Company NameThe Building Maintenance People Ltd
Company StatusDissolved
Company Number04383857
CategoryPrivate Limited Company
Incorporation Date28 February 2002(22 years, 2 months ago)
Dissolution Date9 September 2011 (12 years, 7 months ago)
Previous NameASA Facilities Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameLucy Mary Francis Hind
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2002(4 months, 1 week after company formation)
Appointment Duration9 years, 2 months (closed 09 September 2011)
RoleEngineer
Correspondence Address6 Thorold Grove
Sale
Cheshire
M33 2FN
Secretary NameLucy Mary Francis Hind
NationalityBritish
StatusClosed
Appointed01 March 2004(2 years after company formation)
Appointment Duration7 years, 6 months (closed 09 September 2011)
RoleEngineer
Correspondence Address6 Thorold Grove
Sale
Cheshire
M33 2FN
Director NameTony Allan Bond
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(3 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 09 September 2011)
RoleEngineer
Correspondence Address25 Hilbert Avenue
Tuebrook
Liverpool
L13 7ES
Director NameMr Jason Bradley Moore
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(same day as company formation)
RoleBuilding Services Engineer
Correspondence Address11 Kershope Grove
Stowells Green
Salford
Lancashire
M5 4QE
Secretary NameMs Julie Carline
NationalityBritish
StatusResigned
Appointed28 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address27 Fontwell Close
Upper Chrolton Road
Manchester
Lancashire
M16 9RN
Director NameMr Neil David Hind
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2002(4 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2005)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Thorold Grove
Sale
Cheshire
M33 2FN
Secretary NameStephen Pearce
NationalityBritish
StatusResigned
Appointed01 November 2003(1 year, 8 months after company formation)
Appointment Duration4 months (resigned 01 March 2004)
RoleEngineer
Correspondence AddressFlat 4 Central 5 Wharf Road
Sale
Cheshire
M33 2ZJ
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressWest Point 501 Chester Road
Old Trafford
Manchester
M16 9HU
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£336,529
Cash£202
Current Liabilities£733,862

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

9 September 2011Final Gazette dissolved following liquidation (1 page)
9 September 2011Final Gazette dissolved following liquidation (1 page)
9 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2011Liquidators statement of receipts and payments to 1 June 2011 (5 pages)
9 June 2011Liquidators' statement of receipts and payments to 1 June 2011 (5 pages)
9 June 2011Liquidators statement of receipts and payments to 1 June 2011 (5 pages)
9 June 2011Liquidators' statement of receipts and payments to 1 June 2011 (5 pages)
9 June 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
9 June 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
24 May 2011Liquidators' statement of receipts and payments to 26 April 2011 (5 pages)
24 May 2011Liquidators' statement of receipts and payments to 26 April 2011 (5 pages)
24 May 2011Liquidators statement of receipts and payments to 26 April 2011 (5 pages)
19 November 2010Liquidators statement of receipts and payments to 26 October 2010 (5 pages)
19 November 2010Liquidators' statement of receipts and payments to 26 October 2010 (5 pages)
19 November 2010Liquidators' statement of receipts and payments to 26 October 2010 (5 pages)
24 May 2010Liquidators' statement of receipts and payments to 26 April 2010 (5 pages)
24 May 2010Liquidators' statement of receipts and payments to 26 April 2010 (5 pages)
24 May 2010Liquidators statement of receipts and payments to 26 April 2010 (5 pages)
19 May 2010Appointment of a voluntary liquidator (1 page)
19 May 2010Appointment of a voluntary liquidator (1 page)
21 April 2010Registered office address changed from 454 Chester Road Old Trafford Manchester M16 9HD on 21 April 2010 (2 pages)
21 April 2010Registered office address changed from 454 Chester Road Old Trafford Manchester M16 9HD on 21 April 2010 (2 pages)
27 April 2009Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
27 April 2009Administrator's progress report to 27 March 2008 (14 pages)
27 April 2009Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
27 April 2009Administrator's progress report to 27 March 2008 (14 pages)
5 February 2008Registered office changed on 05/02/08 from: warwick house hollins brook way pilsworth bury BL9 8RR (1 page)
5 February 2008Registered office changed on 05/02/08 from: warwick house hollins brook way pilsworth bury BL9 8RR (1 page)
14 June 2007Result of meeting of creditors (6 pages)
14 June 2007Result of meeting of creditors (6 pages)
4 June 2007Statement of administrator's proposal (30 pages)
4 June 2007Statement of administrator's proposal (30 pages)
24 May 2007Statement of affairs (9 pages)
24 May 2007Statement of affairs (9 pages)
24 April 2007Appointment of an administrator (1 page)
24 April 2007Appointment of an administrator (1 page)
5 April 2007Registered office changed on 05/04/07 from: brindley house brindley avenue sale cheshire M33 7BE (1 page)
5 April 2007Registered office changed on 05/04/07 from: brindley house brindley avenue sale cheshire M33 7BE (1 page)
22 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
22 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
30 August 2006Return made up to 28/02/06; full list of members (7 pages)
30 August 2006Return made up to 28/02/06; full list of members (7 pages)
13 January 2006Registered office changed on 13/01/06 from: brindley house, brindley avenue sale cheshire M33 7BE (1 page)
13 January 2006Registered office changed on 13/01/06 from: brindley house, brindley avenue sale cheshire M33 7BE (1 page)
6 January 2006Registered office changed on 06/01/06 from: 6 thorold grove sale cheshire M33 2FN (1 page)
6 January 2006Registered office changed on 06/01/06 from: 6 thorold grove sale cheshire M33 2FN (1 page)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
14 June 2005Director resigned (1 page)
14 June 2005New director appointed (2 pages)
14 June 2005Director resigned (1 page)
14 June 2005New director appointed (2 pages)
5 May 2005Particulars of mortgage/charge (5 pages)
5 May 2005Particulars of mortgage/charge (5 pages)
4 March 2005Return made up to 28/02/05; full list of members (3 pages)
4 March 2005Return made up to 28/02/05; full list of members (3 pages)
29 December 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
29 December 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
25 March 2004Secretary resigned (1 page)
25 March 2004New secretary appointed;new director appointed (2 pages)
25 March 2004Secretary resigned (1 page)
25 March 2004New secretary appointed;new director appointed (2 pages)
13 March 2004Return made up to 28/02/04; full list of members (7 pages)
13 March 2004Return made up to 28/02/04; full list of members (7 pages)
20 November 2003New secretary appointed (2 pages)
20 November 2003Secretary resigned (1 page)
20 November 2003New secretary appointed (2 pages)
20 November 2003Secretary resigned (1 page)
1 July 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
1 July 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
27 March 2003Return made up to 28/02/03; full list of members (7 pages)
27 March 2003Return made up to 28/02/03; full list of members (7 pages)
2 December 2002Director resigned (1 page)
2 December 2002Registered office changed on 02/12/02 from: 11 kershope grove stowells green salford manchester M5 4QE (1 page)
2 December 2002Registered office changed on 02/12/02 from: 11 kershope grove stowells green salford manchester M5 4QE (1 page)
2 December 2002Director resigned (1 page)
10 October 2002Ad 04/09/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 October 2002Ad 04/09/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
5 August 2002Company name changed asa facilities LIMITED\certificate issued on 05/08/02 (2 pages)
5 August 2002Company name changed asa facilities LIMITED\certificate issued on 05/08/02 (2 pages)
29 March 2002New secretary appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002Director resigned (1 page)
29 March 2002New director appointed (2 pages)
29 March 2002Secretary resigned (1 page)
29 March 2002New secretary appointed (2 pages)
29 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 2002Registered office changed on 29/03/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
29 March 2002Secretary resigned (1 page)
29 March 2002Registered office changed on 29/03/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
29 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 2002Director resigned (1 page)
28 February 2002Incorporation (12 pages)
28 February 2002Incorporation (12 pages)