Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BUILDSTORE FINANCIAL SERVICES LIMITED
Company Information for

BUILDSTORE FINANCIAL SERVICES LIMITED

EDINBURGH, SCOTLAND, EH6,
Company Registration Number
SC350345
Private Limited Company
Dissolved

Dissolved 2017-04-17

Company Overview

About Buildstore Financial Services Ltd
BUILDSTORE FINANCIAL SERVICES LIMITED was founded on 2008-10-23 and had its registered office in Edinburgh. The company was dissolved on the 2017-04-17 and is no longer trading or active.

Key Data
Company Name
BUILDSTORE FINANCIAL SERVICES LIMITED
 
Legal Registered Office
EDINBURGH
SCOTLAND
 
Previous Names
ENSCO 238 LIMITED06/11/2008
Filing Information
Company Number SC350345
Date formed 2008-10-23
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-05-25
Date Dissolved 2017-04-17
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-17 21:38:43
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 BUILDSTORE FINANCIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JOHN ARTHUR LEWIS
Company Secretary 2009-11-18
JEREMY PAUL BURDEN
Director 2009-11-18
RAYMOND THOMAS CONNOR
Director 2008-11-06
JOHN ARTHUR LEWIS
Director 2013-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY KEGGEN MADDRELL
Director 2008-11-06 2013-08-01
TIMOTHY PATRICK LEE DOHERTY
Director 2008-11-06 2011-09-27
DAVID MARSHALL
Director 2008-11-06 2010-06-30
DAVID MARSHALL
Company Secretary 2008-11-06 2009-11-18
HBJGW SECRETARIAL LIMITED
Company Secretary 2008-10-23 2008-11-06
DEBORAH JANE ALMOND
Director 2008-10-23 2008-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY PAUL BURDEN SMART SPONGE PRODUCTS LIMITED Director 2012-11-29 CURRENT 2009-03-25 Dissolved 2015-02-05
JEREMY PAUL BURDEN BIOPLEX TECHNOLOGIES LIMITED Director 2012-02-23 CURRENT 2007-01-02 Dissolved 2014-12-09
JEREMY PAUL BURDEN NSB & RC LIMITED Director 2011-08-25 CURRENT 2009-11-11 Dissolved 2016-02-16
JEREMY PAUL BURDEN TRADING ZONES LTD Director 2011-01-26 CURRENT 2010-02-12 Dissolved 2014-03-11
JEREMY PAUL BURDEN YELYAB LTD. Director 2009-05-28 CURRENT 2003-03-25 Dissolved 2013-08-16
JEREMY PAUL BURDEN WTB INVESTMENTS (NO:3) LIMITED Director 2009-04-28 CURRENT 2009-04-28 Dissolved 2015-07-07
JEREMY PAUL BURDEN YELYAB 10 LIMITED Director 2007-10-31 CURRENT 1998-06-30 Dissolved 2014-03-21
JEREMY PAUL BURDEN BCK DEVELOPMENTS LIMITED Director 2007-09-14 CURRENT 2007-08-23 Dissolved 2014-03-11
JEREMY PAUL BURDEN WTB 1 LIMITED Director 2007-03-09 CURRENT 2007-03-09 Dissolved 2014-03-11
JEREMY PAUL BURDEN J.P.M. PARRY & ASSOCIATES LIMITED Director 2007-02-21 CURRENT 1973-07-04 Liquidation
JEREMY PAUL BURDEN SC LOGISTICS LIMITED Director 2006-09-20 CURRENT 2002-07-14 Dissolved 2014-01-21
JEREMY PAUL BURDEN WTB 2 LIMITED Director 2006-08-16 CURRENT 2006-08-15 Dissolved 2014-01-21
JEREMY PAUL BURDEN CIVIL & BUILDING SUPPLIES LIMITED Director 2004-12-13 CURRENT 2004-03-09 Dissolved 2014-03-11
JEREMY PAUL BURDEN SHELLCO 134 LIMITED Director 2004-11-25 CURRENT 2004-03-05 Dissolved 2014-02-04
JEREMY PAUL BURDEN W.S.S. LTD Director 2003-09-05 CURRENT 1999-08-12 Dissolved 2014-02-11
JEREMY PAUL BURDEN YELYAB 11 LIMITED Director 2003-09-05 CURRENT 1996-10-24 Dissolved 2014-03-11
JEREMY PAUL BURDEN SUPERBOWL LTD Director 2003-09-05 CURRENT 2000-11-24 Dissolved 2014-02-11
JEREMY PAUL BURDEN YELYAB 6 LIMITED Director 2003-07-09 CURRENT 1991-12-11 Dissolved 2014-03-21
JEREMY PAUL BURDEN YELYAB 9 LIMITED Director 2003-05-01 CURRENT 2002-03-28 Dissolved 2014-05-30
JEREMY PAUL BURDEN MERCHANTS & CIVILS SUPPLIES LIMITED Director 2002-10-27 CURRENT 2001-10-11 Dissolved 2014-01-21
JEREMY PAUL BURDEN YELYAB 7 LIMITED Director 2002-10-17 CURRENT 2001-07-09 Dissolved 2014-03-11
JEREMY PAUL BURDEN CERANA PROPERTIES LIMITED Director 2002-10-17 CURRENT 2001-10-11 Dissolved 2014-02-11
JEREMY PAUL BURDEN YELYAB 8 LIMITED Director 2002-10-16 CURRENT 1977-03-31 Dissolved 2014-03-21
JEREMY PAUL BURDEN WTB GROUP LIMITED Director 2002-04-18 CURRENT 2002-04-18 In Administration/Administrative Receiver
JEREMY PAUL BURDEN REALISATIONS 2013 LIMITED Director 1999-06-04 CURRENT 1992-05-01 Dissolved 2014-04-11
JEREMY PAUL BURDEN YELYAB 4 LIMITED Director 1999-03-26 CURRENT 1999-03-22 Dissolved 2014-03-11
JEREMY PAUL BURDEN YELYAB 5 LIMITED Director 1999-03-26 CURRENT 1926-10-04 Dissolved 2014-03-21
JEREMY PAUL BURDEN YELYAB 3 LIMITED Director 1999-01-01 CURRENT 1978-12-06 Dissolved 2014-03-21
JEREMY PAUL BURDEN J.H.S. BUILDERS MERCHANTS LIMITED Director 1999-01-01 CURRENT 1998-08-28 Dissolved 2014-03-11
JEREMY PAUL BURDEN WTB INTERNATIONAL LIMITED Director 1999-01-01 CURRENT 1998-09-24 Dissolved 2014-01-21
JEREMY PAUL BURDEN WTB LIMITED Director 1999-01-01 CURRENT 1998-07-06 Dissolved 2014-03-11
JEREMY PAUL BURDEN WTB PROPERTIES LIMITED Director 1999-01-01 CURRENT 1998-07-06 Dissolved 2014-02-11
JEREMY PAUL BURDEN WTB TRADING LIMITED Director 1999-01-01 CURRENT 1998-07-06 In Administration/Administrative Receiver
RAYMOND THOMAS CONNOR NATIONAL CUSTOM AND SELF BUILD ASSOCIATION CIC Director 2016-11-01 CURRENT 2011-10-19 Active
RAYMOND THOMAS CONNOR CUSTOM BUILD SERVICES LTD Director 2016-05-04 CURRENT 2016-05-04 Active
RAYMOND THOMAS CONNOR BUILD OUT COVER LTD Director 2016-04-01 CURRENT 2016-04-01 Active
RAYMOND THOMAS CONNOR BUILD OUT COVER CLAIMS LTD Director 2016-04-01 CURRENT 2016-04-01 Active
RAYMOND THOMAS CONNOR CUSTOM BUILD HOMES SCOTLAND LTD Director 2015-04-08 CURRENT 2015-04-08 Active
RAYMOND THOMAS CONNOR CUSTOM BUILD MORTGAGES LIMITED Director 2015-04-02 CURRENT 2015-04-02 Active
RAYMOND THOMAS CONNOR BUILDSTORE INSURANCE SERVICES LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
RAYMOND THOMAS CONNOR BUILDSTORE LIMITED Director 2013-10-29 CURRENT 2013-02-20 Active
RAYMOND THOMAS CONNOR BUILDSTORE MORTGAGE SERVICES LIMITED Director 2013-07-01 CURRENT 2013-04-30 Active
RAYMOND THOMAS CONNOR BUILDLOAN LIMITED Director 2013-04-09 CURRENT 2013-04-09 Active
RAYMOND THOMAS CONNOR YOUR MORTGAGE CHOICES LTD Director 2013-01-31 CURRENT 2012-10-22 Dissolved 2014-06-24
RAYMOND THOMAS CONNOR YOUR MORTGAGE OPTIONS LTD Director 2013-01-15 CURRENT 2013-01-15 Active
JOHN ARTHUR LEWIS THE HOMEBUILDING CENTRE (HOLDINGS) LIMITED Director 2018-07-04 CURRENT 2014-11-27 Active
JOHN ARTHUR LEWIS THE HOMEBUILDING CENTRE LTD Director 2018-07-04 CURRENT 2013-09-20 Active
JOHN ARTHUR LEWIS TR EMPLOYEE BENEFITS TRUST LIMITED Director 2017-11-14 CURRENT 1939-11-13 Active
JOHN ARTHUR LEWIS TR EMPLOYEE SHARE SCHEME TRUSTEE LIMITED Director 2017-11-14 CURRENT 1988-06-07 Active
JOHN ARTHUR LEWIS TRG ESOT LIMITED Director 2017-11-14 CURRENT 1994-01-28 Active
JOHN ARTHUR LEWIS EMPLOYEE OWNERS GROUP (EOT) LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active - Proposal to Strike off
JOHN ARTHUR LEWIS TG ENGINEERING (EOT) LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active - Proposal to Strike off
JOHN ARTHUR LEWIS C4C OWNERSHIP PARTNERS LIMITED Director 2015-08-31 CURRENT 2014-06-05 Active
JOHN ARTHUR LEWIS LION (EOT) LIMITED Director 2014-10-23 CURRENT 2014-10-23 Active - Proposal to Strike off
JOHN ARTHUR LEWIS COMMUNITY JUICE LIMITED Director 2014-06-16 CURRENT 2014-06-16 Active - Proposal to Strike off
JOHN ARTHUR LEWIS BLIMI LIMITED Director 2014-05-28 CURRENT 2014-04-02 Dissolved 2016-05-31
JOHN ARTHUR LEWIS MCCREATH,TAYLOR & CO., LIMITED Director 2013-08-07 CURRENT 2013-08-07 Dissolved 2015-09-08
JOHN ARTHUR LEWIS DURNFIELD LIMITED Director 2013-08-06 CURRENT 2013-08-06 Active - Proposal to Strike off
JOHN ARTHUR LEWIS CIVILS STORE LIMITED Director 2013-05-10 CURRENT 2012-12-13 Active
JOHN ARTHUR LEWIS TOOLS AND EQUIPMENT (EBT) LIMITED Director 2013-04-17 CURRENT 2013-04-17 Dissolved 2015-08-04
JOHN ARTHUR LEWIS SMART SPONGE PRODUCTS LIMITED Director 2012-11-29 CURRENT 2009-03-25 Dissolved 2015-02-05
JOHN ARTHUR LEWIS TOOLS AND EQUIPMENT LIMITED Director 2012-05-15 CURRENT 2012-05-15 Dissolved 2017-09-23
JOHN ARTHUR LEWIS TRADING ZONES LTD Director 2010-02-12 CURRENT 2010-02-12 Dissolved 2014-03-11
JOHN ARTHUR LEWIS WTB HOLDINGS LIMITED Director 2009-11-25 CURRENT 1961-10-25 In Administration/Administrative Receiver
JOHN ARTHUR LEWIS WTB INVESTMENTS (NO:3) LIMITED Director 2009-10-22 CURRENT 2009-04-28 Dissolved 2015-07-07
JOHN ARTHUR LEWIS J.H.S. BUILDERS MERCHANTS LIMITED Director 2008-03-18 CURRENT 1998-08-28 Dissolved 2014-03-11
JOHN ARTHUR LEWIS YELYAB 4 LIMITED Director 2008-03-18 CURRENT 1999-03-22 Dissolved 2014-03-11
JOHN ARTHUR LEWIS MERCHANTS & CIVILS SUPPLIES LIMITED Director 2008-03-18 CURRENT 2001-10-11 Dissolved 2014-01-21
JOHN ARTHUR LEWIS YELYAB 7 LIMITED Director 2008-03-18 CURRENT 2001-07-09 Dissolved 2014-03-11
JOHN ARTHUR LEWIS WTB LIMITED Director 2008-03-18 CURRENT 1998-07-06 Dissolved 2014-03-11
JOHN ARTHUR LEWIS WTB GROUP LIMITED Director 2002-11-18 CURRENT 2002-04-18 In Administration/Administrative Receiver

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
2017-04-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-164.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2017-01-164.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2014-12-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2014 FROM UNIT 1 KINGSTHORNE PARK HOUSTOUN INDUSTRIAL ESTATE LIVINGSTON WEST LOTHIAN EH54 5DB
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 4550706
2014-09-25AR0128/03/14 FULL LIST
2014-07-30DISS40DISS40 (DISS40(SOAD))
2014-07-29AA25/05/13 TOTAL EXEMPTION SMALL
2014-05-30GAZ1FIRST GAZETTE
2014-03-14MISCSECTION 519
2014-03-06AUDAUDITOR'S RESIGNATION
2014-01-17AP01DIRECTOR APPOINTED JOHN ARTHUR LEWIS
2013-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MADDRELL
2013-05-21AR0128/03/13 FULL LIST
2012-10-29SH0125/05/12 STATEMENT OF CAPITAL GBP 4550706
2012-09-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2012-09-04AAFULL ACCOUNTS MADE UP TO 25/05/12
2012-09-04AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-08-02AA01PREVSHO FROM 30/06/2012 TO 25/05/2012
2012-07-19SH0125/05/12 STATEMENT OF CAPITAL GBP 4050706.00
2012-04-24AR0128/03/12 FULL LIST
2012-02-09RES01ADOPT ARTICLES 26/01/2012
2012-02-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-28RES01ALTER ARTICLES 17/08/2011
2011-10-28SH0119/09/11 STATEMENT OF CAPITAL GBP 470706.00
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DOHERTY
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY KEGGEN MADDRELL / 01/09/2011
2011-07-23DISS40DISS40 (DISS40(SOAD))
2011-07-19DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-07-08GAZ1FIRST GAZETTE
2011-03-28AR0128/03/11 FULL LIST
2011-03-15RES13APPROVE DOCUMENTS 20/11/2009
2011-03-15RES01ADOPT ARTICLES 20/11/2009
2011-03-15SH0120/11/09 STATEMENT OF CAPITAL GBP 73506
2011-01-17AR0123/10/10 FULL LIST
2010-08-16AA01PREVEXT FROM 31/03/2010 TO 30/06/2010
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARSHALL
2010-05-07RES01ADOPT ARTICLES 20/11/2009
2010-05-07RES04NC INC ALREADY ADJUSTED 20/11/2009
2009-12-30TM02APPOINTMENT TERMINATED, SECRETARY DAVID MARSHALL
2009-12-30AP03SECRETARY APPOINTED JOHN ARTHUR LEWIS
2009-12-30AP01DIRECTOR APPOINTED JEREMY PAUL BURDEN
2009-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-12-03466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2009-12-02466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2009-12-01MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-12-01466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2009-11-26AR0123/10/09 FULL LIST
2009-11-26AD02SAIL ADDRESS CHANGED FROM: C/O HBJ GATELEY WAREING EXCHANGE TOWER CANNING STREET EDINBURGH EH3 8EH SCOTLAND
2009-11-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT
2009-11-21SH0115/09/09 STATEMENT OF CAPITAL GBP 14706
2009-11-18AD02SAIL ADDRESS CREATED
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARSHALL / 23/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY KEGGEN MADDRELL / 23/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PATRICK LEE DOHERTY / 23/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND THOMAS CONNOR / 23/10/2009
2009-08-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-08-05RES01ADOPT ARTICLES 31/03/2009
2009-04-23SASHARE AGREEMENT OTC
2009-04-2388(2)AD 31/03/09 GBP SI 2500@1=2500 GBP IC 7635/10135
2009-04-2388(2)AD 31/03/09 GBP SI 135@1=135 GBP IC 7500/7635
2009-04-10466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2009-04-09410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-08466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2009-04-02410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-31RES04NC INC ALREADY ADJUSTED
2009-03-31ELRESS80A AUTH TO ALLOT SEC 18/03/2009
2009-03-31123GBP NC 1000/14706 18/03/09
2009-03-16225CURRSHO FROM 31/10/2009 TO 31/03/2009
2008-12-08287REGISTERED OFFICE CHANGED ON 08/12/2008 FROM EXCHANGE TOWER 19 CANNING STREET EDINBURGH MIDLOTHIAN EH3 8EH
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BUILDSTORE FINANCIAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-22
Appointment of Liquidators2014-12-02
Resolutions for Winding-up2014-12-02
Meetings of Creditors2014-11-04
Proposal to Strike Off2014-05-30
Proposal to Strike Off2011-07-08
Fines / Sanctions
No fines or sanctions have been issued against BUILDSTORE FINANCIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2009-11-20 Satisfied BURDENS (BELFAST) LIMITED
FLOATING CHARGE 2009-03-31 Satisfied SKIPTON BUILDING SOCIETY
FLOATING CHARGE 2009-03-31 Satisfied BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of BUILDSTORE FINANCIAL SERVICES LIMITED registering or being granted any patents
Domain Names

BUILDSTORE FINANCIAL SERVICES LIMITED owns 6 domain names.

plots4developers.co.uk   ourbuild.co.uk   myecobuilder.co.uk   ecobuildmortgages.co.uk   homebuildingmadesimple.co.uk   buildstoreconnections.co.uk  

Trademarks
We have not found any records of BUILDSTORE FINANCIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUILDSTORE FINANCIAL SERVICES 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 (99999 - Dormant Company) as BUILDSTORE FINANCIAL SERVICES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where BUILDSTORE FINANCIAL SERVICES 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 TypeFinal Meetings
Defending partyBUILDSTORE FINANCIAL SERVICES LIMITEDEvent Date2016-11-11
Notice is hereby given that final meetings of members and creditors of the Company will be held at the offices of Beever and Struthers, St Georges House, 215-219 Chester Road, Manchester, M15 4JE, on 9 January 2017 at 10.30 am and 11.00 am respectively, for the purposes of receiving a report and account by the Liquidator showing the manner in which the winding up of the company has been conducted, the property of the Company disposed of and to receive any explanation regarding the conduct of the liquidation. The following resolutions will be put to the meeting: That the Liquidators Receipts and Payments account and final report be approved and that the Liquidator be released from office. A dividend was not be paid to the creditors as there were insufficient funds to meet the claims of secured and preferential creditors and the costs and expenses of the liquidation. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. A member or creditor who wish to vote at the meeting should lodge a completed proxy form, together with a statement of claim, at the offices of Beever and Struthers, St Georges House, 215-219 Chester Road, Manchester, M15 4JE no later than 12.00 noon on 6 January 2017. The proxy form and statement may be posted or sent by fax to 0161 835 3668. Date of appointment: 21 November 2014. Office holder details: Charles MacMillan, (IP No. 6000) of Beever and Struthers, St Georges House, 215-219 Chester Road, Manchester, M15 4JE. For further details contact: Jill Redmond, Email: insolvency@beeverstruthers.co.uk, Tel: 0161 832 4901. Charles MacMillan , Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAppointment of LiquidatorsEvent Date2014-11-21
Company Number: SC350345 Name of Company: BUILDSTORE FINANCIAL SERVICES LIMITED . Nature of Business: Regulated product provider to the self-build industry. Address of Registered Office: Cowan & Partners, 60 Constitution Street, Edinburgh, Scotland, EH6 6RR. Principal Trading Address: Unit 1 Kingsthorne Park, Houstoun Industrial Estate, Livingston, EH54 5DB. Liquidator's Name and Address: Charles MacMillan, of Beever and Struthers, St Georges House, 215-219 Chester Road, Manchester, M15 4JE. Office Holder Number: 6000. Further details contact: Charles MacMillian, Tel: 0161 838 1949. Date of Appointment: 21 November 2014. By whom Appointed: Members and Creditors.
 
Initiating party Event TypeProposal to Strike Off
Defending partyBUILDSTORE FINANCIAL SERVICES LIMITEDEvent Date2014-05-30
 
Initiating party Event TypeProposal to Strike Off
Defending partyBUILDSTORE FINANCIAL SERVICES LIMITEDEvent Date2011-07-08
 
Initiating party Event TypeMeetings of Creditors
Defending partyMeetings of CreditorsEvent Date
BUILDSTORE FINANCIAL SERVICES LIMITED Company Number: SC350345 Registered Office: Unit 1, Kingsthorne Park, Houston Industrial Estate, Livingston, EH54 5DB. Principal Trading Address: Unit 1, Kingsthorne Park, Houston Industrial Estate, Livingston, EH54 5DB. Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above Company will be held at St Georges House, 215-219 Chester Road, Manchester, M15 4JE, on 21 November 2014, at 12.00 noon for the purposes provided for in Sections 99, 100 and 101 of the Act. Creditors who wish to vote at the meeting should lodge a completed proxy form, together with a statement of claim, at the offices of Beever and Struthers, St Georges House, 215-219 Chester Road, Manchester, M15 4JE, no later than 12.00 noon on 20 November 2014. The proxy form and statement may be posted or sent by fax to 0161 835 3668. Secured creditors may only vote for the balance of their debt, which will not be recovered by enforcement of the security, unless right to enforce is waived. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Beever and Struthers, St Georges House, 215-219 Chester Road, Manchester, M15 4JE on the two business days preceding the date of the meeting between the hours of 10.00am and 4.00pm. If no liquidation committee is formed, a resolution may be taken specifying the terms on which the liquidator is to be remunerated. The meeting will receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Further details contact: Charles MacMillan (IP No 006000) of Beever and Struthers, St Georges House, 215-219 Chester Road, Manchester, M15 4JE. Alternative contact: Paula Hannaford, Tel: 0161 838 1949. Jeremy Burden , Director 30 October 2014.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBUILDSTORE FINANCIAL SERVICES LIMITEDEvent Date
BUILDSTORE FINANCIAL SERVICES LIMITED Company Number: SC350345 Cowan & Partners, 60 Constitution Street, Edinburgh, Scotland, EH6 6RR Principal Trading Address: Unit 1 Kingsthorne Park, Houstoun Industrial Estate, Livingston, EH54 5DB. At a General Meeting of the above named Company convened and held at the offices of Beever and Struthers, St. Georges House, 215-219 Chester Road, Manchester, M15 4JE on 21 November 2014 at 11:30am the following Special Resolution and Ordinary Resolution was passed: That the Company be wound up voluntarily and that Charles MacMillan, of Beever and Struthers, St Georges House, 215-219 Chester Road, Manchester, M15 4JE, (IP No 6000) be appointed as liquidator of the Company for the purposes of the voluntary winding-up. Further details contact: Charles MacMillian, Tel: 0161 838 1949. Jeremy Burden , Chairman
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUILDSTORE FINANCIAL SERVICES 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 BUILDSTORE FINANCIAL SERVICES 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.
    Other companies at postcode EH6