Company Information for RESOURCE BUILDING SERVICES LIMITED
LANCASTER HOUSE, 171 CHORLEY NEW ROAD, BOLTON, BL1 4QZ,
|
Company Registration Number
07014674
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
RESOURCE BUILDING SERVICES LIMITED | ||
Legal Registered Office | ||
LANCASTER HOUSE 171 CHORLEY NEW ROAD BOLTON BL1 4QZ Other companies in RG30 | ||
Previous Names | ||
|
Company Number | 07014674 | |
---|---|---|
Company ID Number | 07014674 | |
Date formed | 2009-09-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 10/09/2015 | |
Return next due | 08/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-06 15:59:33 |
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 | ||
---|---|---|---|---|
RESOURCE BUILDING SERVICES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
TRACEY JILL MCKENZIE HARLEY |
||
NATHAN JOHN HARLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TRACEY JILL MCKENZIE WYETH |
Director | ||
ANDREW SIMON DAVIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAFECLEAR LIMITED | Director | 2014-03-26 | CURRENT | 2014-03-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-23 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/19 FROM The Nurseries Bath Road Midgham Reading Berkshire RG7 5XB England | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/17 FROM 4 Gratwicke Road Reading Berkshire RG30 4TT | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070146740001 | |
AR01 | 10/09/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR TRACEY JILL MCKENZIE WYETH on 2012-03-16 | |
CH01 | Director's details changed for Nathan John Harley on 2012-03-16 | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/12 FROM 38 Wendover Way Reading Berkshire RG30 4RU | |
AR01 | 10/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/09/10 FULL LIST | |
RES15 | CHANGE OF NAME 05/01/2010 | |
CERTNM | COMPANY NAME CHANGED RCD BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 14/01/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP03 | SECRETARY APPOINTED TRACEY JILL MCKENZIE WYETH | |
AP01 | DIRECTOR APPOINTED NATHAN JOHN HARLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACEY WYETH | |
288a | DIRECTOR APPOINTED TRACEY JILL MCKENZIE WYETH | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-08-06 |
Resolutions for Winding-up | 2019-08-06 |
Meetings o | 2019-07-17 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | REDD FACTORS LIMITED |
Provisions For Liabilities Charges | 2012-09-30 | £ 556 |
---|---|---|
Provisions For Liabilities Charges | 2011-09-30 | £ 1,113 |
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 RESOURCE BUILDING SERVICES LIMITED
Called Up Share Capital | 2012-09-30 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-09-30 | £ 100 |
Cash Bank In Hand | 2012-09-30 | £ 34,478 |
Cash Bank In Hand | 2011-09-30 | £ 1 |
Current Assets | 2012-09-30 | £ 57,446 |
Current Assets | 2011-09-30 | £ 74,740 |
Debtors | 2012-09-30 | £ 11,394 |
Debtors | 2011-09-30 | £ 69,752 |
Fixed Assets | 2012-09-30 | £ 2,782 |
Fixed Assets | 2011-09-30 | £ 5,564 |
Shareholder Funds | 2012-09-30 | £ 9,850 |
Shareholder Funds | 2011-09-30 | £ 22,958 |
Stocks Inventory | 2012-09-30 | £ 11,574 |
Stocks Inventory | 2011-09-30 | £ 4,987 |
Tangible Fixed Assets | 2012-09-30 | £ 2,782 |
Tangible Fixed Assets | 2011-09-30 | £ 5,564 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Basingstoke and Deane Borough Council | |
|
Property |
Basingstoke and Deane Borough Council | |
|
Property |
Basingstoke and Deane Borough Council | |
|
Property |
Basingstoke and Deane Borough Council | |
|
Property |
Basingstoke and Deane Borough Council | |
|
Property |
Basingstoke and Deane Borough Council | |
|
Property |
Basingstoke and Deane Borough Council | |
|
Property |
London Borough of Brent | |
|
Purchases - Fixture & Fittings |
London Borough of Brent | |
|
Purchases - Fixture & Fittings |
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 Liquidators | |
---|---|---|---|
Defending party | RESOURCE BUILDING SERVICES LIMITED | Event Date | 2019-07-24 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RESOURCE BUILDING SERVICES LIMITED | Event Date | 2019-07-24 |
Place of meeting: Hedrich House, 14-16 Cross Street, Reading, RG1 1SN. Date of meeting: 24 July 2019. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Joint Liquidator's Name and Address: Andrew David Rosler (IP No. 9151) of Ideal Corporate Solutions Limited, Lancaster House,, 171 Chorley New Road,, Bolton,, BL1 4QZ. Telephone: 01204 663000. : Joint Liquidator's Name and Address: Robert Keys (IP No. 8841) of KRE Corporate Recovery LLP, 1st Floor, Hendrich House, Reading, RG1 1SN. : | |||
Initiating party | Event Type | Meetings o | |
Defending party | RESOURCE BUILDING SERVICES LIMITED | Event Date | 2019-07-17 |
RESOURCE BUILDING SERVICES LIMITED (Company Number 07014674 ) Registered office: 1st Floor, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN Principal trading address: The Nurseries, Bath Road, Mid… | |||
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. |