B AND C INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

B AND C INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06695193

Incorporation date

10/09/2008

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Bdo Llp 16 The Havens, Ransomes Europark, Ipswich, Suffolk IP3 9SJCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2008)
dot icon25/04/2016
Final Gazette dissolved via compulsory strike-off
dot icon11/01/2016
First Gazette notice for compulsory strike-off
dot icon05/11/2015
Termination of appointment of John Carl Allen as a director on 2015-10-01
dot icon14/10/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon05/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/12/2013
Statement of capital following an allotment of shares on 2013-11-25
dot icon09/12/2013
Resolutions
dot icon03/10/2013
Accounts for a small company made up to 2012-12-31
dot icon02/10/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon02/10/2013
Director's details changed for Mr John Carl Allen on 2013-09-03
dot icon12/08/2013
Purchase of own shares.
dot icon01/08/2013
Particulars of variation of rights attached to shares
dot icon01/08/2013
Sub-division of shares on 2013-07-24
dot icon01/08/2013
Statement of capital following an allotment of shares on 2013-07-24
dot icon01/08/2013
Resolutions
dot icon01/08/2013
Cancellation of shares. Statement of capital on 2013-08-02
dot icon01/08/2013
Resolutions
dot icon22/05/2013
Registered office address changed from 16 Jubilee Parkway, Jubilee Business Park Derby DE21 4BJ United Kingdom on 2013-05-23
dot icon19/05/2013
Termination of appointment of Barry Marchant as a director
dot icon19/05/2013
Appointment of Mr John Carl Allen as a director
dot icon19/05/2013
Certificate of change of name
dot icon19/05/2013
Change of name notice
dot icon14/05/2013
Resolutions
dot icon14/05/2013
Change of name notice
dot icon02/05/2013
Registration of charge 066951930005
dot icon01/05/2013
Registration of charge 066951930004
dot icon01/05/2013
Satisfaction of charge 3 in full
dot icon01/05/2013
Satisfaction of charge 1 in full
dot icon06/01/2013
Cancellation of shares. Statement of capital on 2013-01-07
dot icon06/01/2013
Purchase of own shares.
dot icon29/11/2012
Resolutions
dot icon29/11/2012
Resolutions
dot icon29/11/2012
Termination of appointment of David Cousins as a secretary
dot icon29/11/2012
Termination of appointment of David Cousins as a director
dot icon29/11/2012
Resolutions
dot icon29/11/2012
Purchase of own shares.
dot icon29/11/2012
Particulars of a mortgage or charge / charge no: 3
dot icon27/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon18/11/2012
Registered office address changed from 1 Wetheral Close Hindley Green Industrial Estate Hindley Green Wigan Lancashire WN2 4HS on 2012-11-19
dot icon17/10/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon17/10/2012
Secretary's details changed for Mr David Arthur Cousins on 2012-08-31
dot icon17/10/2012
Director's details changed for Mr David Arthur Cousins on 2012-08-31
dot icon05/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon24/10/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon10/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/05/2010
Director's details changed for Mr Simon Anthony Palmer on 2010-03-31
dot icon10/11/2009
Annual return made up to 2009-09-11 with full list of shareholders
dot icon09/09/2009
Notice of assignment of name or new name to shares
dot icon29/07/2009
Resolutions
dot icon20/07/2009
Resolutions
dot icon27/04/2009
Registered office changed on 28/04/2009 from mace & jones pall mall court 61-67 king street manchester greater manchester M2 4PD
dot icon08/12/2008
Ad 02/12/08\gbp si 999@1=999\gbp ic 1/1000\
dot icon07/12/2008
Appointment terminated secretary paul raftery
dot icon07/12/2008
Appointment terminated director alan thompson
dot icon07/12/2008
Accounting reference date extended from 30/09/2009 to 31/12/2009
dot icon07/12/2008
Director appointed barry guy marchant
dot icon07/12/2008
Director appointed simon anthony palmer
dot icon07/12/2008
Director and secretary appointed david arthur cousins
dot icon10/09/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer, Simon
Director
02/12/2008 - Present
35
Thompson, Alan Christopher
Director
11/09/2008 - 02/12/2008
173
Allen, John Carl
Director
09/05/2013 - 01/10/2015
16
Marchant, Barry Guy
Director
02/12/2008 - 09/05/2013
3
Cousins, David Arthur
Director
02/12/2008 - 23/11/2012
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B AND C INVESTMENTS LIMITED

B AND C INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 10/09/2008 with the registered office located at C/O Bdo Llp 16 The Havens, Ransomes Europark, Ipswich, Suffolk IP3 9SJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B AND C INVESTMENTS LIMITED?

toggle

B AND C INVESTMENTS LIMITED is currently Dissolved. It was registered on 10/09/2008 and dissolved on 25/04/2016.

Where is B AND C INVESTMENTS LIMITED located?

toggle

B AND C INVESTMENTS LIMITED is registered at C/O Bdo Llp 16 The Havens, Ransomes Europark, Ipswich, Suffolk IP3 9SJ.

What does B AND C INVESTMENTS LIMITED do?

toggle

B AND C INVESTMENTS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for B AND C INVESTMENTS LIMITED?

toggle

The latest filing was on 25/04/2016: Final Gazette dissolved via compulsory strike-off.