Dissolved 2018-04-06
Company Information for CHRISTCHURCH BUILDING SERVICES LTD
LONDON, LONDON, WC1R 5EF,
|
Company Registration Number
04567465
Private Limited Company
Dissolved Dissolved 2018-04-06 |
Company Name | |
---|---|
CHRISTCHURCH BUILDING SERVICES LTD | |
Legal Registered Office | |
LONDON LONDON WC1R 5EF Other companies in BH1 | |
Company Number | 04567465 | |
---|---|---|
Date formed | 2002-10-18 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2018-04-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:33:16 |
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 |
---|---|---|
PAMELA EDWARDS |
||
ANTHONY JOHN DRAKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEIGHTON JAMES BOOTH |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
M PUGH BRICKWORK LTD | Company Secretary | 2004-09-20 | CURRENT | 2004-09-20 | Active | |
GROUNDWORKS & CONTRACTORS LTD | Company Secretary | 2003-10-27 | CURRENT | 2003-10-27 | Active - Proposal to Strike off | |
GAMEMARKET LIMITED | Company Secretary | 2002-08-17 | CURRENT | 1994-09-14 | Dissolved 2016-02-04 | |
HANDSOME HOUNDS LIMITED | Company Secretary | 2002-04-15 | CURRENT | 2002-04-15 | Active | |
BOURNEMOUTH MASONIC BUILDINGS LIMITED | Director | 2017-10-17 | CURRENT | 1939-11-07 | Active | |
AVON LOFT CONVERTERS LTD | Director | 2003-06-18 | CURRENT | 2003-06-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 30 CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 3PD | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEIGHTON BOOTH | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR LEIGHTON BOOTH | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/10/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/10/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/10/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/10/12 FULL LIST | |
AR01 | 18/10/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/10/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAMELA EDWARDS / 17/10/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/10/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN DRAKE / 18/10/2009 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/11/2008 FROM 280A LYMINGTON ROAD, HIGHCLIFFE CHRISTCHURCH DORSET BH23 5ET | |
AA | 31/03/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/03/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-03-10 |
Resolutions for Winding-up | 2017-03-10 |
Meetings of Creditors | 2017-01-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities not elsewhere classified
Creditors Due Within One Year | 2012-04-01 | £ 68,111 |
---|
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 CHRISTCHURCH BUILDING SERVICES LTD
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Current Assets | 2012-04-01 | £ 17,767 |
Debtors | 2012-04-01 | £ 1,767 |
Fixed Assets | 2012-04-01 | £ 3,271 |
Shareholder Funds | 2012-04-01 | £ 47,073 |
Stocks Inventory | 2012-04-01 | £ 16,000 |
Tangible Fixed Assets | 2012-04-01 | £ 3,271 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities not elsewhere classified) as CHRISTCHURCH BUILDING SERVICES LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CHRISTCHURCH BUILDING SERVICES LIMITED | Event Date | 2017-03-10 |
At a GENERAL MEETING of the above named Company, duly convened and held at 30 Christchurch Road, Bournemouth, BH1 3PD on 24 February 2017 the following Special Resolution was duly passed:- "That the Company be wound up voluntarily." Resolution details: William Antony Batty of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF was appointed as Liquidator. Liquidators name: William Antony Batty Insolvency Practitioner Number 8111 Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: office@antonybatty.com : Antony Drake : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CHRISTCHURCH BUILDING SERVICES LTD | Event Date | 2017-01-20 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 30 Christchurch Road, Bournemouth, BH1 3PD on 24 February 2017 at 3.15 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. William Antony Batty (IP No 8111) of Antony Batty & Co , 3 Field Court, Grays Inn, London, WC1R 5EF , is qualified to act as an Insolvency Practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the Companys affairs as is reasonably required. For further details contact: William Antony Batty, Tel: 0207 831 1234. Ag EF102062 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CHRISTCHURCH BUILDING SERVICES LIMITED | Event Date | 1970-01-01 |
Liquidator's name and address: Antony Batty & Company LLP: Telephone: 020 7831 1234 Fax: 020 7404 2727 Email: office@antonybatty.com Office contact: Sheniz Bayram : | |||
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. |