About

Registered Number: 02591775
Date of Incorporation: 14/03/1991 (33 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/01/2017 (7 years and 3 months ago)
Registered Address: GRIFFINS, Tavistock House South Tavistock Square, London, WC1H 9LG

 

Based in London, Beds Building Contractors Ltd was setup in 1991, it's status at Companies House is "Dissolved". There are 7 directors listed as Jackson, Karen, Lawrence, John, Smith, Bryan, Hilliers, Pasten, Nigel, Underwood, Wendy Elizabeth, Wilson, Norman for this business in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PASTEN, Nigel 04 May 1991 11 March 1993 1
UNDERWOOD, Wendy Elizabeth 03 May 1991 04 May 1991 1
WILSON, Norman 04 May 1991 11 March 1993 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Karen 16 January 2007 - 1
LAWRENCE, John 03 May 1991 04 May 1991 1
SMITH, Bryan 03 January 2006 05 January 2007 1
HILLIERS 16 March 1993 02 March 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 January 2017
4.68 - Liquidator's statement of receipts and payments 04 October 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 04 October 2016
4.68 - Liquidator's statement of receipts and payments 29 June 2016
4.68 - Liquidator's statement of receipts and payments 29 December 2015
4.68 - Liquidator's statement of receipts and payments 29 June 2015
4.68 - Liquidator's statement of receipts and payments 31 December 2014
4.68 - Liquidator's statement of receipts and payments 25 June 2014
4.68 - Liquidator's statement of receipts and payments 27 December 2013
4.68 - Liquidator's statement of receipts and payments 02 July 2013
4.68 - Liquidator's statement of receipts and payments 21 December 2012
4.68 - Liquidator's statement of receipts and payments 21 June 2012
4.68 - Liquidator's statement of receipts and payments 21 June 2012
4.68 - Liquidator's statement of receipts and payments 21 June 2012
4.68 - Liquidator's statement of receipts and payments 21 June 2012
4.68 - Liquidator's statement of receipts and payments 21 June 2012
4.68 - Liquidator's statement of receipts and payments 21 June 2012
4.68 - Liquidator's statement of receipts and payments 21 June 2012
4.68 - Liquidator's statement of receipts and payments 21 June 2012
4.68 - Liquidator's statement of receipts and payments 29 December 2011
4.68 - Liquidator's statement of receipts and payments 25 October 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 12 September 2011
AD01 - Change of registered office address 07 September 2011
4.33 - Notice of resignation of Voluntary Liquidator under section 171(5) of Insolvency Act 1986 16 August 2011
AD01 - Change of registered office address 08 March 2011
4.68 - Liquidator's statement of receipts and payments 08 February 2011
4.68 - Liquidator's statement of receipts and payments 07 December 2010
4.68 - Liquidator's statement of receipts and payments 07 December 2010
4.68 - Liquidator's statement of receipts and payments 07 December 2010
4.68 - Liquidator's statement of receipts and payments 07 December 2010
4.68 - Liquidator's statement of receipts and payments 18 December 2009
4.68 - Liquidator's statement of receipts and payments 06 December 2009
4.68 - Liquidator's statement of receipts and payments 30 April 2009
RESOLUTIONS - N/A 08 January 2008
4.20 - N/A 08 January 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 08 January 2008
287 - Change in situation or address of Registered Office 04 January 2008
AA - Annual Accounts 14 June 2007
363a - Annual Return 11 April 2007
AA - Annual Accounts 13 March 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
AA - Annual Accounts 31 March 2006
363s - Annual Return 24 March 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
225 - Change of Accounting Reference Date 10 January 2006
287 - Change in situation or address of Registered Office 10 January 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
363s - Annual Return 19 May 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 05 April 2004
AA - Annual Accounts 22 August 2003
363s - Annual Return 24 April 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 05 April 2002
AA - Annual Accounts 19 June 2001
363s - Annual Return 01 June 2001
AA - Annual Accounts 05 April 2000
363s - Annual Return 05 April 2000
363s - Annual Return 29 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
AA - Annual Accounts 02 April 1999
363s - Annual Return 24 September 1998
AA - Annual Accounts 02 April 1998
363s - Annual Return 16 September 1997
AA - Annual Accounts 15 May 1997
363s - Annual Return 04 June 1996
AA - Annual Accounts 04 April 1996
AA - Annual Accounts 12 May 1995
363s - Annual Return 13 March 1995
AA - Annual Accounts 29 March 1994
363s - Annual Return 15 February 1994
288 - N/A 23 March 1993
288 - N/A 18 March 1993
288 - N/A 18 March 1993
AA - Annual Accounts 16 March 1993
363s - Annual Return 05 August 1992
288 - N/A 27 July 1991
287 - Change in situation or address of Registered Office 26 June 1991
288 - N/A 15 June 1991
288 - N/A 13 June 1991
288 - N/A 13 June 1991
288 - N/A 10 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 June 1991
CERTNM - Change of name certificate 07 June 1991
288 - N/A 20 May 1991
287 - Change in situation or address of Registered Office 20 May 1991
NEWINC - New incorporation documents 14 March 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.