Company Name2Build Developments Ltd
Company StatusDissolved
Company Number08796169
CategoryPrivate Limited Company
Incorporation Date29 November 2013(10 years, 5 months ago)
Dissolution Date15 November 2023 (5 months, 1 week ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Paul Brian Tillett
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameMr Jason Paul Hines
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ

Location

Registered Address6 Royal Mews
Southend-On-Sea
Essex
SS1 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

50 at £1Jason Hines
50.00%
Ordinary
50 at £1Paul Tillett
50.00%
Ordinary

Financials

Year2014
Net Worth£23,346
Cash£188,261
Current Liabilities£189,164

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

29 March 2018Delivered on: 3 April 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Police station, new road, mistley, manningtree. T/no EX952102.
Outstanding

Filing History

31 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
22 December 2020Confirmation statement made on 29 November 2020 with updates (4 pages)
10 December 2019Confirmation statement made on 29 November 2019 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
3 September 2019Change of details for Mr Paul Brian Tillett as a person with significant control on 1 September 2019 (2 pages)
3 September 2019Director's details changed for Mr Paul Brian Tillett on 1 September 2019 (2 pages)
12 December 2018Confirmation statement made on 29 November 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
3 April 2018Registration of charge 087961690001, created on 29 March 2018 (9 pages)
6 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
13 July 2017Notification of Jason Hines as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Paul Brian Tillett as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Withdrawal of a person with significant control statement on 13 July 2017 (2 pages)
13 July 2017Notification of Jason Hines as a person with significant control on 30 November 2016 (2 pages)
13 July 2017Withdrawal of a person with significant control statement on 13 July 2017 (2 pages)
13 July 2017Notification of Paul Brian Tillett as a person with significant control on 30 November 2016 (2 pages)
5 December 2016Director's details changed for Mr Jason Hines on 5 December 2016 (2 pages)
5 December 2016Director's details changed for Mr Jason Hines on 5 December 2016 (2 pages)
2 December 2016Director's details changed for Mr Jason Hines on 1 November 2016 (2 pages)
2 December 2016Director's details changed for Mr Jason Hines on 1 November 2016 (2 pages)
2 December 2016Director's details changed for Mr Paul Brian Tillett on 1 November 2016 (2 pages)
2 December 2016Director's details changed for Mr Paul Brian Tillett on 1 November 2016 (2 pages)
2 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
16 November 2016Director's details changed for Mr Paul Brian Tillett on 16 November 2016 (2 pages)
16 November 2016Director's details changed for Mr Paul Brian Tillett on 16 November 2016 (2 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 February 2016Registered office address changed from Lodge Park Lodge Lane Langham Colchester CO4 5NE to Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 3 February 2016 (1 page)
3 February 2016Registered office address changed from Lodge Park Lodge Lane Langham Colchester CO4 5NE to Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 3 February 2016 (1 page)
3 February 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
3 February 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
30 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 February 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
5 February 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
10 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
29 November 2013Incorporation
Statement of capital on 2013-11-29
  • GBP 100
(25 pages)
29 November 2013Incorporation
Statement of capital on 2013-11-29
  • GBP 100
(25 pages)