Administrative Receiver
Company Information for BUILDING SUPPLIES ONLINE LIMITED
2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
|
Company Registration Number
![]() Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
BUILDING SUPPLIES ONLINE LIMITED | |
Legal Registered Office | |
2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU Other companies in OX16 | |
Company Number | 07117640 | |
---|---|---|
Company ID Number | 07117640 | |
Date formed | 2010-01-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/03/2021 | |
Account next due | 31/12/2022 | |
Latest return | 06/01/2016 | |
Return next due | 03/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-10-08 09:00:27 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
BUILDING SUPPLIES ONLINE PTY LIMITED | Active | Company formed on the 2018-07-05 |
Officer | Role | Date Appointed |
---|---|---|
CRAIG JONATHAN BALDWIN |
||
IAN ANTHONY BALDWIN |
||
ALEXANDER FRANCIS TEMPLE BAYLISS |
||
JEAN-CHRISTOPHE RONALD LOUIS DECLERCK |
||
WARREN GEORGE GEE |
||
JOHN MICHAEL NAYLOR-LEYLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM BALDWIN |
Director | ||
GRAHAM MICHAEL COWAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DISTRIBUTION HOLDINGS LIMITED | Director | 2017-11-07 | CURRENT | 2017-10-12 | Active - Proposal to Strike off | |
PARKER BUILDING SUPPLIES LIMITED | Director | 2018-03-13 | CURRENT | 1986-08-08 | Active | |
NATIONAL TIMBER GROUP TOPCO LIMITED | Director | 2017-11-07 | CURRENT | 2017-07-27 | Active | |
IKAIZEN CONSULTING LIMITED | Director | 2017-07-05 | CURRENT | 2017-07-05 | Liquidation | |
TRENDZER LIMITED | Director | 2016-10-28 | CURRENT | 2014-12-01 | Liquidation | |
CUSTOMADE (UK) LIMITED | Director | 2018-04-13 | CURRENT | 2005-12-21 | Active - Proposal to Strike off | |
FAL 2020 REALISATIONS LIMITED | Director | 2018-04-13 | CURRENT | 2007-06-13 | In Administration/Administrative Receiver | |
CUSTOMADE GROUP LIMITED | Director | 2018-04-13 | CURRENT | 2011-06-27 | Active - Proposal to Strike off | |
ATLAS GLAZED ROOF SOLUTIONS LIMITED | Director | 2018-04-13 | CURRENT | 2012-05-23 | Active - Proposal to Strike off | |
SAMEDAY TRADE FRAMES LIMITED | Director | 2018-04-13 | CURRENT | 2006-02-17 | Active | |
TRADE COUNTERS LIMITED | Director | 2018-04-13 | CURRENT | 2011-06-28 | Active | |
TRUEMANS (HOLDINGS) LTD | Director | 2018-04-13 | CURRENT | 2012-03-14 | Active | |
POLYFRAME COMPOSITE DOORS LTD | Director | 2018-04-13 | CURRENT | 2012-06-28 | Active - Proposal to Strike off | |
STC 2020 REALISATIONS LIMITED | Director | 2018-04-13 | CURRENT | 2015-02-05 | In Administration/Administrative Receiver | |
STEVENSWOOD MIDCO LIMITED | Director | 2018-04-13 | CURRENT | 2016-06-15 | Liquidation | |
ST 2020 REALISATIONS LIMITED | Director | 2018-04-13 | CURRENT | 2016-06-20 | In Administration/Administrative Receiver | |
POLYFRAME HALIFAX LIMITED | Director | 2018-04-13 | CURRENT | 2016-06-20 | Active | |
SAMEDAY HOLDINGS LIMITED | Director | 2018-04-13 | CURRENT | 2016-11-18 | Active | |
PDL 2020 REALISATIONS LIMITED | Director | 2018-04-13 | CURRENT | 1993-04-30 | In Administration/Administrative Receiver | |
HOURGLASS SEAL LIMITED | Director | 2018-04-13 | CURRENT | 1991-10-03 | Active | |
PNL 2020 REALISATIONS LIMITED | Director | 2018-04-13 | CURRENT | 2014-04-23 | In Administration/Administrative Receiver | |
POLYFRAME ALUMINIUM LTD | Director | 2018-04-13 | CURRENT | 2014-11-20 | Active | |
CGM 2020 REALISATIONS LIMITED | Director | 2018-04-13 | CURRENT | 2016-06-21 | In Administration/Administrative Receiver | |
LIVINGSTON KITCHENS LIMITED | Director | 2018-04-13 | CURRENT | 2005-06-20 | Active - Proposal to Strike off | |
POLYFRAME LIVINGSTON LIMITED | Director | 2018-04-13 | CURRENT | 2014-12-05 | Active | |
CUSTOMADE HOLDINGS LIMITED | Director | 2018-04-13 | CURRENT | 1982-09-16 | Active - Proposal to Strike off | |
MYSON SERVICES LIMITED | Director | 2018-04-13 | CURRENT | 1983-10-27 | Active - Proposal to Strike off | |
CGH 2020 REALISATIONS LIMITED | Director | 2018-04-10 | CURRENT | 2017-10-24 | In Administration/Administrative Receiver | |
MRO PLUS SOLUTIONS GROUP LTD | Director | 2017-12-11 | CURRENT | 2017-12-11 | Active | |
MRO PLUS SOLUTIONS MIDCO LTD | Director | 2017-12-11 | CURRENT | 2017-12-11 | Active | |
MRO+ SOLUTIONS LTD | Director | 2017-12-11 | CURRENT | 2017-12-11 | Active | |
DISTRIBUTION HOLDINGS LIMITED | Director | 2017-11-07 | CURRENT | 2017-10-12 | Active - Proposal to Strike off | |
DUALSEAL DOORS LIMITED | Director | 2017-02-15 | CURRENT | 2016-07-21 | Dissolved 2018-02-13 | |
CUSTOMADE GROUP TOPCO LIMITED | Director | 2016-07-07 | CURRENT | 2016-06-20 | Active - Proposal to Strike off | |
CGTR 2020 REALISATIONS LIMITED | Director | 2016-07-07 | CURRENT | 2016-04-15 | In Administration/Administrative Receiver | |
NEW MANOR CLINIC LIMITED | Director | 2014-06-16 | CURRENT | 2014-06-16 | Dissolved 2015-12-01 | |
KOSMOS RECRUITMENT LIMITED | Director | 2014-04-24 | CURRENT | 2014-04-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Liquidation. Administration move to dissolve company | ||
Administrator's progress report | ||
AM10 | Administrator's progress report | |
AM03 | Statement of administrator's proposal | |
Notice of deemed approval of proposals | ||
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AM02 | Liquidation statement of affairs AM02SOA/AM02SOC | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/22 FROM Unit 1H and 1J Vantage Business Park Bloxham Road Banbury OX16 9UX England | |
AM01 | Appointment of an administrator | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Rishabh Narayan Mulchandani on 2020-07-22 | |
AP01 | DIRECTOR APPOINTED RISHABH NARAYAN MULCHANDANI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL NAYLOR-LEYLAND | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 30/11/19 | |
RES11 | Resolutions passed:
| |
PSC05 | Change of details for Caingorm Acquisitions 4 Limited as a person with significant control on 2019-11-15 | |
SH01 | 15/11/19 STATEMENT OF CAPITAL GBP 2052294.374 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES | |
RES10 | Resolutions passed:
| |
SH01 | 22/03/19 STATEMENT OF CAPITAL GBP 108.37425 | |
RES10 | Resolutions passed:
| |
SH01 | 28/11/18 STATEMENT OF CAPITAL GBP 106.020775 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY STOCKIL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES | |
LATEST SOC | 09/01/18 STATEMENT OF CAPITAL;GBP 106.02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JEAN-CHRISTOPHE RONALD LOUIS DECLERCK | |
AP01 | DIRECTOR APPOINTED MR JOHN MICHAEL NAYLOR-LEYLAND | |
SH01 | 24/11/17 STATEMENT OF CAPITAL GBP 106.019 | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER FRANCIS TEMPLE BAYLISS | |
AP01 | DIRECTOR APPOINTED MR WARREN GEORGE GEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM BALDWIN | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANTHONY BALDWIN / 01/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JONATHAN BALDWIN / 01/02/2014 | |
PSC07 | CESSATION OF IAN BALDWIN AS A PSC | |
PSC07 | CESSATION OF CRAIG BALDWIN AS A PSC | |
PSC02 | Notification of Caingorm Acquisitions 4 Limited as a person with significant control on 2017-11-24 | |
RES13 | RE-CLASSIFIED 24/11/2017 | |
RES01 | ADOPT ARTICLES 24/11/2017 | |
LATEST SOC | 05/12/17 STATEMENT OF CAPITAL;GBP 100 | |
SH02 | Sub-division of shares on 2017-11-24 | |
SH08 | Change of share class name or designation | |
RES10 | Resolutions passed:
| |
RES13 | Resolutions passed:That the 100 shares of £1.00 (one pound sterling) each in the capital of the company which at the time of the passing of this resolution are registered in the name of graham baldwin (10 ordinary shares of £1.00 each), ian baldwin (... | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/17 FROM Unit 5 Penhill Industrial Park Beaumont Road Banbury Oxfordshire OX16 1RW | |
LATEST SOC | 17/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES | |
AA01 | Current accounting period extended from 31/01/17 TO 31/03/17 | |
AA | 31/01/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/01/16 FULL LIST | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/01/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2014 FROM UNIT 8 PENHILL INDUSTRIAL PARK, BEAUMONT ROAD BANBURY OXFORDSHIRE OX16 1RW | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/01/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BALDWIN / 31/12/2013 | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2013 FROM 4A CHESTER ROAD GRESFORD WREXHAM CLWYD LL12 8TN | |
AR01 | 06/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR CRAIG JONATHAN BALDWIN | |
SH01 | 01/02/12 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 06/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/01/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IAN BALDWIN | |
SH01 | 06/01/10 STATEMENT OF CAPITAL GBP 2 | |
AP01 | DIRECTOR APPOINTED GRAHAM BALDWIN | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2010 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2022-06-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.35 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.11 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46130 - Agents involved in the sale of timber and building materials
Creditors Due Within One Year | 2013-01-31 | £ 163,584 |
---|---|---|
Creditors Due Within One Year | 2012-01-31 | £ 138,690 |
Creditors and other liabilities
|
|
|
|
|
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 SUPPLIES ONLINE LIMITED
Cash Bank In Hand | 2013-01-31 | £ 124,622 |
---|---|---|
Cash Bank In Hand | 2012-01-31 | £ 104,437 |
Current Assets | 2013-01-31 | £ 168,128 |
Current Assets | 2012-01-31 | £ 135,685 |
Debtors | 2013-01-31 | £ 28,506 |
Debtors | 2012-01-31 | £ 31,248 |
Shareholder Funds | 2013-01-31 | £ 4,876 |
Stocks Inventory | 2013-01-31 | £ 15,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46130 - Agents involved in the sale of timber and building materials) as BUILDING SUPPLIES ONLINE LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BUILDING SUPPLIES ONLINE LIMITED | Event Date | 2022-06-27 |
In the The High Court of Justice, Business and Property Courts in Birmingham Insolvency and Companies List (ChD) Court Number: CR-2022-000278 BUILDING SUPPLIES ONLINE LIMITED (Company Number 07117640… | |||
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. |