Company NameP & N Building Services Limited
Company StatusDissolved
Company Number02357896
CategoryPrivate Limited Company
Incorporation Date9 March 1989(35 years, 2 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)
Previous NamesSetfit Limited and P & N Construction Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Claus Thottrup
Date of BirthAugust 1963 (Born 60 years ago)
NationalityDanish
StatusClosed
Appointed09 March 1993(4 years after company formation)
Appointment Duration20 years, 6 months (closed 24 September 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Lambton Place
London
W11 2SH
Secretary NameMr Martin Russell Telfer
NationalityBritish
StatusClosed
Appointed28 February 1994(4 years, 11 months after company formation)
Appointment Duration19 years, 7 months (closed 24 September 2013)
RoleCompany Director
Correspondence Address5 Brookfields
Pavenham
Bedford
Bedfordshire
MK43 7QA
Secretary NamePeder Nielsen
NationalityBritish
StatusResigned
Appointed09 March 1993(4 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 February 1994)
RoleCompany Director
Correspondence Address21 King Frederik Tx Tower
Finland Street
London
SE16 1TB

Location

Registered Address16 Lambton Place
London
W11 2SH
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

345.9k at £1P & N Homes LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£38,895
Cash£1,137
Current Liabilities£40,032

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
25 May 2013Application to strike the company off the register (3 pages)
25 May 2013Application to strike the company off the register (3 pages)
8 May 2013Annual return made up to 26 April 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 345,920
(3 pages)
8 May 2013Annual return made up to 26 April 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 345,920
(3 pages)
9 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
1 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
10 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
16 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
16 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 April 2010Director's details changed for Claus Thottrup on 1 April 2010 (2 pages)
26 April 2010Director's details changed for Claus Thottrup on 1 April 2010 (2 pages)
26 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Claus Thottrup on 1 April 2010 (2 pages)
30 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
30 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
7 July 2009Notice of completion of voluntary arrangement (6 pages)
7 July 2009Voluntary arrangement supervisor's abstract of receipts and payments to 1 July 2009 (2 pages)
7 July 2009Voluntary arrangement supervisor's abstract of receipts and payments to 1 July 2009 (2 pages)
7 July 2009Voluntary arrangement supervisor's abstract of receipts and payments to 1 July 2009 (2 pages)
7 July 2009Notice of completion of voluntary arrangement (6 pages)
19 May 2009Return made up to 26/04/09; full list of members (3 pages)
19 May 2009Return made up to 26/04/09; full list of members (3 pages)
6 November 2008Voluntary arrangement supervisor's abstract of receipts and payments to 6 October 2008 (7 pages)
6 November 2008Voluntary arrangement supervisor's abstract of receipts and payments to 6 October 2008 (7 pages)
6 November 2008Voluntary arrangement supervisor's abstract of receipts and payments to 6 October 2008 (7 pages)
2 November 2008Accounts for a small company made up to 31 August 2008 (6 pages)
2 November 2008Accounts for a small company made up to 31 August 2008 (6 pages)
17 October 2008Return made up to 26/04/08; full list of members (3 pages)
17 October 2008Return made up to 26/04/08; full list of members (3 pages)
15 November 2007Accounts for a small company made up to 31 August 2007 (7 pages)
15 November 2007Accounts for a small company made up to 31 August 2007 (7 pages)
18 October 2007Voluntary arrangement supervisor's abstract of receipts and payments to 6 October 2007 (7 pages)
18 October 2007Voluntary arrangement supervisor's abstract of receipts and payments to 6 October 2007 (7 pages)
18 October 2007Voluntary arrangement supervisor's abstract of receipts and payments to 6 October 2007 (7 pages)
27 April 2007Return made up to 26/04/07; full list of members (2 pages)
27 April 2007Return made up to 26/04/07; full list of members (2 pages)
8 December 2006Full accounts made up to 31 August 2006 (14 pages)
8 December 2006Full accounts made up to 31 August 2006 (14 pages)
10 November 2006Voluntary arrangement supervisor's abstract of receipts and payments to 6 October 2006 (11 pages)
10 November 2006Voluntary arrangement supervisor's abstract of receipts and payments to 6 October 2006 (11 pages)
10 November 2006Voluntary arrangement supervisor's abstract of receipts and payments to 6 October 2006 (11 pages)
5 May 2006Return made up to 26/04/06; full list of members (2 pages)
5 May 2006Return made up to 26/04/06; full list of members (2 pages)
5 May 2006Registered office changed on 05/05/06 from: 5 brookfields pavenham bedford MK43 7QA (1 page)
5 May 2006Director's particulars changed (1 page)
5 May 2006Registered office changed on 05/05/06 from: 5 brookfields pavenham bedford MK43 7QA (1 page)
5 May 2006Director's particulars changed (1 page)
24 January 2006Full accounts made up to 31 August 2005 (14 pages)
24 January 2006Full accounts made up to 31 August 2005 (14 pages)
7 November 2005Voluntary arrangement supervisor's abstract of receipts and payments to 6 October 2005 (7 pages)
7 November 2005Voluntary arrangement supervisor's abstract of receipts and payments to 6 October 2005 (7 pages)
7 November 2005Voluntary arrangement supervisor's abstract of receipts and payments to 6 October 2005 (7 pages)
14 October 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 2005Return made up to 26/04/05; full list of members (6 pages)
24 June 2005Full accounts made up to 31 August 2004 (14 pages)
24 June 2005Full accounts made up to 31 August 2004 (14 pages)
14 October 2004Notice to Registrar of companies voluntary arrangement taking effect (16 pages)
14 October 2004Notice to Registrar of companies voluntary arrangement taking effect (16 pages)
8 July 2004Full accounts made up to 31 August 2003 (13 pages)
8 July 2004Full accounts made up to 31 August 2003 (13 pages)
18 June 2004Return made up to 26/04/04; full list of members (6 pages)
18 June 2004Return made up to 26/04/04; full list of members (6 pages)
14 February 2004Return made up to 26/04/03; full list of members (6 pages)
14 February 2004Return made up to 26/04/03; full list of members (6 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
1 March 2003Full accounts made up to 31 August 2002 (14 pages)
1 March 2003Full accounts made up to 31 August 2002 (14 pages)
5 June 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2002Return made up to 26/04/02; full list of members (6 pages)
7 March 2002Full accounts made up to 31 August 2001 (14 pages)
7 March 2002Full accounts made up to 31 August 2001 (14 pages)
21 November 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
21 November 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
2 May 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2001Return made up to 26/04/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (13 pages)
31 January 2001Full accounts made up to 31 March 2000 (13 pages)
9 May 2000Return made up to 26/04/00; full list of members (6 pages)
9 May 2000Return made up to 26/04/00; full list of members (6 pages)
1 February 2000Full accounts made up to 31 March 1999 (13 pages)
1 February 2000Full accounts made up to 31 March 1999 (13 pages)
6 July 1999Return made up to 26/04/99; no change of members (4 pages)
6 July 1999Return made up to 26/04/99; no change of members (4 pages)
1 February 1999Full accounts made up to 31 March 1998 (13 pages)
1 February 1999Full accounts made up to 31 March 1998 (13 pages)
5 May 1998Full accounts made up to 31 March 1997 (13 pages)
5 May 1998Return made up to 26/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 May 1998Full accounts made up to 31 March 1997 (13 pages)
5 May 1998Return made up to 26/04/98; no change of members (4 pages)
21 August 1997Registered office changed on 21/08/97 from: 38 oakley road bromham bedfordshire MK43 8HZ (1 page)
21 August 1997Registered office changed on 21/08/97 from: 38 oakley road bromham bedfordshire MK43 8HZ (1 page)
21 August 1997Secretary's particulars changed (1 page)
21 August 1997Secretary's particulars changed (1 page)
25 April 1997Return made up to 09/03/97; full list of members (6 pages)
25 April 1997Full accounts made up to 31 March 1996 (12 pages)
25 April 1997Full accounts made up to 31 March 1996 (12 pages)
25 April 1997Return made up to 09/03/97; full list of members (6 pages)
24 September 1996Company name changed p & n construction LIMITED\certificate issued on 25/09/96 (2 pages)
24 September 1996Company name changed p & n construction LIMITED\certificate issued on 25/09/96 (2 pages)
21 May 1996Return made up to 09/03/96; no change of members (4 pages)
21 May 1996Return made up to 09/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 February 1996Full accounts made up to 31 March 1995 (12 pages)
5 February 1996Full accounts made up to 31 March 1995 (12 pages)
27 April 1995Full accounts made up to 31 March 1994 (12 pages)
27 April 1995Full accounts made up to 31 March 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
3 June 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 June 1993Particulars of contract relating to shares (3 pages)
3 June 1993Particulars of contract relating to shares (3 pages)
3 June 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 April 1989Memorandum and Articles of Association (7 pages)
26 April 1989Memorandum and Articles of Association (7 pages)
19 April 1989Company name changed\certificate issued on 19/04/89 (2 pages)
19 April 1989Company name changed\certificate issued on 19/04/89 (2 pages)
9 March 1989Incorporation (9 pages)
9 March 1989Incorporation (9 pages)