BUILDING PRODUCT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BUILDING PRODUCT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Insolvency Proceedings

Company No.

06882217

Incorporation date

20/04/2009

Size

Full

Contacts

Registered address

Registered address

Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2009)
dot icon13/04/2026
Notice of move from Administration to Dissolution
dot icon31/10/2025
Administrator's progress report
dot icon09/07/2025
Satisfaction of charge 068822170013 in full
dot icon09/07/2025
Satisfaction of charge 068822170014 in full
dot icon12/05/2025
Administrator's progress report
dot icon08/05/2025
Satisfaction of charge 068822170011 in full
dot icon16/04/2025
Notice of extension of period of Administration
dot icon27/02/2025
Receiver's abstract of receipts and payments to 2024-01-30
dot icon06/02/2025
Receiver's abstract of receipts and payments to 2024-11-18
dot icon06/02/2025
Notice of ceasing to act as receiver or manager
dot icon10/01/2025
Satisfaction of charge 068822170009 in full
dot icon06/12/2024
Notice of ceasing to act as receiver or manager
dot icon08/11/2024
Administrator's progress report
dot icon18/07/2024
Registered office address changed from Suite 500 Unit 2a 94a Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-18
dot icon27/06/2024
Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94a Wycliffe Road Northampton NN1 5JF on 2024-06-27
dot icon18/04/2024
Notice of extension of period of Administration
dot icon17/04/2024
Administrator's progress report
dot icon05/04/2024
Appointment of receiver or manager
dot icon10/11/2023
Administrator's progress report
dot icon06/07/2023
Notice of deemed approval of proposals
dot icon01/06/2023
Appointment of receiver or manager
dot icon26/05/2023
Statement of administrator's proposal
dot icon02/05/2023
Satisfaction of charge 068822170010 in full
dot icon02/05/2023
Satisfaction of charge 068822170012 in full
dot icon24/04/2023
Appointment of an administrator
dot icon24/04/2023
Registered office address changed from 30 Unit 30 Commercial Road Goldthorpe Industrial Estate Rotherham South Yorkshire S63 9BL to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2023-04-24
dot icon24/11/2022
Cessation of Ian Harrison as a person with significant control on 2022-11-24
dot icon24/11/2022
Notification of Building Product (Holdings) Limited as a person with significant control on 2022-11-24
dot icon24/08/2022
Termination of appointment of David James Maybury as a director on 2022-08-24
dot icon01/08/2022
Registration of charge 068822170013, created on 2022-07-26
dot icon01/08/2022
Registration of charge 068822170014, created on 2022-07-26
dot icon22/06/2022
Satisfaction of charge 068822170008 in full
dot icon19/04/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon10/03/2022
Appointment of Mr Dominic Harrison James as a director on 2022-03-01
dot icon11/01/2022
Termination of appointment of Andrew Brady as a director on 2022-01-11
dot icon13/12/2021
Satisfaction of charge 068822170007 in full
dot icon13/12/2021
Satisfaction of charge 068822170005 in full
dot icon13/12/2021
Satisfaction of charge 068822170004 in full
dot icon13/12/2021
Satisfaction of charge 068822170006 in full
dot icon13/12/2021
Satisfaction of charge 1 in full
dot icon06/12/2021
Registration of charge 068822170011, created on 2021-11-23
dot icon06/12/2021
Registration of charge 068822170012, created on 2021-11-23
dot icon06/12/2021
Registration of charge 068822170009, created on 2021-11-23
dot icon06/12/2021
Registration of charge 068822170010, created on 2021-11-23
dot icon16/11/2021
Termination of appointment of Scott Andrew Walton as a director on 2021-11-16
dot icon16/11/2021
Registration of charge 068822170008, created on 2021-11-15
dot icon27/09/2021
Full accounts made up to 2021-05-31
dot icon14/05/2021
Appointment of Mr Scott Andrew Walton as a director on 2021-05-01
dot icon28/04/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon03/03/2021
Termination of appointment of Andrew Bettney as a director on 2021-01-04
dot icon28/09/2020
Full accounts made up to 2020-05-31
dot icon03/08/2020
Registration of charge 068822170007, created on 2020-07-28
dot icon16/06/2020
Registration of charge 068822170006, created on 2020-06-05
dot icon29/05/2020
Appointment of Mr Mark Leslie Spencer as a director on 2020-05-16
dot icon29/05/2020
Appointment of Mr Andrew Bettney as a director on 2020-05-16
dot icon29/05/2020
Appointment of Miss Debra Commander as a director on 2020-05-16
dot icon27/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon26/02/2020
Full accounts made up to 2019-05-31
dot icon07/10/2019
Appointment of Mr David James Maybury as a director on 2019-10-01
dot icon07/10/2019
Termination of appointment of Jayne Kay Hardwick as a director on 2019-09-24
dot icon07/10/2019
Termination of appointment of Lynne Darwin as a director on 2019-09-24
dot icon02/05/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon08/11/2018
Full accounts made up to 2018-05-31
dot icon23/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon28/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon03/06/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon31/03/2016
Registration of charge 068822170005, created on 2016-03-29
dot icon29/02/2016
Appointment of Mr Andrew Brady as a director on 2016-01-05
dot icon29/02/2016
Appointment of Ms Jayne Kay Hardwick as a director on 2016-01-05
dot icon05/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon27/04/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon05/12/2014
Statement of capital following an allotment of shares on 2014-11-26
dot icon20/06/2014
Registration of charge 068822170004
dot icon22/04/2014
Director's details changed for Lynne Darwin on 2014-04-20
dot icon22/04/2014
Director's details changed for Mr Ian Harrison on 2014-04-20
dot icon22/04/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon23/01/2014
Satisfaction of charge 2 in full
dot icon23/01/2014
Satisfaction of charge 3 in full
dot icon21/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon24/04/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon15/03/2013
Registered office address changed from Holly House Churchfield Lane Clayton Doncaster South Yorkshire DN5 7BZ on 2013-03-15
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon01/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon23/04/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon02/04/2012
Termination of appointment of Ah Chan as a director
dot icon01/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon21/04/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon02/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon21/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon27/04/2010
Director's details changed for Ah See Elaine Chan on 2010-04-20
dot icon27/04/2010
Director's details changed for Lynne Darwin on 2010-04-20
dot icon27/04/2010
Director's details changed for Mr Ian Harrison on 2010-04-20
dot icon27/04/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon16/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon21/08/2009
Memorandum and Articles of Association
dot icon11/08/2009
Particulars of contract relating to shares
dot icon11/08/2009
Ad 15/07/09\gbp si 188791@1=188791\gbp ic 1/188792\
dot icon28/07/2009
Resolutions
dot icon10/07/2009
Director appointed ah see elaine chan
dot icon10/07/2009
Director appointed lynne darwin
dot icon08/07/2009
Accounting reference date extended from 30/04/2010 to 31/05/2010
dot icon20/04/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

147
2021
change arrow icon0 % *

* during past year

Cash in Bank

£6,076.00

Confirmation

dot iconLast made up date
31/05/2021
dot iconNext confirmation date
17/04/2023
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
dot iconNext due on
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
147
5.35M
-
0.00
6.08K
-
2021
147
5.35M
-
0.00
6.08K
-

Employees

2021

Employees

147 Ascended- *

Net Assets(GBP)

5.35M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.08K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Lynne Darwin
Director
10/07/2009 - 24/09/2019
10
James, Dominic Harrison
Director
01/03/2022 - Present
-
Commander, Debra
Director
16/05/2020 - Present
-
Mr Mark Leslie Spencer
Director
16/05/2020 - Present
3
Harrison, Ian
Director
20/04/2009 - Present
6

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

6
PHARMASERVE (NORTH WEST) LIMITEDThe Chancery, 58 Spring Gardens, Manchester M2 1EW
Insolvency Proceedings

Category:

Manufacture of pharmaceutical preparations

Comp. code:

06368662

Reg. date:

12/09/2007

Turnover:

-

No. of employees:

106
KITCHENS PLUS LTD.Riverside House, Irwell Street, Manchester M3 5EN
Insolvency Proceedings

Category:

Other specialised construction activities n.e.c. motorcycles

Comp. code:

03207216

Reg. date:

04/06/1996

Turnover:

-

No. of employees:

130
ACORN SCAFFOLDING (YORKSHIRE) LTDC/O Kbl Advisory Limited Building 5 Carrwood Business Park, Selby Road, Leeds LS15 4LG
Insolvency Proceedings

Category:

Other specialised construction activities n.e.c. motorcycles

Comp. code:

03545178

Reg. date:

14/04/1998

Turnover:

-

No. of employees:

147
PAGAZZI LIGHTING LIMITEDC/O Begbies Traynor, 2 Bothwell Street, Glasgow G2 6LU
Insolvency Proceedings

Category:

Retail of furniture lighting and similar (not musical instruments or scores) in specialised store

Comp. code:

SC232732

Reg. date:

13/06/2002

Turnover:

-

No. of employees:

132
MORGAN FOOD LIMITED11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire WR9 9AJ
Insolvency Proceedings

Category:

Unlicenced restaurants and cafes

Comp. code:

08043534

Reg. date:

24/04/2012

Turnover:

-

No. of employees:

105

Description

copy info iconCopy

About BUILDING PRODUCT SOLUTIONS LIMITED

BUILDING PRODUCT SOLUTIONS LIMITED is an(a) Insolvency Proceedings company incorporated on 20/04/2009 with the registered office located at Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 147 according to last financial statements.

Frequently Asked Questions

What is the current status of BUILDING PRODUCT SOLUTIONS LIMITED?

toggle

BUILDING PRODUCT SOLUTIONS LIMITED is currently Insolvency Proceedings. It was registered on 20/04/2009 .

Where is BUILDING PRODUCT SOLUTIONS LIMITED located?

toggle

BUILDING PRODUCT SOLUTIONS LIMITED is registered at Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does BUILDING PRODUCT SOLUTIONS LIMITED do?

toggle

BUILDING PRODUCT SOLUTIONS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does BUILDING PRODUCT SOLUTIONS LIMITED have?

toggle

BUILDING PRODUCT SOLUTIONS LIMITED had 147 employees in 2021.

What is the latest filing for BUILDING PRODUCT SOLUTIONS LIMITED?

toggle

The latest filing was on 13/04/2026: Notice of move from Administration to Dissolution.