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

EBUILDERS HOLDINGS LIMITED

DUMFRIES HOUSE, DUMFRIES PLACE, CARDIFF, CF10 3ZF,
Company Registration Number
05720968
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ebuilders Holdings Ltd
EBUILDERS HOLDINGS LIMITED was founded on 2006-02-24 and has its registered office in Cardiff. The organisation's status is listed as "Active - Proposal to Strike off". Ebuilders Holdings Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EBUILDERS HOLDINGS LIMITED
 
Legal Registered Office
DUMFRIES HOUSE
DUMFRIES PLACE
CARDIFF
CF10 3ZF
Other companies in NR10
 
Previous Names
BIDEAWHILE 498 LIMITED12/06/2006
Filing Information
Company Number 05720968
Company ID Number 05720968
Date formed 2006-02-24
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts SMALL
Last Datalog update: 2020-07-14 22:01:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EBUILDERS HOLDINGS LIMITED
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 EBUILDERS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JACQUES ETIENNE MARIE LORNE
Director 2014-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
FRANS VAN STEENBRUGGE
Company Secretary 2008-07-31 2014-10-10
PETER JAMES JERVIS
Director 2006-06-02 2014-10-10
FRANS VAN STEENBRUGGE
Director 2008-07-31 2014-10-10
MICHAEL HOWARD SHARPE
Company Secretary 2006-06-02 2008-07-31
BARRY WILLIAM JOHN DUNLOP
Director 2006-06-02 2008-07-31
MICHAEL HOWARD SHARPE
Director 2006-06-02 2008-07-31
BIRKETTS SECRETARIES LIMITED
Company Secretary 2006-02-24 2006-06-02
BIRKETTS DIRECTORS LIMITED
Director 2006-02-24 2006-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUES ETIENNE MARIE LORNE CONSERVATORIES LIMITED Director 2014-10-01 CURRENT 2002-01-10 Active
JACQUES ETIENNE MARIE LORNE WINDOWSTODAY LIMITED Director 2014-10-01 CURRENT 2000-05-12 Active - Proposal to Strike off
JACQUES ETIENNE MARIE LORNE QUOTATIS LIMITED Director 2014-10-01 CURRENT 2005-12-02 Liquidation
JACQUES ETIENNE MARIE LORNE CONSERVATORIESONLINE LIMITED Director 2014-10-01 CURRENT 1994-12-19 Active
JACQUES ETIENNE MARIE LORNE DIAL A CONSERVATORY LIMITED Director 2014-10-01 CURRENT 1996-07-26 Active - Proposal to Strike off
JACQUES ETIENNE MARIE LORNE EBUILDERS LIMITED Director 2014-10-01 CURRENT 1997-07-17 Active
JACQUES ETIENNE MARIE LORNE CONSERVATORIESTODAY LIMITED Director 2014-10-01 CURRENT 1997-07-17 Active
JACQUES ETIENNE MARIE LORNE ONLINECONSERVATORIES LIMITED Director 2014-10-01 CURRENT 2000-05-12 Active - Proposal to Strike off

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
2020-03-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-03-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-02-19DS01Application to strike the company off the register
2020-02-19DS01Application to strike the company off the register
2019-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/19 FROM Suite 1 Joseph King House Abbey Farm Commercial Park Southwell Road Horsham St. Faith Norwich Norfolk NR10 3JU
2019-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2018-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2017-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 1150000
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 1150000
2016-03-18AR0124/02/16 ANNUAL RETURN FULL LIST
2015-12-15ANNOTATIONClarification
2015-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 1150000
2015-03-16AR0124/02/15 ANNUAL RETURN FULL LIST
2014-12-08AP01DIRECTOR APPOINTED JACQUE ETIENNE MARIE LORNE
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER JERVIS
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR FRANS VAN STEENBRUGGE
2014-12-03TM02Termination of appointment of Frans Van Steenbrugge on 2014-10-10
2014-12-03AP01DIRECTOR APPOINTED MR JACQUES ETIENNE MARIE LORNE
2014-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 1150000
2014-02-28AR0124/02/14 ANNUAL RETURN FULL LIST
2013-04-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-03-20AR0124/02/13 ANNUAL RETURN FULL LIST
2012-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-07-09CH01Director's details changed for Peter James Jervis on 2012-07-01
2012-07-09CH03SECRETARY'S DETAILS CHNAGED FOR FRANS VAN STEENBRUGGE on 2012-07-01
2012-04-12AR0124/02/12 ANNUAL RETURN FULL LIST
2011-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-03-18AR0124/02/11 FULL LIST
2010-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-19AR0124/02/10 FULL LIST
2009-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-02287REGISTERED OFFICE CHANGED ON 02/06/2009 FROM SUITE 1 JOSEPH KING HOUSE ABBEY FARM COMMERCIAL PARK NORWICH NORFOLK NR10 3JU UNITED KINGDOM
2009-05-12363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2009-05-12287REGISTERED OFFICE CHANGED ON 12/05/2009 FROM RYEFIELD COURT 81 JOEL STREET NORTHWOOD HILLS MIDDLESEX HA6 1LL
2008-11-04225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-09-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-08288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MICHAEL HOWARD SHARPE LOGGED FORM
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR BARRY DUNLOP
2008-08-07287REGISTERED OFFICE CHANGED ON 07/08/2008 FROM UNIT 9A MARSHFIELD BANK EMPLOYMENT PARK MIDDLEWICH ROAD CREWE CHESHIRE CW2 8UY UK
2008-08-07288aDIRECTOR AND SECRETARY APPOINTED FRANS VAN STEENBRUGGE
2008-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-02-28363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2008-02-27287REGISTERED OFFICE CHANGED ON 27/02/2008 FROM UNIT 9A MARSHFIELD BANK EMPLOYMENT PARK MIDDLEWICH ROAD NANTWICH CHESHIRE
2008-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-21363sRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2006-07-05225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2006-06-27123NC INC ALREADY ADJUSTED 02/06/06
2006-06-26SASHARES AGREEMENT OTC
2006-06-2688(2)RAD 02/06/06--------- £ SI 1149998@1=1149998 £ IC 2/1150000
2006-06-22288bDIRECTOR RESIGNED
2006-06-22288bSECRETARY RESIGNED
2006-06-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-22288aNEW DIRECTOR APPOINTED
2006-06-22288aNEW DIRECTOR APPOINTED
2006-06-22287REGISTERED OFFICE CHANGED ON 22/06/06 FROM: 24-26 MUSEUM STREET IPSWICH SUFFOLK IP1 1HZ
2006-06-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-12CERTNMCOMPANY NAME CHANGED BIDEAWHILE 498 LIMITED CERTIFICATE ISSUED ON 12/06/06
2006-06-07395PARTICULARS OF MORTGAGE/CHARGE
2006-02-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to EBUILDERS HOLDINGS 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 EBUILDERS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-06-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 EBUILDERS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of EBUILDERS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EBUILDERS HOLDINGS LIMITED
Trademarks
We have not found any records of EBUILDERS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EBUILDERS HOLDINGS 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 (74990 - Non-trading company) as EBUILDERS HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where EBUILDERS HOLDINGS 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 EBUILDERS HOLDINGS 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 EBUILDERS HOLDINGS 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.