About

Registered Number: 02895899
Date of Incorporation: 08/02/1994 (30 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 02/10/2019 (4 years and 7 months ago)
Registered Address: 9 The Crescent, The Crescent, Plymouth, PL1 3AB,

 

Based in Plymouth, Building Mechanical Electrical Ltd was setup in 1994, it has a status of "Dissolved". Building Mechanical Electrical Ltd has 5 directors listed as Barns, David Stephen, Barns, Christine Virginia, Horne, Christine, King, Adrian Charles, Paterson, Timothy Harold Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNS, David Stephen 23 February 1994 - 1
BARNS, Christine Virginia 11 July 2000 22 January 2004 1
HORNE, Christine 11 July 2000 22 January 2004 1
KING, Adrian Charles 23 February 1994 11 October 1996 1
PATERSON, Timothy Harold Paul 06 February 1996 31 August 1996 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 October 2019
LIQ03 - N/A 03 July 2019
LIQ14 - N/A 02 July 2019
RESOLUTIONS - N/A 08 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 08 June 2017
4.20 - N/A 08 June 2017
AD01 - Change of registered office address 16 May 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 14 September 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 19 August 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 18 September 2007
363s - Annual Return 17 February 2007
AA - Annual Accounts 21 June 2006
363s - Annual Return 24 January 2006
AA - Annual Accounts 31 May 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 13 August 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 02 February 2002
AA - Annual Accounts 27 September 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 27 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
363a - Annual Return 22 February 2000
287 - Change in situation or address of Registered Office 29 January 2000
363a - Annual Return 31 March 1999
AA - Annual Accounts 31 March 1999
AA - Annual Accounts 15 June 1998
288c - Notice of change of directors or secretaries or in their particulars 13 February 1998
363a - Annual Return 11 February 1998
288b - Notice of resignation of directors or secretaries 04 June 1997
363a - Annual Return 04 June 1997
AA - Annual Accounts 24 March 1997
287 - Change in situation or address of Registered Office 18 November 1996
288a - Notice of appointment of directors or secretaries 27 October 1996
288b - Notice of resignation of directors or secretaries 22 October 1996
288b - Notice of resignation of directors or secretaries 22 October 1996
288b - Notice of resignation of directors or secretaries 22 October 1996
CERTNM - Change of name certificate 17 October 1996
AA - Annual Accounts 02 August 1996
288 - N/A 03 April 1996
363s - Annual Return 03 April 1996
288 - N/A 08 March 1996
395 - Particulars of a mortgage or charge 19 October 1995
AA - Annual Accounts 06 June 1995
363s - Annual Return 01 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 October 1994
RESOLUTIONS - N/A 05 May 1994
RESOLUTIONS - N/A 05 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 1994
CERTNM - Change of name certificate 18 April 1994
288 - N/A 07 April 1994
288 - N/A 07 April 1994
288 - N/A 07 April 1994
288 - N/A 06 April 1994
288 - N/A 06 April 1994
288 - N/A 06 April 1994
287 - Change in situation or address of Registered Office 06 April 1994
NEWINC - New incorporation documents 08 February 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 09 October 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.