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

PURABUILD LIMITED

CASTLETON, CARDIFF, CF3,
Company Registration Number
04746928
Private Limited Company
Dissolved

Dissolved 2016-10-11

Company Overview

About Purabuild Ltd
PURABUILD LIMITED was founded on 2003-04-28 and had its registered office in Castleton. The company was dissolved on the 2016-10-11 and is no longer trading or active.

Key Data
Company Name
PURABUILD LIMITED
 
Legal Registered Office
CASTLETON
CARDIFF
 
Filing Information
Company Number 04746928
Date formed 2003-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-10-11
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-10-22 04:15:13
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 PURABUILD LIMITED

Current Directors
Officer Role Date Appointed
RICHARD LEIGHTON HAYWARD
Director 2006-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
GARY THOMAS LEVER
Director 2011-06-29 2015-03-31
NICOLA JANE CRICKMORE
Company Secretary 2009-06-30 2013-10-31
ROBERT WILLIAM CARLTON PORTER
Director 2008-02-05 2011-04-04
ANTHONY JOHN WOODHOUSE
Director 2004-07-12 2010-10-14
STEPHEN HUW PERROTT MORGAN
Company Secretary 2004-07-12 2009-06-30
LEONARD DOVEY
Director 2004-07-12 2007-06-20
STEPHEN LLOYD DAVIES
Company Secretary 2003-04-30 2004-07-12
STEPHEN LLOYD DAVIES
Director 2003-04-30 2004-07-12
PHILLIP JAMES DOVEY
Director 2003-04-30 2004-07-12
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 2003-04-28 2003-04-30
SEVERNSIDE NOMINEES LIMITED
Nominated Director 2003-04-28 2003-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD LEIGHTON HAYWARD RLH INVESTMENTS LIMITED Director 2015-08-14 CURRENT 2015-08-14 Dissolved 2017-12-12
RICHARD LEIGHTON HAYWARD RESTAURANT JAMES SOMMERIN LIMITED Director 2014-05-09 CURRENT 2013-06-14 Liquidation
RICHARD LEIGHTON HAYWARD CHARLES ST. CHURCH COMPANY LIMITED Director 2009-05-15 CURRENT 2008-04-02 Dissolved 2016-05-24
RICHARD LEIGHTON HAYWARD HOLYWELL PROPERTY (HOLDINGS) LIMITED Director 2009-02-13 CURRENT 2003-05-08 Dissolved 2016-10-11
RICHARD LEIGHTON HAYWARD HOLYWELL PROPERTY(ST.ALBANS)LIMITED Director 2009-02-13 CURRENT 1961-04-04 Liquidation
RICHARD LEIGHTON HAYWARD MERLIN MANAGEMENT SERVICES LIMITED Director 2008-11-03 CURRENT 2008-11-03 Dissolved 2016-04-19
RICHARD LEIGHTON HAYWARD BOLWELL & HAYWARD (SWANSEA) LIMITED Director 2008-07-29 CURRENT 2008-07-29 Dissolved 2016-04-19
RICHARD LEIGHTON HAYWARD TREFOREST PROPERTY COMPANY LIMITED Director 2008-02-07 CURRENT 2008-02-07 In Administration/Administrative Receiver
RICHARD LEIGHTON HAYWARD STRAND DEVELOPMENTS (SWANSEA) LIMITED Director 2007-06-01 CURRENT 2007-06-01 Active
RICHARD LEIGHTON HAYWARD MINTBLUE BRYNMAWR LIMITED Director 2007-05-09 CURRENT 2007-05-09 Dissolved 2016-04-19
RICHARD LEIGHTON HAYWARD CLARENCE PLACE PROPERTIES LIMITED Director 2007-03-23 CURRENT 2007-03-23 Dissolved 2016-06-07
RICHARD LEIGHTON HAYWARD CASINOS OF BATH LIMITED Director 2006-12-01 CURRENT 2006-12-01 Dissolved 2016-04-19
RICHARD LEIGHTON HAYWARD RHP MERCHANTS AND CONSTRUCTION LIMITED Director 2006-11-06 CURRENT 2006-11-06 Active
RICHARD LEIGHTON HAYWARD NORFLEET PROPERTIES (HOLDINGS) LIMITED Director 2006-04-28 CURRENT 1964-08-12 Liquidation
RICHARD LEIGHTON HAYWARD HAWTIN PARK DEVELOPMENTS LIMITED Director 2006-04-28 CURRENT 2004-08-19 Liquidation
RICHARD LEIGHTON HAYWARD PHONERAY LIMITED Director 2005-11-02 CURRENT 2004-12-01 Active
RICHARD LEIGHTON HAYWARD EDGER 239 LIMITED Director 2005-03-16 CURRENT 2005-01-27 Dissolved 2016-04-19
RICHARD LEIGHTON HAYWARD MINTBLUE PROPERTY DEVELOPMENTS LIMITED Director 2004-11-12 CURRENT 2004-03-22 Dissolved 2016-04-19
RICHARD LEIGHTON HAYWARD K & R PROPERTY HOLDINGS LIMITED Director 2004-07-02 CURRENT 1998-03-24 Active
RICHARD LEIGHTON HAYWARD BOATHOLD LIMITED Director 2004-06-03 CURRENT 2004-04-30 Active - Proposal to Strike off
RICHARD LEIGHTON HAYWARD MINTBLUE (CWMBRAN) LIMITED Director 2004-05-24 CURRENT 2004-05-24 Active
RICHARD LEIGHTON HAYWARD WILTSHIRE PROPERTY INVESTMENTS LIMITED Director 2004-05-20 CURRENT 2004-04-28 Active - Proposal to Strike off
RICHARD LEIGHTON HAYWARD BRUNSWICK MANSFORD (SWANSEA) (PHASE II) LIMITED Director 2003-12-22 CURRENT 2003-12-22 Dissolved 2015-09-22
RICHARD LEIGHTON HAYWARD BRUNSWICK MANSFORD (SWANSEA) LIMITED Director 2002-10-11 CURRENT 2000-05-03 Dissolved 2015-09-22
RICHARD LEIGHTON HAYWARD BRUNSWICK (SWANSEA) LIMITED Director 2002-08-12 CURRENT 2000-05-03 Dissolved 2015-06-13
RICHARD LEIGHTON HAYWARD BOLWELL AND HAYWARD PROPERTIES LIMITED Director 2002-02-28 CURRENT 1988-05-03 Active
RICHARD LEIGHTON HAYWARD BOLWELL AND HAYWARD LIMITED Director 2001-03-05 CURRENT 1979-06-01 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
2016-10-11GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-07-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-07-16DS01APPLICATION FOR STRIKING-OFF
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-25AR0128/04/16 FULL LIST
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-06RES01ALTER ARTICLES 22/06/2015
2015-08-06RES13("LONGBOW")(THE "FACILITY AGREEMENT") (THE "LONGBOW DEBENTURE") AN INTERCREDITOR DEED AND A DUTY OF CARE. 22/06/2015 22/06/2015
2015-07-28MEM/ARTSARTICLES OF ASSOCIATION
2015-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 047469280005
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-21AR0128/04/15 FULL LIST
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR GARY LEVER
2014-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2014 FROM THE OLD BAPTIST CHAPEL NEWPORT ROAD CASTLETON CARDIFF CF3 2UR
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-02AR0128/04/14 FULL LIST
2014-05-02TM02APPOINTMENT TERMINATED, SECRETARY NICOLA CRICKMORE
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-03AR0128/04/13 FULL LIST
2012-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-01AR0128/04/12 FULL LIST
2011-10-06AP01DIRECTOR APPOINTED MR GARY THOMAS LEVER
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-19AR0128/04/11 FULL LIST
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CARLTON PORTER
2010-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WOODHOUSE
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-05AR0128/04/10 FULL LIST
2010-05-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-11288aSECRETARY APPOINTED NICOLA CRICKMORE
2009-09-11288bAPPOINTMENT TERMINATED SECRETARY STEPHEN MORGAN
2009-05-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-05-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-13363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-05-13287REGISTERED OFFICE CHANGED ON 13/05/2009 FROM BEECHWOOD HOUSE GREENWOOD CLOSE CARDIFF GATE BUS PRK CARDIFF CF23 8RD
2008-05-02363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-02-12288aNEW DIRECTOR APPOINTED
2007-07-09288bDIRECTOR RESIGNED
2007-06-13395PARTICULARS OF MORTGAGE/CHARGE
2007-06-13395PARTICULARS OF MORTGAGE/CHARGE
2007-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-30363sRETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS
2006-05-19288aNEW DIRECTOR APPOINTED
2006-05-09363sRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-05-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-06-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-16225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04
2005-06-03AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-06-02363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2004-08-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-18288aNEW DIRECTOR APPOINTED
2004-08-18287REGISTERED OFFICE CHANGED ON 18/08/04 FROM: SUFFOLK HOUSE, TRADE STREET, CARDIFF, CF10 5DT
2004-08-18288aNEW SECRETARY APPOINTED
2004-08-18288bDIRECTOR RESIGNED
2004-08-18288aNEW DIRECTOR APPOINTED
2004-07-29395PARTICULARS OF MORTGAGE/CHARGE
2004-05-26363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2003-06-05395PARTICULARS OF MORTGAGE/CHARGE
2003-05-23288bSECRETARY RESIGNED
2003-05-23288bDIRECTOR RESIGNED
2003-05-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-19287REGISTERED OFFICE CHANGED ON 19/05/03 FROM: 1ST FLOOR, 14/18 CITY ROAD, CARDIFF, CF24 3DL
2003-05-19288aNEW DIRECTOR APPOINTED
2003-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to PURABUILD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PURABUILD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-30 Outstanding LONGBOW INVESTMENT NO. 3 S.A.R.L AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT
LEGAL CHARGE 2007-06-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2007-06-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-07-20 Satisfied HAWTIN PLC
LEGAL CHARGE 2003-05-30 Satisfied PRINCIPALITY BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 PURABUILD LIMITED

Intangible Assets
Patents
We have not found any records of PURABUILD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PURABUILD LIMITED
Trademarks
We have not found any records of PURABUILD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PURABUILD 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 (68100 - Buying and selling of own real estate) as PURABUILD LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where PURABUILD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PURABUILD 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 PURABUILD 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.