Dissolved
Dissolved 2016-10-06
Company Information for BUILDIDYLL PROPERTY MANAGEMENT LIMITED
4-5 THE GROVE, BRISTOL, BS1,
|
Company Registration Number
04134768
Private Limited Company
Dissolved Dissolved 2016-10-06 |
Company Name | |
---|---|
BUILDIDYLL PROPERTY MANAGEMENT LIMITED | |
Legal Registered Office | |
4-5 THE GROVE BRISTOL | |
Company Number | 04134768 | |
---|---|---|
Date formed | 2001-01-03 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2016-10-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:25:27 |
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 |
---|---|---|
LOUISE MARY LANGFORD |
||
LISA ANNE BARROW |
||
LOUISE MARY LANGFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARIAN PATRICIA MEAD |
Director | ||
MARIAN PATRICIA MEAD |
Company Secretary | ||
PETER MEAD |
Company Secretary | ||
PETER MEAD |
Director | ||
TERESA PEASE |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2015 FROM UPTON COOMBE HOUSE BACK STREET HAWKESBURY UPTON SOUTH GLOUCESTERSHIRE GL9 1BB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041347680004 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 15/10/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/10/13 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 15/10/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041347680004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 15/10/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/10/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/10/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED LISA ANNE BARROW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIAN MEAD | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED LOUISE MARY LANGFORD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARIAN MEAD | |
AP01 | DIRECTOR APPOINTED LOUISE MARY LANGFORD | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2010 FROM 3 SWAN STREET KELVEDON COLCHESTER ESSEX CO5 9NG | |
AR01 | 15/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIAN PATRICIA MEAD / 15/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MARIAN PATRICIA MEAD | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PETER MEAD LOGGED FORM | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 05/05/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
RES04 | £ NC 100/400 05/05/03 | |
363s | RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS | |
88(2)R | AD 12/05/03--------- £ SI 3000@.1=300 £ IC 100/400 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 15/10/02; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/07/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-05-27 |
Appointment of Liquidators | 2015-08-28 |
Notices to Creditors | 2015-08-28 |
Resolutions for Winding-up | 2015-08-28 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | LOUISE MARY LANGFORD | ||
MORTGAGE | Satisfied | WOOLWICH PLC | |
MORTGAGE | Satisfied | WOOLWICH PLC | |
FLOATING CHARGE | Satisfied | WOOLWICH PLC |
Creditors Due After One Year | 2013-03-31 | £ 42,966 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 58,556 |
Creditors Due Within One Year | 2012-03-31 | £ 1,419 |
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 BUILDIDYLL PROPERTY MANAGEMENT LIMITED
Cash Bank In Hand | 2013-03-31 | £ 6,033 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 23,679 |
Secured Debts | 2013-03-31 | £ 42,966 |
Secured Debts | 2012-03-31 | £ 58,556 |
Shareholder Funds | 2013-03-31 | £ 75,118 |
Shareholder Funds | 2012-03-31 | £ 76,439 |
Tangible Fixed Assets | 2013-03-31 | £ 112,735 |
Tangible Fixed Assets | 2012-03-31 | £ 112,735 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BUILDIDYLL PROPERTY MANAGEMENT LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BUILDIDYLL PROPERTY MANAGEMENT | Event Date | 2015-08-24 |
Simon Robert Haskew of Begbies Traynor (Central) LLP , Harbourside House, 4-5 The Grove, Bristol BS1 4QZ and Neil Frank Vinnicombe of Begbies Traynor (Central) LLP , Universal House, 1-2 Queens Parade Place, Bath BA1 2NN : Any person who requires further information may contact the Joint Liquidator by telephone 0117 937 7130. Alternatively enquiries can be made to Anita Quirke by e-mail at anita.quirke@begbies-traynor.com or by telephone on 0117 937 7133. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BUILDIDYLL PROPERTY MANAGEMENT LTD | Event Date | 2015-08-24 |
The Company was placed into members voluntary liquidation on 24 August 2015 when Simon Robert Haskew (IP No 008988 ) and Neil Frank Vinnicombe (IP No 009519 ), both of Begbies Traynor (Central) LLP, of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ were appointed as Joint Liquidators of the Company. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986 , that the Joint Liquidators of the Company intend to make a first and final distribution to creditors. Creditors of the Company are required on or before 30 September 2015 to prove their debts by sending to Simon Robert Haskew of Begbies Traynor (Central) LLP, of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ , the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 30 September 2015 , or who increases the claim in his proof after that date, will not be entitled to disturb, by reason that he has not participated in it, the intended distribution. The Joint Liquidators intend that, after paying or providing for a first and final distribution in respect of the claims of all creditors who have proved their debts by the above date, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Any person who requires further information may contact the Joint Liquidator by telephone on 0117 937 7130 . Alternatively enquiries can be made to Anita Quirke by e-mail at anita.quirke@begbies-traynor.com or by telephone on 0117 937 7133 . | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BUIDIDYLL PROPERTY MANAGEMENT LTD | Event Date | 2015-08-24 |
Notification of written resolutions of the above-named Company proposed by the directors and having effect as a special resolution and as an ordinary resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006 . Circulation Date: 21 August 2015 Effective Date: 24 August 2015 I, the undersigned, being a director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Simon Robert Haskew of Begbies Traynor (Central) LLP of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ and Neil Frank Vinnicombe of Begbies Traynor (Central) LLP of Universal House, 1-2 Queens Parade Place, Bath BA1 2NN be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Simon Robert Haskew (IP Number: 008988 ) and Neil Frank Vinnicombe (IP Number: 009519 ). Any person who requires further information may contact the Joint Liquidators by telephone on 0117 937 7130 . Alternatively enquiries can be made to Anita Quirke by e-mail at anita.quirke@begbies-traynor.com or by telephone on 0117 937 7133 . | |||
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. |