Administrative Receiver
Company Information for DRIBUILD LIMITED
11C KINGSMEAD SQUARE, BATH, BA1 2AB,
|
Company Registration Number
06551179
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
DRIBUILD LIMITED | ||
Legal Registered Office | ||
11C KINGSMEAD SQUARE BATH BA1 2AB Other companies in BS16 | ||
Previous Names | ||
|
Company Number | 06551179 | |
---|---|---|
Company ID Number | 06551179 | |
Date formed | 2008-04-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 30/04/2018 | |
Account next due | 31/01/2020 | |
Latest return | 30/07/2015 | |
Return next due | 27/08/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-01-06 11:52:41 |
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 | ||
---|---|---|---|---|
DRIBUILD CONCEPTS PTY LTD | NSW 2770 | Dissolved | Company formed on the 2005-10-28 | |
DRIBUILD DEVELOPMENTS LIMITED | 11c Kingsmead Square Bath BA1 2AB | Liquidation | Company formed on the 2016-01-07 | |
DRIBUILD DEVELOPMENTS LIMITED | Unknown | |||
DRIBUILD EXTERIORS LTD | 11C KINGSMEAD SQUARE BATH BA1 2AB | Liquidation | Company formed on the 2013-05-02 | |
DRIBUILD EXTERIORS LTD | Unknown | |||
DRIBUILD GROUP LIMITED | 11c Kingsmead Square Bath BA1 2AB | Liquidation | Company formed on the 2012-08-29 | |
DRIBUILD GROUP LIMITED | Unknown | |||
DRIBUILD LIMITED | Unknown | |||
DRIBUILD RAIL LIMITED | FRESHFORD HOUSE REDCLIFFE WAY BRISTOL BS1 6NL | Active - Proposal to Strike off | Company formed on the 2016-01-07 | |
DRIBUILD W LIMITED | THE CONIFERS FILTON ROAD HAMBROOK HAMBROOK BRISTOL BS16 1QG | Dissolved | Company formed on the 2013-02-11 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JOHN HOLT |
||
DAVID KIPLING |
||
ADRIAN JEREMY STUART MARSHMAN |
||
MATTHEW DOUGLAS TYLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEE ROBINSON |
Director | ||
ANDREA HOLT |
Company Secretary | ||
MICHAEL JOSEPH FITZPATRICK |
Director | ||
ANDREA HOLT |
Director | ||
MICHAEL JOHN HOLT |
Director | ||
BRISTOL LEGAL SERVICES LIMITED |
Company Secretary | ||
BOURSE NOMINEES LIMITED |
Director | ||
TINA FARRELL |
Company Secretary | ||
NIGEL DAVID FARRELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DRIBUILD EXTERIORS LTD | Director | 2018-01-02 | CURRENT | 2013-05-02 | Liquidation | |
DRIBUILD DEVELOPMENTS LIMITED | Director | 2016-01-07 | CURRENT | 2016-01-07 | Liquidation | |
DRIBUILD RAIL LIMITED | Director | 2016-01-07 | CURRENT | 2016-01-07 | Active - Proposal to Strike off | |
DRIBUILD W LIMITED | Director | 2013-02-11 | CURRENT | 2013-02-11 | Dissolved 2016-03-01 | |
DRIBUILD GROUP LIMITED | Director | 2012-08-29 | CURRENT | 2012-08-29 | Liquidation | |
MICRA CONTRACTS LIMITED | Director | 1998-07-22 | CURRENT | 1998-05-08 | Dissolved 2018-07-13 | |
MICRA INTERIORS LIMITED | Director | 1998-06-01 | CURRENT | 1997-02-21 | Dissolved 2016-03-31 | |
DRIBUILD DEVELOPMENTS LIMITED | Director | 2018-02-01 | CURRENT | 2016-01-07 | Liquidation | |
DRIBUILD RAIL LIMITED | Director | 2018-02-01 | CURRENT | 2016-01-07 | Active - Proposal to Strike off | |
DRIBUILD EXTERIORS LTD | Director | 2018-02-01 | CURRENT | 2013-05-02 | Liquidation | |
DRIBUILD GROUP LIMITED | Director | 2018-02-01 | CURRENT | 2012-08-29 | Liquidation | |
DRIBUILD EXTERIORS LTD | Director | 2016-12-22 | CURRENT | 2013-05-02 | Liquidation | |
DRIBUILD DEVELOPMENTS LIMITED | Director | 2016-01-07 | CURRENT | 2016-01-07 | Liquidation | |
DRIBUILD RAIL LIMITED | Director | 2016-01-07 | CURRENT | 2016-01-07 | Active - Proposal to Strike off | |
BUSINESS GURUS LTD | Director | 2015-11-30 | CURRENT | 2010-05-06 | Active - Proposal to Strike off | |
DRIBUILD GROUP LIMITED | Director | 2012-08-29 | CURRENT | 2012-08-29 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
APPOINTMENT TERMINATED, DIRECTOR ADRIAN JEREMY STUART MARSHMAN | ||
APPOINTMENT TERMINATED, DIRECTOR MATTHEW DOUGLAS TYLER | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN JEREMY STUART MARSHMAN | |
Administrator's progress report | ||
Liquidation. Administration move to dissolve company | ||
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
REGISTERED OFFICE CHANGED ON 14/09/22 FROM 14 Queen Square Bath BA1 2HN | ||
AD01 | REGISTERED OFFICE CHANGED ON 14/09/22 FROM 14 Queen Square Bath BA1 2HN | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AM02 | Liquidation statement of affairs AM02SOA | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/19 FROM Freshford House Redcliffe Way Bristol BS1 6NL England | |
AM01 | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ROBERT WARD | |
AP01 | Notice removal from the register | |
ANNOTATION | Annotation | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065511790006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065511790005 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN HOLT | |
AA | FULL ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Matthew Douglas Tyler on 2018-10-19 | |
PSC05 | Change of details for Dribuild Holdings Limited as a person with significant control on 2018-10-16 | |
CH01 | Director's details changed for Mr Michael John Holt on 2018-10-16 | |
AP01 | DIRECTOR APPOINTED MR ADRIAN JEREMY STUART MARSHMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/18 FROM The Conifers Filton Road Hambrook Bristol BS16 1QG | |
AA | FULL ACCOUNTS MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE ROBINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE ROBINSON | |
LATEST SOC | 03/08/16 STATEMENT OF CAPITAL;GBP 100014 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR LEE ROBINSON | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/08/15 STATEMENT OF CAPITAL;GBP 100014 | |
AR01 | 30/07/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DOUGLAS TYLER / 30/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HOLT / 30/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID KIPLING / 30/07/2015 | |
TM02 | Termination of appointment of Andrea Holt on 2015-04-30 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 100014 | |
AR01 | 30/07/14 ANNUAL RETURN FULL LIST | |
SH01 | 03/02/14 STATEMENT OF CAPITAL GBP 100014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065511790004 | |
AR01 | 11/12/13 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
SH01 | 30/04/13 STATEMENT OF CAPITAL GBP 100012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL FITZPATRICK | |
AR01 | 01/04/13 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOSEPH FITZPATRICK | |
AP01 | DIRECTOR APPOINTED MATTHEW DOUGLAS TYLER | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 01/04/08 STATEMENT OF CAPITAL GBP 12 | |
SH01 | 01/05/12 STATEMENT OF CAPITAL GBP 12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 01/04/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 16 PORTLAND SQUARE BRISTOL BS2 8SJ | |
SH01 | 01/04/12 STATEMENT OF CAPITAL GBP 2 | |
SH01 | 01/04/12 STATEMENT OF CAPITAL GBP 1 | |
AA | 30/04/11 TOTAL EXEMPTION FULL | |
AR01 | 01/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MICHAEL JOHN HOLT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREA HOLT | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 01/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID KIPLING / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREA HOLT / 01/04/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID KIPLINE / 01/04/2009 | |
288a | DIRECTOR APPOINTED DAVID NIGEL KIPLINE | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL HOLT | |
288a | DIRECTOR APPOINTED ANDREA HOLT | |
288b | APPOINTMENT TERMINATED SECRETARY BRISTOL LEGAL SERVICES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR BOURSE NOMINEES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 28/04/2008 FROM UNIT 2 LYNWOOD COURT BAKERS PARK CATER ROAD BISHOPSWORTH BRISTOL BS13 7TT | |
287 | REGISTERED OFFICE CHANGED ON 28/04/2008 FROM PEMBROKE HOUSE 7 BRUNSWICK SQUARE. BRISTOL BS2 8PE ENGLAND | |
288a | DIRECTOR APPOINTED MICHAEL HOLT | |
288a | SECRETARY APPOINTED ANDREA HOLT | |
288b | APPOINTMENT TERMINATED SECRETARY TINA FARRELL | |
288a | SECRETARY APPOINTED TINA FARRELL | |
288b | APPOINTMENT TERMINATED DIRECTOR NIGEL FARRELL | |
288a | DIRECTOR APPOINTED NIGEL FARRELL | |
CERTNM | COMPANY NAME CHANGED DEVONALD LIMITED CERTIFICATE ISSUED ON 30/04/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Dividends | 2022-07-06 |
Appointment of Administrators | 2019-10-18 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
MORTGAGE DEBENTURE | Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | |
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) PLC | |
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) PLC |
|
|
|
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 DRIBUILD LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bath & North East Somerset Council | |
|
PCB External Fees |
Bath & North East Somerset Council | |
|
PCB External Fees |
Bath & North East Somerset Council | |
|
PCB External Fees |
Bath & North East Somerset Council | |
|
PCB External Fees |
Devon County Council | |
|
Other Contractors (not Main / Term) |
Gloucester City Council | |
|
Guildhall toilet refurbishment works |
Gloucester City Council | |
|
Rangers Centre, robinswood hill |
Gloucester City Council | |
|
ST MICHAELS TOWER |
Gloucester City Council | |
|
|
Gloucester City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | DRIBUILD LIMITED | Event Date | 2019-10-04 |
In the BUSINESS AND PROPERTY COURT BIRMINGHAM INSOLVENCY AND COMPANIES LIST case number 797 Administrator appointment made on 4 October 2019 Names and addresses of administrators: Neil Frank Vinnicombe and Simon Robert Haskew, both of Begbies Traynor (Central) LLP, 14 Queen Square, Bath, BA1 2HN Joint Administrators IP Numbers: 009519 and 008988 Any person who requires further information may contact Kayleigh Bryant of Begbies Tryanor (Central) LLP by e-mail at kayleigh.bryant@begbies-traynor.com or by telephone on 01225 316040. Neil Vinnicombe : | |||
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. |