Company NameBuild Ability Limited
Company StatusDissolved
Company Number06239914
CategoryPrivate Limited Company
Incorporation Date8 May 2007(16 years, 10 months ago)
Dissolution Date27 December 2013 (10 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Neil Anthony Edginton
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2007(3 weeks, 6 days after company formation)
Appointment Duration6 years, 6 months (closed 27 December 2013)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 More London Riverside
London
SE1 2RT
Director NameMr Mark Billingham
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Plumtree Court
London
EC4A 4HT
Secretary NamePeter Graham Rowbottom
NationalityEnglish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 More London Riverside
London
SE1 2RT
Director NameAlan Chatham
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(3 weeks, 6 days after company formation)
Appointment Duration3 years (resigned 28 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Plumtree Court
London
EC4A 4HT
Director NamePeter Graham Rowbottom
Date of BirthOctober 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed04 June 2007(3 weeks, 6 days after company formation)
Appointment Duration4 years (resigned 21 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 More London Riverside
London
SE1 2RT

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

27 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2013Final Gazette dissolved following liquidation (1 page)
27 December 2013Final Gazette dissolved following liquidation (1 page)
27 September 2013Notice of move from Administration to Dissolution on 24 September 2013 (9 pages)
27 September 2013Notice of move from Administration to Dissolution (9 pages)
27 September 2013Administrator's progress report to 24 September 2013 (9 pages)
27 September 2013Administrator's progress report to 24 September 2013 (9 pages)
30 April 2013Administrator's progress report to 25 March 2013 (7 pages)
30 April 2013Administrator's progress report to 25 March 2013 (7 pages)
9 April 2013Notice of extension of period of Administration (1 page)
9 April 2013Notice of extension of period of Administration (1 page)
26 October 2012Administrator's progress report to 25 September 2012 (7 pages)
26 October 2012Administrator's progress report to 25 September 2012 (7 pages)
27 April 2012Administrator's progress report to 25 March 2012 (9 pages)
27 April 2012Administrator's progress report to 25 March 2012 (9 pages)
28 October 2011Administrator's progress report to 25 September 2011 (7 pages)
28 October 2011Administrator's progress report to 25 September 2011 (7 pages)
12 September 2011Notice of extension of period of Administration (1 page)
12 September 2011Notice of extension of period of Administration (1 page)
14 July 2011Termination of appointment of Peter Rowbottom as a director (2 pages)
14 July 2011Termination of appointment of Peter Rowbottom as a secretary (2 pages)
14 July 2011Termination of appointment of Peter Rowbottom as a director (2 pages)
14 July 2011Termination of appointment of Peter Rowbottom as a secretary (2 pages)
18 May 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 18 May 2011 (2 pages)
18 May 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 18 May 2011 (2 pages)
3 May 2011Administrator's progress report to 25 March 2011 (7 pages)
3 May 2011Administrator's progress report to 25 March 2011 (7 pages)
30 March 2011Notice of extension of period of Administration (1 page)
30 March 2011Notice of extension of period of Administration (1 page)
18 November 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 3 (12 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 3 (12 pages)
26 October 2010Administrator's progress report to 25 September 2010 (7 pages)
26 October 2010Administrator's progress report to 25 September 2010 (7 pages)
31 August 2010Termination of appointment of Mark Billingham as a director (2 pages)
31 August 2010Termination of appointment of Alan Chatham as a director (2 pages)
31 August 2010Termination of appointment of Alan Chatham as a director (2 pages)
31 August 2010Termination of appointment of Mark Billingham as a director (2 pages)
26 May 2010Statement of administrator's proposal (15 pages)
26 May 2010Statement of administrator's proposal (15 pages)
25 May 2010Statement of affairs with form 2.14B (10 pages)
25 May 2010Statement of affairs with form 2.14B (10 pages)
18 May 2010Registered office address changed from 61-63 Wharfside Street the Mailbox Birmingham B1 1XL on 18 May 2010 (2 pages)
18 May 2010Registered office address changed from 61-63 Wharfside Street the Mailbox Birmingham B1 1XL on 18 May 2010 (2 pages)
9 April 2010Appointment of an administrator (1 page)
9 April 2010Appointment of an administrator (1 page)
30 November 2009Director's details changed for Neil Anthony Edginton on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Mark Billingham on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Peter Graham Rowbottom on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Peter Graham Rowbottom on 30 November 2009 (2 pages)
30 November 2009Secretary's details changed for Peter Graham Rowbottom on 30 November 2009 (1 page)
30 November 2009Secretary's details changed for Peter Graham Rowbottom on 30 November 2009 (1 page)
30 November 2009Director's details changed for Mr Mark Billingham on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Neil Anthony Edginton on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Alan Chatham on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Alan Chatham on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Mark Billingham on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Mark Billingham on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Alan Chatham on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Alan Chatham on 30 November 2009 (2 pages)
14 May 2009Return made up to 08/05/09; full list of members (5 pages)
14 May 2009Return made up to 08/05/09; full list of members (5 pages)
4 March 2009Full accounts made up to 31 May 2008 (14 pages)
4 March 2009Full accounts made up to 31 May 2008 (14 pages)
12 May 2008Return made up to 08/05/08; full list of members (5 pages)
12 May 2008Return made up to 08/05/08; full list of members (5 pages)
11 October 2007Particulars of mortgage/charge (5 pages)
11 October 2007Particulars of mortgage/charge (5 pages)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 October 2007Ad 27/09/07--------- £ si 1200@1=1200 £ ic 8000/9200 (2 pages)
10 October 2007Ad 27/09/07--------- £ si 1200@1=1200 £ ic 8000/9200 (2 pages)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
29 June 2007Nc inc already adjusted 04/06/07 (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007Ad 04/06/07--------- £ si 7999@1=7999 £ ic 1/8000 (2 pages)
29 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
29 June 2007New director appointed (2 pages)
29 June 2007Ad 04/06/07--------- £ si 7999@1=7999 £ ic 1/8000 (2 pages)
29 June 2007Nc inc already adjusted 04/06/07 (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
8 May 2007Incorporation (24 pages)
8 May 2007Incorporation (24 pages)