Dissolved
Dissolved 2015-08-12
Company Information for B&T BUILDING SERVICES LIMITED
18 LLOYD STREET, MANCHESTER, M2,
|
Company Registration Number
05121234
Private Limited Company
Dissolved Dissolved 2015-08-12 |
Company Name | |
---|---|
B&T BUILDING SERVICES LIMITED | |
Legal Registered Office | |
18 LLOYD STREET MANCHESTER | |
Company Number | 05121234 | |
---|---|---|
Date formed | 2004-05-06 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2015-08-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
B&T BUILDING SERVICES LTD | THE CORNER HOUSE CHURCH HILL PULBOROUGH RH20 1AA | Active | Company formed on the 2019-03-01 |
Officer | Role | Date Appointed |
---|---|---|
PETER THOMAS |
||
NEIL RICHARD BOWDEN |
||
JOHN MICHAEL LORD |
||
PETER THOMAS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HARBOUR MATE LIMITED | Director | 2014-12-01 | CURRENT | 2014-12-01 | Active | |
WHITEWATER SERVICES (NORTH WEST) LIMITED | Director | 2011-11-02 | CURRENT | 2011-11-02 | Liquidation | |
PROMECH (NW) LIMITED | Director | 2011-11-01 | CURRENT | 2011-11-01 | Dissolved 2017-04-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100062,00008887 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/05/2015 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.00008887,PR100062 | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/11/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2014 FROM C/O BAINES & ERNST CORPORATE LIMITED LLOYDS HOUSE 18-22 LLOYD STREET MANCHESTER M2 5BE | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/05/2014 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/05/2014 | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/04/2014 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/10/2013 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/05/2013 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2012 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/10/2012 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/05/2012 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 308 LONDON ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 4RF | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED JOHN MICHAEL LORD | |
LATEST SOC | 17/05/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/05/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL RICHARD BOWDEN / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/03/06 FROM: 365 LONDON ROAD, HAZEL GROVE STOCKPORT CHESHIRE SK7 6AA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2011-11-16 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) PLC | |
MORTGAGE DEBENTURE | Outstanding | AIB GROUP (UK) PLC | |
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) PLC |
The top companies supplying to UK government with the same SIC code (4545 - Other building completion) as B&T BUILDING SERVICES LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | B&T BUILDING SERVICES LIMITED | Event Date | 2011-11-07 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 1998 Imogen C M Davidson (IP No 10310 ) of Baines & Ernst Corporate Ltd , Lloyds House, 18-22 Lloyd Street, Manchester M2 5BE : | |||
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. |