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

E.A.M BUILDING CONTRACTORS LIMITED

EAST FINCHLEY, LONDON, N2,
Company Registration Number
03717193
Private Limited Company
Dissolved

Dissolved 2014-04-30

Company Overview

About E.a.m Building Contractors Ltd
E.A.M BUILDING CONTRACTORS LIMITED was founded on 1999-02-22 and had its registered office in East Finchley. The company was dissolved on the 2014-04-30 and is no longer trading or active.

Key Data
Company Name
E.A.M BUILDING CONTRACTORS LIMITED
 
Legal Registered Office
EAST FINCHLEY
LONDON
 
Previous Names
BUXTON SCENES LIMITED08/03/1999
Filing Information
Company Number 03717193
Date formed 1999-02-22
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-12-31
Date Dissolved 2014-04-30
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-20 07:53:11
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 E.A.M BUILDING CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER LORIANA MAXWELL
Company Secretary 2002-03-09
EDWIN ALEXANDER MAXWELL
Director 1999-02-25
JENNIFER LORIANA MAXWELL
Director 2003-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PARKER
Company Secretary 1999-02-25 2002-03-08
ARGUS NOMINEE SECRETARIES LIMITED
Nominated Secretary 1999-02-22 1999-02-25
ARGUS NOMINEE DIRECTORS LIMITED
Nominated Director 1999-02-22 1999-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWIN ALEXANDER MAXWELL EAM CONTRACTING SERVICES LTD Director 2012-08-01 CURRENT 2011-05-31 Dissolved 2017-02-24
EDWIN ALEXANDER MAXWELL E.A.M. ELECTRICAL LIMITED Director 1999-02-25 CURRENT 1999-02-22 Dissolved 2016-10-05
JENNIFER LORIANA MAXWELL HEATEAM EAST MIDLANDS LIMITED Director 2017-04-20 CURRENT 2009-11-17 Active

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
2014-04-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-01-304.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-10-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2013
2012-10-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2012
2011-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2011 FROM MALT COTTAGE, MALT COTTAGES NEW BASFORD NOTTINGHAM NOTTINGHAMSHIRE NG7 7DX
2011-08-234.20STATEMENT OF AFFAIRS/4.19
2011-08-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-08-23LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-03-14LATEST SOC14/03/11 STATEMENT OF CAPITAL;GBP 5
2011-03-14AR0122/02/11 FULL LIST
2010-06-07AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-25AR0122/02/10 FULL LIST
2009-05-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-17225PREVSHO FROM 31/03/2009 TO 31/12/2008
2009-03-03363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2009-01-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-03363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2007-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-28363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2007-02-27288cDIRECTOR'S PARTICULARS CHANGED
2006-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-24363aRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2005-09-08395PARTICULARS OF MORTGAGE/CHARGE
2005-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-25363(287)REGISTERED OFFICE CHANGED ON 25/02/05
2005-02-25363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2005-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-05288aNEW DIRECTOR APPOINTED
2004-08-0588(2)RAD 01/04/03-31/03/04 £ SI 3@1
2004-03-08363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2003-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-03-09363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2002-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-05-01288aNEW SECRETARY APPOINTED
2002-05-01288bSECRETARY RESIGNED
2002-04-23363sRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2001-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2000-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-05-09363sRETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS
1999-03-25288aNEW DIRECTOR APPOINTED
1999-03-25288aNEW SECRETARY APPOINTED
1999-03-23288bSECRETARY RESIGNED
1999-03-23288bDIRECTOR RESIGNED
1999-03-22287REGISTERED OFFICE CHANGED ON 22/03/99 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA
1999-03-22225ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00
1999-03-05CERTNMCOMPANY NAME CHANGED BUXTON SCENES LIMITED CERTIFICATE ISSUED ON 08/03/99
1999-02-22NEWINCINCORPORATION 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



Licences & Regulatory approval
We could not find any licences issued to E.A.M BUILDING CONTRACTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-11-28
Petitions to Wind Up (Companies)2011-08-11
Petitions to Wind Up (Companies)2008-09-25
Fines / Sanctions
No fines or sanctions have been issued against E.A.M BUILDING CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-08-30 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of E.A.M BUILDING CONTRACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E.A.M BUILDING CONTRACTORS LIMITED
Trademarks
We have not found any records of E.A.M BUILDING CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with E.A.M BUILDING CONTRACTORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2011-07-27 GBP £26,280 GRANTS PAID
Nottingham City Council 2011-07-27 GBP £17,710 GRANTS PAID
Nottingham City Council 2011-07-20 GBP £19,871 GRANTS PAID
Nottingham City Council 2011-06-15 GBP £6,458 GRANTS PAID
Nottingham City Council 2011-04-06 GBP £3,595 GRANTS PAID

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 E.A.M BUILDING CONTRACTORS 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 partyE.A.M. BUILDING CONTRACTORS LIMITEDEvent Date2013-11-25
Notice is hereby given that final meetings of members and creditors of the Company will be held at Langley House, Park Road, East Finchley, London, N2 8EY, on 27 January 2014 at 3.00 pm and 3.30 pm respectively, for the purposes 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 at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of Accura Accountants Business Recovery Turnaround Ltd at the above address by no later than 12.00 noon on the 24 January 2014. Date of appointment: 16 August 2011. Office Holder details: Alan S. Bradstock, (IP No. 005956) of Langley House, Park Road, London N2 8EY Further details contact: Rima Shah, Tel: 020 8444 2000. Alan S. Bradstock , Liquidator :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyE.A.M BUILDING CONTRACTORS LIMITEDEvent Date2011-06-30
In the High Court of Justice (Chancery Division) Companies Court case number 5698 A Petition to wind up the above-named Company, Registration Number 03717193, of Malt Cottage, Malt Cottages, New Basford, Nottingham, Nottinghamshire NG7 7DX , presented on 30 June 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 24 August 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 23 August 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6920 . (Ref SLR 1153680/37/N.) :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyE.A.M BUILDING CONTRACTORS LIMITEDEvent Date2008-08-04
In the High Court of Justice (Chancery Division) Companies Court case number 6430 A Petition to wind up the above-named Company of Malt Cottage, Malt Cottages, New Basford, Nottingham, Nottinghamshire NG7 7DX , presented on 4 August 2008 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS of Somerset House, Strand, London WC2R 1LB , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 8 October 2008 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 7 October 2008. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, East Wing, Somerset House, Strand, London WC2R 1LB , telephone 020 7438 6268.(Ref SLR 1153680/37/U/CAM.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E.A.M BUILDING CONTRACTORS 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 E.A.M BUILDING CONTRACTORS 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.