B I INDUSTRIES (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

B I INDUSTRIES (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02475446

Incorporation date

27/02/1990

Size

Full

Contacts

Registered address

Registered address

30 Finsbury Square, London, EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1990)
dot icon15/02/2011
Final Gazette dissolved following liquidation
dot icon15/11/2010
Notice of final account prior to dissolution
dot icon14/01/2010
Notice of ceasing to act as receiver or manager
dot icon24/03/2009
Receiver's abstract of receipts and payments to 2009-03-05
dot icon18/09/2008
Receiver's abstract of receipts and payments to 2008-09-05
dot icon18/03/2008
Receiver's abstract of receipts and payments to 2008-09-05
dot icon12/09/2007
Receiver's abstract of receipts and payments
dot icon20/03/2007
Receiver's abstract of receipts and payments
dot icon27/06/2006
Registered office changed on 28/06/06 from: 2-4 cayton street london EC1V 9EH
dot icon13/03/2006
Appointment of receiver/manager
dot icon04/12/2005
Registered office changed on 05/12/05 from: elson house anglesey road burton on trent staffordshire DE14 3NX
dot icon29/11/2005
Appointment of a liquidator
dot icon14/07/2005
Order of court to wind up
dot icon22/03/2005
Return made up to 28/02/05; full list of members
dot icon19/10/2004
Full accounts made up to 2003-09-30
dot icon24/03/2004
Return made up to 28/02/04; full list of members
dot icon29/07/2003
Full accounts made up to 2002-09-30
dot icon07/07/2003
New secretary appointed
dot icon03/04/2003
Return made up to 28/02/03; full list of members
dot icon03/04/2003
Secretary resigned
dot icon04/03/2003
New secretary appointed
dot icon19/02/2003
Secretary resigned
dot icon18/02/2003
Director resigned
dot icon10/12/2002
Director resigned
dot icon22/10/2002
Registered office changed on 23/10/02 from: burton house george street burton on trent staffordshire DE14 1YG
dot icon26/03/2002
Return made up to 28/02/02; full list of members
dot icon21/03/2002
Group of companies' accounts made up to 2001-09-30
dot icon13/08/2001
Particulars of mortgage/charge
dot icon13/08/2001
Particulars of mortgage/charge
dot icon13/08/2001
Particulars of mortgage/charge
dot icon29/03/2001
Return made up to 28/02/01; full list of members
dot icon29/03/2001
Registered office changed on 30/03/01
dot icon08/03/2001
Full group accounts made up to 2000-09-30
dot icon04/12/2000
Director resigned
dot icon20/06/2000
New director appointed
dot icon20/06/2000
New director appointed
dot icon17/05/2000
Particulars of mortgage/charge
dot icon12/04/2000
Return made up to 28/02/00; full list of members
dot icon09/03/2000
Full group accounts made up to 1999-09-30
dot icon13/01/2000
Particulars of mortgage/charge
dot icon12/09/1999
Registered office changed on 13/09/99 from: elson house crown industrial estate anglesey road burton on trent staffordshire DE14 3NX
dot icon08/08/1999
Particulars of contract relating to shares
dot icon08/08/1999
Ad 18/06/99--------- £ si 164@1=164 £ ic 10455/10619
dot icon08/08/1999
Particulars of contract relating to shares
dot icon08/08/1999
Ad 18/06/99--------- £ si 25@1=25 £ ic 10430/10455
dot icon08/08/1999
Particulars of contract relating to shares
dot icon08/08/1999
Ad 18/06/99--------- £ si 34@1=34 £ ic 10396/10430
dot icon08/08/1999
Particulars of contract relating to shares
dot icon08/08/1999
Ad 18/06/99--------- £ si 396@1=396 £ ic 10000/10396
dot icon04/07/1999
Certificate of change of name
dot icon01/07/1999
Particulars of contract relating to shares
dot icon01/07/1999
Ad 08/10/98--------- £ si 8497@1
dot icon01/07/1999
Particulars of contract relating to shares
dot icon01/07/1999
Ad 08/10/98--------- £ si 1403@1
dot icon29/04/1999
Return made up to 28/02/99; full list of members
dot icon24/02/1999
Accounts for a medium company made up to 1998-09-30
dot icon23/08/1998
Director's particulars changed
dot icon18/05/1998
Accounts for a medium company made up to 1997-09-30
dot icon30/04/1998
Return made up to 28/02/98; full list of members
dot icon02/10/1997
Particulars of mortgage/charge
dot icon26/08/1997
Particulars of mortgage/charge
dot icon25/08/1997
Declaration of satisfaction of mortgage/charge
dot icon25/08/1997
Declaration of satisfaction of mortgage/charge
dot icon01/06/1997
Particulars of mortgage/charge
dot icon16/03/1997
Accounts for a medium company made up to 1996-09-30
dot icon16/03/1997
Return made up to 28/02/97; no change of members
dot icon26/07/1996
Particulars of mortgage/charge
dot icon18/06/1996
Accounts for a medium company made up to 1995-09-30
dot icon12/03/1996
Return made up to 28/02/96; full list of members
dot icon12/02/1996
Director's particulars changed
dot icon12/02/1996
Director's particulars changed
dot icon21/01/1996
Resolutions
dot icon21/06/1995
Return made up to 28/02/95; no change of members
dot icon01/05/1995
Particulars of mortgage/charge
dot icon10/04/1995
Director resigned
dot icon27/03/1995
Accounts for a medium company made up to 1994-09-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/06/1994
Accounts for a small company made up to 1993-09-30
dot icon04/06/1994
Registered office changed on 05/06/94 from: 139 horninglow street burton on trent staffs DE14 1PG
dot icon06/04/1994
Return made up to 28/02/94; no change of members
dot icon28/07/1993
Accounts for a small company made up to 1992-09-30
dot icon13/05/1993
Return made up to 28/02/93; full list of members
dot icon13/05/1993
Secretary's particulars changed;secretary resigned
dot icon29/03/1993
Director's particulars changed
dot icon11/11/1992
New secretary appointed
dot icon07/11/1992
New director appointed
dot icon08/09/1992
Registered office changed on 09/09/92 from: 4 horninglow street burton-on-trent staffs DE14 1NG
dot icon08/09/1992
Accounting reference date extended from 31/03 to 30/09
dot icon03/03/1992
Return made up to 28/02/92; full list of members
dot icon18/07/1991
Accounts for a small company made up to 1991-03-31
dot icon25/06/1991
Return made up to 28/02/91; full list of members
dot icon20/06/1991
Ad 28/02/91--------- £ si 100@1=100 £ ic 2/102
dot icon06/11/1990
Accounting reference date notified as 31/03
dot icon07/03/1990
Secretary resigned
dot icon27/02/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2003
dot iconLast change occurred
29/09/2003

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2003
dot iconNext account date
29/09/2004
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barkway, Anthony Charles
Director
20/10/1992 - 05/12/2002
21
Noble, Janet Rosemary
Director
07/06/2000 - 02/05/2002
2
Bone, Michael Anthony Taylor
Director
07/06/2000 - 16/10/2000
2
Drury, Martin Joseph
Secretary
26/06/2003 - Present
14
Noble, Janet Rosemary
Secretary
01/11/1992 - 08/02/2003
11

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 I INDUSTRIES (HOLDINGS) LIMITED

B I INDUSTRIES (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 27/02/1990 with the registered office located at 30 Finsbury Square, London, EC2P 2YU. 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 I INDUSTRIES (HOLDINGS) LIMITED?

toggle

B I INDUSTRIES (HOLDINGS) LIMITED is currently Dissolved. It was registered on 27/02/1990 and dissolved on 15/02/2011.

Where is B I INDUSTRIES (HOLDINGS) LIMITED located?

toggle

B I INDUSTRIES (HOLDINGS) LIMITED is registered at 30 Finsbury Square, London, EC2P 2YU.

What does B I INDUSTRIES (HOLDINGS) LIMITED do?

toggle

B I INDUSTRIES (HOLDINGS) LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for B I INDUSTRIES (HOLDINGS) LIMITED?

toggle

The latest filing was on 15/02/2011: Final Gazette dissolved following liquidation.