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.
# | Name | Status |
---|---|---|
1 | Parkersteel Limited Mutual People: Paul Martin Edwards , Peter Guy Parker | Active |
2 | Builder'S Beams (Holdings) Limited Mutual People: Paul Martin Edwards , Peter Guy Parker | In Administration/Administrative Receiver |
3 | John Parker & Son Limited Mutual People: Paul Martin Edwards | dissolved |
4 | Jpms Limited Mutual People: Paul Martin Edwards , Peter Guy Parker | In Administration |
5 | Builder'S Beams Fabrication Limited Mutual People: Paul Martin Edwards , Peter Guy Parker | dissolved |
6 | Dla Piper International Nominees Limited Mutual People: Paul Martin Edwards | Active |
7 | Builder'S Beams Group Limited Mutual People: Peter Guy Parker | Active - Proposal To Strike Off |
8 | Jpms Holdings Limited Mutual People: Peter Guy Parker | Active - Proposal To Strike Off |
9 | Palace Street Trading Ltd Mutual People: Peter Guy Parker | Active |