Liquidation
Company Information for 1ST CLASS BUILDING & MAINTENANCE LIMITED
FRESHFORD HOUSE, REDCLIFFE WAY, BRISTOL, BS1 6NL,
|
Company Registration Number
03957720
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
1ST CLASS BUILDING & MAINTENANCE LIMITED | ||||
Legal Registered Office | ||||
FRESHFORD HOUSE REDCLIFFE WAY BRISTOL BS1 6NL Other companies in BS1 | ||||
Previous Names | ||||
|
Company Number | 03957720 | |
---|---|---|
Company ID Number | 03957720 | |
Date formed | 2000-03-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2008 | |
Account next due | 31/05/2010 | |
Latest return | 28/03/2010 | |
Return next due | 25/04/2011 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-04-04 11:41:32 |
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 |
---|---|---|
WESTBURY SECRETARIAL SERVICES LTD |
||
ALAN DAVID SPILLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WESTBURY SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
DAVID REGINALD SPILLER |
Director | ||
TERESA MARIA SPILLER |
Company Secretary | ||
WESTBURY SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
TERESA MARIA SPILLER |
Director | ||
DELIA JOY SPILLER |
Company Secretary | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
62 HIGH STREET LIMITED | Director | 2015-12-10 | CURRENT | 2015-12-10 | Active | |
CUBE CONSTRUCTION (SOUTHERN) LIMITED | Director | 2010-05-07 | CURRENT | 2010-05-07 | Active | |
SEVERNVIEW COMMERCIAL PROPERTIES LIMITED | Director | 2004-02-19 | CURRENT | 2004-02-19 | Active | |
SPILLER BUILDERS LTD | Director | 2000-08-11 | CURRENT | 2000-08-11 | Dissolved 2018-01-16 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/17 FROM Milsted Langdon Llp 1 Redcliff Street Bristol Avon BS1 6NP | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-04-13 | |
4.68 | Liquidators' statement of receipts and payments to 2016-04-13 | |
4.68 | Liquidators' statement of receipts and payments to 2015-04-13 | |
4.68 | Liquidators' statement of receipts and payments to 2014-04-13 | |
4.68 | Liquidators' statement of receipts and payments to 2013-04-13 | |
4.68 | Liquidators' statement of receipts and payments to 2012-04-13 | |
4.68 | Liquidators' statement of receipts and payments to 2011-04-13 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/10 FROM 140D Redland Road Redland Bristol BS6 6YA | |
LATEST SOC | 01/04/10 STATEMENT OF CAPITAL;GBP 800 | |
AR01 | 28/03/10 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR WESTBURY SECRETARIAL SERVICES LTD on 2010-03-28 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/08 | |
287 | Registered office changed on 29/07/2009 from unit 1 kelston business centre kelston road westbury on trym bristol avon BS10 5ES | |
363a | Return made up to 28/03/09; full list of members | |
395 | Particulars of a mortgage or charge / charge no: 3 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/07 | |
288a | Secretary appointed westbury secretarial services LTD | |
288b | Appointment terminated secretary westbury secretarial services LIMITED | |
287 | Registered office changed on 14/05/2008 from 49 high street westbury on trym bristol BS9 3ED | |
363a | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS | |
88(2)R | AD 01/04/02--------- £ SI 300@1=300 £ IC 800/1100 | |
287 | REGISTERED OFFICE CHANGED ON 23/04/02 FROM: 22 SYLVAN WAY BRISTOL AVON BS9 2LF | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED 1ST CLASS PROPERTY MAINTENANCE & REPAIRS LIMITED CERTIFICATE ISSUED ON 27/03/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS | |
ORES04 | NC INC ALREADY ADJUSTED 20/10/00 | |
88(2)R | AD 20/10/00--------- £ SI 300@1=300 £ IC 1/301 | |
88(2)R | AD 20/10/00--------- £ SI 299@1=299 £ IC 501/800 | |
88(2)R | AD 20/10/00--------- £ SI 200@1=200 £ IC 301/501 | |
CERTNM | COMPANY NAME CHANGED DAVID SPILLER LIMITED CERTIFICATE ISSUED ON 01/12/00 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/08/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 26/07/00 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2010-04-20 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ETLOE LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as 1ST CLASS BUILDING & MAINTENANCE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | 1ST CLASS BUILDING & MAINTENANCE LIMITED | Event Date | 2010-04-15 |
Princicpal Trading Address: 140d Redland Road, Redland, Bristol, BS6 6YA Notice is hereby given that the creditors of the above named company, are required, on or before 14 July 2010, to send in their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Simon Ashley Rowe (IP No 9577) the liquidator of the said company at Milsted Langdon, One Redcliff Street, Bristol, BS1 6NP, and, if so required by notice in writing from the said liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further Details: Jenny Gwynne, 0117 945 2500, jgwynne@milsted-langdon.co.uk. Simon Ashley Rowe , Liquidator : | |||
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. |