Company NameBuile (Cardiff) Limited
Company StatusDissolved
Company Number08931134
CategoryPrivate Limited Company
Incorporation Date10 March 2014(10 years, 1 month ago)
Dissolution Date12 December 2023 (4 months, 1 week ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Metcalf
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3d Manchester International Office Centre St
Manchester
M22 5WB
Director NameMr Michael Anthony James Sharples
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3d Manchester International Office Centre St
Manchester
M22 5WB
Director NameMr Neil Brookes-Fazakerley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressSuite 3d Manchester International Office Centre
Style Road
Manchester
M22 5WB
Director NameMr Jonathan Alistair Gerard Stewart
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3d Manchester International Office Centre St
Manchester
M22 5WB
Secretary NameMr William Barry Homan-Russell
StatusResigned
Appointed10 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 3d Manchester International Office Centre St
Manchester
M22 5WB
Secretary NameMr Anthony Richard Malkin
StatusResigned
Appointed26 February 2016(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2018)
RoleCompany Director
Correspondence AddressSuite 3d Manchester International Office Centre St
Manchester
M22 5WB
Secretary NameMrs Andrea Gerrish
StatusResigned
Appointed11 September 2018(4 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 February 2022)
RoleCompany Director
Correspondence AddressSuite 3d Manchester International Office Centre St
Manchester
M22 5WB
Secretary NameMrs Amanpreet Kaur Jhattu
StatusResigned
Appointed17 May 2022(8 years, 2 months after company formation)
Appointment Duration10 months (resigned 13 March 2023)
RoleCompany Director
Correspondence AddressSuite 3d Manchester International Office Centre St
Manchester
M22 5WB

Location

Registered AddressSuite 3d Manchester International Office Centre
Styal Road
Manchester
M22 5WB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Buile Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategorySmall
Accounts Year End29 September

Charges

23 June 2015Delivered on: 25 June 2015
Satisfied on: 17 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Fully Satisfied
28 April 2015Delivered on: 14 May 2015
Satisfied on: 14 December 2015
Persons entitled: Titlestone Property Lending Limited

Classification: A registered charge
Particulars: Freehold and leasehold property known as land at oxford street cardiff under title numbers CYM378538, WA141908. WA150600, WA210242, WA235074, WA33511, WA424693, WA170794 together with part of the land under title number CYM307020.
Fully Satisfied
28 April 2015Delivered on: 6 May 2015
Satisfied on: 14 December 2015
Persons entitled: Titlestone Property Lending Limited

Classification: A registered charge
Particulars: F/H and l/h land at oxford street cardiff t/nos CYM378538, WA141908, WA150600, WA210242, WA235074,WA33511, WA424693, WA170794 together with t/no.CYM307020.
Fully Satisfied

Filing History

8 March 2021Confirmation statement made on 8 March 2021 with updates (4 pages)
29 September 2020Accounts for a small company made up to 30 September 2019 (7 pages)
16 April 2020Termination of appointment of Jonathan Alistair Gerard Stewart as a director on 15 April 2020 (1 page)
9 March 2020Confirmation statement made on 8 March 2020 with updates (4 pages)
6 August 2019Director's details changed for Mr Michael Anthony James Sharples on 19 July 2019 (2 pages)
8 July 2019Director's details changed for Mr Jonathan Alistair Gerard Stewart on 8 July 2019 (2 pages)
28 June 2019Accounts for a small company made up to 30 September 2018 (8 pages)
11 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
20 September 2018Appointment of Mrs Andrea Gerrish as a secretary on 11 September 2018 (2 pages)
10 September 2018Termination of appointment of Anthony Richard Malkin as a secretary on 31 August 2018 (1 page)
29 June 2018Accounts for a small company made up to 30 September 2017 (8 pages)
25 June 2018Director's details changed for Mr Jonathan Alistair Stewart on 1 June 2018 (2 pages)
8 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
29 September 2017Accounts for a small company made up to 30 September 2016 (9 pages)
29 September 2017Accounts for a small company made up to 30 September 2016 (9 pages)
27 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
27 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
20 February 2017Accounts for a small company made up to 30 September 2015 (5 pages)
20 February 2017Accounts for a small company made up to 30 September 2015 (5 pages)
16 December 2016Current accounting period shortened from 31 March 2016 to 30 September 2015 (1 page)
16 December 2016Current accounting period shortened from 31 March 2016 to 30 September 2015 (1 page)
12 December 2016Director's details changed for Mr James Metcalf on 12 December 2016 (2 pages)
12 December 2016Director's details changed for Mr James Metcalf on 12 December 2016 (2 pages)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
26 February 2016Appointment of Mr Anthony Richard Malkin as a secretary on 26 February 2016 (2 pages)
26 February 2016Termination of appointment of William Barry Homan-Russell as a secretary on 26 February 2016 (1 page)
26 February 2016Termination of appointment of William Barry Homan-Russell as a secretary on 26 February 2016 (1 page)
26 February 2016Appointment of Mr Anthony Richard Malkin as a secretary on 26 February 2016 (2 pages)
17 December 2015Satisfaction of charge 089311340003 in full (1 page)
17 December 2015Satisfaction of charge 089311340003 in full (1 page)
14 December 2015Satisfaction of charge 089311340001 in full (1 page)
14 December 2015Satisfaction of charge 089311340001 in full (1 page)
14 December 2015Satisfaction of charge 089311340002 in full (1 page)
14 December 2015Satisfaction of charge 089311340002 in full (1 page)
25 June 2015Registration of charge 089311340003, created on 23 June 2015 (5 pages)
25 June 2015Registration of charge 089311340003, created on 23 June 2015 (5 pages)
14 May 2015Registration of charge 089311340002, created on 28 April 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
  • ANNOTATION Other The instrument is a correct copy of the original instrument; the presenter has confirmed the original instrument was submitted for registration and certified as a true copy – this has been removed
(70 pages)
14 May 2015Registration of charge 089311340002, created on 28 April 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
  • ANNOTATION Other The instrument is a correct copy of the original instrument; the presenter has confirmed the original instrument was submitted for registration and certified as a true copy – this has been removed
(70 pages)
6 May 2015Registration of charge 089311340001, created on 28 April 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION Other The instrument is a correct copy of the original instrument; the presenter has confirmed the original instrument was submitted for registration and certified as a true copy – this has been removed
(27 pages)
6 May 2015Registration of charge 089311340001, created on 28 April 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION Other The instrument is a correct copy of the original instrument; the presenter has confirmed the original instrument was submitted for registration and certified as a true copy – this has been removed
(27 pages)
5 May 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
5 May 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
14 April 2015Registered office address changed from Suite 3D Manchester International Office Centre Style Road Manchester M22 5WB to Suite 3D Manchester International Office Centre Styal Road Manchester M22 5WB on 14 April 2015 (1 page)
14 April 2015Registered office address changed from Suite 3D Manchester International Office Centre Style Road Manchester M22 5WB to Suite 3D Manchester International Office Centre Styal Road Manchester M22 5WB on 14 April 2015 (1 page)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
19 November 2014Director's details changed for Mr Jonathan Alistair Stewart on 12 November 2014 (2 pages)
19 November 2014Director's details changed for Mr Jonathan Alistair Stewart on 12 November 2014 (2 pages)
13 October 2014Termination of appointment of Neil Brookes-Fazakerley as a director on 12 September 2014 (1 page)
13 October 2014Termination of appointment of Neil Brookes-Fazakerley as a director on 12 September 2014 (1 page)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)