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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 07 December 1995 | Fully Satisfied |
N/A |
Legal mortgage | 07 December 1995 | Fully Satisfied |
N/A |