Builder'S Beams Limited

  • In Administration/Administrative Receiver
  • Incorporated on 8 May 1992

Reg Address: C/O Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields M3 3EB


  • Summary The company with name "Builder'S Beams Limited" is a private limited company and located in C/O Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields M3 3EB. Builder'S Beams Limited is currently in in administration/administrative receiver status and it was incorporated on 8 May 1992 (32 years 4 months 17 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Oct 2019, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Builder'S Beams Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Lisa Sarah Canning Secretary 1 Mar 2018 - Resigned
16 Jul 2019
2 Nathan Michael Dartmouth Director 1 Mar 2018 English Resigned
2 Aug 2019
3 Scott Alexander Rutherford Secretary 14 Sep 2017 - Resigned
1 Mar 2018
4 Scott Alexander Rutherford Director 14 Sep 2017 British Resigned
1 Mar 2018
5 Scott Alexander Rutherford Director 14 Sep 2017 Scottish Resigned
1 Mar 2018
6 Paul Martin Edwards Director 24 Feb 2016 British Active
7 Neil James Calvert Mcroberts Director 1 Nov 2015 British Resigned
1 Mar 2018
8 Clifford Steven Palmer Director 23 Mar 2015 British Resigned
15 Sep 2017
9 Ayrton Hossin Director 1 Nov 2010 British Resigned
2 Mar 2012
10 Peter Guy Parker Director 17 Aug 2010 British Active
11 Spencer Nye Secretary 2 Dec 2004 - Resigned
6 Mar 2015
12 Spencer Nye Secretary 2 Dec 2004 British Resigned
6 Mar 2015
13 Spencer Nye Director 2 Dec 2004 - Resigned
6 Mar 2015
14 Spencer Nye Director 2 Dec 2004 British Resigned
6 Mar 2015
15 Lee Quinn Director 16 Dec 2003 British Resigned
22 Nov 2004
16 Jacqueline Linda Bowers Director 16 Dec 2003 British Resigned
22 Nov 2004
17 Robert Stevenson Director 31 Jan 1997 British Resigned
30 Sep 2004
18 Paul Stevenson Director 31 Jan 1997 British Resigned
30 Sep 2004
19 Robert David Bliss Secretary 7 Apr 1993 - Resigned
1 Nov 2004
20 Robert David Bliss Director 7 Apr 1993 - Resigned
17 Aug 2010
21 Ronald Ernest Stevenson Director 13 May 1992 - Resigned
22 Feb 1997
22 Angela Patrice Stevenson Director 13 May 1992 British Resigned
7 Apr 1993
23 Ronald Ernest Stevenson Secretary 13 May 1992 - Resigned
7 May 1995


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Builders Beams (Holdings) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Builder'S Beams Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Liquidation 20 Nov 2020 Download PDF
1 Pages
2 Insolvency - Liquidation In Administration Move To Dissolution 20 Aug 2020 Download PDF
24 Pages
3 Insolvency - Liquidation In Administration Statement Of Affairs With Form Attached 27 Mar 2020 Download PDF
7 Pages
4 Insolvency - Liquidation In Administration Progress Report 9 Mar 2020 Download PDF
46 Pages
5 Insolvency - Liquidation Administration Notice Deemed Approval Of Proposals 10 Sep 2019 Download PDF
4 Pages
6 Insolvency - Liquidation In Administration Proposals 6 Sep 2019 Download PDF
46 Pages
7 Address - Change Registered Office Company With Date Old New 29 Aug 2019 Download PDF
2 Pages
8 Insolvency - Liquidation In Administration Appointment Of Administrator 28 Aug 2019 Download PDF
4 Pages
9 Officers - Termination Director Company With Name Termination Date 2 Aug 2019 Download PDF
1 Pages
10 Accounts - Change Account Reference Date Company Previous Shortened 30 Jul 2019 Download PDF
1 Pages
11 Officers - Termination Secretary Company With Name Termination Date 16 Jul 2019 Download PDF
1 Pages
12 Confirmation Statement - No Updates 4 Jun 2019 Download PDF
3 Pages
13 Accounts - Full 27 Jul 2018 Download PDF
24 Pages
14 Confirmation Statement - No Updates 26 Apr 2018 Download PDF
3 Pages
15 Officers - Appoint Person Secretary Company With Name Date 1 Mar 2018 Download PDF
2 Pages
16 Officers - Termination Secretary Company With Name Termination Date 1 Mar 2018 Download PDF
1 Pages
17 Officers - Termination Director Company With Name Termination Date 1 Mar 2018 Download PDF
1 Pages
18 Officers - Termination Director Company With Name Termination Date 1 Mar 2018 Download PDF
1 Pages
19 Officers - Appoint Person Director Company With Name Date 1 Mar 2018 Download PDF
2 Pages
20 Address - Change Registered Office Company With Date Old New 10 Nov 2017 Download PDF
1 Pages
21 Officers - Change Person Director Company With Change Date 10 Nov 2017 Download PDF
2 Pages
22 Officers - Appoint Person Secretary Company With Name Date 9 Nov 2017 Download PDF
2 Pages
23 Officers - Change Person Director Company With Change Date 9 Nov 2017 Download PDF
2 Pages
24 Officers - Appoint Person Director Company With Name Date 9 Nov 2017 Download PDF
2 Pages
25 Officers - Termination Director Company With Name Termination Date 15 Sep 2017 Download PDF
1 Pages
26 Accounts - Full 3 Aug 2017 Download PDF
22 Pages
27 Mortgage - Create With Deed With Charge Number Charge Creation Date 20 Jun 2017 Download PDF
15 Pages
28 Confirmation Statement - Updates 8 May 2017 Download PDF
5 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 19 May 2016 Download PDF
5 Pages
30 Accounts - Full 13 May 2016 Download PDF
19 Pages
31 Officers - Appoint Person Director Company With Name Date 9 Mar 2016 Download PDF
2 Pages
32 Mortgage - Create With Deed With Charge Number Charge Creation Date 25 Nov 2015 Download PDF
16 Pages
33 Officers - Appoint Person Director Company With Name Date 9 Nov 2015 Download PDF
2 Pages
34 Auditors - Resignation Company 15 Oct 2015 Download PDF
1 Pages
35 Auditors - Resignation Company 6 Oct 2015 Download PDF
1 Pages
36 Accounts - Small 13 May 2015 Download PDF
7 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 7 May 2015 Download PDF
4 Pages
38 Officers - Termination Director Company With Name Termination Date 7 Apr 2015 Download PDF
1 Pages
39 Officers - Termination Secretary Company With Name Termination Date 7 Apr 2015 Download PDF
1 Pages
40 Officers - Appoint Person Director Company With Name Date 7 Apr 2015 Download PDF
2 Pages
41 Mortgage - Create With Deed With Charge Number Charge Creation Date 20 Oct 2014 Download PDF
13 Pages
42 Accounts - Small 3 Jun 2014 Download PDF
6 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 16 Apr 2014 Download PDF
5 Pages
44 Mortgage - Create With Deed With Charge Number 6 Mar 2014 Download PDF
24 Pages
45 Accounts - Small 15 May 2013 Download PDF
6 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 16 Apr 2013 Download PDF
5 Pages
47 Mortgage - Legacy 20 Feb 2013 Download PDF
5 Pages
48 Mortgage - Legacy 18 Feb 2013 Download PDF
3 Pages
49 Mortgage - Legacy 18 Feb 2013 Download PDF
3 Pages
50 Mortgage - Legacy 18 Feb 2013 Download PDF
3 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 19 Apr 2012 Download PDF
5 Pages
52 Officers - Termination Director Company With Name 6 Mar 2012 Download PDF
1 Pages
53 Accounts - Small 28 Feb 2012 Download PDF
6 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 5 May 2011 Download PDF
6 Pages
55 Address - Change Registered Office Company With Date Old 5 May 2011 Download PDF
1 Pages
56 Accounts - Small 4 Apr 2011 Download PDF
6 Pages
57 Officers - Appoint Person Director Company With Name 2 Feb 2011 Download PDF
2 Pages
58 Officers - Termination Director Company With Name 1 Feb 2011 Download PDF
1 Pages
59 Officers - Appoint Person Director Company With Name 1 Feb 2011 Download PDF
2 Pages
60 Auditors - Resignation Company 6 Aug 2010 Download PDF
1 Pages
61 Accounts - Full 6 May 2010 Download PDF
15 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 27 Apr 2010 Download PDF
5 Pages
63 Annual Return - Legacy 29 Apr 2009 Download PDF
3 Pages
64 Accounts - Full 4 Mar 2009 Download PDF
18 Pages
65 Annual Return - Legacy 2 May 2008 Download PDF
3 Pages
66 Accounts - Small 14 Feb 2008 Download PDF
8 Pages
67 Accounts - Total Exemption Full 5 Sep 2007 Download PDF
13 Pages
68 Address - Legacy 22 Aug 2007 Download PDF
1 Pages
69 Annual Return - Legacy 25 Apr 2007 Download PDF
7 Pages
70 Accounts - Full 7 Aug 2006 Download PDF
13 Pages
71 Annual Return - Legacy 20 Apr 2006 Download PDF
7 Pages
72 Accounts - Full 24 May 2005 Download PDF
21 Pages
73 Annual Return - Legacy 13 May 2005 Download PDF
7 Pages
74 Officers - Legacy 21 Dec 2004 Download PDF
2 Pages
75 Officers - Legacy 10 Dec 2004 Download PDF
1 Pages
76 Officers - Legacy 9 Dec 2004 Download PDF
1 Pages
77 Address - Legacy 9 Dec 2004 Download PDF
1 Pages
78 Officers - Legacy 9 Dec 2004 Download PDF
1 Pages
79 Officers - Legacy 2 Dec 2004 Download PDF
1 Pages
80 Mortgage - Legacy 4 Jun 2004 Download PDF
3 Pages
81 Annual Return - Legacy 26 May 2004 Download PDF
8 Pages
82 Accounts - Medium 6 Mar 2004 Download PDF
20 Pages
83 Officers - Legacy 22 Dec 2003 Download PDF
2 Pages
84 Officers - Legacy 22 Dec 2003 Download PDF
2 Pages
85 Address - Legacy 1 Jul 2003 Download PDF
1 Pages
86 Accounts - Small 17 May 2003 Download PDF
6 Pages
87 Annual Return - Legacy 13 May 2003 Download PDF
7 Pages
88 Mortgage - Legacy 3 Mar 2003 Download PDF
3 Pages
89 Mortgage - Legacy 8 Jun 2002 Download PDF
1 Pages
90 Mortgage - Legacy 8 Jun 2002 Download PDF
1 Pages
91 Mortgage - Legacy 8 Jun 2002 Download PDF
1 Pages
92 Annual Return - Legacy 8 May 2002 Download PDF
7 Pages
93 Mortgage - Legacy 21 Feb 2002 Download PDF
7 Pages
94 Accounts - Small 27 Jan 2002 Download PDF
6 Pages
95 Accounts - Small 5 Jul 2001 Download PDF
6 Pages
96 Annual Return - Legacy 30 May 2001 Download PDF
7 Pages
97 Mortgage - Legacy 18 Aug 2000 Download PDF
5 Pages
98 Annual Return - Legacy 24 May 2000 Download PDF
7 Pages
99 Accounts - Small 16 May 2000 Download PDF
5 Pages
100 Annual Return - Legacy 25 May 1999 Download PDF
6 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.