Company NameProbuild Solutions Ltd
Company StatusDissolved
Company Number07377202
CategoryPrivate Limited Company
Incorporation Date15 September 2010(13 years, 7 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Patrick Aidan Oakes
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed11 December 2013(3 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 17 January 2017)
RoleBuilder
Country of ResidenceEngland
Correspondence Address39 Cricklewood Broadway
London
NW2 3JX
Director NameMr Patrick Oakes
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed15 September 2010(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address35 Tudor Rose Way
Harleston
Norfolk
IP20 9QH
Director NameMrs Helen Katrina Oakes
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(2 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 December 2013)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Cricklewood Broadway
London
NW2 3JX

Location

Registered Address39 Cricklewood Broadway
London
NW2 3JX
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth-£2,566
Cash£1,094
Current Liabilities£5,687

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

8 January 2015Delivered on: 23 January 2015
Persons entitled: Team Factors LTD

Classification: A registered charge
Particulars: 1. all freehold or leasehold property of the company together with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property.. 2. all patents, patent application, inventions, trade marks, trade names, service marks (whether registered or not), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights in computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents) of the company.
Outstanding
24 August 2011Delivered on: 31 August 2011
Satisfied on: 27 September 2013
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2016Compulsory strike-off action has been suspended (1 page)
22 October 2016Compulsory strike-off action has been suspended (1 page)
21 October 2016Registered office address changed from C/O Neil O'sullivan and Associates 31 Cricklewood Broadway London Uk NW2 3JX to 39 Cricklewood Broadway London NW2 3JX on 21 October 2016 (1 page)
21 October 2016Registered office address changed from C/O Neil O'sullivan and Associates 31 Cricklewood Broadway London Uk NW2 3JX to 39 Cricklewood Broadway London NW2 3JX on 21 October 2016 (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
27 January 2016Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
27 January 2016Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 January 2015Registration of charge 073772020002, created on 8 January 2015 (11 pages)
23 January 2015Registration of charge 073772020002, created on 8 January 2015 (11 pages)
23 January 2015Registration of charge 073772020002, created on 8 January 2015 (11 pages)
26 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(3 pages)
26 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
2 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 1
(3 pages)
2 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 1
(3 pages)
12 December 2013Appointment of Mr Patrick Oakes as a director (2 pages)
12 December 2013Appointment of Mr Patrick Oakes as a director (2 pages)
12 December 2013Termination of appointment of Helen Oakes as a director (1 page)
12 December 2013Annual return made up to 15 September 2013 with a full list of shareholders (3 pages)
12 December 2013Annual return made up to 15 September 2013 with a full list of shareholders (3 pages)
12 December 2013Termination of appointment of Helen Oakes as a director (1 page)
27 September 2013Satisfaction of charge 1 in full (9 pages)
27 September 2013Satisfaction of charge 1 in full (9 pages)
9 July 2013Appointment of Mrs Helen Katrina Oakes as a director (2 pages)
9 July 2013Appointment of Mrs Helen Katrina Oakes as a director (2 pages)
9 July 2013Termination of appointment of Patrick Oakes as a director (1 page)
9 July 2013Termination of appointment of Patrick Oakes as a director (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
16 January 2013Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
22 August 2012Amended accounts made up to 30 September 2011 (5 pages)
22 August 2012Amended accounts made up to 30 September 2011 (5 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 January 2012Compulsory strike-off action has been discontinued (1 page)
18 January 2012Compulsory strike-off action has been discontinued (1 page)
17 January 2012Director's details changed for Mr Patrick Oakes on 17 January 2012 (2 pages)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
17 January 2012Director's details changed for Mr Patrick Oakes on 17 January 2012 (2 pages)
17 January 2012Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
31 August 2011Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(12 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(12 pages)
5 May 2011Registered office address changed from 21 Birchwood Newcome Road Shenley Radlett Hertfordshire WD7 9ET United Kingdom on 5 May 2011 (1 page)
5 May 2011Registered office address changed from 21 Birchwood Newcome Road Shenley Radlett Hertfordshire WD7 9ET United Kingdom on 5 May 2011 (1 page)
5 May 2011Registered office address changed from 21 Birchwood Newcome Road Shenley Radlett Hertfordshire WD7 9ET United Kingdom on 5 May 2011 (1 page)
15 September 2010Incorporation (20 pages)
15 September 2010Incorporation (20 pages)