Company NameS P Homebuild Limited
Company StatusDissolved
Company Number07952569
CategoryPrivate Limited Company
Incorporation Date16 February 2012(12 years, 2 months ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)
Previous NameOpus Waterproofing Solutions Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Scott Wesley Brummit
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2014(2 years after company formation)
Appointment Duration5 years, 8 months (closed 05 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Highfield Road
Dartford
Kent
DA1 2JS
Secretary NameMr John Patterson
StatusClosed
Appointed20 February 2014(2 years after company formation)
Appointment Duration5 years, 8 months (closed 05 November 2019)
RoleCompany Director
Correspondence Address21 Highfield Road
Dartford
Kent
DA1 2JS
Director NameMrs Marni Mirielle Patterson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWealdan Hall Gover View
Gover Hill
Tonbridge
Kent
TN11 9SQ

Contact

Telephone01732 400115
Telephone regionSevenoaks

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 November 2019Final Gazette dissolved following liquidation (1 page)
5 August 2019Return of final meeting in a members' voluntary winding up (11 pages)
31 May 2019Liquidators' statement of receipts and payments to 22 March 2019 (9 pages)
9 February 2019Liquidators' statement of receipts and payments to 22 March 2017 (7 pages)
12 July 2018Liquidators' statement of receipts and payments to 22 March 2018 (8 pages)
13 January 2017Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages)
13 January 2017Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages)
5 May 2016Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 141 Parrock Street Gravesend Kent DA12 1EY on 5 May 2016 (2 pages)
5 May 2016Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 141 Parrock Street Gravesend Kent DA12 1EY on 5 May 2016 (2 pages)
11 April 2016Registered office address changed from Gwynfa House 677 Princes Road Dartford Kent DA2 6EF to 141 Parrock Street Gravesend Kent DA12 1EY on 11 April 2016 (1 page)
11 April 2016Registered office address changed from Gwynfa House 677 Princes Road Dartford Kent DA2 6EF to 141 Parrock Street Gravesend Kent DA12 1EY on 11 April 2016 (1 page)
7 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-23
(1 page)
7 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-23
(1 page)
7 April 2016Appointment of a voluntary liquidator (1 page)
7 April 2016Declaration of solvency (3 pages)
7 April 2016Appointment of a voluntary liquidator (1 page)
7 April 2016Declaration of solvency (3 pages)
17 February 2016Secretary's details changed for Mr John Patterson on 16 February 2016 (1 page)
17 February 2016Director's details changed for Mr Scott Wesley Brummit on 16 February 2016 (2 pages)
17 February 2016Secretary's details changed for Mr John Patterson on 16 February 2016 (1 page)
17 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(3 pages)
17 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(3 pages)
17 February 2016Director's details changed for Mr Scott Wesley Brummit on 16 February 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
18 December 2015Previous accounting period shortened from 31 March 2016 to 31 October 2015 (1 page)
18 December 2015Previous accounting period shortened from 31 March 2016 to 31 October 2015 (1 page)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 April 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
8 April 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
26 March 2014Appointment of Mr Scott Wesley Brummit as a director (2 pages)
26 March 2014Appointment of Mr John Patterson as a secretary (2 pages)
26 March 2014Director's details changed for Mrs Marni Mirielle Patterson on 1 July 2013 (2 pages)
26 March 2014Appointment of Mr Scott Wesley Brummit as a director (2 pages)
26 March 2014Director's details changed for Mrs Marni Mirielle Patterson on 1 July 2013 (2 pages)
26 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
26 March 2014Director's details changed for Mrs Marni Mirielle Patterson on 1 July 2013 (2 pages)
26 March 2014Appointment of Mr John Patterson as a secretary (2 pages)
26 March 2014Termination of appointment of Marni Patterson as a director (1 page)
26 March 2014Termination of appointment of Marni Patterson as a director (1 page)
26 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
8 July 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
8 July 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
8 May 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
23 March 2012Company name changed opus waterproofing solutions LIMITED\certificate issued on 23/03/12
  • RES15 ‐ Change company name resolution on 2012-03-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 March 2012Company name changed opus waterproofing solutions LIMITED\certificate issued on 23/03/12
  • RES15 ‐ Change company name resolution on 2012-03-23
  • NM01 ‐ Change of name by resolution
(3 pages)
1 March 2012Director's details changed for Mrs Marni Mireille Patterson on 16 February 2012 (2 pages)
1 March 2012Director's details changed for Mrs Marni Mireille Patterson on 16 February 2012 (2 pages)
16 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
16 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
16 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)