Company NameBuilding Enterprise Limited
Company StatusDissolved
Company Number05754661
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years, 1 month ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Robert Bunting
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFranclare
Bell Lane, Bedmond
Watford
Hertfordshire
WD5 0QS
Secretary NameMr Jonathan Arthur Ensor
NationalityBritish
StatusClosed
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressLudwell House
2 Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMr Alan Hindley
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2013(7 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 12 December 2017)
RoleIndependent Director
Country of ResidenceEngland
Correspondence AddressCedar Lodge Coldmoorholme Lane
Bourne End
Buckinghamshire
SL8 5PS
Director NameMr Michael Alan Rowbory
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2013(7 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 12 December 2017)
RoleDirector & Consultant
Country of ResidenceEngland
Correspondence Address4 Dunmow Hill
Fleet
Hampshire
GU51 3AN
Director NameMr Andrew Williams
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 05 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hillside Road
Penn
Buckinghamshire
HP10 8JJ
Director NameMr Robert Antony Fairall
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(6 years after company formation)
Appointment Duration1 year, 4 months (resigned 06 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Tripps Hill Close
Chalfont St. Giles
Buckinghamshire
HP8 4JZ

Contact

Websitetrevorbaylisbrands.com
Telephone01784 737050
Telephone regionStaines

Location

Registered AddressLudwell House, 2 Guildford
Street, Chertsey
Surrey
KT16 9BQ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Shareholders

100 at £1Trevor Baylis Brands PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
14 September 2017Application to strike the company off the register (3 pages)
14 September 2017Application to strike the company off the register (3 pages)
5 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
5 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
5 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
6 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(6 pages)
6 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(6 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
9 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(6 pages)
9 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(6 pages)
16 October 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
16 October 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
25 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(6 pages)
25 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(6 pages)
19 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
19 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
6 August 2013Appointment of Mr Alan Hindley as a director (2 pages)
6 August 2013Termination of appointment of Robert Fairall as a director (1 page)
6 August 2013Appointment of Mr Michael Alan Rowbory as a director (2 pages)
6 August 2013Appointment of Mr Alan Hindley as a director (2 pages)
6 August 2013Appointment of Mr Michael Alan Rowbory as a director (2 pages)
6 August 2013Termination of appointment of Robert Fairall as a director (1 page)
2 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
17 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
17 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
8 October 2012Appointment of Mr Robert Antony Fairall as a director (2 pages)
8 October 2012Appointment of Mr Robert Antony Fairall as a director (2 pages)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
28 November 2011Termination of appointment of Andrew Williams as a director (1 page)
28 November 2011Termination of appointment of Andrew Williams as a director (1 page)
5 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
22 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Andrew Williams on 1 January 2010 (2 pages)
22 April 2010Director's details changed for Andrew Williams on 1 January 2010 (2 pages)
22 April 2010Director's details changed for Andrew Williams on 1 January 2010 (2 pages)
22 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
17 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
17 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
24 March 2009Return made up to 23/03/09; full list of members (3 pages)
24 March 2009Return made up to 23/03/09; full list of members (3 pages)
21 December 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
21 December 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
2 April 2008Return made up to 23/03/08; full list of members (3 pages)
2 April 2008Return made up to 23/03/08; full list of members (3 pages)
6 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
6 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
30 May 2007Return made up to 23/03/07; full list of members (2 pages)
30 May 2007Return made up to 23/03/07; full list of members (2 pages)
23 May 2007New director appointed (1 page)
23 May 2007Ad 23/03/06-23/03/06 £ si 100@1=100 £ ic 100/200 (1 page)
23 May 2007Ad 23/03/06-23/03/06 £ si 100@1=100 £ ic 100/200 (1 page)
23 May 2007New director appointed (1 page)
23 March 2006Incorporation (20 pages)
23 March 2006Incorporation (20 pages)