Company NameUnited Builders Merchants Limited
DirectorsAlun Roy Oxenham and Roland Lazard
Company StatusLiquidation
Company Number00154861
CategoryPrivate Limited Company
Incorporation Date5 May 1919(104 years, 11 months ago)
Previous NamesJewson & Sons,Limited and James Scott & Son Timber Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alun Roy Oxenham
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2000(81 years, 5 months after company formation)
Appointment Duration23 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Lane
Tilehurst
Reading
Berkshire
RG31 4DU
Secretary NameMr Alun Roy Oxenham
NationalityBritish
StatusCurrent
Appointed29 September 2000(81 years, 5 months after company formation)
Appointment Duration23 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Lane
Tilehurst
Reading
Berkshire
RG31 4DU
Director NameMr Roland Lazard
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusCurrent
Appointed20 May 2005(86 years, 1 month after company formation)
Appointment Duration18 years, 10 months
RoleGeneral Delegate Uk Ireland An
Correspondence AddressAldwych House
81 Aldwych
London
WC2B 4HQ
Director NameMs Amanda Jane Burton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(73 years after company formation)
Appointment Duration7 years, 11 months (resigned 06 April 2000)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address25 Ravensdon Street
London
SE11 4AQ
Director NameGeoffrey Douglas Hoad
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(73 years after company formation)
Appointment Duration2 years, 6 months (resigned 05 December 1994)
RoleChartered Secretary
Correspondence Address23 North Street
Great Dunmow
Essex
CM6 1AZ
Secretary NameChristina Elspeth Hildrey
NationalityBritish
StatusResigned
Appointed11 May 1992(73 years after company formation)
Appointment Duration5 years, 3 months (resigned 05 September 1997)
RoleCompany Director
Correspondence Address68 Montholme Road
London
SW11 6HY
Director NameChristina Elspeth Hildrey
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(75 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 September 1997)
RoleSecretary
Correspondence Address68 Montholme Road
London
SW11 6HY
Director NameRoland Duncan Peate
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(78 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 January 1998)
RoleAssistant Secretary
Correspondence Address25 Suffield Close
South Croydon
Surrey
CR2 8SZ
Secretary NameRoland Duncan Peate
NationalityBritish
StatusResigned
Appointed05 September 1997(78 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 January 1998)
RoleAssistant Secretary
Correspondence Address25 Suffield Close
South Croydon
Surrey
CR2 8SZ
Director NameDavid Stovold
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1998(78 years, 9 months after company formation)
Appointment Duration11 months (resigned 23 December 1998)
RoleAssistant Secretary
Correspondence Address5 Maylands Way
Harold Park
Romford
Essex
RM3 0BG
Secretary NameDavid Stovold
NationalityBritish
StatusResigned
Appointed24 January 1998(78 years, 9 months after company formation)
Appointment Duration11 months (resigned 23 December 1998)
RoleAssistant Secretary
Correspondence Address5 Maylands Way
Harold Park
Romford
Essex
RM3 0BG
Director NameSarah Jane Waine
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(79 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 November 1999)
RoleAssistant Secretary
Correspondence AddressEversley Cottage
Grosvenor Road, Chobham
Woking
Surrey
GU24 8DZ
Secretary NameSarah Jane Waine
NationalityBritish
StatusResigned
Appointed23 December 1998(79 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 November 1999)
RoleAssistant Secretary
Correspondence AddressEversley Cottage
Grosvenor Road, Chobham
Woking
Surrey
GU24 8DZ
Director NameJennifer Mary Hogg
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(80 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 September 2000)
RoleAssistant Company Secretary
Correspondence AddressWandle Cottage 284 London Road
Wallington
Surrey
SM6 7DJ
Secretary NameJennifer Mary Hogg
NationalityBritish
StatusResigned
Appointed12 November 1999(80 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 September 2000)
RoleAssistant Company Secretary
Correspondence AddressWandle Cottage 284 London Road
Wallington
Surrey
SM6 7DJ
Director NameMr Lindsay Poston
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(80 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 February 2003)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address5 Wavel Mews
West Hampstead
London
NW6 3AB
Director NameWilliam Frederick Buys
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(83 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressBrawns
Bix
Henley On Thames
Oxfordshire
RG9 4RY

Location

Registered Address30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Next Accounts Due31 October 2008 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due15 March 2017 (overdue)

Filing History

13 January 2021Liquidators' statement of receipts and payments to 18 December 2020 (5 pages)
29 July 2020Liquidators' statement of receipts and payments to 18 June 2020 (5 pages)
23 January 2020Liquidators' statement of receipts and payments to 18 December 2019 (5 pages)
31 July 2019Liquidators' statement of receipts and payments to 18 June 2019 (5 pages)
18 January 2019Liquidators' statement of receipts and payments to 18 December 2018 (5 pages)
30 July 2018Liquidators' statement of receipts and payments to 18 June 2018 (5 pages)
22 January 2018Liquidators' statement of receipts and payments to 18 December 2017 (5 pages)
22 January 2018Liquidators' statement of receipts and payments to 18 December 2017 (5 pages)
6 July 2017Liquidators' statement of receipts and payments to 18 June 2017 (5 pages)
6 July 2017Liquidators' statement of receipts and payments to 18 June 2017 (5 pages)
13 January 2017Liquidators' statement of receipts and payments to 18 December 2016 (5 pages)
13 January 2017Liquidators' statement of receipts and payments to 18 December 2016 (5 pages)
3 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
3 October 2016Appointment of a voluntary liquidator (2 pages)
3 October 2016Court order insolvency:C.O. To remove/replace liquidator (28 pages)
3 October 2016Appointment of a voluntary liquidator (2 pages)
3 October 2016Court order insolvency:C.O. To remove/replace liquidator (28 pages)
3 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 July 2016Liquidators' statement of receipts and payments to 18 June 2016 (5 pages)
21 July 2016Liquidators' statement of receipts and payments to 18 June 2016 (5 pages)
9 March 2016Notice of ceasing to act as a voluntary liquidator (1 page)
9 March 2016Appointment of a voluntary liquidator (1 page)
9 March 2016Notice of ceasing to act as a voluntary liquidator (1 page)
9 March 2016Court order INSOLVENCY:order of court on the matter of replacement liquidators (8 pages)
9 March 2016Court order INSOLVENCY:order of court on the matter of replacement liquidators (8 pages)
9 March 2016Appointment of a voluntary liquidator (1 page)
4 January 2016Liquidators' statement of receipts and payments to 18 December 2015 (5 pages)
4 January 2016Liquidators statement of receipts and payments to 18 December 2015 (5 pages)
4 January 2016Liquidators' statement of receipts and payments to 18 December 2015 (5 pages)
21 July 2015Liquidators' statement of receipts and payments to 18 June 2015 (5 pages)
21 July 2015Liquidators' statement of receipts and payments to 18 June 2015 (5 pages)
21 July 2015Liquidators statement of receipts and payments to 18 June 2015 (5 pages)
6 January 2015Liquidators' statement of receipts and payments to 18 December 2014 (5 pages)
6 January 2015Liquidators statement of receipts and payments to 18 December 2014 (5 pages)
6 January 2015Liquidators' statement of receipts and payments to 18 December 2014 (5 pages)
21 July 2014Liquidators' statement of receipts and payments to 18 June 2014 (5 pages)
21 July 2014Liquidators statement of receipts and payments to 18 June 2014 (5 pages)
21 July 2014Liquidators' statement of receipts and payments to 18 June 2014 (5 pages)
7 January 2014Liquidators' statement of receipts and payments to 18 December 2013 (5 pages)
7 January 2014Liquidators statement of receipts and payments to 18 December 2013 (5 pages)
7 January 2014Liquidators' statement of receipts and payments to 18 December 2013 (5 pages)
3 July 2013Liquidators' statement of receipts and payments to 18 June 2013 (5 pages)
3 July 2013Liquidators statement of receipts and payments to 18 June 2013 (5 pages)
3 July 2013Liquidators' statement of receipts and payments to 18 June 2013 (5 pages)
16 January 2013Liquidators' statement of receipts and payments to 18 December 2012 (5 pages)
16 January 2013Liquidators statement of receipts and payments to 18 December 2012 (5 pages)
16 January 2013Liquidators' statement of receipts and payments to 18 December 2012 (5 pages)
17 July 2012Liquidators statement of receipts and payments to 18 June 2012 (5 pages)
17 July 2012Liquidators' statement of receipts and payments to 18 June 2012 (5 pages)
17 July 2012Liquidators' statement of receipts and payments to 18 June 2012 (5 pages)
2 January 2012Liquidators' statement of receipts and payments to 18 December 2011 (5 pages)
2 January 2012Liquidators statement of receipts and payments to 18 December 2011 (5 pages)
2 January 2012Liquidators' statement of receipts and payments to 18 December 2011 (5 pages)
28 June 2011Liquidators' statement of receipts and payments to 18 June 2011 (5 pages)
28 June 2011Liquidators statement of receipts and payments to 18 June 2011 (5 pages)
28 June 2011Liquidators' statement of receipts and payments to 18 June 2011 (5 pages)
6 January 2011Liquidators' statement of receipts and payments to 18 December 2010 (5 pages)
6 January 2011Liquidators' statement of receipts and payments to 18 December 2010 (5 pages)
6 January 2011Liquidators statement of receipts and payments to 18 December 2010 (5 pages)
5 July 2010Liquidators statement of receipts and payments to 18 June 2010 (5 pages)
5 July 2010Liquidators' statement of receipts and payments to 18 June 2010 (5 pages)
5 July 2010Liquidators' statement of receipts and payments to 18 June 2010 (5 pages)
7 January 2010Liquidators' statement of receipts and payments to 18 December 2009 (5 pages)
7 January 2010Liquidators' statement of receipts and payments to 18 December 2009 (5 pages)
7 January 2010Liquidators statement of receipts and payments to 18 December 2009 (5 pages)
24 June 2009Liquidators' statement of receipts and payments to 18 June 2009 (5 pages)
24 June 2009Liquidators statement of receipts and payments to 18 June 2009 (5 pages)
24 June 2009Liquidators' statement of receipts and payments to 18 June 2009 (5 pages)
20 January 2009Liquidators' statement of receipts and payments to 18 December 2008 (5 pages)
20 January 2009Liquidators' statement of receipts and payments to 18 December 2008 (5 pages)
20 January 2009Liquidators statement of receipts and payments to 18 December 2008 (5 pages)
11 January 2008Appointment of a voluntary liquidator (1 page)
11 January 2008Appointment of a voluntary liquidator (1 page)
11 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 January 2008Registered office changed on 11/01/08 from: c/o saint-gobain PLC, aldwych house, 81 aldwych, london WC2B 4HQ (1 page)
11 January 2008Declaration of solvency (3 pages)
11 January 2008Registered office changed on 11/01/08 from: c/o saint-gobain PLC, aldwych house, 81 aldwych, london WC2B 4HQ (1 page)
11 January 2008Declaration of solvency (3 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
21 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
21 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
16 March 2007Return made up to 01/03/07; full list of members (3 pages)
16 March 2007Return made up to 01/03/07; full list of members (3 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
9 March 2006Return made up to 01/03/06; full list of members (3 pages)
9 March 2006Return made up to 01/03/06; full list of members (3 pages)
18 July 2005New director appointed (9 pages)
18 July 2005New director appointed (9 pages)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
8 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
8 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
30 March 2005Return made up to 01/03/05; full list of members (3 pages)
30 March 2005Return made up to 01/03/05; full list of members (3 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
16 March 2004Return made up to 01/03/04; full list of members (5 pages)
16 March 2004Return made up to 01/03/04; full list of members (5 pages)
23 July 2003Return made up to 11/05/03; full list of members (5 pages)
23 July 2003Return made up to 11/05/03; full list of members (5 pages)
6 June 2003Director resigned (1 page)
6 June 2003Director resigned (1 page)
27 February 2003New director appointed (8 pages)
27 February 2003Secretary resigned (1 page)
27 February 2003Secretary resigned (1 page)
27 February 2003New director appointed (8 pages)
17 February 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
17 February 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
17 June 2002Return made up to 11/05/02; full list of members (7 pages)
17 June 2002Return made up to 11/05/02; full list of members (7 pages)
15 March 2002Registered office changed on 15/03/02 from: aldwych house, 81 aldwych, london, WC2B 4HQ (1 page)
15 March 2002Registered office changed on 15/03/02 from: aldwych house, 81 aldwych, london, WC2B 4HQ (1 page)
4 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
17 August 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
13 June 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
29 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
19 October 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
19 October 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
17 October 2000New secretary appointed;new director appointed (3 pages)
17 October 2000New secretary appointed;new director appointed (3 pages)
12 October 2000Secretary resigned;director resigned (1 page)
12 October 2000Secretary resigned;director resigned (1 page)
6 June 2000Return made up to 11/05/00; full list of members (26 pages)
6 June 2000Return made up to 11/05/00; full list of members (26 pages)
30 May 2000New director appointed (4 pages)
30 May 2000New director appointed (4 pages)
30 May 2000Director resigned (2 pages)
30 May 2000Director resigned (2 pages)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
1 December 1999Secretary resigned;director resigned (1 page)
1 December 1999New secretary appointed;new director appointed (2 pages)
1 December 1999Secretary resigned;director resigned (1 page)
1 December 1999New secretary appointed;new director appointed (2 pages)
6 June 1999Return made up to 11/05/99; full list of members (6 pages)
6 June 1999Return made up to 11/05/99; full list of members (6 pages)
31 December 1998Secretary resigned;director resigned (1 page)
31 December 1998New secretary appointed;new director appointed (2 pages)
31 December 1998Secretary resigned;director resigned (1 page)
31 December 1998New secretary appointed;new director appointed (2 pages)
1 October 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
1 October 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
12 June 1998Return made up to 11/05/98; full list of members (5 pages)
12 June 1998Return made up to 11/05/98; full list of members (5 pages)
6 February 1998New secretary appointed;new director appointed (2 pages)
6 February 1998New secretary appointed;new director appointed (2 pages)
5 February 1998Secretary resigned;director resigned (1 page)
5 February 1998Secretary resigned;director resigned (1 page)
22 September 1997Secretary resigned;director resigned (1 page)
22 September 1997Secretary resigned;director resigned (1 page)
22 September 1997New secretary appointed;new director appointed (3 pages)
22 September 1997New secretary appointed;new director appointed (3 pages)
23 July 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
23 July 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
11 June 1997Return made up to 11/05/97; full list of members (5 pages)
11 June 1997Return made up to 11/05/97; full list of members (5 pages)
8 July 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
8 July 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
11 June 1996Return made up to 11/05/96; full list of members (7 pages)
11 June 1996Return made up to 11/05/96; full list of members (7 pages)
14 June 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
14 June 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
7 June 1995Return made up to 11/05/95; full list of members (6 pages)
7 June 1995Return made up to 11/05/95; full list of members (6 pages)
3 April 1990Company name changed\certificate issued on 03/04/90 (2 pages)
3 April 1990Company name changed\certificate issued on 03/04/90 (2 pages)
9 August 1989Full accounts made up to 31 March 1989 (7 pages)
9 August 1989Full accounts made up to 31 March 1989 (7 pages)
6 October 1984Accounts made up to 31 March 1984 (15 pages)
6 October 1984Accounts made up to 31 March 1984 (15 pages)
28 September 1983Accounts made up to 31 March 1983 (19 pages)
28 September 1983Accounts made up to 31 March 1983 (19 pages)
2 July 1982Accounts made up to 31 March 1982 (16 pages)
2 July 1982Accounts made up to 31 March 1982 (16 pages)
20 July 1981Accounts made up to 28 March 1981 (15 pages)
20 July 1981Accounts made up to 28 March 1981 (15 pages)
4 December 1980Accounts made up to 20 March 1980 (14 pages)
4 December 1980Accounts made up to 20 March 1980 (14 pages)
19 July 1979Accounts made up to 31 March 1979 (13 pages)
19 July 1979Accounts made up to 31 March 1979 (13 pages)
28 July 1978Accounts made up to 1 April 1978 (15 pages)
28 July 1978Accounts made up to 1 April 1978 (15 pages)
28 July 1978Accounts made up to 1 April 1978 (15 pages)
3 November 1977Accounts made up to 22 July 1977 (15 pages)
3 November 1977Accounts made up to 22 July 1977 (15 pages)
22 November 1976Accounts made up to 29 March 1975 (8 pages)
22 November 1976Accounts made up to 29 March 1975 (8 pages)