Company NameBest Results Building Maintenance & Cleaning Services Ltd
Company StatusDissolved
Company Number06584097
CategoryPrivate Limited Company
Incorporation Date2 May 2008(15 years, 12 months ago)
Dissolution Date19 March 2017 (7 years, 1 month ago)
Previous NameBest Results Building & Maintenance Services Ltd

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Shaune Ian Jones
Date of BirthJuly 1971 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed03 May 2012(4 years after company formation)
Appointment Duration4 years, 10 months (closed 19 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Sidewood Road
Eltham
London
SE9 2HA
Director NameMark Crowley
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address17 Larchwood Road
New Eltham
London
SE9 3SE
Director NameMr Shaune Ian Jones
Date of BirthJuly 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed02 May 2008(same day as company formation)
RoleCleaner
Country of ResidenceUnited Kingdom
Correspondence Address79 Pagoda Gardens
Blackheath
London
SE3 0UY
Secretary NameSarah Jayne May
StatusResigned
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address17 Larchwood Road
New Eltham
London
SE9 3SE

Location

Registered Address26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£158,408
Cash£6,600
Current Liabilities£158,748

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 March 2017Final Gazette dissolved following liquidation (1 page)
19 December 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
23 October 2015Liquidators statement of receipts and payments to 5 October 2015 (12 pages)
23 October 2015Liquidators' statement of receipts and payments to 5 October 2015 (12 pages)
23 October 2015Liquidators statement of receipts and payments to 5 October 2015 (12 pages)
5 November 2014Notice of completion of voluntary arrangement (10 pages)
29 October 2014Statement of affairs with form 4.19 (6 pages)
20 October 2014Registered office address changed from 26-28 Bedford Row London WC1R 4HE to 26-28 Bedford Row London WC1R 4HE on 20 October 2014 (2 pages)
17 October 2014Appointment of a voluntary liquidator (1 page)
23 September 2014Registered office address changed from Ground Floor 405B Footscray Road New Eltham London SE9 2UL to 26-28 Bedford Row London WC1R 4HE on 23 September 2014 (2 pages)
24 July 2014Voluntary arrangement supervisor's abstract of receipts and payments to 7 July 2014 (9 pages)
24 July 2014Voluntary arrangement supervisor's abstract of receipts and payments to 7 July 2014 (9 pages)
9 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(3 pages)
9 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(3 pages)
9 June 2014Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
9 June 2014Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
28 March 2014Termination of appointment of Mark Crowley as a director (1 page)
12 November 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
11 September 2013Voluntary arrangement supervisor's abstract of receipts and payments to 7 July 2013 (11 pages)
11 September 2013Voluntary arrangement supervisor's abstract of receipts and payments to 7 July 2013 (11 pages)
28 March 2013Appointment of Mr Shaune Ian Jones as a director (2 pages)
28 March 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
14 September 2012Voluntary arrangement supervisor's abstract of receipts and payments to 7 July 2012 (9 pages)
14 September 2012Voluntary arrangement supervisor's abstract of receipts and payments to 7 July 2012 (9 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
3 May 2012Termination of appointment of Shaune Jones as a director (1 page)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
30 January 2012Director's details changed for Mr Shaune Ian Jones on 24 January 2012 (2 pages)
24 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 July 2011Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
7 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
7 July 2011Director's details changed for Sean Ian Jones on 6 July 2011 (2 pages)
7 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
7 July 2011Director's details changed for Sean Ian Jones on 6 July 2011 (2 pages)
7 July 2011Termination of appointment of Sarah May as a secretary (1 page)
12 May 2011Registered office address changed from 102 Westcombe Hill Blackheath London SE3 7DT United Kingdom on 12 May 2011 (1 page)
23 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
6 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Mark Crowley on 2 May 2010 (2 pages)
6 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Mark Crowley on 2 May 2010 (2 pages)
6 May 2010Director's details changed for Sean Ian Jones on 2 May 2010 (2 pages)
6 May 2010Director's details changed for Sean Ian Jones on 2 May 2010 (2 pages)
2 March 2010Company name changed best results building & maintenance services LTD\certificate issued on 02/03/10
  • RES15 ‐ Change company name resolution on 2010-01-29
(2 pages)
2 March 2010Change of name notice (2 pages)
26 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 September 2009Registered office changed on 24/09/2009 from 63A howson road brockley london SE4 2AT (1 page)
5 May 2009Return made up to 02/05/09; full list of members (4 pages)
2 May 2008Incorporation (8 pages)