About

Registered Number: 02285115
Date of Incorporation: 08/08/1988 (35 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2018 (5 years and 7 months ago)
Registered Address: 3rd Floor Temple Point, 1 Temple Row, Birmingham, B2 5LG

 

Having been setup in 1988, Databuild Research & Solutions Ltd has its registered office in Birmingham, it's status at Companies House is "Dissolved". Kenington, David Charles Murray, Mcguire, Michelle Jane, Sneyd, Kathryn Emma, Field, Catherine, Hardwick, Geoffrey John, Rudin, Jack, Secker, Deborah Jane are listed as directors of the company. We don't know the number of employees at Databuild Research & Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENINGTON, David Charles Murray 16 May 2011 - 1
MCGUIRE, Michelle Jane 01 December 2010 - 1
SNEYD, Kathryn Emma 01 November 2000 - 1
FIELD, Catherine 29 August 2002 14 May 2004 1
HARDWICK, Geoffrey John 07 October 1994 28 February 1997 1
RUDIN, Jack 12 June 2007 31 July 2008 1
SECKER, Deborah Jane 01 December 2010 31 March 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 September 2018
AM23 - N/A 20 June 2018
AM10 - N/A 20 June 2018
AM10 - N/A 18 January 2018
AM10 - N/A 14 July 2017
AM19 - N/A 31 May 2017
2.39B - N/A 17 February 2017
2.40B - N/A 17 February 2017
2.24B - N/A 24 January 2017
2.16B - N/A 08 September 2016
F2.18 - N/A 19 August 2016
F2.18 - N/A 19 August 2016
2.17B - N/A 04 August 2016
AD01 - Change of registered office address 26 July 2016
2.12B - N/A 04 July 2016
TM01 - Termination of appointment of director 13 May 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 15 October 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 04 February 2015
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 10 December 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 14 February 2013
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 03 February 2012
TM02 - Termination of appointment of secretary 19 January 2012
SH03 - Return of purchase of own shares 25 May 2011
RESOLUTIONS - N/A 18 May 2011
RESOLUTIONS - N/A 18 May 2011
RESOLUTIONS - N/A 18 May 2011
AP01 - Appointment of director 18 May 2011
SH08 - Notice of name or other designation of class of shares 18 May 2011
SH06 - Notice of cancellation of shares 18 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2011
TM01 - Termination of appointment of director 16 May 2011
MG01 - Particulars of a mortgage or charge 13 May 2011
CH01 - Change of particulars for director 29 March 2011
AR01 - Annual Return 15 February 2011
AP01 - Appointment of director 13 January 2011
AP01 - Appointment of director 10 January 2011
AA - Annual Accounts 21 December 2010
SH01 - Return of Allotment of shares 01 June 2010
AR01 - Annual Return 14 May 2010
AR01 - Annual Return 10 February 2010
CERTNM - Change of name certificate 27 January 2010
CONNOT - N/A 27 January 2010
SH01 - Return of Allotment of shares 21 January 2010
AA - Annual Accounts 17 December 2009
SH01 - Return of Allotment of shares 08 December 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 16 December 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 08 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2007
363a - Annual Return 21 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2007
AA - Annual Accounts 14 November 2006
363a - Annual Return 27 February 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 03 March 2005
RESOLUTIONS - N/A 06 December 2004
MEM/ARTS - N/A 06 December 2004
AA - Annual Accounts 08 November 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
363s - Annual Return 13 February 2004
288c - Notice of change of directors or secretaries or in their particulars 28 January 2004
288c - Notice of change of directors or secretaries or in their particulars 28 January 2004
AA - Annual Accounts 19 November 2003
395 - Particulars of a mortgage or charge 19 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2003
363s - Annual Return 17 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2003
AA - Annual Accounts 12 November 2002
288c - Notice of change of directors or secretaries or in their particulars 01 October 2002
288c - Notice of change of directors or secretaries or in their particulars 01 October 2002
288a - Notice of appointment of directors or secretaries 04 September 2002
288c - Notice of change of directors or secretaries or in their particulars 09 July 2002
CERTNM - Change of name certificate 31 May 2002
363s - Annual Return 03 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2002
AA - Annual Accounts 12 December 2001
288b - Notice of resignation of directors or secretaries 05 December 2001
288c - Notice of change of directors or secretaries or in their particulars 05 December 2001
288c - Notice of change of directors or secretaries or in their particulars 05 December 2001
287 - Change in situation or address of Registered Office 04 November 2001
363s - Annual Return 27 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2001
288a - Notice of appointment of directors or secretaries 16 November 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
AA - Annual Accounts 10 November 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
363s - Annual Return 25 February 2000
AA - Annual Accounts 24 September 1999
363s - Annual Return 01 March 1999
AA - Annual Accounts 07 October 1998
363s - Annual Return 03 March 1998
AA - Annual Accounts 12 September 1997
AA - Annual Accounts 03 April 1997
363s - Annual Return 07 March 1997
AA - Annual Accounts 25 September 1996
363s - Annual Return 29 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1995
AA - Annual Accounts 24 March 1995
RESOLUTIONS - N/A 20 March 1995
RESOLUTIONS - N/A 20 March 1995
123 - Notice of increase in nominal capital 20 March 1995
MEM/ARTS - N/A 09 March 1995
363s - Annual Return 28 February 1995
PRE95 - N/A 01 January 1995
288 - N/A 10 November 1994
363s - Annual Return 03 March 1994
AA - Annual Accounts 06 October 1993
363s - Annual Return 09 February 1993
AA - Annual Accounts 09 February 1993
RESOLUTIONS - N/A 23 November 1992
169 - Return by a company purchasing its own shares 09 November 1992
287 - Change in situation or address of Registered Office 30 October 1992
AA - Annual Accounts 22 July 1992
363b - Annual Return 28 April 1992
363a - Annual Return 22 August 1991
363a - Annual Return 26 July 1991
AA - Annual Accounts 04 July 1991
RESOLUTIONS - N/A 22 February 1991
RESOLUTIONS - N/A 22 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 1991
123 - Notice of increase in nominal capital 22 February 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 January 1991
RESOLUTIONS - N/A 15 January 1991
RESOLUTIONS - N/A 15 January 1991
RESOLUTIONS - N/A 15 January 1991
123 - Notice of increase in nominal capital 15 January 1991
288 - N/A 14 January 1991
CERTNM - Change of name certificate 03 December 1990
363 - Annual Return 22 February 1990
AA - Annual Accounts 26 January 1990
288 - N/A 05 September 1988
288 - N/A 05 September 1988
NEWINC - New incorporation documents 08 August 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 04 May 2011 Outstanding

N/A

Debenture 09 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.