Dissolved 2016-05-15
Company Information for BUILDING DESIGN MANAGEMENT SERVICES LIMITED
170 EDMUND STREET, BIRMINGHAM, B3,
|
Company Registration Number
02075100
Private Limited Company
Dissolved Dissolved 2016-05-15 |
Company Name | |
---|---|
BUILDING DESIGN MANAGEMENT SERVICES LIMITED | |
Legal Registered Office | |
170 EDMUND STREET BIRMINGHAM | |
Company Number | 02075100 | |
---|---|---|
Date formed | 1986-11-18 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-05-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:25:27 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
P B NOMINEES LTD |
||
IAN ANTHONY REYNOLDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNE BEASLEY |
Company Secretary | ||
PAULINE REYNOLDS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOMEWARES (WALSALL) LIMITED | Company Secretary | 2003-10-15 | CURRENT | 1971-08-20 | Active | |
MAPLE VALE PROPERTIES LIMITED | Company Secretary | 2003-09-06 | CURRENT | 1996-02-14 | Dissolved 2016-05-31 | |
CORRICO LIMITED | Company Secretary | 2003-07-14 | CURRENT | 1982-08-19 | Active | |
THORNE PROPERTIES LIMITED | Company Secretary | 2003-02-17 | CURRENT | 2002-09-10 | Active - Proposal to Strike off | |
KEIGO LTD | Company Secretary | 2003-02-17 | CURRENT | 2002-09-10 | Active - Proposal to Strike off | |
EBP 620 LIMITED | Company Secretary | 2003-02-17 | CURRENT | 1998-11-13 | Active - Proposal to Strike off | |
BITTERSCOTE MANAGEMENT SERVICES LIMITED | Director | 2016-02-26 | CURRENT | 2016-02-26 | Active - Proposal to Strike off | |
RJK LOGISTICS LTD | Director | 2015-03-25 | CURRENT | 2015-03-25 | Active | |
RJK PROJECTS LIMITED | Director | 2012-10-02 | CURRENT | 2012-10-02 | Active | |
MAPLEVALE DEVELOPMENTS LIMITED | Director | 2012-10-01 | CURRENT | 2012-10-01 | Active | |
LOCHCARRON DEVELOPMENTS LIMITED | Director | 2003-07-01 | CURRENT | 2003-06-16 | Dissolved 2016-05-16 | |
MAPLE VALE PROPERTIES LIMITED | Director | 1996-02-14 | CURRENT | 1996-02-14 | Dissolved 2016-05-31 | |
MAPLE VALE PROPERTIES (HENLEY) LIMITED | Director | 1993-07-07 | CURRENT | 1993-07-07 | Dissolved 2016-12-02 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2015 FROM PHILIP BARNES & CO THE OLD COUNCIL CHAMBERS HALFORD STREET, TAMWORTH STAFFORDSHIRE. B79 7RB | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 08/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANTHONY REYNOLDS / 23/01/2014 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANTHONY REYNOLDS / 12/05/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANTHONY REYNOLDS / 29/06/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
ELRES | S386 DISP APP AUDS 11/03/04 | |
ELRES | S366A DISP HOLDING AGM 11/03/04 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 | |
363s | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/09/91 FROM: 6 ALBERT ROAD TAMWORTH STAFFS B797JN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 | |
363a | RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUILDING DESIGN MANAGEMENT SERVICES LIMITED
Cash Bank In Hand | 2012-12-31 | £ 1,832 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 2,361 |
Current Assets | 2012-12-31 | £ 2,212 |
Current Assets | 2011-12-31 | £ 2,741 |
Shareholder Funds | 2012-12-31 | £ 2,002 |
Shareholder Funds | 2011-12-31 | £ 2,327 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BUILDING DESIGN MANAGEMENT SERVICES LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | BUILDING DESIGN MANAGEMENT SERVICES LIMITED | Event Date | 2015-11-30 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that final meetings of the above named Companies will be held at FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB on 8 February 2016 at 10.00am, 10.15 am and 10.30 am respectively, for the purpose of laying before the meetings an account showing how the winding up has been conducted and the Companies' property disposed of and hearing any explanation that may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release. A shareholder entitled to attend and vote at the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a shareholder of the Companies. Proxies for use at the meetings must be lodged at FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB no later than 12.00 noon on the business day preceding the date of the meetings. Date of Appointment: 25 February 2015. Office Holder details: Steven Martin Stokes, (IP No. 10330) and Gerald Clifford Smith, (IP No. 6335) both of FRP Advisory LLP, 170 Edmund Street, Birmingham, B3 2HB Further details contact: Email: natalie.brand@frpadvisory.com | |||
Initiating party | Event Type | ||
Defending party | BUILDING DESIGN MANAGEMENT SERVICES LIMITED | Event Date | 2015-02-25 |
Notice is hereby given that the creditors of the above named companies, over which I was appointed Joint Liquidator on 25 February 2015, are required, on or before 2 April 2015 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Steven Martin Stokes of FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB the Joint Liquidator of the said companies, and, if so required by notice in writing from the said joint liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. The windings up are members voluntary windings up and it is anticipated that all debts will be paid. Date of appointment: 25 February 2015. Office holder details: Steven Martin Stokes and Gerald Clifford Smith (IP Nos 10330 and 6335) both of FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB. For further details contact: The Joint Liquidators, Email: cp.birmingham@frpadvisory.com | |||
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. |