B AND P TAVERNS LIMITED

Register to unlock more data on OkredoRegister

B AND P TAVERNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06729810

Incorporation date

22/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Swiss House, Beckingham Street, Tolleshunt Major, Essex CM9 8LZCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2008)
dot icon24/12/2024
First Gazette notice for voluntary strike-off
dot icon12/12/2024
Application to strike the company off the register
dot icon21/11/2024
Director's details changed for Mr Robert Thomas Parker on 2024-11-20
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon05/07/2024
Confirmation statement made on 2024-06-15 with updates
dot icon17/06/2024
Change of details for J and Bp Properties Ltd as a person with significant control on 2021-03-21
dot icon24/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon13/07/2023
Confirmation statement made on 2023-06-15 with updates
dot icon15/06/2022
Confirmation statement made on 2022-06-15 with updates
dot icon23/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon18/05/2022
Second filing of Confirmation Statement dated 2022-02-15
dot icon10/05/2022
Confirmation statement made on 2021-03-01 with updates
dot icon09/05/2022
Notification of J and Bp Properties Ltd as a person with significant control on 2021-03-01
dot icon09/05/2022
Cessation of Patricia Ann Forse as a person with significant control on 2021-03-01
dot icon09/05/2022
Cessation of Robert Thomas Parker as a person with significant control on 2021-03-01
dot icon03/03/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon16/02/2021
Secretary's details changed for Ms Patrica Ann Forse on 2021-02-16
dot icon15/02/2021
Confirmation statement made on 2021-02-15 with updates
dot icon15/02/2021
Secretary's details changed for Patrica Forse on 2021-02-12
dot icon15/02/2021
Change of details for Ms Patricia Forse as a person with significant control on 2021-01-12
dot icon11/11/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon31/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon25/10/2019
22/10/19 Statement of Capital gbp 2
dot icon25/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon24/10/2018
Confirmation statement made on 2018-10-22 with updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon20/11/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon18/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon17/11/2016
Confirmation statement made on 2016-10-22 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon11/12/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon11/12/2015
Director's details changed for Mr Robert Thomas Parker on 2015-10-23
dot icon11/12/2015
Secretary's details changed for Patrica Forse on 2015-10-23
dot icon07/06/2015
Registration of charge 067298100002, created on 2015-06-01
dot icon27/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/11/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon05/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon03/12/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon22/10/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon21/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon23/11/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon23/11/2011
Register inspection address has been changed from Suite 1 South House Lodge Mundon Road Maldon Essex CM9 6PP United Kingdom
dot icon02/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon16/05/2011
Registered office address changed from Suite 1 South House Lodge Mundon Road Maldon Essex CM9 6PP United Kingdom on 2011-05-16
dot icon05/01/2011
Annual return made up to 2010-10-22 with full list of shareholders
dot icon05/01/2011
Register inspection address has been changed
dot icon24/11/2010
Registered office address changed from 9 Clayton Road Hayes Middlesex UB3 1AX United Kingdom on 2010-11-24
dot icon19/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon10/12/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon10/12/2009
Director's details changed for Mr Robert Thomas Parker on 2009-10-22
dot icon22/10/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
15/06/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
29.67K
-
0.00
69.98K
-
2022
2
26.86K
-
0.00
38.19K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, Robert Thomas
Director
22/10/2008 - Present
2
Forse, Patricia Ann
Secretary
22/10/2008 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 P TAVERNS LIMITED

B AND P TAVERNS LIMITED is an(a) Dissolved company incorporated on 22/10/2008 with the registered office located at Swiss House, Beckingham Street, Tolleshunt Major, Essex CM9 8LZ. There are currently 2 active directors 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 P TAVERNS LIMITED?

toggle

B AND P TAVERNS LIMITED is currently Dissolved. It was registered on 22/10/2008 and dissolved on 11/03/2025.

Where is B AND P TAVERNS LIMITED located?

toggle

B AND P TAVERNS LIMITED is registered at Swiss House, Beckingham Street, Tolleshunt Major, Essex CM9 8LZ.

What does B AND P TAVERNS LIMITED do?

toggle

B AND P TAVERNS LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for B AND P TAVERNS LIMITED?

toggle

The latest filing was on 24/12/2024: First Gazette notice for voluntary strike-off.