Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S B RENOVATIONS LIMITED
Company Information for

S B RENOVATIONS LIMITED

READING, BERKSHIRE, RG1 1PW,
Company Registration Number
03570942
Private Limited Company
Dissolved

Dissolved 2017-07-03

Company Overview

About S B Renovations Ltd
S B RENOVATIONS LIMITED was founded on 1998-05-27 and had its registered office in Reading. The company was dissolved on the 2017-07-03 and is no longer trading or active.

Key Data
Company Name
S B RENOVATIONS LIMITED
 
Legal Registered Office
READING
BERKSHIRE
RG1 1PW
Other companies in RG1
 
Filing Information
Company Number 03570942
Date formed 1998-05-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2017-07-03
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 19:16:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S B RENOVATIONS LIMITED
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 S B RENOVATIONS LIMITED

Current Directors
Officer Role Date Appointed
LESLEY BIRCHNALL
Company Secretary 2012-04-01
DANNY LEE SMITH
Director 2012-04-01
KEVIN ERNEST SMITH
Director 1998-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA SUSAN AMBROSE
Company Secretary 2005-09-01 2012-03-31
SHIRLEY ANN IVES
Company Secretary 2001-10-17 2005-08-31
CAROLE SMITH
Company Secretary 1998-05-27 2001-10-17
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-05-27 1998-05-27
COMPANY DIRECTORS LIMITED
Nominated Director 1998-05-27 1998-05-27

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
2017-07-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-034.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-12-054.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-04-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2016
2016-04-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2016
2015-05-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-03-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/03/2015
2015-03-252.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-12-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/11/2014
2014-10-072.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-07-242.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2014-07-012.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-05-29ANNOTATIONOther
2014-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2014 FROM 109 SCHOOL ROAD TILEHURST READING RG31 5BH
2014-05-272.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-06LATEST SOC06/08/13 STATEMENT OF CAPITAL;GBP 100
2013-08-06AR0127/05/13 FULL LIST
2013-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ERNEST SMITH / 20/09/2012
2012-12-09AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-17AP01DIRECTOR APPOINTED DANNY LEE SMITH
2012-05-29AR0127/05/12 FULL LIST
2012-05-16AP03SECRETARY APPOINTED MRS LESLEY BIRCHNALL
2012-05-16TM02APPOINTMENT TERMINATED, SECRETARY LINDA AMBROSE
2011-12-07AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-24AR0127/05/11 FULL LIST
2010-07-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-06AR0127/05/10 FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ERNEST SMITH / 26/05/2010
2009-08-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-16363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2009-07-16353LOCATION OF REGISTER OF MEMBERS
2008-09-25122CONVE
2008-08-26363sRETURN MADE UP TO 27/05/08; NO CHANGE OF MEMBERS
2008-07-07AA31/03/08 TOTAL EXEMPTION SMALL
2007-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-12363sRETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-07363sRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2006-02-06288bSECRETARY RESIGNED
2006-02-06288aNEW SECRETARY APPOINTED
2005-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-08363sRETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2005-04-06225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05
2005-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-06-03363sRETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS
2004-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-07-28363sRETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS
2003-05-10395PARTICULARS OF MORTGAGE/CHARGE
2003-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-06-10363sRETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS
2001-10-27288bSECRETARY RESIGNED
2001-10-27288aNEW SECRETARY APPOINTED
2001-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-06-19363sRETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS
2000-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-05-30363sRETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS
1999-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-06-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-15363sRETURN MADE UP TO 27/05/99; FULL LIST OF MEMBERS
1998-08-07395PARTICULARS OF MORTGAGE/CHARGE
1998-07-13225ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/06/99
1998-07-1388(2)RAD 27/05/98--------- £ SI 98@1=98 £ IC 2/100
1998-07-08288aNEW DIRECTOR APPOINTED
1998-07-08288bDIRECTOR RESIGNED
1998-07-08288bSECRETARY RESIGNED
1998-07-08288aNEW SECRETARY APPOINTED
1998-05-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to S B RENOVATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-26
Appointment of Liquidators2015-04-10
Notices to Creditors2015-04-10
Appointment of Administrators2014-05-23
Fines / Sanctions
No fines or sanctions have been issued against S B RENOVATIONS 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
LEGAL MORTGAGE 2003-05-10 Outstanding BARCLAYS BANK PLC
DEBENTURE 1998-07-24 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 S B RENOVATIONS LIMITED

Intangible Assets
Patents
We have not found any records of S B RENOVATIONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of S B RENOVATIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with S B RENOVATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Reading Borough Council 2010-01-28 GBP £5,214
Reading Borough Council 2010-01-11 GBP £7,000

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.

Outgoings
Business Rates/Property Tax
No properties were found where S B RENOVATIONS 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 partyS B RENOVATIONS LIMITEDEvent Date2017-01-23
Notice is hereby given pursuant to s106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at Harrisons Business Recovery and Insolvency Limited, 2nd Floor, 33 Blagrave Street, Reading, Berkshire, RG1 1PW on 22 March 2017 at 10.00am and 10.15am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Harrisons Business Recovery and Insolvency Limited, 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW no later than 12.00 noon on the business day before the meeting. David Clements , 008765 , Harrisons Business Recovery and Insolvency Limited , 2nd Floor, 33 Blagrave Street, Reading, Berkshire, RG1 1PW Appointed Liquidator of S B Renovations Limited on 25 March 2015 Person to contact with enquiries about the case & telephone number or email address: Anna Hleihel , 0118 951 0798 , READING@harrisons.uk.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyS B RENOVATIONS LIMITEDEvent Date2015-03-25
David Clements and Paul Walker , both of Harrisons Business Recovery and Insolvency Limited , 2nd Floor, 33 Blagrave Street, Reading RG1 1PW . reading@harrisons.uk.com for the attention of Lucy Garner :
 
Initiating party Event TypeNotices to Creditors
Defending partyS B RENOVATIONS LIMITEDEvent Date2015-03-25
Nature of Business: Construction & Restoration Notice is hereby given that the Creditors of the Company are required on or before 5 May 2015 to send their names and addresses and particulars of their debts or claims to the Joint Liquidators of the Company, David Clements, (IP 008765) and Paul Walker, (IP 002649) of Harrisons Business Recovery and Insolvency Limited, 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW. In default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date by which creditors must submit their claims: 5 May 2015 Address to which creditors must submit their claims: Harrisons Business Recovery and Insolvency Limited , 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW . David Clements (IP 008765 ) and Paul Walker (IP 002649 ) of Harrisons Business Recovery and Insolvency Limited , 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW , Tel: 0118 951 0798 . Date of Appointment 25 March 2015 : Alternative person to contact with enquiries about the case: Lucy Garner
 
Initiating party Event TypeAppointment of Administrators
Defending partyS B RENOVATIONS LIMITEDEvent Date2014-05-20
In the Reading County Court case number 0162 Paul Walker (IP No 002649 ) and David Clements (IP No 008765 ), Joint Administrators, 2nd Floor, 33 Blagrave Street, Reading RG1 1PW , telephone 0118 951 0798 . : Nick Frier : Office Contact: Stephen Hole
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S B RENOVATIONS 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 S B RENOVATIONS 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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3