BUILDING ENVELOPE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BUILDING ENVELOPE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05217246

Incorporation date

27/08/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

Ground Floor Kings House, 101-135 Kings Road, Brentwood, Essex CM14 4DRCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2004)
dot icon10/03/2026
Notice of final account prior to dissolution
dot icon04/09/2025
Progress report in a winding up by the court
dot icon13/05/2025
Registered office address changed from 8 High Street Brentwood Essex CM14 4AB to Ground Floor Kings House 101-135 Kings Road Brentwood Essex CM14 4DR on 2025-05-13
dot icon19/11/2024
Progress report in a winding up by the court
dot icon13/11/2023
Progress report in a winding up by the court
dot icon07/11/2022
Progress report in a winding up by the court
dot icon09/11/2021
Progress report in a winding up by the court
dot icon01/10/2020
Registered office address changed from Gate Cottage Church Lane Sheepy Magna Atherstone CV9 3QS England to 8 High Street Brentwood Essex CM14 4AB on 2020-10-01
dot icon29/09/2020
Appointment of a liquidator
dot icon11/03/2020
Satisfaction of charge 052172460003 in full
dot icon26/02/2020
Order of court to wind up
dot icon05/11/2019
First Gazette notice for voluntary strike-off
dot icon31/10/2019
Voluntary strike-off action has been suspended
dot icon29/10/2019
Application to strike the company off the register
dot icon10/10/2019
Registered office address changed from Unit 1 South March Long March Industrial Estate Daventry Northamptonshire NN11 4PH to Gate Cottage Church Lane Sheepy Magna Atherstone CV9 3QS on 2019-10-10
dot icon04/07/2019
Registration of charge 052172460003, created on 2019-07-04
dot icon21/03/2019
Satisfaction of charge 052172460001 in full
dot icon25/02/2019
Satisfaction of charge 052172460002 in full
dot icon04/10/2018
Director's details changed for Mr David Stuart Robinson on 2018-10-04
dot icon04/10/2018
Change of details for Mrs Clare Robinson as a person with significant control on 2018-10-04
dot icon04/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon21/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon19/04/2018
Registration of charge 052172460002, created on 2018-04-18
dot icon12/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon30/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon06/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/11/2015
Registration of charge 052172460001, created on 2015-11-05
dot icon01/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon17/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/10/2014
Registered office address changed from 2 Stephenson Close Drayton Fields Daventry Northamptonshire NN11 8RF to Unit 1 South March Long March Industrial Estate Daventry Northamptonshire NN11 4PH on 2014-10-07
dot icon02/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/04/2014
Director's details changed for Mr David Stuart Robinson on 2014-04-25
dot icon02/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon04/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon13/10/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon19/05/2011
Accounts for a small company made up to 2010-12-31
dot icon11/05/2011
Registered office address changed from Station Works, Station Road Claverdon Warwick CV35 8PE on 2011-05-11
dot icon11/05/2011
Termination of appointment of Keir Edmonds as a director
dot icon11/05/2011
Termination of appointment of Timothy Perkins as a director
dot icon11/05/2011
Termination of appointment of Jason Kendrick as a director
dot icon11/05/2011
Termination of appointment of Keir Edmonds as a secretary
dot icon21/12/2010
Appointment of Mr David Stuart Robinson as a director
dot icon13/12/2010
Statement of capital following an allotment of shares on 2010-11-29
dot icon06/12/2010
Certificate of change of name
dot icon06/12/2010
Change of name notice
dot icon24/09/2010
Accounts for a small company made up to 2009-12-31
dot icon20/09/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon20/09/2010
Secretary's details changed for Keir Simon Edmonds on 2010-08-27
dot icon20/11/2009
Director's details changed for Jason Lee Kendrick on 2009-11-02
dot icon20/11/2009
Director's details changed for Keir Simon Edmonds on 2009-11-02
dot icon20/11/2009
Director's details changed for Timothy Perkins on 2009-11-02
dot icon14/09/2009
Return made up to 27/08/09; full list of members
dot icon13/04/2009
Accounts for a small company made up to 2008-12-31
dot icon11/09/2008
Return made up to 27/08/08; full list of members
dot icon02/09/2008
Accounts for a small company made up to 2007-12-31
dot icon14/09/2007
Return made up to 27/08/07; full list of members
dot icon14/09/2007
Location of register of members
dot icon06/08/2007
Accounts for a small company made up to 2006-12-31
dot icon17/05/2007
Registered office changed on 17/05/07 from: 15 warwick road stratford upon avon warwickshire CV37 6YW
dot icon19/10/2006
Return made up to 27/08/06; full list of members
dot icon08/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/12/2005
Resolutions
dot icon23/11/2005
Director resigned
dot icon13/09/2005
Return made up to 27/08/05; full list of members
dot icon13/09/2005
Secretary's particulars changed;director's particulars changed
dot icon22/03/2005
Ad 31/08/04--------- £ si 99@1=99 £ ic 1/100
dot icon22/03/2005
New director appointed
dot icon20/10/2004
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon20/09/2004
Secretary resigned
dot icon20/09/2004
Director resigned
dot icon20/09/2004
Registered office changed on 20/09/04 from: 15 warwick road stratford upon avon CV37 6YW
dot icon20/09/2004
New director appointed
dot icon20/09/2004
New secretary appointed;new director appointed
dot icon20/09/2004
New director appointed
dot icon07/09/2004
Registered office changed on 07/09/04 from: 16 churchill way cardiff CF10 2DX
dot icon27/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconNext confirmation date
01/10/2019
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
dot iconNext due on
30/09/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
27/08/2004 - 27/08/2004
16486
Essex, Simon David
Director
27/08/2004 - 14/11/2005
4
Edmonds, Keir Simon
Director
27/08/2004 - 05/05/2011
20
Kendrick, Jason Lee
Director
27/08/2004 - 05/05/2011
11
CORPORATE APPOINTMENTS LIMITED
Nominee Director
27/08/2004 - 27/08/2004
15962

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About BUILDING ENVELOPE SOLUTIONS LIMITED

BUILDING ENVELOPE SOLUTIONS LIMITED is an(a) Liquidation company incorporated on 27/08/2004 with the registered office located at Ground Floor Kings House, 101-135 Kings Road, Brentwood, Essex CM14 4DR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUILDING ENVELOPE SOLUTIONS LIMITED?

toggle

BUILDING ENVELOPE SOLUTIONS LIMITED is currently Liquidation. It was registered on 27/08/2004 .

Where is BUILDING ENVELOPE SOLUTIONS LIMITED located?

toggle

BUILDING ENVELOPE SOLUTIONS LIMITED is registered at Ground Floor Kings House, 101-135 Kings Road, Brentwood, Essex CM14 4DR.

What does BUILDING ENVELOPE SOLUTIONS LIMITED do?

toggle

BUILDING ENVELOPE SOLUTIONS LIMITED operates in the Glazing (43.34/2 - SIC 2007) sector.

What is the latest filing for BUILDING ENVELOPE SOLUTIONS LIMITED?

toggle

The latest filing was on 10/03/2026: Notice of final account prior to dissolution.