BABA TRIMMINGS LIMITED

Register to unlock more data on OkredoRegister

BABA TRIMMINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02114774

Incorporation date

23/03/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O BDO LLP, Two, Snowhill, Birmingham B4 6GACopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1987)
dot icon22/02/2019
Final Gazette dissolved following liquidation
dot icon22/11/2018
Notice of final account prior to dissolution
dot icon22/11/2018
Progress report in a winding up by the court
dot icon20/11/2017
Insolvency filing
dot icon14/09/2017
Notice of removal of liquidator by court
dot icon28/08/2017
Appointment of a liquidator
dot icon24/08/2017
Progress report in a winding up by the court
dot icon04/08/2016
Insolvency filing
dot icon02/01/2016
Registered office address changed from C/O Bdo Llp 125 Colmore Row Birmingham B3 3SD to C/O Bdo Llp Two Snowhill Birmingham B4 6GA on 2016-01-03
dot icon23/07/2015
Insolvency filing
dot icon01/09/2013
Registered office address changed from New Guild House 45 Great Charles Street Birmingham B3 2LX on 2013-09-02
dot icon30/07/2013
Insolvency filing
dot icon19/06/2012
Order of court to wind up
dot icon19/06/2012
Insolvency court order
dot icon10/11/2011
Insolvency filing
dot icon30/10/2011
Insolvency court order
dot icon30/10/2011
Order of court to wind up
dot icon30/10/2011
Appointment of a liquidator
dot icon18/07/2011
Appointment of an administrator
dot icon18/07/2011
Appointment of a liquidator
dot icon18/07/2011
Order of court to wind up
dot icon03/07/2011
Notice of deemed approval of proposals
dot icon03/07/2011
Administrator's progress report to 2011-06-27
dot icon03/02/2011
Administrator's progress report to 2011-01-15
dot icon13/09/2010
Statement of administrator's proposal
dot icon12/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon27/07/2010
Appointment of an administrator
dot icon21/07/2010
Registered office address changed from 175 Rolfe Street Smethwick Warley West Midlands B66 2AS on 2010-07-22
dot icon07/07/2010
Termination of appointment of Sattia Sanger as a director
dot icon07/07/2010
Termination of appointment of Sital Sanger as a director
dot icon08/04/2010
Particulars of a mortgage or charge / charge no: 5
dot icon25/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon06/07/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/01/2009
Return made up to 31/12/08; full list of members
dot icon15/01/2009
Director's change of particulars / kulwinder sanger / 15/07/2008
dot icon28/11/2008
Particulars of a mortgage or charge / charge no: 4
dot icon07/08/2008
Return made up to 31/12/07; full list of members
dot icon02/08/2007
Declaration of satisfaction of mortgage/charge
dot icon29/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/07/2007
Director's particulars changed
dot icon22/01/2007
Return made up to 31/12/06; full list of members
dot icon28/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/06/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/01/2006
Return made up to 31/12/05; full list of members
dot icon18/08/2005
Secretary's particulars changed;director's particulars changed
dot icon05/05/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/02/2005
Return made up to 31/12/04; full list of members
dot icon30/03/2004
Accounts for a small company made up to 2003-03-31
dot icon19/01/2004
Return made up to 31/12/03; full list of members
dot icon12/01/2004
Secretary's particulars changed;director's particulars changed
dot icon11/06/2003
Accounts for a small company made up to 2002-03-31
dot icon08/04/2003
Return made up to 31/12/02; full list of members
dot icon28/03/2002
Accounts for a small company made up to 2001-03-31
dot icon20/02/2002
Return made up to 31/12/01; full list of members
dot icon15/11/2001
Particulars of mortgage/charge
dot icon08/03/2001
Return made up to 31/12/00; full list of members
dot icon10/09/2000
Accounts for a small company made up to 2000-03-31
dot icon07/05/2000
Return made up to 31/12/99; full list of members
dot icon21/02/2000
Accounts for a small company made up to 1999-03-31
dot icon25/05/1999
Return made up to 31/12/98; full list of members
dot icon05/04/1999
Accounts for a small company made up to 1998-03-31
dot icon29/01/1998
Return made up to 31/12/97; no change of members
dot icon14/01/1998
Accounts for a small company made up to 1997-03-31
dot icon20/03/1997
Return made up to 31/12/96; no change of members
dot icon01/12/1996
Accounts for a small company made up to 1996-03-31
dot icon28/01/1996
Return made up to 31/12/95; full list of members
dot icon24/01/1996
Accounts for a small company made up to 1995-03-31
dot icon16/03/1995
Return made up to 31/12/94; no change of members
dot icon31/01/1995
Accounts for a small company made up to 1994-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/01/1994
Return made up to 31/12/93; no change of members
dot icon02/08/1993
Accounts for a small company made up to 1993-03-31
dot icon28/02/1993
Return made up to 31/12/92; full list of members
dot icon06/12/1992
Accounts for a small company made up to 1992-03-31
dot icon29/10/1992
New director appointed
dot icon29/10/1992
288A
dot icon15/03/1992
Accounts for a small company made up to 1991-03-31
dot icon15/03/1992
Return made up to 31/12/91; no change of members
dot icon08/04/1991
Return made up to 31/12/90; no change of members
dot icon17/10/1990
Particulars of mortgage/charge
dot icon11/09/1990
Full accounts made up to 1990-03-31
dot icon16/05/1990
Return made up to 31/12/89; full list of members
dot icon16/05/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon14/05/1990
New secretary appointed
dot icon09/01/1990
Secretary resigned;new secretary appointed;director resigned
dot icon25/08/1988
Full accounts made up to 1988-03-31
dot icon25/08/1988
Return made up to 10/08/88; full list of members
dot icon07/12/1987
Wd 13/11/87 ad 05/06/87--------- £ si 998@1=998 £ ic 2/1000
dot icon12/10/1987
Secretary resigned;director resigned
dot icon16/06/1987
Particulars of mortgage/charge
dot icon05/05/1987
Accounting reference date notified as 31/03
dot icon13/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/04/1987
Registered office changed on 14/04/87 from: richmond house 52 mucklow hill halesowen birmingham B62 8BL
dot icon13/04/1987
New secretary appointed
dot icon23/03/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sanger, Kulwinder Kumar
Director
22/10/1992 - Present
6

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 BABA TRIMMINGS LIMITED

BABA TRIMMINGS LIMITED is an(a) Dissolved company incorporated on 23/03/1987 with the registered office located at C/O BDO LLP, Two, Snowhill, Birmingham B4 6GA. 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 BABA TRIMMINGS LIMITED?

toggle

BABA TRIMMINGS LIMITED is currently Dissolved. It was registered on 23/03/1987 and dissolved on 22/02/2019.

Where is BABA TRIMMINGS LIMITED located?

toggle

BABA TRIMMINGS LIMITED is registered at C/O BDO LLP, Two, Snowhill, Birmingham B4 6GA.

What does BABA TRIMMINGS LIMITED do?

toggle

BABA TRIMMINGS LIMITED operates in the Wholesale of clothing and footwear (51.42 - SIC 2003) sector.

What is the latest filing for BABA TRIMMINGS LIMITED?

toggle

The latest filing was on 22/02/2019: Final Gazette dissolved following liquidation.