Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEVLIN BUILDING MAINTENANCE SERVICES LIMITED
Company Information for

BEVLIN BUILDING MAINTENANCE SERVICES LIMITED

BAMBER BRIDGE, PRESTON, PR5,
Company Registration Number
03340811
Private Limited Company
Dissolved

Dissolved 2013-09-10

Company Overview

About Bevlin Building Maintenance Services Ltd
BEVLIN BUILDING MAINTENANCE SERVICES LIMITED was founded on 1997-03-26 and had its registered office in Bamber Bridge. The company was dissolved on the 2013-09-10 and is no longer trading or active.

Key Data
Company Name
BEVLIN BUILDING MAINTENANCE SERVICES LIMITED
 
Legal Registered Office
BAMBER BRIDGE
PRESTON
 
Previous Names
BEVLIN WALLCOVERINGS LTD.22/11/2007
Filing Information
Company Number 03340811
Date formed 1997-03-26
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-03-31
Date Dissolved 2013-09-10
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-03 19:09:23
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 BEVLIN BUILDING MAINTENANCE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JUDITH EILEEN LANG
Company Secretary 2009-03-26
JOHN LANG
Director 1997-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
CHANTELLE GRANT
Company Secretary 2008-04-01 2009-03-26
JOHN HALSALL
Company Secretary 2006-04-01 2008-03-30
LYNNE MERCER
Company Secretary 1997-03-26 2006-03-31
LYNNE MERCER
Director 1997-03-26 2006-03-31
JOHN HALSALL
Company Secretary 2005-06-01 2005-06-01
ALAN SMITH MERCER
Director 1997-03-26 2003-03-10
BEVERLEY ANNE MERCER
Director 1997-03-26 2002-09-16
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1997-03-26 1997-03-26

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
2013-09-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-06-104.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2012-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2012 FROM 63-69 UNION ROAD OSWALDTWISTLE LANCASHIRE BB5 3DD
2012-04-03GAZ1FIRST GAZETTE
2012-03-294.20STATEMENT OF AFFAIRS/4.19
2012-03-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-03-29LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-06-14LATEST SOC14/06/11 STATEMENT OF CAPITAL;GBP 1000
2011-06-14AR0126/03/11 FULL LIST
2011-01-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-16AR0126/03/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LANG / 01/10/2009
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-30363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-04-30288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN LANG / 26/03/2009
2009-04-30288bAPPOINTMENT TERMINATED SECRETARY CHANTELLE GRANT
2009-04-30288aSECRETARY APPOINTED MRS JUDITH EILEEN LANG
2009-03-03AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-06363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2009-01-06190LOCATION OF DEBENTURE REGISTER
2009-01-06287REGISTERED OFFICE CHANGED ON 06/01/2009 FROM 63-69 UNION ROAD OSWALDTWISTLE ACCRINGTON LANCASHIRE BB5 3DD
2009-01-06288aSECRETARY APPOINTED MISS CHANTELLE GRANT
2009-01-06353LOCATION OF REGISTER OF MEMBERS
2009-01-05288bAPPOINTMENT TERMINATED SECRETARY JOHN HALSALL
2008-05-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-11-22CERTNMCOMPANY NAME CHANGED BEVLIN WALLCOVERINGS LTD. CERTIFICATE ISSUED ON 22/11/07
2007-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-11363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2007-04-11288bSECRETARY RESIGNED
2007-04-11288aNEW SECRETARY APPOINTED
2007-04-11288cDIRECTOR'S PARTICULARS CHANGED
2007-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-29288bDIRECTOR RESIGNED
2006-04-28363sRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2006-04-28288aNEW SECRETARY APPOINTED
2006-04-28363(288)SECRETARY RESIGNED
2006-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-18363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2005-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-11287REGISTERED OFFICE CHANGED ON 11/01/05 FROM: YORK MILL LIVESEY ST RISHTON BLACKBURN BB1 4DX
2004-08-13395PARTICULARS OF MORTGAGE/CHARGE
2004-04-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-20363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2003-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-24363sRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2003-03-25288bDIRECTOR RESIGNED
2002-12-14395PARTICULARS OF MORTGAGE/CHARGE
2002-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-25288bDIRECTOR RESIGNED
2002-06-18363sRETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS
2001-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-09363sRETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS
2001-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-09363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-09363sRETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS
2000-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-10363sRETURN MADE UP TO 26/03/99; NO CHANGE OF MEMBERS
1998-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-04-09363sRETURN MADE UP TO 26/03/98; FULL LIST OF MEMBERS
1997-05-2288(2)RAD 06/05/97--------- £ SI 998@1=998 £ IC 2/1000
1997-04-02288bSECRETARY RESIGNED
1997-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer
4544 - Painting and glazing
5246 - Retail hardware, paints & glass
7487 - Other business activities
Licences & Regulatory approval
We could not find any licences issued to BEVLIN BUILDING MAINTENANCE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-03-19
Proposal to Strike Off2012-04-03
Fines / Sanctions
No fines or sanctions have been issued against BEVLIN BUILDING MAINTENANCE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-05-06 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2004-08-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-12-12 Satisfied YORKSHIRE BANK PLC
Intangible Assets
Patents
We have not found any records of BEVLIN BUILDING MAINTENANCE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEVLIN BUILDING MAINTENANCE SERVICES LIMITED
Trademarks
We have not found any records of BEVLIN BUILDING MAINTENANCE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEVLIN BUILDING MAINTENANCE SERVICES 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 (4521 - Gen construction & civil engineer) as BEVLIN BUILDING MAINTENANCE SERVICES LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where BEVLIN BUILDING MAINTENANCE SERVICES 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 partyBEVLIN BUILDING MAINTENANCE SERVICES LIMITEDEvent Date2013-03-13
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above Company will be held at the offices of Leonard Curtis, 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, Lancashire PR5 6DA on 28 May 2013 at 11.00 am and 11.15 am respectively, for the purpose of having an account laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of appointment: 20 March 2012. Office Holder details: M J Colman, (IP No. 9721) and J M Titley, (IP No. 8617) both of 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA Further details contact: M J Colman, Email: recovery@leonardcurtis.co.uk M J Colman and J M Titley , Joint Liquidators :
 
Initiating party Event TypeProposal to Strike Off
Defending partyBEVLIN BUILDING MAINTENANCE SERVICES LIMITEDEvent Date2012-04-03
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyEvent Date2012-03-06
On 28 February 2012, a petition was presented to Livingston Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Gary Stobbart Ltd, 4 Napier Avenue, Bathgate EH48 1DF (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Livingston Sheriff Court, The Civic Centre, Howden South Road, Livingston within 8 days of intimation, service and advertisement. G Grant , Officer of Revenue & Customs HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh for Petitioner Reference: 1056693/ARG
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEVLIN BUILDING MAINTENANCE SERVICES 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 BEVLIN BUILDING MAINTENANCE SERVICES 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 statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1