This company is commonly known as Builder Merchant Group Llp. The company was founded 10 years ago and was given the registration number OC388225. The firm's registered office is in LONDON. You can find them at 19 Birkbeck Hill, , London, . This company's SIC code is None Supplied.
Name | : | BUILDER MERCHANT GROUP LLP |
---|---|---|
Company Number | : | OC388225 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 01 October 2013 |
End of financial year | : | 31 October 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Birkbeck Hill, London, United Kingdom, SE21 8JS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, Birkbeck Hill, London, United Kingdom, SE21 8JS | Llp Designated Member | 12 December 2018 | Active |
46a Berth, Shed 46 D&E, Tilbury Docks, Tilbury, England, RM18 7HS | Llp Designated Member | 01 October 2013 | Active |
46a Berth, Shed 46 D&E, Tilbury Docks, Tilbury, England, RM18 7HS | Llp Designated Member | 01 October 2013 | Active |
19, Birkbeck Hill, London, United Kingdom, SE21 8JS | Llp Designated Member | 01 May 2018 | Active |
41, Martin Road, Aveley, United Kingdom, RM15 4TR | Corporate Llp Designated Member | 10 August 2016 | Active |
Mr Luke Allen Pfister | ||
Notified on | : | 12 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19, Birkbeck Hill, London, United Kingdom, SE21 8JS |
Nature of control | : |
|
Miss Sophie Laura Eastwood | ||
Notified on | : | 12 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19, Birkbeck Hill, London, United Kingdom, SE21 8JS |
Nature of control | : |
|
Mr Luke Allen Pfister | ||
Notified on | : | 01 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1989 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | 19, Birkbeck Hill, London, United Kingdom, SE21 8JS |
Nature of control | : |
|
Mr Cameron Oliver George Newbold | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1991 |
Nationality | : | British |
Address | : | 46a Berth Shed 46 D&E, Tilbury Docks, Tilbury, RM18 7HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-28 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-28 | Insolvency | Liquidation compulsory completion. | Download |
2019-03-29 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2019-01-29 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2019-01-29 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2019-01-29 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2019-01-29 | Officers | Termination member limited liability partnership with name termination date. | Download |
2019-01-29 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-05 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2018-11-05 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2018-11-05 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2018-11-05 | Officers | Termination member limited liability partnership with name termination date. | Download |
2018-11-05 | Officers | Termination member limited liability partnership with name termination date. | Download |
2018-11-05 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2017-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-24 | Change of name | Certificate change of name company. | Download |
2016-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-17 | Officers | Appoint corporate member limited liability partnership with appointment date. | Download |
2016-08-30 | Officers | Termination member limited liability partnership with name termination date. | Download |
2016-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-10-14 | Annual return | Annual return limited liability partnership with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.