Company Name1 A Building Services Limited
Company StatusDissolved
Company Number07245445
CategoryPrivate Limited Company
Incorporation Date6 May 2010(13 years, 11 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Derek MacDonald
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2010(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address48 Chalkwell Avenue
Westcliff On Sea
Essex
SS0 8NA
Director NameMr Daniel Andrew Hodgson
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2010(same day as company formation)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Hadleigh Business Centre
351 London Road
Hadleigh
Essex
SS7 2BT
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01702 616274
Telephone regionSouthend-on-Sea

Location

Registered AddressUnit 4 Hadleigh Business Centre
351 London Road
Hadleigh
Essex
SS7 2BT
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

38 at £1Derek Macdonald
50.67%
Ordinary
37 at £1Daniel Hodgson
49.33%
Ordinary

Financials

Year2014
Net Worth£140
Cash£1,088
Current Liabilities£948

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

15 February 2013Delivered on: 21 February 2013
Satisfied on: 17 May 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 100-102 glendale gardens leigh-on-sea essex t/no EX221482 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
8 February 2013Delivered on: 9 February 2013
Satisfied on: 4 June 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

15 August 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
10 May 2017Confirmation statement made on 6 May 2017 with updates (7 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 75
(4 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 75
(5 pages)
12 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 75
(5 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 June 2014Satisfaction of charge 1 in full (4 pages)
30 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 75
(4 pages)
30 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 75
(4 pages)
17 May 2014Satisfaction of charge 2 in full (4 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 2 (10 pages)
20 February 2013Director's details changed for Daniel Andrew Hodgson on 20 February 2013 (2 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 October 2011Purchase of own shares. (3 pages)
18 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
14 September 2010Registered office address changed from 716 Southchurch Road Southend-on-Sea SS1 2PS United Kingdom on 14 September 2010 (2 pages)
21 June 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 100
(4 pages)
21 June 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 100
(4 pages)
18 June 2010Appointment of Daniel Andrew Hodgson as a director (3 pages)
18 June 2010Appointment of Derek Macdonald as a director (3 pages)
18 June 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
6 May 2010Incorporation (29 pages)
6 May 2010Termination of appointment of Yomtov Jacobs as a director (1 page)