B & P LIGHTBRIGADE GROUP LIMITED

Register to unlock more data on OkredoRegister

B & P LIGHTBRIGADE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03890200

Incorporation date

06/12/1999

Size

Full

Contacts

Registered address

Registered address

10 Furnival Street, London EC4A 1YHCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1999)
dot icon17/01/2013
Final Gazette dissolved following liquidation
dot icon17/10/2012
Return of final meeting in a creditors' voluntary winding up
dot icon03/09/2012
Liquidators' statement of receipts and payments to 2012-08-18
dot icon28/02/2012
Insolvency filing
dot icon14/02/2012
Notice of ceasing to act as a voluntary liquidator
dot icon30/01/2012
Appointment of a voluntary liquidator
dot icon18/10/2011
Liquidators' statement of receipts and payments to 2011-08-18
dot icon14/03/2011
Termination of appointment of a director
dot icon02/03/2011
Registered office address changed from 66 Wigmore Street London W1U 2SB on 2011-03-03
dot icon04/01/2011
Termination of appointment of Andrew Wilson as a director
dot icon18/08/2010
Administrator's progress report to 2010-08-12
dot icon18/08/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon13/04/2010
Notice of extension of period of Administration
dot icon13/04/2010
Administrator's progress report to 2010-03-01
dot icon16/02/2010
Notice of extension of period of Administration
dot icon05/10/2009
Administrator's progress report to 2009-09-01
dot icon20/05/2009
Result of meeting of creditors
dot icon30/04/2009
Statement of administrator's proposal
dot icon11/03/2009
Registered office changed on 12/03/2009 from 30 camp road farnborough hampshire GU14 6EW
dot icon09/03/2009
Appointment of an administrator
dot icon19/10/2008
Director appointed lorraine ann whitburn
dot icon23/09/2008
Secretary appointed lorrane ann whitburn
dot icon31/08/2008
Appointment Terminated Director shane elliott
dot icon31/08/2008
Appointment Terminated Director paul cobby
dot icon27/08/2008
Appointment Terminated Director and Secretary paul cobby
dot icon18/08/2008
Particulars of a mortgage or charge / charge no: 5
dot icon02/07/2008
Appointment Terminated Director thomas plunkett
dot icon23/06/2008
Full accounts made up to 2007-07-31
dot icon07/05/2008
Appointment Terminated Director david burton
dot icon30/01/2008
Return made up to 07/12/07; full list of members
dot icon30/01/2008
Director's particulars changed
dot icon30/01/2008
Director's particulars changed
dot icon07/06/2007
Full accounts made up to 2006-07-31
dot icon24/01/2007
Return made up to 07/12/06; full list of members
dot icon22/11/2006
Director's particulars changed
dot icon07/03/2006
Full accounts made up to 2005-07-31
dot icon01/02/2006
Return made up to 07/12/05; change of members
dot icon02/06/2005
Full accounts made up to 2004-07-31
dot icon24/01/2005
Return made up to 07/12/04; full list of members
dot icon20/12/2004
Director resigned
dot icon09/12/2004
Director's particulars changed
dot icon08/12/2004
Director's particulars changed
dot icon10/06/2004
New director appointed
dot icon28/04/2004
Particulars of mortgage/charge
dot icon03/12/2003
Return made up to 07/12/03; full list of members
dot icon07/10/2003
Full accounts made up to 2003-07-31
dot icon05/05/2003
Total exemption full accounts made up to 2002-07-31
dot icon24/03/2003
Particulars of mortgage/charge
dot icon27/01/2003
Return made up to 07/12/02; full list of members
dot icon24/10/2002
Particulars of mortgage/charge
dot icon26/09/2002
Accounts made up to 2001-12-31
dot icon21/08/2002
Accounting reference date shortened from 31/12/02 to 31/07/02
dot icon14/08/2002
New director appointed
dot icon14/08/2002
New director appointed
dot icon14/08/2002
New director appointed
dot icon14/08/2002
New director appointed
dot icon05/08/2002
Particulars of mortgage/charge
dot icon08/07/2002
Memorandum and Articles of Association
dot icon08/07/2002
Resolutions
dot icon09/05/2002
Certificate of change of name
dot icon31/01/2002
Return made up to 07/12/01; full list of members
dot icon31/01/2002
Ad 30/11/01--------- £ si 198@1=198 £ ic 2/200
dot icon31/01/2002
Resolutions
dot icon31/01/2002
Resolutions
dot icon31/01/2002
Resolutions
dot icon07/10/2001
Accounts made up to 2000-12-31
dot icon03/09/2001
Compulsory strike-off action has been discontinued
dot icon29/08/2001
Return made up to 07/12/00; full list of members
dot icon21/05/2001
First Gazette notice for compulsory strike-off
dot icon27/02/2000
Director resigned
dot icon27/02/2000
Secretary resigned
dot icon27/02/2000
Registered office changed on 28/02/00 from: newfounfland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN
dot icon27/02/2000
New secretary appointed;new director appointed
dot icon27/02/2000
New director appointed
dot icon14/02/2000
Certificate of change of name
dot icon06/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2007
dot iconLast change occurred
30/07/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/07/2007
dot iconNext account date
30/07/2008
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MC FORMATIONS LIMITED
Nominee Director
06/12/1999 - 15/02/2000
625
Crs Legal Services Limited
Nominee Secretary
06/12/1999 - 15/02/2000
600
Wilson, Andrew James
Director
07/06/2004 - 18/08/2010
4
Elliott, Shane Lindsay
Director
31/07/2002 - 26/08/2008
-
Whitburn, Lorraine Ann
Secretary
20/08/2008 - Present
-

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 & P LIGHTBRIGADE GROUP LIMITED

B & P LIGHTBRIGADE GROUP LIMITED is an(a) Dissolved company incorporated on 06/12/1999 with the registered office located at 10 Furnival Street, London EC4A 1YH. 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 & P LIGHTBRIGADE GROUP LIMITED?

toggle

B & P LIGHTBRIGADE GROUP LIMITED is currently Dissolved. It was registered on 06/12/1999 and dissolved on 17/01/2013.

Where is B & P LIGHTBRIGADE GROUP LIMITED located?

toggle

B & P LIGHTBRIGADE GROUP LIMITED is registered at 10 Furnival Street, London EC4A 1YH.

What does B & P LIGHTBRIGADE GROUP LIMITED do?

toggle

B & P LIGHTBRIGADE GROUP LIMITED operates in the Maintenance and repair of office, accounting and computing machinery (72.50 - SIC 2003) sector.

What is the latest filing for B & P LIGHTBRIGADE GROUP LIMITED?

toggle

The latest filing was on 17/01/2013: Final Gazette dissolved following liquidation.