BUILDER'S BEAMS (HOLDINGS) LIMITED

4 Hardman Square 4 Hardman Square, Manchester, M3 3EB
StatusDISSOLVED
Company No.04962440
CategoryPrivate Limited Company
Incorporated13 Nov 2003
Age20 years, 7 months, 6 days
JurisdictionEngland Wales
Dissolution11 Nov 2020
Years3 years, 7 months, 8 days

SUMMARY

BUILDER'S BEAMS (HOLDINGS) LIMITED is an dissolved private limited company with number 04962440. It was incorporated 20 years, 7 months, 6 days ago, on 13 November 2003 and it was dissolved 3 years, 7 months, 8 days ago, on 11 November 2020. The company address is 4 Hardman Square 4 Hardman Square, Manchester, M3 3EB.



Company Fillings

Gazette dissolved liquidation

Date: 11 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 11 Aug 2020

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 27 Mar 2020

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration progress report

Date: 09 Mar 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 02 Nov 2019

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 17 Oct 2019

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Address

Type: AD01

Old address: Main Building Vauxhall Industrial Road Canterbury CT1 1HD England

Change date: 2019-09-10

New address: 4 Hardman Square Spinningfields Manchester M3 3EB

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 05 Sep 2019

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jul 2019

Action Date: 29 Oct 2018

Category: Accounts

Type: AA01

New date: 2018-10-29

Made up date: 2018-10-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-07-16

Officer name: Lisa Sarah Canning

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 2018

Action Date: 30 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-03-01

Officer name: Mrs Lisa Sarah Canning

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Scott Alexander Rutherford

Termination date: 2018-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-01

Officer name: Scott Alexander Rutherford

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-10

Officer name: Mr Scott Alexander Rutherford

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Guy Parker

Change date: 2017-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Address

Type: AD01

New address: Main Building Vauxhall Industrial Road Canterbury CT1 1HD

Old address: 1 Rutherford Way Crawley Industrial Estate Crawley West Sussex RH10 9PB

Change date: 2017-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-14

Officer name: Mr Scott Alexander Rutherford

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Nov 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Scott Alexander Rutherford

Appointment date: 2017-09-14

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Guy Parker

Change date: 2017-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clifford Steven Palmer

Termination date: 2017-09-15

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2017

Action Date: 30 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dylan Christopher Alexander

Appointment date: 2017-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Guy Parker

Change date: 2015-01-01

Documents

View document PDF

Auditors resignation company

Date: 15 Oct 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 06 Oct 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Second filing of form with form type made up date

Date: 21 Aug 2015

Action Date: 01 Nov 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-23

Officer name: Mr Clifford Steven Palmer

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Spencer Nye

Termination date: 2015-03-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Apr 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-06

Officer name: Spencer Nye

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 04 Mar 2013

Action Date: 01 Nov 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2012-11-01

Form type: AR01

Documents

View document PDF

Legacy

Date: 20 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 18 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2012

Action Date: 01 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-01

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ayrton Hossin

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2011

Action Date: 01 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Guy Parker

Documents

View document PDF

Termination secretary company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Bliss

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Bliss

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ayrton Hossin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2010

Action Date: 01 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-01

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2010

Action Date: 30 Nov 2010

Category: Address

Type: AD01

Old address: , 1 Rutherford Way, Crawley Industrial Estate, Crawley, West Sussex, RH10 2PF

Change date: 2010-11-30

Documents

View document PDF

Change sail address company with old address

Date: 30 Nov 2010

Category: Address

Type: AD02

Old address: Unit 1 Rutherford Way Crawley West Sussex RH10 2PF

Documents

View document PDF

Auditors resignation company

Date: 06 Aug 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2009

Action Date: 01 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-01

Documents

View document PDF

Change sail address company

Date: 17 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Robert David Bliss

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 22/08/07 from: marlie farm the broyle ringmer, lewes, east sussex, BN8 6PH

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 14 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 09/12/04 from: chancery house, 3 hatchlands road, redhill, surrey RH1 6AA

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Statement of affairs

Date: 25 Jun 2004

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Capital

Type: 88(2)R

Description: Ad 24/01/04--------- £ si 749@1=749 £ ic 1/750

Documents

View document PDF

Resolution

Date: 19 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/04 to 30/10/04

Documents

View document PDF

Legacy

Date: 28 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 08/01/04 from: chancery house, 3 hatchlands road, redhill, surrey RH1 6AA

Documents

View document PDF

Legacy

Date: 09 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 09/12/03 from: 31 corsham street, london, N1 6DR

Documents

View document PDF

Incorporation company

Date: 13 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARBOR FOREST PRODUCTS LIMITED

THE LINCOLN CASTLE LINCOLN CASTLE WAY,BARROW-UPON-HUMBER,DN19 7RX

Number:00501259
Status:ACTIVE
Category:Private Limited Company

GRA DESIGN ACUMEN LTD

33 33 HIGH STREET,OLD HARLOW,CM17 0DN

Number:11587448
Status:ACTIVE
Category:Private Limited Company

HOMES ON TREND LIMITED

18 WINGFIELD DRIVE,SANDY,SG19 2GQ

Number:08349034
Status:ACTIVE
Category:Private Limited Company

PERFECT PAYROLLS LIMITED

TOAD HALL CATTAWADE STREET,MANNINGTREE,CO11 1RG

Number:06468332
Status:ACTIVE
Category:Private Limited Company

SKS (TN-RH) LTD

3 SHEEN ROAD,SURREY,TW9 1AD

Number:09342315
Status:ACTIVE
Category:Private Limited Company

SWIFT ALARM SUPPLIES LIMITED

ST HELEN'S HOUSE,DERBY,DE1 3EE

Number:01387760
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source