Company NameAustin Builders Limited
Company StatusDissolved
Company Number06252990
CategoryPrivate Limited Company
Incorporation Date18 May 2007(16 years, 11 months ago)
Dissolution Date10 August 2011 (12 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMatthew David Austin
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2007(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address71 Amersham Road
High Wycombe
Buckinghamshire
HP13 5AA
Secretary NameMrs Rachael Debbie Austin
NationalityBritish
StatusClosed
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Amersham Road
High Wycombe
Buckinghamshire
HP13 5AA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
Middx
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

10 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2011Final Gazette dissolved following liquidation (1 page)
10 May 2011Liquidators' statement of receipts and payments to 28 April 2011 (5 pages)
10 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
10 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
10 May 2011Liquidators statement of receipts and payments to 28 April 2011 (5 pages)
4 May 2011Liquidators' statement of receipts and payments to 23 April 2011 (5 pages)
4 May 2011Liquidators statement of receipts and payments to 23 April 2011 (5 pages)
28 October 2010Liquidators' statement of receipts and payments to 23 April 2010 (5 pages)
28 October 2010Liquidators statement of receipts and payments to 23 October 2010 (5 pages)
28 October 2010Liquidators statement of receipts and payments to 23 April 2010 (5 pages)
28 October 2010Liquidators' statement of receipts and payments to 23 October 2010 (5 pages)
29 March 2010Insolvency:s/s cert. Release of liquidator (1 page)
29 March 2010Insolvency:s/s cert. Release of liquidator (1 page)
3 February 2010Appointment of a voluntary liquidator (1 page)
3 February 2010Appointment of a voluntary liquidator (1 page)
20 January 2010Appointment of a voluntary liquidator (1 page)
20 January 2010Appointment of a voluntary liquidator (1 page)
20 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
20 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
17 December 2009Registered office address changed from 1St Floor Wheelrod House 23a Crendon Street High Wycombe Buckinghamshire HP13 6LJ on 17 December 2009 (2 pages)
17 December 2009Registered office address changed from 1st Floor Wheelrod House 23a Crendon Street High Wycombe Buckinghamshire HP13 6LJ on 17 December 2009 (2 pages)
29 October 2009Liquidators' statement of receipts and payments to 23 October 2009 (5 pages)
29 October 2009Liquidators statement of receipts and payments to 23 October 2009 (5 pages)
31 October 2008Appointment of a voluntary liquidator (1 page)
31 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
31 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-24
(2 pages)
31 October 2008Appointment of a voluntary liquidator (1 page)
30 October 2008Statement of affairs with form 4.19 (9 pages)
30 October 2008Statement of affairs with form 4.19 (9 pages)
9 October 2008Registered office changed on 09/10/2008 from the dairy house moneyrow green holyport maidenhead berks SL6 2ND (1 page)
9 October 2008Registered office changed on 09/10/2008 from the dairy house moneyrow green holyport maidenhead berks SL6 2ND (1 page)
27 August 2008Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
27 August 2008Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
6 June 2008Return made up to 18/05/08; full list of members (3 pages)
6 June 2008Return made up to 18/05/08; full list of members (3 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 July 2007Ad 07/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2007Ad 07/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 June 2007New secretary appointed (2 pages)
22 June 2007New secretary appointed (2 pages)
22 June 2007Secretary resigned (1 page)
22 June 2007New director appointed (2 pages)
22 June 2007Director resigned (1 page)
22 June 2007New director appointed (2 pages)
22 June 2007Secretary resigned (1 page)
22 June 2007Director resigned (1 page)
18 May 2007Incorporation (16 pages)
18 May 2007Incorporation (16 pages)