Company NameMultiservice Design & Build Limited
Company StatusDissolved
Company Number03156144
CategoryPrivate Limited Company
Incorporation Date7 February 1996(28 years, 2 months ago)
Dissolution Date12 February 2015 (9 years, 2 months ago)
Previous NameResource Associated Contractors Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameColin Benson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1996(1 month, 1 week after company formation)
Appointment Duration18 years, 11 months (closed 12 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Kersey Drive
South Croydon
Surrey
CR2 8SX
Director NameMichael Geoffrey Hamm
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(5 years, 5 months after company formation)
Appointment Duration13 years, 6 months (closed 12 February 2015)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address33 Bennetts Avenue
Shirley
Croydon
Surrey
CR0 8AL
Director NameDaniel John O'Connell
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2008(11 years, 11 months after company formation)
Appointment Duration7 years, 1 month (closed 12 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Bennetts Way
Croydon
Surrey
CR0 8AE
Secretary NameDaniel John O'Connell
NationalityBritish
StatusClosed
Appointed04 February 2008(12 years after company formation)
Appointment Duration7 years (closed 12 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Bennetts Way
Shirley
Croydon
CR0 8AE
Secretary NameMr Graham Alfred Rouse
NationalityBritish
StatusResigned
Appointed20 March 1996(1 month, 1 week after company formation)
Appointment Duration11 years, 10 months (resigned 04 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Mark Close
Bexleyheath
Kent
DA7 5JX
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed06 February 1996
Appointment Duration1 month, 1 week (resigned 20 March 1996)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed06 February 1996
Appointment Duration1 month, 1 week (resigned 20 March 1996)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

60 at 1Colin Benson
60.00%
Ordinary
20 at 1Daniel John O'connell
20.00%
Ordinary
20 at 1M G Hamm
20.00%
Ordinary

Financials

Year2014
Turnover£5,207,034
Gross Profit£674,828
Net Worth£32,723
Cash£8,013
Current Liabilities£1,060,439

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 February 2015Final Gazette dissolved following liquidation (1 page)
12 February 2015Final Gazette dissolved following liquidation (1 page)
12 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
12 November 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
9 April 2014Liquidators' statement of receipts and payments to 6 February 2014 (10 pages)
9 April 2014Liquidators' statement of receipts and payments to 6 February 2014 (10 pages)
9 April 2014Liquidators statement of receipts and payments to 6 February 2014 (10 pages)
9 April 2014Liquidators statement of receipts and payments to 6 February 2014 (10 pages)
11 April 2013Liquidators statement of receipts and payments to 6 February 2013 (10 pages)
11 April 2013Liquidators' statement of receipts and payments to 6 February 2013 (10 pages)
11 April 2013Liquidators' statement of receipts and payments to 6 February 2013 (10 pages)
11 April 2013Liquidators statement of receipts and payments to 6 February 2013 (10 pages)
9 May 2012Liquidators' statement of receipts and payments to 6 February 2012 (12 pages)
9 May 2012Liquidators statement of receipts and payments to 6 February 2012 (12 pages)
9 May 2012Liquidators' statement of receipts and payments to 6 February 2012 (12 pages)
9 May 2012Liquidators statement of receipts and payments to 6 February 2012 (12 pages)
11 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 2011Registered office address changed from Unit 5 the Metro Business Centre Kangley Bridge Road Sydenham London SE26 5BW on 11 February 2011 (2 pages)
11 February 2011Appointment of a voluntary liquidator (1 page)
11 February 2011Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 11 February 2011 (2 pages)
11 February 2011Appointment of a voluntary liquidator (1 page)
11 February 2011Registered office address changed from Unit 5 the Metro Business Centre Kangley Bridge Road Sydenham London SE26 5BW on 11 February 2011 (2 pages)
11 February 2011Statement of affairs with form 4.19 (9 pages)
11 February 2011Statement of affairs with form 4.19 (9 pages)
11 February 2011Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 11 February 2011 (2 pages)
16 March 2010Director's details changed for Colin Benson on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Michael Geoffrey Hamm on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 100
(5 pages)
16 March 2010Director's details changed for Daniel John O'connell on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 100
(5 pages)
16 March 2010Director's details changed for Michael Geoffrey Hamm on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Daniel John O'connell on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 100
(5 pages)
16 March 2010Director's details changed for Colin Benson on 16 March 2010 (2 pages)
24 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
24 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
23 March 2009Return made up to 07/02/09; full list of members (4 pages)
23 March 2009Return made up to 07/02/09; full list of members (4 pages)
20 November 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
20 November 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
3 March 2008Return made up to 07/02/08; full list of members (4 pages)
3 March 2008Return made up to 07/02/08; full list of members (4 pages)
21 February 2008New secretary appointed (2 pages)
21 February 2008Secretary resigned (1 page)
21 February 2008Secretary resigned (1 page)
21 February 2008New secretary appointed (2 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
26 February 2007Return made up to 07/02/07; full list of members (7 pages)
26 February 2007Return made up to 07/02/07; full list of members (7 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
10 March 2006Return made up to 07/02/06; full list of members (7 pages)
10 March 2006Return made up to 07/02/06; full list of members (7 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
9 March 2005Return made up to 07/02/05; full list of members (7 pages)
9 March 2005Return made up to 07/02/05; full list of members (7 pages)
24 September 2004Full accounts made up to 31 March 2004 (11 pages)
24 September 2004Full accounts made up to 31 March 2004 (11 pages)
5 August 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
5 August 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
19 March 2004Return made up to 07/02/04; full list of members (7 pages)
19 March 2004Return made up to 07/02/04; full list of members (7 pages)
4 July 2003Registered office changed on 04/07/03 from: unit 19 the metro centre kangley bridge road london SE26 5BW (1 page)
4 July 2003Registered office changed on 04/07/03 from: unit 19 the metro centre kangley bridge road london SE26 5BW (1 page)
27 February 2003Return made up to 07/02/03; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2003Return made up to 07/02/03; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
1 March 2002Return made up to 07/02/02; full list of members (6 pages)
1 March 2002Return made up to 07/02/02; full list of members (6 pages)
19 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
19 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
1 March 2001Return made up to 07/02/01; full list of members (6 pages)
1 March 2001Return made up to 07/02/01; full list of members (6 pages)
10 January 2001Full accounts made up to 31 March 2000 (10 pages)
10 January 2001Full accounts made up to 31 March 2000 (10 pages)
31 March 2000 (5 pages)
31 March 2000 (5 pages)
7 March 2000Return made up to 07/02/00; full list of members (6 pages)
7 March 2000Return made up to 07/02/00; full list of members (6 pages)
25 February 1999Return made up to 07/02/99; no change of members (4 pages)
25 February 1999Return made up to 07/02/99; no change of members (4 pages)
4 December 1998Accounts made up to 31 March 1998 (1 page)
4 December 1998Accounts made up to 31 March 1998 (1 page)
18 February 1998Return made up to 07/02/98; no change of members (4 pages)
18 February 1998Return made up to 07/02/98; no change of members (4 pages)
10 October 1997Accounts made up to 31 March 1997 (2 pages)
10 October 1997Accounts made up to 31 March 1997 (2 pages)
28 March 1996Registered office changed on 28/03/96 from: 152 city road london EC1V 2NX (1 page)
28 March 1996Accounting reference date notified as 31/03 (1 page)
28 March 1996New director appointed (2 pages)
28 March 1996Ad 20/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 March 1996New secretary appointed (2 pages)
28 March 1996Accounting reference date notified as 31/03 (1 page)
28 March 1996New secretary appointed (2 pages)
28 March 1996Registered office changed on 28/03/96 from: 152 city road london EC1V 2NX (1 page)
28 March 1996Ad 20/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 March 1996New director appointed (2 pages)
26 March 1996Company name changed resource associated contractors LTD\certificate issued on 27/03/96 (2 pages)
26 March 1996Company name changed resource associated contractors LTD\certificate issued on 27/03/96 (2 pages)
25 March 1996Director resigned (1 page)
25 March 1996Secretary resigned (1 page)
25 March 1996Director resigned (1 page)
25 March 1996Secretary resigned (1 page)
7 February 1996Incorporation (10 pages)
7 February 1996Incorporation (10 pages)