Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUILDIDYLL PROPERTY MANAGEMENT LIMITED
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 Overview

About Buildidyll Property Management Ltd
BUILDIDYLL PROPERTY MANAGEMENT LIMITED was founded on 2001-01-03 and had its registered office in 4-5 The Grove. The company was dissolved on the 2016-10-06 and is no longer trading or active.

Key Data
Company Name
BUILDIDYLL PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
4-5 THE GROVE
BRISTOL
 
Filing Information
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
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 BUILDIDYLL PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
LOUISE MARY LANGFORD
Company Secretary 2010-06-01
LISA ANNE BARROW
Director 2010-07-09
LOUISE MARY LANGFORD
Director 2009-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARIAN PATRICIA MEAD
Director 2001-05-14 2010-07-09
MARIAN PATRICIA MEAD
Company Secretary 2008-06-18 2010-06-01
PETER MEAD
Company Secretary 2001-06-24 2008-06-17
PETER MEAD
Director 2001-05-14 2008-06-17
TERESA PEASE
Company Secretary 2001-05-14 2001-06-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-01-03 2001-05-14
INSTANT COMPANIES LIMITED
Nominated Director 2001-01-03 2001-05-14
SWIFT INCORPORATIONS LIMITED
Nominated Director 2001-01-03 2001-05-14

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
2016-10-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-064.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2015 FROM UPTON COOMBE HOUSE BACK STREET HAWKESBURY UPTON SOUTH GLOUCESTERSHIRE GL9 1BB
2015-09-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-01LRESSPSPECIAL RESOLUTION TO WIND UP
2015-09-014.70DECLARATION OF SOLVENCY
2015-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041347680004
2015-07-28AA31/03/15 TOTAL EXEMPTION SMALL
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 400
2014-10-16AR0115/10/14 FULL LIST
2014-09-05AA31/03/14 TOTAL EXEMPTION SMALL
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 400
2013-10-17AR0115/10/13 FULL LIST
2013-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 041347680004
2013-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-22AA31/03/13 TOTAL EXEMPTION SMALL
2012-11-02AR0115/10/12 FULL LIST
2012-07-27AA31/03/12 TOTAL EXEMPTION SMALL
2011-10-31AR0115/10/11 FULL LIST
2011-07-27AA31/03/11 TOTAL EXEMPTION SMALL
2010-11-02AR0115/10/10 FULL LIST
2010-08-10AP01DIRECTOR APPOINTED LISA ANNE BARROW
2010-07-30TM01APPOINTMENT TERMINATED, DIRECTOR MARIAN MEAD
2010-07-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-28AP03SECRETARY APPOINTED LOUISE MARY LANGFORD
2010-06-28TM02APPOINTMENT TERMINATED, SECRETARY MARIAN MEAD
2010-01-18AP01DIRECTOR APPOINTED LOUISE MARY LANGFORD
2010-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2010 FROM 3 SWAN STREET KELVEDON COLCHESTER ESSEX CO5 9NG
2009-11-03AR0115/10/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIAN PATRICIA MEAD / 15/10/2009
2009-10-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-22363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-09-23288aSECRETARY APPOINTED MARIAN PATRICIA MEAD
2008-08-18288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PETER MEAD LOGGED FORM
2007-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-22363sRETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-22363sRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-05363sRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-12363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2003-11-28123NC INC ALREADY ADJUSTED 05/05/03
2003-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-14RES04£ NC 100/400 05/05/03
2003-11-14363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-11-1488(2)RAD 12/05/03--------- £ SI 3000@.1=300 £ IC 100/400
2002-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-10-25363sRETURN MADE UP TO 15/10/02; NO CHANGE OF MEMBERS
2002-04-24363sRETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS
2002-02-28288bDIRECTOR RESIGNED
2001-10-26225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02
2001-10-03395PARTICULARS OF MORTGAGE/CHARGE
2001-09-25395PARTICULARS OF MORTGAGE/CHARGE
2001-09-25395PARTICULARS OF MORTGAGE/CHARGE
2001-07-13288aNEW DIRECTOR APPOINTED
2001-07-13288bSECRETARY RESIGNED
2001-07-13288aNEW SECRETARY APPOINTED
2001-07-13288bDIRECTOR RESIGNED
2001-07-13287REGISTERED OFFICE CHANGED ON 13/07/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2001-07-13288aNEW DIRECTOR APPOINTED
2001-07-13288aNEW SECRETARY APPOINTED
2001-07-13288bSECRETARY RESIGNED
2001-01-03NEWINCINCORPORATION 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
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BUILDIDYLL PROPERTY MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-05-27
Appointment of Liquidators2015-08-28
Notices to Creditors2015-08-28
Resolutions for Winding-up2015-08-28
Fines / Sanctions
No fines or sanctions have been issued against BUILDIDYLL PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-05 Satisfied LOUISE MARY LANGFORD
MORTGAGE 2001-09-12 Satisfied WOOLWICH PLC
MORTGAGE 2001-09-12 Satisfied WOOLWICH PLC
FLOATING CHARGE 2001-09-12 Satisfied WOOLWICH PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31

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 BUILDIDYLL PROPERTY MANAGEMENT LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of BUILDIDYLL PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUILDIDYLL PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of BUILDIDYLL PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUILDIDYLL PROPERTY MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BUILDIDYLL PROPERTY MANAGEMENT LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BUILDIDYLL PROPERTY MANAGEMENT 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 TypeAppointment of Liquidators
Defending partyBUILDIDYLL PROPERTY MANAGEMENTEvent Date2015-08-24
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 TypeNotices to Creditors
Defending partyBUILDIDYLL PROPERTY MANAGEMENT LTDEvent Date2015-08-24
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 TypeResolutions for Winding-up
Defending partyBUIDIDYLL PROPERTY MANAGEMENT LTDEvent Date2015-08-24
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 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUILDIDYLL PROPERTY MANAGEMENT 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 BUILDIDYLL PROPERTY MANAGEMENT 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 statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1