Company NameA. & R. Building Maintenance Limited
Company StatusDissolved
Company Number01464532
CategoryPrivate Limited Company
Incorporation Date3 December 1979(44 years, 4 months ago)
Dissolution Date17 August 2011 (12 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameHerbert Went
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1991(11 years, 7 months after company formation)
Appointment Duration20 years, 1 month (closed 17 August 2011)
RoleBuilder
Correspondence Address92 Bucklesham Road
Ipswich
Suffolk
IP3 8TS
Director NameMr Craig William Went
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1997(17 years, 12 months after company formation)
Appointment Duration13 years, 8 months (closed 17 August 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address92 Bucklesham Road
Ipswich
Suffolk
IP3 8TS
Secretary NameMr Craig William Went
NationalityBritish
StatusClosed
Appointed02 March 2005(25 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 17 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Bucklesham Road
Ipswich
Suffolk
IP3 8TS
Secretary NameIrene Went
NationalityBritish
StatusResigned
Appointed16 July 1991(11 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 02 March 2005)
RoleCompany Director
Correspondence Address20 Neptune Square
Ipswich
Suffolk
IP4 1QH
Director NameMr Ian Robert Goodchild
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(25 years, 11 months after company formation)
Appointment Duration7 months (resigned 06 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Dorchester Road
Ipswich
Suffolk
IP3 8RH

Location

Registered AddressC/O Vernon Wright & Co Ltd
40-42 High Street
Maldon
Essex
CM9 5PN
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Financials

Year2014
Net Worth£1,202
Cash£1,013
Current Liabilities£436,987

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 August 2011Final Gazette dissolved following liquidation (1 page)
17 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
17 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
6 April 2011Liquidators statement of receipts and payments to 27 March 2011 (5 pages)
6 April 2011Liquidators' statement of receipts and payments to 27 March 2011 (5 pages)
8 October 2010Liquidators' statement of receipts and payments to 27 September 2010 (6 pages)
8 October 2010Liquidators statement of receipts and payments to 27 September 2010 (6 pages)
13 April 2010Liquidators' statement of receipts and payments to 27 March 2010 (5 pages)
13 April 2010Liquidators statement of receipts and payments to 27 March 2010 (5 pages)
15 October 2009Liquidators statement of receipts and payments to 27 September 2009 (5 pages)
15 October 2009Liquidators' statement of receipts and payments to 27 September 2009 (5 pages)
3 April 2009Liquidators statement of receipts and payments to 27 March 2009 (5 pages)
3 April 2009Liquidators' statement of receipts and payments to 27 March 2009 (5 pages)
7 October 2008Liquidators' statement of receipts and payments to 27 September 2008 (6 pages)
7 October 2008Liquidators statement of receipts and payments to 27 September 2008 (6 pages)
15 April 2008Liquidators statement of receipts and payments to 27 September 2008 (5 pages)
15 April 2008Liquidators' statement of receipts and payments to 27 September 2008 (5 pages)
3 April 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 2007Statement of affairs (7 pages)
3 April 2007Appointment of a voluntary liquidator (1 page)
3 April 2007Statement of affairs (7 pages)
3 April 2007Appointment of a voluntary liquidator (1 page)
27 March 2007Registered office changed on 27/03/07 from: armoury house armoury road, west bergholt colchester essex CO6 3JP (1 page)
27 March 2007Registered office changed on 27/03/07 from: armoury house armoury road, west bergholt colchester essex CO6 3JP (1 page)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
15 August 2006Return made up to 16/07/06; full list of members (7 pages)
15 August 2006Return made up to 16/07/06; full list of members (7 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
15 November 2005New director appointed (1 page)
15 November 2005New director appointed (1 page)
9 August 2005Return made up to 16/07/05; full list of members (7 pages)
9 August 2005Return made up to 16/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
23 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 June 2005Secretary resigned (1 page)
10 June 2005Secretary resigned (1 page)
10 June 2005New secretary appointed (2 pages)
10 June 2005New secretary appointed (2 pages)
17 November 2004Particulars of mortgage/charge (3 pages)
17 November 2004Particulars of mortgage/charge (3 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
11 August 2004Return made up to 16/07/04; full list of members (7 pages)
11 August 2004Return made up to 16/07/04; full list of members (7 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
22 August 2003Return made up to 16/07/03; full list of members (7 pages)
22 August 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
1 May 2003Particulars of mortgage/charge (3 pages)
1 May 2003Particulars of mortgage/charge (3 pages)
19 September 2002Return made up to 16/07/02; full list of members (7 pages)
19 September 2002Return made up to 16/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2002Full accounts made up to 31 December 2001 (9 pages)
14 July 2002Full accounts made up to 31 December 2001 (9 pages)
12 April 2002Registered office changed on 12/04/02 from: sanderson house museum street ipswich suffolk IP1 1HE (1 page)
12 April 2002Registered office changed on 12/04/02 from: sanderson house museum street ipswich suffolk IP1 1HE (1 page)
28 March 2002Particulars of mortgage/charge (3 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
27 July 2001Return made up to 16/07/01; full list of members (6 pages)
27 July 2001Return made up to 16/07/01; full list of members (6 pages)
30 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
30 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
10 February 2001Declaration of satisfaction of mortgage/charge (1 page)
10 February 2001Declaration of satisfaction of mortgage/charge (1 page)
10 February 2001Declaration of satisfaction of mortgage/charge (1 page)
10 February 2001Declaration of satisfaction of mortgage/charge (1 page)
1 December 2000Particulars of mortgage/charge (3 pages)
1 December 2000Particulars of mortgage/charge (3 pages)
25 November 2000Particulars of mortgage/charge (3 pages)
25 November 2000Particulars of mortgage/charge (3 pages)
21 July 2000Return made up to 16/07/00; full list of members
  • 363(287) ‐ Registered office changed on 21/07/00
(6 pages)
21 July 2000Return made up to 16/07/00; full list of members (6 pages)
21 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 October 1999Return made up to 16/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 1999Return made up to 16/07/99; full list of members (6 pages)
23 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
12 January 1999Registered office changed on 12/01/99 from: 32 queen anne street london W1M 0HD (1 page)
12 January 1999Registered office changed on 12/01/99 from: 32 queen anne street london W1M 0HD (1 page)
23 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 August 1998Return made up to 16/07/98; no change of members (4 pages)
17 August 1998Return made up to 16/07/98; no change of members (4 pages)
28 November 1997New director appointed (2 pages)
28 November 1997New director appointed (2 pages)
17 September 1997Accounts for a small company made up to 31 December 1996 (9 pages)
17 September 1997Accounts for a small company made up to 31 December 1996 (9 pages)
21 July 1997Return made up to 16/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 July 1997Return made up to 16/07/97; no change of members (4 pages)
6 August 1996Return made up to 16/07/96; full list of members (6 pages)
6 August 1996Return made up to 16/07/96; full list of members (6 pages)
17 June 1996Accounts for a small company made up to 31 December 1995 (9 pages)
17 June 1996Accounts for a small company made up to 31 December 1995 (9 pages)
18 July 1995Return made up to 16/07/95; no change of members
  • 363(287) ‐ Registered office changed on 18/07/95
(4 pages)
18 July 1995Return made up to 16/07/95; no change of members (4 pages)
9 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
9 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
3 December 1979Certificate of incorporation (1 page)
3 December 1979Certificate of incorporation (1 page)