strike off | |
HYDROCK NMC LIMITED | Director | 2014-06-09 | CURRENT | 2005-09-30 | Active - Proposal to Strike off | |
HSP MEDIA HOLDINGS LIMITED | Director | 2010-08-16 | CURRENT | 2010-08-16 | Active - Proposal to Strike off | |
HRCP LIMITED | Director | 2008-10-31 | CURRENT | 2008-04-15 | Active - Proposal to Strike off | |
WILLOUGHBY 1000 LIMITED | Director | 2008-07-28 | CURRENT | 2008-07-11 | Active - Proposal to Strike off | |
OVER COURT FARM LIMITED | Director | 2007-05-30 | CURRENT | 2007-05-30 | Dissolved 2014-05-20 | |
OVER COURT FARM LAND LIMITED | Director | 2007-05-30 | CURRENT | 2007-05-30 | Dissolved 2014-06-15 | |
LONGACRES MANAGEMENT COMPANY (BRISTOL) LIMITED | Director | 2003-07-18 | CURRENT | 1988-11-25 | Active | |
OCB SPECIAL PROJECTS LIMITED | Director | 1996-08-16 | CURRENT | 1996-08-16 | Active - Proposal to Strike off | |
QDS CONTRACTING LIMITED | Director | 1996-08-16 | CURRENT | 1996-08-16 | In Administration/Administrative Receiver | |
HYDROCK CONSULTANTS LIMITED | Director | 1995-10-27 | CURRENT | 1995-10-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/07/16 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 11/06/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 11/06/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Martin Adams as company secretary on 2015-06-11 | |
TM02 | Termination of appointment of Tracie Louise Lusted on 2015-06-11 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 11/06/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 11/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 11/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AUD | AUDITOR'S RESIGNATION | |
MISC | Section 519 | |
AR01 | 11/06/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 11/06/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | Return made up to 11/06/09; full list of members | |
288a | DIRECTOR APPOINTED BRIAN MCCONNELL | |
225 | CURREXT FROM 31/12/2008 TO 31/03/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY | |
287 | REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 7 BAROSSA PLACE BRISTOL BS1 6SU | |
288b | APPOINTMENT TERMINATED SECRETARY DEBBIE WILLIAMS | |
288b | APPOINTMENT TERMINATED DIRECTOR JEREMY KING | |
288a | SECRETARY APPOINTED TRACIE LOUISE LUSTED | |
363a | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS; AMEND | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS | |
169 | £ IC 10000/5000 15/12/06 £ SR 5000@1=5000 | |
RES13 | PAY DIVIDEND/AUTH AGREE 15/12/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/07/06 FROM: 12 THE POLYGON CLIFTON BRISTOL AVON BS8 4PW | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/12/03 | |
225 | ACC. REF. DATE EXTENDED FROM 10/12/04 TO 31/12/04 | |
363s | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/12/02 | |
363s | RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/12/01 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/12/00 | |
363s | RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 10/12/99 | |
363s | RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 10/12/98 | |
363s | RETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS | |
88(2)R | AD 31/03/98--------- £ SI 9900@1=9900 £ IC 100/10000 | |
AA | FULL ACCOUNTS MADE UP TO 10/12/97 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/97 TO 10/12/97 | |
CERTNM | COMPANY NAME CHANGED DUNCAN & CO. (CONSULTING ENGINEE RS) LIMITED CERTIFICATE ISSUED ON 24/10/97 | |
363s | RETURN MADE UP TO 11/06/97; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER 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 STRUCTURES ONE LTD.
The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as STRUCTURES ONE LTD. are:
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. |