Dissolved 2017-07-03
Company Information for S B RENOVATIONS LIMITED
READING, BERKSHIRE, RG1 1PW,
|
Company Registration Number
03570942
Private Limited Company
Dissolved Dissolved 2017-07-03 |
Company Name | |
---|---|
S B RENOVATIONS LIMITED | |
Legal Registered Office | |
READING BERKSHIRE RG1 1PW Other companies in RG1 | |
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 |
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 |
---|---|---|
LESLEY BIRCHNALL |
||
DANNY LEE SMITH |
||
KEVIN ERNEST SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDA SUSAN AMBROSE |
Company Secretary | ||
SHIRLEY ANN IVES |
Company Secretary | ||
CAROLE SMITH |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/03/2015 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/11/2014 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
ANNOTATION | Other | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/2014 FROM 109 SCHOOL ROAD TILEHURST READING RG31 5BH | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ERNEST SMITH / 20/09/2012 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED DANNY LEE SMITH | |
AR01 | 27/05/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS LESLEY BIRCHNALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LINDA AMBROSE | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/05/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ERNEST SMITH / 26/05/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
122 | CONVE | |
363s | RETURN MADE UP TO 27/05/08; NO CHANGE OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/05/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/06/99 | |
88(2)R | AD 27/05/98--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
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 | 2017-01-26 |
Appointment of Liquidators | 2015-04-10 |
Notices to Creditors | 2015-04-10 |
Appointment of Administrators | 2014-05-23 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS 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 S B RENOVATIONS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
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 | S B RENOVATIONS LIMITED | Event Date | 2017-01-23 |
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 Type | Appointment of Liquidators | |
Defending party | S B RENOVATIONS LIMITED | Event Date | 2015-03-25 |
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 Type | Notices to Creditors | |
Defending party | S B RENOVATIONS LIMITED | Event Date | 2015-03-25 |
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 Type | Appointment of Administrators | |
Defending party | S B RENOVATIONS LIMITED | Event Date | 2014-05-20 |
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 | |||
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. |