BASE STRUCTURES LTD.
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B72 1TU
Company number 04336494
Status Liquidation
Incorporation Date 7 December 2001
Company Type Private Limited Company
Address STATION HOUSE, MIDLAND DRIVE, SUTTON COLDFIELD, WEST MIDLANDS, B72 1TU
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from 4 King Square Bridgwater Somerset TA6 3YF to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 4 November 2016; Statement of affairs with form 4.19. The most likely internet sites of BASE STRUCTURES LTD. are www.basestructures.co.uk, and www.base-structures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Base Structures Ltd is a Private Limited Company. The company registration number is 04336494. Base Structures Ltd has been working since 07 December 2001. The present status of the company is Liquidation. The registered address of Base Structures Ltd is Station House Midland Drive Sutton Coldfield West Midlands B72 1tu. . BENNETT, Simon is a Director of the company. IVES, Christopher is a Director of the company. Secretary BOWE, Martin James has been resigned. Director BLAIR, David Mckay has been resigned. Director DALTON, William John has been resigned. Director DODSON, Matthew James has been resigned. Director MARSH, Adam Simon Richard has been resigned. Director MORRIS, Jonathan Clifford has been resigned. Director SMITH, Mark Adrian Stewart has been resigned. Director STAPLEHURST, Michael John has been resigned. Director TRAYNOR, Andrew Frank has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
BENNETT, Simon
Appointed Date: 11 July 2016
63 years old

Director
IVES, Christopher
Appointed Date: 23 June 2014
54 years old

Resigned Directors

Secretary
BOWE, Martin James
Resigned: 29 July 2010
Appointed Date: 07 December 2001

Director
BLAIR, David Mckay
Resigned: 29 April 2016
Appointed Date: 11 December 2015
64 years old

Director
DALTON, William John
Resigned: 23 June 2014
Appointed Date: 01 February 2002
69 years old

Director
DODSON, Matthew James
Resigned: 11 December 2015
Appointed Date: 23 June 2014
74 years old

Director
MARSH, Adam Simon Richard
Resigned: 11 July 2016
Appointed Date: 11 December 2015
56 years old

Director
MORRIS, Jonathan Clifford
Resigned: 11 December 2015
Appointed Date: 07 December 2001
62 years old

Director
SMITH, Mark Adrian Stewart
Resigned: 11 December 2015
Appointed Date: 01 November 2002
66 years old

Director
STAPLEHURST, Michael John
Resigned: 11 July 2016
Appointed Date: 11 December 2015
61 years old

Director
TRAYNOR, Andrew Frank
Resigned: 11 December 2015
Appointed Date: 02 April 2002
60 years old

BASE STRUCTURES LTD. Events

08 Nov 2016
Notice to Registrar of Companies of Notice of disclaimer
04 Nov 2016
Registered office address changed from 4 King Square Bridgwater Somerset TA6 3YF to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 4 November 2016
31 Oct 2016
Statement of affairs with form 4.19
31 Oct 2016
Appointment of a voluntary liquidator
31 Oct 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-17

...
... and 77 more events
16 Apr 2002
New director appointed
09 Apr 2002
Ad 25/01/02--------- £ si 69@1=69 £ ic 70/139
13 Feb 2002
Ad 25/01/02--------- £ si 69@1=69 £ ic 1/70
13 Feb 2002
New director appointed
07 Dec 2001
Incorporation

BASE STRUCTURES LTD. Charges

18 December 2014
Charge code 0433 6494 0004
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
19 December 2008
Rent deposit deed
Delivered: 6 January 2009
Status: Outstanding
Persons entitled: LCP Securities Limited
Description: All the company`s intereest in the bank account in which…
9 May 2007
Debenture
Delivered: 11 May 2007
Status: Satisfied on 6 May 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 September 2002
Debenture
Delivered: 21 September 2002
Status: Satisfied on 3 September 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…