Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A & M BUILDING AND BRICKLAYING CONTRACTORS LIMITED
Company Information for

A & M BUILDING AND BRICKLAYING CONTRACTORS LIMITED

SHREWSBURY, SHROPSHIRE, SY1,
Company Registration Number
01821538
Private Limited Company
Dissolved

Dissolved 2016-06-23

Company Overview

About A & M Building And Bricklaying Contractors Ltd
A & M BUILDING AND BRICKLAYING CONTRACTORS LIMITED was founded on 1984-06-04 and had its registered office in Shrewsbury. The company was dissolved on the 2016-06-23 and is no longer trading or active.

Key Data
Company Name
A & M BUILDING AND BRICKLAYING CONTRACTORS LIMITED
 
Legal Registered Office
SHREWSBURY
SHROPSHIRE
 
Filing Information
Company Number 01821538
Date formed 1984-06-04
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-07-31
Date Dissolved 2016-06-23
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 07:50:50
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A & M BUILDING AND BRICKLAYING CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
ALYSANNE JONES
Company Secretary 2010-09-30
MARTIN GEORGE JONES
Director 2007-06-18
STEPHEN CLARK JONES
Director 2007-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
ROSALIND VALERIE JONES
Company Secretary 2009-01-30 2010-09-30
ALAN WILLIAM JONES
Director 1991-12-01 2010-09-30
ROSALIND VALERIE JONES
Director 2009-10-26 2010-09-30
PAULA BUCKNALL
Company Secretary 2007-06-18 2009-01-30
GARY BUCKNALL
Director 2007-06-18 2009-01-30
ROSALIND VALERIE JONES
Company Secretary 1991-12-01 2007-06-18
ROSALIND VALERIE JONES
Director 1991-12-01 2007-06-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-06-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-03-234.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-10-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2015
2014-10-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2014
2013-10-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2013
2012-09-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2012
2011-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2011 FROM COUNTRYWIDE HOUSE KNIGHTS WAY BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3AB
2011-09-284.20STATEMENT OF AFFAIRS/4.19
2011-09-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-09-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2010-12-01LATEST SOC01/12/10 STATEMENT OF CAPITAL;GBP 200
2010-12-01AR0101/12/10 FULL LIST
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GEORGE JONES / 01/10/2010
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CLARK JONES / 01/10/2010
2010-10-12AP03SECRETARY APPOINTED MRS ALYSANNE JONES
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND JONES
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JONES
2010-10-08TM02APPOINTMENT TERMINATED, SECRETARY ROSALIND JONES
2010-09-22AA31/07/10 TOTAL EXEMPTION SMALL
2009-12-03AR0101/12/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CLARK JONES / 01/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GEORGE JONES / 01/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAM JONES / 01/10/2009
2009-11-11AA31/07/09 TOTAL EXEMPTION SMALL
2009-11-07AP01DIRECTOR APPOINTED MRS ROSALIND VALERIE JONES
2009-09-21288bAPPOINTMENT TERMINATE, DIRECTOR GARY BUCKNALL LOGGED FORM
2009-09-21288bAPPOINTMENT TERMINATED SECRETARY PAULA BUCKNALL
2009-09-21288aSECRETARY APPOINTED ROSALIND VALERIE JONES
2009-06-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2009-06-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2009-06-01AA31/07/08 TOTAL EXEMPTION SMALL
2009-02-07288bAPPOINTMENT TERMINATED DIRECTOR GARY BUCKNALL
2009-02-06363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2007-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-12-11363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-12-11288cDIRECTOR'S PARTICULARS CHANGED
2007-12-11288cDIRECTOR'S PARTICULARS CHANGED
2007-10-13395PARTICULARS OF MORTGAGE/CHARGE
2007-06-27288aNEW SECRETARY APPOINTED
2007-06-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-27288aNEW DIRECTOR APPOINTED
2007-06-27288aNEW DIRECTOR APPOINTED
2007-06-27288aNEW DIRECTOR APPOINTED
2007-06-26287REGISTERED OFFICE CHANGED ON 26/06/07 FROM: SEVERN HOUSE BUSINESS CENTRE 66 SPRING GARDENS SHREWSBURY SHROPSHIRE SY1 2TE
2006-12-01363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-12-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-01288cDIRECTOR'S PARTICULARS CHANGED
2006-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-06-27395PARTICULARS OF MORTGAGE/CHARGE
2005-12-12363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-04-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-01-11363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-06-03395PARTICULARS OF MORTGAGE/CHARGE
2003-12-09363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-11-19RES04NC INC ALREADY ADJUSTED 03/11/03
2003-11-19123£ NC 100/200 03/11/03
2003-11-1988(2)RAD 04/11/03--------- £ SI 100@1=100 £ IC 100/200
2003-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-09-11395PARTICULARS OF MORTGAGE/CHARGE
2003-05-09395PARTICULARS OF MORTGAGE/CHARGE
2003-05-09395PARTICULARS OF MORTGAGE/CHARGE
2003-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2003-01-08363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2001-12-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-12-11363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
4521 - General construction & civil engineering



Licences & Regulatory approval
We could not find any licences issued to A & M BUILDING AND BRICKLAYING CONTRACTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-01-07
Notice of Intended Dividends2015-08-12
Fines / Sanctions
No fines or sanctions have been issued against A & M BUILDING AND BRICKLAYING CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 17
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-06-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-06-12 Outstanding ALAN WILLIAM JONES
LEGAL CHARGE 2007-10-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-06-27 Outstanding ALAN WILLIAM JONES AND ROSALIND VALERIE JONES
LEGAL CHARGE 2004-06-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-09-11 Outstanding ALAN WILLIAM JONES AND ROSALIND VALERIE JONES
LEGAL CHARGE 2003-05-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-05-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-11-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-11-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-01-24 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1994-12-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-11-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-06-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-12-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-11-28 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1988-11-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-05-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-03-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-09-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of A & M BUILDING AND BRICKLAYING CONTRACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A & M BUILDING AND BRICKLAYING CONTRACTORS LIMITED
Trademarks
We have not found any records of A & M BUILDING AND BRICKLAYING CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A & M BUILDING AND BRICKLAYING CONTRACTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4521 - General construction & civil engineering) as A & M BUILDING AND BRICKLAYING CONTRACTORS LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where A & M BUILDING AND BRICKLAYING CONTRACTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyA & M BUILDING AND BRICKLAYING CONTRACTORS LIMITEDEvent Date2011-09-23
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Liquidator intends to declare a first and final dividend to the unsecured creditors of the company within a period of two months from the last date for proving being 23 September 2015. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at McAlister & Co, The Rural Enterprise Centre, Stafford Drive, Battlefield Enterprise Park, Shrewsbury SY1 3FE by 23 September 2015. If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Helen Whitehouse (IP number 9680 ) of McAlister & Co Insolvency Practitioners Ltd , The Rural Enterprise Centre, Stafford Drive, Battlefield Enterprise Park, Shrewsbury SY1 3FE was appointed Liquidator of the Company on 23 September 2011 . Further information about this case is available from Helen Whitehouse at the offices of McAlister & Co Insolvency Practitioners Ltd on 01743 453167 . Helen Whitehouse , Liquidator :
 
Initiating party Event TypeFinal Meetings
Defending partyA & M BUILDING AND BRICKLAYING CONTRACTORS LIMITEDEvent Date2011-09-23
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at The Rural Enterprise Centre, Stafford Drive, Battlefield Enterprise Park, Shrewsbury SY1 3FE on 10 March 2016 at 10.00 am for Members and 10.30 am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to McAlister & Co Insolvency Practitioners, The Rural Enterprise Centre, Stafford Drive, Battlefield Enterprise Park, Shrewsbury SY1 3FE, no later than 12 noon on the business day before the meeting. Office Holder Details: Helen Whitehouse (IP number 9680 ) of McAlister & Co Insolvency Practitioners , The Rural Enterprise Centre, Stafford Drive, Battlefield Enterprise Park, Shrewsbury SY1 3FE . Date of Appointment: 23 September 2011 . Further information about this case is available from Helen Whitehouse at the offices of McAlister & Co Insolvency Practitioners on 01743 453167 or at helen@mcalisterco.co.uk. Helen Whitehouse , Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A & M BUILDING AND BRICKLAYING CONTRACTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A & M BUILDING AND BRICKLAYING CONTRACTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1