Company NameRestoration And Building Services Ltd.
Company StatusDissolved
Company Number03368255
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 11 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Peter Leslie Miles
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Meadow View
Bridge Street
Great Bardfield
Essex
CM7 4SZ
Secretary NameMiss Vivienne Kerry
NationalityBritish
StatusClosed
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Meadow View
Bridge Street
Great Bardfield
Essex
CM7 4SZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAbbey House
51 High Street
Saffron Walden
Essex
CB10 1AF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£91,722
Cash£62
Current Liabilities£105,896

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

21 July 1998Delivered on: 28 July 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(4 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(4 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
30 June 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
30 June 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
12 May 2014Director's details changed for Mr Peter Leslie Miles on 7 May 2014 (2 pages)
12 May 2014Director's details changed for Mr Peter Leslie Miles on 7 May 2014 (2 pages)
12 May 2014Secretary's details changed for Miss Vivienne Kerry on 7 May 2014 (1 page)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(4 pages)
12 May 2014Director's details changed for Mr Peter Leslie Miles on 7 May 2014 (2 pages)
12 May 2014Secretary's details changed for Miss Vivienne Kerry on 7 May 2014 (1 page)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(4 pages)
12 May 2014Secretary's details changed for Miss Vivienne Kerry on 7 May 2014 (1 page)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(4 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
4 August 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
4 August 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Mr Peter Leslie Miles on 9 May 2010 (2 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Mr Peter Leslie Miles on 9 May 2010 (2 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Mr Peter Leslie Miles on 9 May 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
7 April 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
30 June 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
11 May 2009Return made up to 09/05/09; full list of members (3 pages)
11 May 2009Return made up to 09/05/09; full list of members (3 pages)
16 May 2008Director's change of particulars / peter miles / 09/05/2008 (2 pages)
16 May 2008Secretary's change of particulars / vivienne kerry / 09/05/2008 (2 pages)
16 May 2008Secretary's change of particulars / vivienne kerry / 09/05/2008 (2 pages)
16 May 2008Return made up to 09/05/08; full list of members (3 pages)
16 May 2008Director's change of particulars / peter miles / 09/05/2008 (2 pages)
16 May 2008Return made up to 09/05/08; full list of members (3 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
24 September 2007Registered office changed on 24/09/07 from: 16 anchor street, chelmsford, essex CM2 0JY (1 page)
24 September 2007Registered office changed on 24/09/07 from: 16 anchor street chelmsford essex CM2 0JY (1 page)
10 May 2007Return made up to 09/05/07; full list of members (2 pages)
10 May 2007Return made up to 09/05/07; full list of members (2 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
12 May 2006Return made up to 09/05/06; full list of members (2 pages)
12 May 2006Return made up to 09/05/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
9 June 2005Return made up to 09/05/05; full list of members (6 pages)
9 June 2005Return made up to 09/05/05; full list of members (6 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
2 June 2004Return made up to 09/05/04; full list of members (6 pages)
2 June 2004Return made up to 09/05/04; full list of members (6 pages)
25 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
25 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
28 June 2003Return made up to 09/05/03; full list of members (6 pages)
28 June 2003Return made up to 09/05/03; full list of members (6 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
27 January 2003Registered office changed on 27/01/03 from: altay house 869 high road, north finchley, london N12 8QA (1 page)
27 January 2003Registered office changed on 27/01/03 from: altay house 869 high road north finchley london N12 8QA (1 page)
10 July 2002Return made up to 09/05/02; full list of members (6 pages)
10 July 2002Return made up to 09/05/02; full list of members (6 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
4 June 2001Accounts for a small company made up to 31 May 2000 (7 pages)
4 June 2001Accounts for a small company made up to 31 May 2000 (7 pages)
16 May 2001Return made up to 09/05/01; full list of members (6 pages)
16 May 2001Return made up to 09/05/01; full list of members (6 pages)
22 August 2000Accounts for a small company made up to 31 May 1999 (7 pages)
22 August 2000Accounts for a small company made up to 31 May 1999 (7 pages)
7 July 2000Return made up to 09/05/00; full list of members (6 pages)
7 July 2000Return made up to 09/05/00; full list of members (6 pages)
26 May 1999Return made up to 09/05/99; no change of members (4 pages)
26 May 1999Return made up to 09/05/99; no change of members (4 pages)
9 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
9 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
3 June 1998Return made up to 09/05/98; full list of members (6 pages)
3 June 1998Return made up to 09/05/98; full list of members (6 pages)
19 June 1997Ad 22/05/97--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
19 June 1997Ad 22/05/97--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
23 May 1997New secretary appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997Secretary resigned (1 page)
23 May 1997Director resigned (1 page)
23 May 1997Secretary resigned (1 page)
23 May 1997New secretary appointed (2 pages)
23 May 1997Director resigned (1 page)
9 May 1997Incorporation (17 pages)
9 May 1997Incorporation (17 pages)