ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SP & Aj Building & Development Limited

SP & Aj Building & Development Limited is a liquidation company incorporated on 14 May 2009 with the registered office located in Coventry, West Midlands. SP & Aj Building & Development Limited was registered 16 years ago.
Status
Liquidation
In voluntary liquidation since 6 years ago
Company No
06905989
Private limited company
Age
16 years
Incorporated 14 May 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 2688 days
Dated 14 May 2017 (8 years ago)
Next confirmation dated 14 May 2018
Was due on 28 May 2018 (7 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 2746 days
For period 1 Jul30 Jun 2016 (1 year)
Accounts type is Total Exemption Small
Next accounts for period 30 June 2017
Was due on 31 March 2018 (7 years ago)
Address
Business Innovation Centre
Harry Weston Road
Coventry
CV3 2TX
Address changed on 1 Mar 2023 (2 years 7 months ago)
Previous address was C/O Voscap 67 Grosvenor Street Mayfair London W1K 3JN
Telephone
01530839466
Email
Unreported
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1971
Director • British • Lives in UK • Born in Mar 1973
Director • British • Lives in England • Born in Sep 1966
SP & Aj Building & Development Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bluefox (Loughborough) Limited
Mr Edward David Bakewell is a mutual person.
Active
Hive Developments (Midlands) Limited
Simon Paul Black is a mutual person.
Active
Route 5 Construction Services Ltd
Mr Edward David Bakewell is a mutual person.
Active
Norford Properties Ltd
Mr Edward David Bakewell is a mutual person.
Active
Hive Developments Ltd
Simon Paul Black is a mutual person.
Active
Hive Development Holdings Ltd
Simon Paul Black is a mutual person.
Active
Hive Scaffolding Limited
Simon Paul Black is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2009–2016)
Period Ended
30 Jun 2016
For period 30 Jun30 Jun 2016
Traded for 12 months
Cash in Bank
£206.34K
Increased by £112.55K (+120%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£973.12K
Increased by £507.77K (+109%)
Total Liabilities
-£866.99K
Increased by £434.82K (+101%)
Net Assets
£106.13K
Increased by £72.96K (+220%)
Debt Ratio (%)
89%
Decreased by 3.78% (-4%)
Latest Activity
Registered Address Changed
2 Years 7 Months Ago on 1 Mar 2023
Registered Address Changed
3 Years Ago on 25 Apr 2022
Registered Address Changed
4 Years Ago on 7 Jan 2021
Voluntary Liquidator Appointed
6 Years Ago on 6 Mar 2019
Moved to Voluntary Liquidation
6 Years Ago on 19 Feb 2019
Registered Address Changed
7 Years Ago on 28 Mar 2018
Administrator Appointed
7 Years Ago on 22 Mar 2018
Mr Anthony James Black Details Changed
7 Years Ago on 12 Feb 2018
Mr Simon Paul Black Details Changed
7 Years Ago on 12 Feb 2018
Confirmation Submitted
8 Years Ago on 21 May 2017
Get Credit Report
Discover SP & Aj Building & Development Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 18 February 2025
Submitted on 8 Apr 2025
Liquidators' statement of receipts and payments to 18 February 2024
Submitted on 28 Apr 2024
Liquidators' statement of receipts and payments to 18 February 2023
Submitted on 1 May 2023
Registered office address changed from C/O Voscap 67 Grosvenor Street Mayfair London W1K 3JN to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 1 March 2023
Submitted on 1 Mar 2023
Resignation of a liquidator
Submitted on 24 Feb 2023
Registered office address changed from Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA to C/O Voscap 67 Grosvenor Street Mayfair London W1K 3JN on 25 April 2022
Submitted on 25 Apr 2022
Liquidators' statement of receipts and payments to 18 February 2022
Submitted on 21 Apr 2022
Liquidators' statement of receipts and payments to 18 February 2021
Submitted on 21 Apr 2021
Registered office address changed from 109 Swan Street Sileby Leicestershire LE12 7NN to 8 Warren Park Way Enderby Leicester LE19 4SA on 7 January 2021
Submitted on 7 Jan 2021
Liquidators' statement of receipts and payments to 18 February 2020
Submitted on 9 Jun 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year