About

Registered Number: 05920501
Date of Incorporation: 31/08/2006 (18 years and 7 months ago)
Company Status: Liquidation
Registered Address: Hjs Recovery (Uk) Ltd, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA

 

Having been setup in 2006, The Buildwise Construction Group Ltd have registered office in Hampshire, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at the business. There are 4 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Ruby Cathryn 01 November 2009 - 1
LAWRENCE, Timothy 01 December 2012 10 August 2015 1
Secretary Name Appointed Resigned Total Appointments
DIXON, Ruby Cathryn 31 August 2006 29 July 2016 1
HARRISON, Anthony David 29 July 2016 28 February 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 March 2020
RESOLUTIONS - N/A 26 March 2020
LIQ02 - N/A 26 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 26 March 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 14 September 2019
MR01 - N/A 06 March 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 17 August 2018
PSC04 - N/A 17 August 2018
TM02 - Termination of appointment of secretary 01 March 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 14 September 2016
AP03 - Appointment of secretary 29 July 2016
TM02 - Termination of appointment of secretary 29 July 2016
CH01 - Change of particulars for director 01 March 2016
CH01 - Change of particulars for director 01 March 2016
AD01 - Change of registered office address 01 March 2016
RP04 - N/A 13 November 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 09 September 2015
TM01 - Termination of appointment of director 07 September 2015
AD01 - Change of registered office address 29 April 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 04 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 October 2013
AA - Annual Accounts 03 October 2013
AD01 - Change of registered office address 14 June 2013
AP01 - Appointment of director 08 February 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 19 October 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 06 September 2010
AP01 - Appointment of director 27 July 2010
AD01 - Change of registered office address 25 June 2010
AA - Annual Accounts 07 May 2010
AA01 - Change of accounting reference date 07 May 2010
AR01 - Annual Return 14 February 2010
395 - Particulars of a mortgage or charge 13 June 2009
AA - Annual Accounts 08 June 2009
CERTNM - Change of name certificate 23 April 2009
363a - Annual Return 05 April 2009
RESOLUTIONS - N/A 11 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 March 2009
123 - Notice of increase in nominal capital 11 March 2009
287 - Change in situation or address of Registered Office 11 March 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 10 September 2007
NEWINC - New incorporation documents 31 August 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 March 2019 Outstanding

N/A

Debenture 12 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.