BABBAGE LAND LIMITED

Register to unlock more data on OkredoRegister

BABBAGE LAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00249651

Incorporation date

21/07/1930

Size

Full

Contacts

Registered address

Registered address

Barley House, Oakfield Grove, Clifton, Bristol BS8 2BNCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1930)
dot icon19/01/2016
Restoration by order of the court
dot icon09/12/2014
Final Gazette dissolved via compulsory strike-off
dot icon26/08/2014
First Gazette notice for compulsory strike-off
dot icon22/03/2013
Compulsory strike-off action has been suspended
dot icon11/12/2012
First Gazette notice for compulsory strike-off
dot icon25/05/2012
Compulsory strike-off action has been suspended
dot icon20/03/2012
First Gazette notice for compulsory strike-off
dot icon25/01/2010
Restoration by order of the court
dot icon08/11/2000
Dissolved
dot icon25/08/2000
Liquidators' statement of receipts and payments
dot icon08/08/2000
Return of final meeting in a creditors' voluntary winding up
dot icon14/03/2000
Liquidators' statement of receipts and payments
dot icon14/03/2000
Liquidators' statement of receipts and payments
dot icon29/12/1998
Liquidators' statement of receipts and payments
dot icon24/06/1998
Liquidators' statement of receipts and payments
dot icon01/07/1997
Statement of affairs
dot icon30/06/1997
Registered office changed on 30/06/97 from: bush house 72 prince street bristol avon,BS1 4HU
dot icon30/06/1997
Appointment of a voluntary liquidator
dot icon30/06/1997
Resolutions
dot icon18/03/1997
Full accounts made up to 1996-06-30
dot icon15/10/1996
Return made up to 05/10/96; change of members
dot icon04/01/1996
Full accounts made up to 1994-12-31
dot icon04/01/1996
Accounting reference date extended from 31/12 to 30/06
dot icon16/10/1995
Return made up to 05/10/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Full accounts made up to 1993-12-31
dot icon21/10/1994
Return made up to 05/10/94; no change of members
dot icon01/08/1994
Director resigned;new director appointed
dot icon22/06/1994
Secretary resigned;new secretary appointed
dot icon08/11/1993
Full accounts made up to 1992-12-31
dot icon07/11/1993
Return made up to 05/10/93; no change of members
dot icon06/11/1992
Director resigned
dot icon06/11/1992
New director appointed
dot icon06/11/1992
Return made up to 05/10/92; full list of members
dot icon22/10/1992
Full accounts made up to 1991-12-31
dot icon15/09/1992
Director's particulars changed
dot icon20/01/1992
Full accounts made up to 1990-12-31
dot icon11/11/1991
Return made up to 05/10/91; no change of members
dot icon27/07/1991
Secretary's particulars changed
dot icon09/05/1991
Accounting reference date shortened from 30/04 to 31/12
dot icon17/04/1991
Return made up to 03/10/90; no change of members
dot icon12/03/1991
New director appointed
dot icon12/03/1991
Director resigned
dot icon22/02/1991
Full accounts made up to 1990-04-30
dot icon26/07/1990
Certificate of change of name
dot icon26/07/1990
Certificate of change of name
dot icon04/06/1990
Registered office changed on 04/06/90 from: staverton bridge mill staverton totnes devon TQ9 6AQ
dot icon16/05/1990
Director resigned
dot icon16/05/1990
Director resigned
dot icon02/03/1990
Return made up to 05/10/89; full list of members
dot icon16/01/1990
Full accounts made up to 1989-04-30
dot icon21/02/1989
Full accounts made up to 1988-04-30
dot icon20/02/1989
Return made up to 13/01/89; full list of members
dot icon10/02/1989
New director appointed
dot icon24/01/1989
New director appointed
dot icon10/11/1988
Declaration of satisfaction of mortgage/charge
dot icon01/07/1988
New director appointed
dot icon01/07/1988
Director resigned
dot icon01/07/1988
New director appointed
dot icon18/04/1988
Full accounts made up to 1987-04-30
dot icon24/03/1988
Return made up to 06/01/88; full list of members
dot icon24/01/1988
Secretary resigned;new secretary appointed
dot icon11/03/1987
Return made up to 25/12/86; full list of members
dot icon28/02/1987
Full accounts made up to 1986-04-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/05/1986
Return made up to 26/12/85; full list of members
dot icon21/07/1930
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/1996
dot iconNext confirmation date
05/10/2016
dot iconNext due date
02/11/1997
dot iconLast change occurred
30/06/1996

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/1996
dot iconNext account date
30/06/1997
dot iconNext due on
30/04/1998
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burchill, Kenneth Peter
Director
19/02/1991 - 20/07/1994
3
Salmon, Derek Keith
Director
20/07/1994 - Present
7
Miles, Nigel Timothy Grenfell
Secretary
07/06/1994 - Present
11

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BABBAGE LAND LIMITED

BABBAGE LAND LIMITED is an(a) Liquidation company incorporated on 21/07/1930 with the registered office located at Barley House, Oakfield Grove, Clifton, Bristol BS8 2BN. 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 BABBAGE LAND LIMITED?

toggle

BABBAGE LAND LIMITED is currently Liquidation. It was registered on 21/07/1930 and dissolved on 09/12/2014.

Where is BABBAGE LAND LIMITED located?

toggle

BABBAGE LAND LIMITED is registered at Barley House, Oakfield Grove, Clifton, Bristol BS8 2BN.

What does BABBAGE LAND LIMITED do?

toggle

BABBAGE LAND LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for BABBAGE LAND LIMITED?

toggle

The latest filing was on 19/01/2016: Restoration by order of the court.