Company Information for FOUNDATIONS AND STRUCTURAL REPAIRS LIMITED
YORKSHIRE HOUSE, 18 CHAPEL STREET, LIVERPOOL, L3 9AG,
|
Company Registration Number
03542857
Private Limited Company
Liquidation |
Company Name | |
---|---|
FOUNDATIONS AND STRUCTURAL REPAIRS LIMITED | |
Legal Registered Office | |
YORKSHIRE HOUSE 18 CHAPEL STREET LIVERPOOL L3 9AG Other companies in L3 | |
Company Number | 03542857 | |
---|---|---|
Company ID Number | 03542857 | |
Date formed | 1998-04-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2013 | |
Account next due | 31/12/2014 | |
Latest return | 08/04/2013 | |
Return next due | 06/05/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 14:19:03 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PHILIP MARTIN CHILD |
||
PHILIP MARTIN CHILD |
||
GLYN JOHN LLOYD GRICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROADWAY STRUCTURAL REPAIRS LIMITED | Company Secretary | 1991-07-10 | CURRENT | 1984-08-17 | Liquidation | |
THE CONWY COURT MANAGEMENT COMPANY LIMITED | Director | 2010-10-28 | CURRENT | 2010-10-28 | Active | |
BROADWAY STRUCTURAL REPAIRS LIMITED | Director | 1991-07-10 | CURRENT | 1984-08-17 | Liquidation | |
LEIGHTON HALL (PARKGATE) MANAGEMENT COMPANY LIMITED | Director | 2018-03-20 | CURRENT | 2006-10-23 | Active | |
GP CONSTRUCTION AND PROJECT MANAGEMENT LTD | Director | 2013-01-17 | CURRENT | 2013-01-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.71 | Return of final meeting in a members' voluntary winding up | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/13 FROM 51 Holt Road Birkenhead Merseyside CH41 9EW England | |
600 | Appointment of a voluntary liquidator | |
4.70 | Declaration of solvency | |
LRESSP | Resolutions passed:
| |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/04/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/13 FROM 25a Seymour Street Birkenhead Wirral Merseyside CH42 5LG | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/04/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Glyn John Lloyd Grice on 2011-12-05 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN JOHN LLOYD GRICE / 08/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARTIN CHILD / 08/04/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PHILIP MARTIN CHILD on 2010-04-08 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 08/04/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
395 | Particulars of a mortgage or charge / charge no: 3 | |
363a | Return made up to 08/04/08; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/01/02 FROM: GRANGE HOUSE 19-21 GRANGE MOUNT WIRRAL MERSEYSIDE CH43 4XN | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 30/03/00 | |
363s | RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
287 | REGISTERED OFFICE CHANGED ON 07/07/99 FROM: GRANGE HOUSE 19-21 GRANGE MOUNT BIRKENHEAD WIRRAL MERSEYSIDE L43 4XN | |
363s | RETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99 | |
287 | REGISTERED OFFICE CHANGED ON 10/06/98 FROM: CHANCERY HOUSE 1-3 WESTBOURNE ROAD, BIRKENHEAD | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-08-12 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | MIDLAND BANK PLC |
Creditors Due After One Year | 2012-03-31 | £ 38,096 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 29,615 |
Creditors Due Within One Year | 2012-03-31 | £ 127,610 |
Creditors and other liabilities
|
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 FOUNDATIONS AND STRUCTURAL REPAIRS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 116,767 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 1,719 |
Current Assets | 2013-03-31 | £ 123,881 |
Current Assets | 2012-03-31 | £ 135,871 |
Debtors | 2013-03-31 | £ 7,114 |
Debtors | 2012-03-31 | £ 132,152 |
Fixed Assets | 2013-03-31 | £ 35,000 |
Fixed Assets | 2012-03-31 | £ 86,747 |
Shareholder Funds | 2013-03-31 | £ 129,266 |
Shareholder Funds | 2012-03-31 | £ 56,912 |
Stocks Inventory | 2012-03-31 | £ 2,000 |
Tangible Fixed Assets | 2013-03-31 | £ 35,000 |
Tangible Fixed Assets | 2012-03-31 | £ 51,747 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cheshire West and Chester | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | FOUNDATIONS AND STRUCTURAL REPAIRS LIMITED | Event Date | 2014-08-06 |
Nature of Business: Building Repairs Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that a General Meeting of the Members of the above-named Company will be held at the offices of Parkin S. Booth & Co, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG on 21 October 2014 at 10.00 am, for the purpose of having an account laid before the Meeting and giving an explanation of it. The following resolution is to be considered:- To approve the Liquidators final report together with his receipts and payments account. A Proxy Form must be lodged with me not later than 12 noon on 20 October 2014 to entitle you to vote at the Meeting. | |||
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. |