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

DRIBUILD EXTERIORS LTD

11C KINGSMEAD SQUARE, BATH, BA1 2AB,
Company Registration Number
08514758
Private Limited Company
Liquidation

Company Overview

About Dribuild Exteriors Ltd
DRIBUILD EXTERIORS LTD was founded on 2013-05-02 and has its registered office in Bath. The organisation's status is listed as "Liquidation". Dribuild Exteriors Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DRIBUILD EXTERIORS LTD
 
Legal Registered Office
11C KINGSMEAD SQUARE
BATH
BA1 2AB
Other companies in PL6
 
Previous Names
PERFECT RENDER SOLUTIONS LIMITED03/01/2018
Filing Information
Company Number 08514758
Company ID Number 08514758
Date formed 2013-05-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2018
Account next due 31/01/2020
Latest return 02/05/2016
Return next due 30/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB165415412  
Last Datalog update: 2023-10-08 09:49:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRIBUILD EXTERIORS LTD
The accountancy firm based at this address is QED ACCOUNTANCY SOLUTIONS 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.
Companies with same name DRIBUILD EXTERIORS LTD
The following companies were found which have the same name as DRIBUILD EXTERIORS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DRIBUILD EXTERIORS LTD Unknown

Company Officers of DRIBUILD EXTERIORS LTD

Current Directors
Officer Role Date Appointed
MICHAEL JOHN HOLT
Director 2018-01-02
DAVID KIPLING
Director 2018-01-02
ADRIAN JEREMY STUART MARSHMAN
Director 2018-02-01
MATTHEW DOUGLAS TYLER
Director 2016-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN WEBSTER
Director 2013-05-02 2017-11-20
DAVID DE BOO
Director 2016-04-29 2016-12-22
STEVEN HARRIS
Director 2016-04-29 2016-08-26
STEVEN HARRIS
Director 2016-04-13 2016-04-15
KEVIN ROBINSON
Director 2013-05-02 2016-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN HOLT DRIBUILD DEVELOPMENTS LIMITED Director 2016-01-07 CURRENT 2016-01-07 Liquidation
MICHAEL JOHN HOLT DRIBUILD RAIL LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active - Proposal to Strike off
MICHAEL JOHN HOLT DRIBUILD W LIMITED Director 2013-02-11 CURRENT 2013-02-11 Dissolved 2016-03-01
MICHAEL JOHN HOLT DRIBUILD GROUP LIMITED Director 2012-08-29 CURRENT 2012-08-29 Liquidation
MICHAEL JOHN HOLT DRIBUILD LIMITED Director 2010-09-01 CURRENT 2008-04-01 In Administration/Administrative Receiver
MICHAEL JOHN HOLT MICRA CONTRACTS LIMITED Director 1998-07-22 CURRENT 1998-05-08 Dissolved 2018-07-13
MICHAEL JOHN HOLT MICRA INTERIORS LIMITED Director 1998-06-01 CURRENT 1997-02-21 Dissolved 2016-03-31
DAVID KIPLING DRIBUILD DEVELOPMENTS LIMITED Director 2016-01-07 CURRENT 2016-01-07 Liquidation
DAVID KIPLING DRIBUILD RAIL LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active - Proposal to Strike off
DAVID KIPLING DRIBUILD GROUP LIMITED Director 2012-08-29 CURRENT 2012-08-29 Liquidation
ADRIAN JEREMY STUART MARSHMAN DRIBUILD DEVELOPMENTS LIMITED Director 2018-02-01 CURRENT 2016-01-07 Liquidation
ADRIAN JEREMY STUART MARSHMAN DRIBUILD RAIL LIMITED Director 2018-02-01 CURRENT 2016-01-07 Active - Proposal to Strike off
ADRIAN JEREMY STUART MARSHMAN DRIBUILD LIMITED Director 2018-02-01 CURRENT 2008-04-01 In Administration/Administrative Receiver
ADRIAN JEREMY STUART MARSHMAN DRIBUILD GROUP LIMITED Director 2018-02-01 CURRENT 2012-08-29 Liquidation
MATTHEW DOUGLAS TYLER DRIBUILD DEVELOPMENTS LIMITED Director 2016-01-07 CURRENT 2016-01-07 Liquidation
MATTHEW DOUGLAS TYLER DRIBUILD RAIL LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active - Proposal to Strike off
MATTHEW DOUGLAS TYLER BUSINESS GURUS LTD Director 2015-11-30 CURRENT 2010-05-06 Active - Proposal to Strike off
MATTHEW DOUGLAS TYLER DRIBUILD GROUP LIMITED Director 2012-08-29 CURRENT 2012-08-29 Liquidation
MATTHEW DOUGLAS TYLER DRIBUILD LIMITED Director 2012-07-20 CURRENT 2008-04-01 In Administration/Administrative Receiver

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Personal Assistant/Driver to the Managing DirectorWillandWe are seeking a flexible and enthusiastic person to join our team. The role is based around supporting the Managing Director with his daily workload. you2016-05-09

Jobs results powered by Indeed
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
2023-09-15Final Gazette dissolved via compulsory strike-off
2023-06-15Voluntary liquidation. Return of final meeting of creditors
2023-02-01Voluntary liquidation Statement of receipts and payments to 2022-12-02
2022-12-15APPOINTMENT TERMINATED, DIRECTOR ADRIAN JEREMY STUART MARSHMAN
2022-10-11APPOINTMENT TERMINATED, DIRECTOR MATTHEW DOUGLAS TYLER
2022-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DOUGLAS TYLER
2022-09-14REGISTERED OFFICE CHANGED ON 14/09/22 FROM 14 Queen Square Bath BA1 2HN
2022-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/22 FROM 14 Queen Square Bath BA1 2HN
2022-01-31Voluntary liquidation Statement of receipts and payments to 2021-12-02
2022-01-31Voluntary liquidation Statement of receipts and payments to 2021-12-02
2022-01-31LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-02
2021-01-15LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-02
2019-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 085147580005
2019-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 085147580004
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN HOLT
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES
2019-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES
2018-05-31PSC05Change of details for Dribuild Group Limited as a person with significant control on 2018-05-02
2018-05-02AP01DIRECTOR APPOINTED MR ADRIAN JEREMY STUART MARSHMAN
2018-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/18 FROM The Conifers Filton Road Hambrook Bristol BS16 1QG England
2018-04-05AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04AA01Previous accounting period shortened from 31/12/17 TO 30/04/17
2018-01-03RES15CHANGE OF COMPANY NAME 03/01/18
2018-01-03CERTNMCOMPANY NAME CHANGED PERFECT RENDER SOLUTIONS LIMITED CERTIFICATE ISSUED ON 03/01/18
2018-01-02AP01DIRECTOR APPOINTED MR DAVID KIPLING
2018-01-02AP01DIRECTOR APPOINTED MR MICHAEL JOHN HOLT
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WEBSTER
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 085147580003
2017-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 085147580003
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2017-02-28AA01PREVSHO FROM 31/05/2017 TO 31/12/2016
2017-02-28AA01PREVSHO FROM 31/05/2017 TO 31/12/2016
2017-02-22AA31/05/16 TOTAL EXEMPTION SMALL
2017-02-22AA31/05/16 TOTAL EXEMPTION SMALL
2017-02-07CH01Director's details changed for Mr Colin Webster on 2017-02-07
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 200002
2017-02-03SH0101/12/16 STATEMENT OF CAPITAL GBP 200002.00
2017-01-16SH10Particulars of variation of rights attached to shares
2017-01-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-01-16RES01ADOPT ARTICLES 30/11/2016
2017-01-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DOUGLAS TYLER / 22/12/2016
2017-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DOUGLAS TYLER / 22/12/2016
2017-01-12AP01DIRECTOR APPOINTED MR MATTHEW DOUGLAS TYLER
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DE BOO
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DE BOO
2017-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 16 SISNA PARK ROAD ESTOVER PLYMOUTH DEVON PL6 7FH
2017-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085147580002
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HARRIS
2016-09-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HARRIS
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-23AR0102/05/16 FULL LIST
2016-05-12SH02SUB-DIVISION 26/04/16
2016-05-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-05-12RES13SHARES TRANSFER/SUB-DIVIDED 26/04/2016
2016-05-12RES01ADOPT ARTICLES 26/04/2016
2016-04-29AP01DIRECTOR APPOINTED MR DAVID DE BOO
2016-04-29AP01DIRECTOR APPOINTED MR STEVEN HARRIS
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HARRIS
2016-04-14AP01DIRECTOR APPOINTED MR STEVEN HARRIS
2016-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 085147580002
2016-03-18SH0118/03/16 STATEMENT OF CAPITAL GBP 132
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 132
2016-03-18SH0118/03/16 STATEMENT OF CAPITAL GBP 132
2016-03-18SH0118/03/16 STATEMENT OF CAPITAL GBP 132
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ROBINSON
2016-01-07AA31/05/15 TOTAL EXEMPTION SMALL
2015-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085147580001
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-18AR0102/05/15 FULL LIST
2014-12-17AA31/05/14 TOTAL EXEMPTION SMALL
2014-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 16 SISNA PARK ROAD PLYMOUTH PL6 7AE
2014-05-02AR0102/05/14 FULL LIST
2014-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2014 FROM 6 ORPINGTON COURT HALBERTON TIVERTON DEVON EX16 7DD UNITED KINGDOM
2013-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 085147580001
2013-05-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to DRIBUILD EXTERIORS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-12-16
Notices to Creditors2019-12-16
Fines / Sanctions
No fines or sanctions have been issued against DRIBUILD EXTERIORS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-12 Satisfied REPARO FINANCE LIMITED - CRN 09030965
2013-08-08 Satisfied CATALYST IFG LTD
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2016-12-31
Annual Accounts
2017-04-30

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 EXTERIORS LTD

Intangible Assets
Patents
We have not found any records of DRIBUILD EXTERIORS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DRIBUILD EXTERIORS LTD
Trademarks
We have not found any records of DRIBUILD EXTERIORS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DRIBUILD EXTERIORS LTD. 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 (43390 - Other building completion and finishing) as DRIBUILD EXTERIORS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where DRIBUILD EXTERIORS LTD 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyDRIBUILD EXTERIORS LTDEvent Date2019-12-03
Liquidator's name and address: Neil Frank Vinnicombe Begbies Traynor (Central) LLP, 14 Queen Square, Bath BA1 2HN and Simon Robert Haskew, Begbies Traynor (Central) LLP, St James Court, St James Parade, Bristol, BS1 3LH : Further Details: Any person who requires further information may contact the joint liquidators by telephone on 01225 316040. Alternatively enquiries can be made to Kayleigh Bryant by e-mail at Kayleigh.Bryant@btguk.com or by telephone on 01225 316 040.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDRIBUILD EXTERIORS LTDEvent Date2019-12-03
Notification of written resolutions of the above-named Company proposed by the directors and having effect as a special resolution and as an ordinary resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006. Circulation Date: 22 November 2019 Effective Date: 3 December 2019 I, the undersigned, being a director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: "That the Company be wound up voluntarily and that Neil Frank Vinnicombe and Simon Robert Haskew both of Begbies Traynor (Central) LLP of 14 Queen Square, Bath, BA1 2HN be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone." Neil Frank Vinnicombe (IP Number: 009519 ) and Simon Robert Haskew (IP Number: 008988 ) Any person who requires further information may contact the Joint Liquidator by telephone on 01225 316040. Alternatively enquiries can be made to Kayleigh Bryant by e-mail at kayleigh.bryant@begbies-traynor.com or by telephone on 01225 316040. Adrian Marsham :
 
Initiating party Event TypeNotices to Creditors
Defending partyDRIBUILD EXTERIORS LTDEvent Date2019-12-03
Neil Frank Vinnicombe (IP Number: 009519 ) and Simon Robert Haskew (IP Number: 008988 ), both of Begbies Traynor (Central) LLP of 14 Queen Square, Bath, BA1 2HN were appointed as Joint Liquidators of the Company on 3 December 2019 . Creditors of the Company are required on or before the 10 January 2020 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators, at Begbies Traynor (Central) LLP, 14 Queen Square, Bath, BA1 2HN and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 01225 316040. Alternatively enquiries can be made to Kayleigh Bryant by e-mail at kayleigh.bryant@btguk.com or by telephone on 01225 316040. Neil Vinnicombe :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DRIBUILD EXTERIORS LTD 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 DRIBUILD EXTERIORS LTD 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.