About

Registered Number: 02616054
Date of Incorporation: 31/05/1991 (33 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 08/12/2015 (9 years and 4 months ago)
Registered Address: The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP

 

Established in 1991, London Builder Contractors Ltd are based in Milton Keynes. Martin, Arthur Frank, Martin, Gary Robert Beaumont, Martin, Gary Robert, Harris, Nicola, Turner, Sarah Louise, Elstone, David Lloyd, Hempstead, Barrie Charles, Turner, Mark Simon are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Gary Robert 01 September 2004 - 1
ELSTONE, David Lloyd 15 September 1995 18 October 2002 1
HEMPSTEAD, Barrie Charles 14 August 1997 01 September 2004 1
TURNER, Mark Simon 04 February 1994 14 August 1997 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Arthur Frank 25 March 2011 - 1
MARTIN, Gary Robert Beaumont 14 March 2011 - 1
HARRIS, Nicola 01 September 2006 07 March 2007 1
TURNER, Sarah Louise 20 August 1991 04 February 1994 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 08 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 01 May 2015
LIQ MISC OC - N/A 01 May 2015
4.40 - N/A 01 May 2015
AD01 - Change of registered office address 17 March 2015
4.68 - Liquidator's statement of receipts and payments 29 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 17 June 2014
LIQ MISC OC - N/A 17 June 2014
4.40 - N/A 17 June 2014
AD01 - Change of registered office address 09 July 2013
RESOLUTIONS - N/A 04 July 2013
RESOLUTIONS - N/A 04 July 2013
4.20 - N/A 04 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 04 July 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 06 June 2011
TM02 - Termination of appointment of secretary 25 March 2011
AP03 - Appointment of secretary 25 March 2011
TM02 - Termination of appointment of secretary 17 March 2011
AP03 - Appointment of secretary 17 March 2011
AD01 - Change of registered office address 17 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 09 June 2010
CERTNM - Change of name certificate 09 February 2010
CONNOT - N/A 09 February 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 03 June 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 05 June 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
287 - Change in situation or address of Registered Office 20 March 2007
AA - Annual Accounts 25 January 2007
288a - Notice of appointment of directors or secretaries 30 November 2006
288c - Notice of change of directors or secretaries or in their particulars 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
288c - Notice of change of directors or secretaries or in their particulars 19 October 2006
363a - Annual Return 11 July 2006
363a - Annual Return 12 September 2005
AA - Annual Accounts 11 August 2005
225 - Change of Accounting Reference Date 04 January 2005
287 - Change in situation or address of Registered Office 22 September 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
363a - Annual Return 08 June 2004
AA - Annual Accounts 07 June 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
363a - Annual Return 23 June 2003
AA - Annual Accounts 10 April 2003
288c - Notice of change of directors or secretaries or in their particulars 21 January 2003
AA - Annual Accounts 03 December 2002
363a - Annual Return 24 June 2002
AA - Annual Accounts 09 October 2001
363a - Annual Return 29 August 2001
287 - Change in situation or address of Registered Office 02 April 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 21 July 2000
AA - Annual Accounts 19 July 2000
363s - Annual Return 23 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 28 October 1998
288a - Notice of appointment of directors or secretaries 23 October 1997
288b - Notice of resignation of directors or secretaries 23 October 1997
AA - Annual Accounts 28 July 1997
363s - Annual Return 22 July 1997
AA - Annual Accounts 01 October 1996
363s - Annual Return 11 July 1996
288 - N/A 08 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1996
395 - Particulars of a mortgage or charge 12 December 1995
395 - Particulars of a mortgage or charge 12 December 1995
AA - Annual Accounts 05 December 1995
363s - Annual Return 06 November 1995
287 - Change in situation or address of Registered Office 11 October 1994
AA - Annual Accounts 28 September 1994
363s - Annual Return 22 June 1994
288 - N/A 16 March 1994
288 - N/A 16 March 1994
363s - Annual Return 14 June 1993
288 - N/A 14 June 1993
AA - Annual Accounts 30 March 1993
363s - Annual Return 21 July 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 May 1992
287 - Change in situation or address of Registered Office 28 January 1992
288 - N/A 09 September 1991
288 - N/A 09 September 1991
287 - Change in situation or address of Registered Office 09 September 1991
RESOLUTIONS - N/A 16 July 1991
NEWINC - New incorporation documents 31 May 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 07 December 1995 Fully Satisfied

N/A

Legal mortgage 07 December 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.