Company NameBuild For You Ltd
Company StatusDissolved
Company Number06996994
CategoryPrivate Limited Company
Incorporation Date21 August 2009(14 years, 8 months ago)
Dissolution Date15 December 2020 (3 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Brian Harrison
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Portchester Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5LQ
Director NameMr Stephen Cornfield
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Vinovia Place
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5LU

Location

Registered Address46 Coatham Road
Redcar
TS10 1RS
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardCoatham
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1John Brian Harrison
50.00%
Ordinary
1 at £1Stephen Cornfield
50.00%
Ordinary

Financials

Year2014
Net Worth£230,644
Cash£439,248
Current Liabilities£219,999

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

7 September 2010Delivered on: 10 September 2010
Persons entitled: Haydock Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding
7 September 2010Delivered on: 10 September 2010
Satisfied on: 17 December 2014
Persons entitled: Haydock Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 3 lufton close, ingleby barwick, stock on tees cleveland t/no CE199797.
Fully Satisfied

Filing History

15 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2020First Gazette notice for voluntary strike-off (1 page)
21 September 2020Application to strike the company off the register (1 page)
12 August 2020Registered office address changed from 46-48 Coatham Road Redcar TS10 1RS England to 46 Coatham Road Redcar TS10 1RS on 12 August 2020 (1 page)
28 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
30 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
1 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
26 December 2018Notification of John Brian Harrison as a person with significant control on 8 December 2018 (2 pages)
7 December 2018Termination of appointment of Stephen Cornfield as a director on 7 December 2018 (1 page)
7 December 2018Registered office address changed from 3 Vinovia Place Ingleby Barwick Stockton-on-Tees Cleveland TS17 5LU to 46-48 Coatham Road Redcar TS10 1RS on 7 December 2018 (1 page)
7 December 2018Cessation of Stephen Cornfield as a person with significant control on 7 December 2018 (1 page)
25 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
20 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
27 April 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
20 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
21 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 12
(5 pages)
21 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 12
(5 pages)
17 February 2016Statement of capital following an allotment of shares on 17 February 2016
  • GBP 12
(3 pages)
17 February 2016Statement of capital following an allotment of shares on 17 February 2016
  • GBP 12
(3 pages)
2 December 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
2 December 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
24 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
24 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
17 December 2014Satisfaction of charge 1 in full (3 pages)
17 December 2014Satisfaction of charge 1 in full (3 pages)
11 April 2014Director's details changed for Mr Stephen Cornfield on 1 January 2014 (2 pages)
11 April 2014Director's details changed for Mr Stephen Cornfield on 1 January 2014 (2 pages)
11 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
11 April 2014Director's details changed for Mr Stephen Cornfield on 1 January 2014 (2 pages)
11 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
28 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
8 March 2013Registered office address changed from 66 Apsley Way Ingleby Barwick Stockton on Tees TS17 5GD England on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 66 Apsley Way Ingleby Barwick Stockton on Tees TS17 5GD England on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 66 Apsley Way Ingleby Barwick Stockton on Tees TS17 5GD England on 8 March 2013 (1 page)
20 November 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
20 November 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
6 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
19 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
19 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
3 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
3 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
29 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
21 August 2009Incorporation (13 pages)
21 August 2009Incorporation (13 pages)