Liquidation
Company Information for DRIBUILD EXTERIORS LTD
11C KINGSMEAD SQUARE, BATH, BA1 2AB,
|
Company Registration Number
08514758
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
DRIBUILD EXTERIORS LTD | ||
Legal Registered Office | ||
11C KINGSMEAD SQUARE BATH BA1 2AB Other companies in PL6 | ||
Previous Names | ||
|
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 |
Last Datalog update: | 2023-10-08 09:49:32 |
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 EXTERIORS LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JOHN HOLT |
||
DAVID KIPLING |
||
ADRIAN JEREMY STUART MARSHMAN |
||
MATTHEW DOUGLAS TYLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN WEBSTER |
Director | ||
DAVID DE BOO |
Director | ||
STEVEN HARRIS |
Director | ||
STEVEN HARRIS |
Director | ||
KEVIN ROBINSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
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 | |
DRIBUILD LIMITED | Director | 2010-09-01 | CURRENT | 2008-04-01 | In Administration/Administrative Receiver | |
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 | 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 GROUP LIMITED | Director | 2012-08-29 | CURRENT | 2012-08-29 | Liquidation | |
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 LIMITED | Director | 2018-02-01 | CURRENT | 2008-04-01 | In Administration/Administrative Receiver | |
DRIBUILD GROUP LIMITED | Director | 2018-02-01 | CURRENT | 2012-08-29 | 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 | |
DRIBUILD LIMITED | Director | 2012-07-20 | CURRENT | 2008-04-01 | In Administration/Administrative Receiver |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Personal Assistant/Driver to the Managing Director | Willand | We are seeking a flexible and enthusiastic person to join our team. The role is based around supporting the Managing Director with his daily workload. you |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-02 | ||
APPOINTMENT TERMINATED, DIRECTOR ADRIAN JEREMY STUART MARSHMAN | ||
APPOINTMENT TERMINATED, DIRECTOR MATTHEW DOUGLAS TYLER | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW DOUGLAS TYLER | |
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 | |
Voluntary liquidation Statement of receipts and payments to 2021-12-02 | ||
Voluntary liquidation Statement of receipts and payments to 2021-12-02 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-02 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085147580005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085147580004 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN HOLT | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES | |
PSC05 | Change of details for Dribuild Group Limited as a person with significant control on 2018-05-02 | |
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 England | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/12/17 TO 30/04/17 | |
RES15 | CHANGE OF COMPANY NAME 03/01/18 | |
CERTNM | COMPANY NAME CHANGED PERFECT RENDER SOLUTIONS LIMITED CERTIFICATE ISSUED ON 03/01/18 | |
AP01 | DIRECTOR APPOINTED MR DAVID KIPLING | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN HOLT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN WEBSTER | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085147580003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085147580003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES | |
AA01 | PREVSHO FROM 31/05/2017 TO 31/12/2016 | |
AA01 | PREVSHO FROM 31/05/2017 TO 31/12/2016 | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Colin Webster on 2017-02-07 | |
LATEST SOC | 03/02/17 STATEMENT OF CAPITAL;GBP 200002 | |
SH01 | 01/12/16 STATEMENT OF CAPITAL GBP 200002.00 | |
SH10 | Particulars of variation of rights attached to shares | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 30/11/2016 | |
RES10 | Resolutions passed:
| |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DOUGLAS TYLER / 22/12/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DOUGLAS TYLER / 22/12/2016 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW DOUGLAS TYLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID DE BOO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID DE BOO | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 16 SISNA PARK ROAD ESTOVER PLYMOUTH DEVON PL6 7FH | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085147580002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN HARRIS | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/05/16 FULL LIST | |
SH02 | SUB-DIVISION 26/04/16 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES13 | SHARES TRANSFER/SUB-DIVIDED 26/04/2016 | |
RES01 | ADOPT ARTICLES 26/04/2016 | |
AP01 | DIRECTOR APPOINTED MR DAVID DE BOO | |
AP01 | DIRECTOR APPOINTED MR STEVEN HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN HARRIS | |
AP01 | DIRECTOR APPOINTED MR STEVEN HARRIS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085147580002 | |
SH01 | 18/03/16 STATEMENT OF CAPITAL GBP 132 | |
LATEST SOC | 18/03/16 STATEMENT OF CAPITAL;GBP 132 | |
SH01 | 18/03/16 STATEMENT OF CAPITAL GBP 132 | |
SH01 | 18/03/16 STATEMENT OF CAPITAL GBP 132 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN ROBINSON | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085147580001 | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/05/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 16 SISNA PARK ROAD PLYMOUTH PL6 7AE | |
AR01 | 02/05/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2014 FROM 6 ORPINGTON COURT HALBERTON TIVERTON DEVON EX16 7DD UNITED KINGDOM | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085147580001 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-12-16 |
Notices to Creditors | 2019-12-16 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | REPARO FINANCE LIMITED - CRN 09030965 | ||
Satisfied | CATALYST IFG LTD |
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as DRIBUILD EXTERIORS LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DRIBUILD EXTERIORS LTD | Event Date | 2019-12-03 |
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 Type | Resolutions for Winding-up | |
Defending party | DRIBUILD EXTERIORS LTD | Event Date | 2019-12-03 |
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 Type | Notices to Creditors | |
Defending party | DRIBUILD EXTERIORS LTD | Event Date | 2019-12-03 |
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 : | |||
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. |