Company NameBespoke Specialist Building Contractors Ltd
Company StatusDissolved
Company Number07407481
CategoryPrivate Limited Company
Incorporation Date14 October 2010(13 years, 6 months ago)
Dissolution Date17 February 2024 (2 months ago)

Business Activity

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

Directors

Director NameMr Antony Francis Green
Date of BirthMay 1966 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed14 October 2010(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodplace Lane
Coulsdon
Surrey
CR5 1NB
Director NameMr Gary Allan Phipps
Date of BirthOctober 1978 (Born 45 years ago)
NationalityEnglish
StatusClosed
Appointed14 October 2010(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address57 Chatsworth Road
Sutton
Surrey
SM3 8PL
Secretary NameMrs Janet Green
StatusClosed
Appointed14 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address2 Woodplace Lane
Coulsdon
Surrey
CR5 1NB

Contact

Websitebespoke-sbc.com
Telephone01737 554839
Telephone regionRedhill

Location

Registered Address15 Westferry Circus
Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Antony Francis Green
50.00%
Ordinary A
1 at £1Gary Allan Phipps
50.00%
Ordinary A

Financials

Year2014
Turnover£665,864
Gross Profit£178,231
Net Worth£540
Cash£2,383
Current Liabilities£39,857

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

25 February 2014Delivered on: 28 February 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

17 November 2023Return of final meeting in a creditors' voluntary winding up (22 pages)
1 September 2023Liquidators' statement of receipts and payments to 27 June 2023 (21 pages)
8 August 2022Liquidators' statement of receipts and payments to 27 June 2022 (19 pages)
24 August 2020Liquidators' statement of receipts and payments to 27 June 2020 (32 pages)
18 September 2019Registered office address changed from Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD England to 15 Westferry Circus Canary Wharf London E14 4HD on 18 September 2019 (2 pages)
1 August 2019Liquidators' statement of receipts and payments to 27 June 2019 (19 pages)
8 August 2018Liquidators' statement of receipts and payments to 27 June 2018 (32 pages)
18 September 2017Liquidators' statement of receipts and payments to 27 June 2017 (19 pages)
18 September 2017Liquidators' statement of receipts and payments to 27 June 2017 (19 pages)
22 July 2016Statement of affairs with form 4.19 (6 pages)
22 July 2016Statement of affairs with form 4.19 (6 pages)
8 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-28
(1 page)
8 July 2016Appointment of a voluntary liquidator (1 page)
8 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-28
(1 page)
8 July 2016Appointment of a voluntary liquidator (1 page)
17 June 2016Registered office address changed from 135 Hayes Lane Kenley Surrey CR8 5JR to Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 17 June 2016 (1 page)
17 June 2016Registered office address changed from 135 Hayes Lane Kenley Surrey CR8 5JR to Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 17 June 2016 (1 page)
13 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(5 pages)
13 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(5 pages)
13 May 2015Total exemption full accounts made up to 31 October 2014 (13 pages)
13 May 2015Total exemption full accounts made up to 31 October 2014 (13 pages)
17 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(5 pages)
17 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(5 pages)
29 August 2014Registered office address changed from 2 Dell Road Epsom Surrey KT17 2ND to 135 Hayes Lane Kenley Surrey CR8 5JR on 29 August 2014 (2 pages)
29 August 2014Registered office address changed from 2 Dell Road Epsom Surrey KT17 2ND to 135 Hayes Lane Kenley Surrey CR8 5JR on 29 August 2014 (2 pages)
24 July 2014Total exemption full accounts made up to 31 October 2013 (13 pages)
24 July 2014Total exemption full accounts made up to 31 October 2013 (13 pages)
28 February 2014Registration of charge 074074810001 (8 pages)
28 February 2014Registration of charge 074074810001 (8 pages)
2 December 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(5 pages)
2 December 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(5 pages)
15 November 2013Registered office address changed from 2 Woodplace Lane Coulsdon Surrey CR5 1NB England on 15 November 2013 (1 page)
15 November 2013Registered office address changed from 2 Woodplace Lane Coulsdon Surrey CR5 1NB England on 15 November 2013 (1 page)
24 July 2013Total exemption full accounts made up to 31 October 2012 (13 pages)
24 July 2013Total exemption full accounts made up to 31 October 2012 (13 pages)
6 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
13 July 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
13 July 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
1 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
14 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
14 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)