BACHY SOLETANCHE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BACHY SOLETANCHE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02019020

Incorporation date

12/05/1986

Size

Dormant

Contacts

Registered address

Registered address

Henderson House, Langley Place, Higgins Lane, Burscough, Lancashire L40 8JSCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1986)
dot icon22/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon06/06/2023
First Gazette notice for voluntary strike-off
dot icon25/05/2023
Application to strike the company off the register
dot icon23/05/2023
Confirmation statement made on 2023-05-23 with updates
dot icon24/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon13/12/2022
Notification of Vinci Sa as a person with significant control on 2022-12-13
dot icon13/12/2022
Cessation of Bachy Soletanche Holdings (Europe) Limited as a person with significant control on 2022-12-13
dot icon21/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon26/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/02/2021
Accounts for a dormant company made up to 2019-12-31
dot icon20/01/2021
Confirmation statement made on 2021-01-18 with updates
dot icon27/01/2020
Confirmation statement made on 2020-01-18 with updates
dot icon09/09/2019
Full accounts made up to 2018-12-31
dot icon28/01/2019
Confirmation statement made on 2019-01-18 with updates
dot icon20/08/2018
Full accounts made up to 2017-12-31
dot icon23/01/2018
Confirmation statement made on 2018-01-18 with updates
dot icon08/01/2018
Termination of appointment of Didier Verrouil as a director on 2017-12-31
dot icon10/08/2017
Full accounts made up to 2016-12-31
dot icon08/05/2017
Statement of capital on 2017-05-08
dot icon08/05/2017
Statement by Directors
dot icon08/05/2017
Solvency Statement dated 08/05/17
dot icon08/05/2017
Resolutions
dot icon24/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon11/08/2016
Full accounts made up to 2015-12-31
dot icon22/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon22/01/2016
Secretary's details changed for Mr Graham James Trafford on 2016-01-01
dot icon28/09/2015
Full accounts made up to 2014-12-31
dot icon06/02/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon28/07/2014
Termination of appointment of David Edgar Sherwood as a director on 2014-02-28
dot icon18/02/2014
Resolutions
dot icon06/02/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon03/02/2014
Statement of capital following an allotment of shares on 2013-09-23
dot icon04/01/2014
Resolutions
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon28/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon03/01/2013
Statement of capital following an allotment of shares on 2012-12-17
dot icon23/12/2012
Appointment of Mr Didier Verrouil as a director
dot icon23/12/2012
Appointment of Mr Philip John Hines as a director
dot icon23/12/2012
Termination of appointment of Martin Pratt as a director
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon13/02/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon31/01/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon21/09/2010
Full accounts made up to 2009-12-31
dot icon15/06/2010
Termination of appointment of Remi Dorval as a director
dot icon15/06/2010
Termination of appointment of Patrice Runacher as a director
dot icon15/06/2010
Termination of appointment of Nicolas Mankowski as a director
dot icon15/06/2010
Termination of appointment of Henri Madelenat as a director
dot icon15/06/2010
Termination of appointment of Jean Lamoure as a director
dot icon15/06/2010
Termination of appointment of Jacques Benatar as a director
dot icon26/01/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon26/01/2010
Director's details changed for Henri Louis Marie Madelenat on 2010-01-26
dot icon26/01/2010
Director's details changed for Remi Christophe Dorval on 2010-01-26
dot icon22/10/2009
Appointment of Mr Graham James Trafford as a secretary
dot icon22/10/2009
Termination of appointment of Philomena Webster as a secretary
dot icon26/08/2009
Full accounts made up to 2008-12-31
dot icon05/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/01/2009
Return made up to 18/01/09; full list of members
dot icon21/07/2008
Full accounts made up to 2007-12-31
dot icon21/01/2008
Return made up to 18/01/08; full list of members
dot icon25/04/2007
Full accounts made up to 2006-12-31
dot icon25/01/2007
Return made up to 18/01/07; full list of members
dot icon07/12/2006
Secretary's particulars changed
dot icon07/11/2006
Full accounts made up to 2005-12-31
dot icon26/01/2006
Registered office changed on 26/01/06 from: unit A4 foundation court godalming business centre, catt- eshall lane,godalming GU7 1XW
dot icon25/01/2006
Return made up to 18/01/06; full list of members
dot icon10/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon07/04/2005
New director appointed
dot icon07/03/2005
Return made up to 18/01/04; full list of members; amend
dot icon17/01/2005
Return made up to 18/01/05; full list of members
dot icon17/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon14/02/2004
Return made up to 18/01/04; full list of members
dot icon08/10/2003
New secretary appointed
dot icon08/10/2003
Secretary resigned
dot icon08/08/2003
Director resigned
dot icon12/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon07/04/2003
New director appointed
dot icon07/04/2003
New director appointed
dot icon07/04/2003
New director appointed
dot icon17/03/2003
Return made up to 18/01/03; full list of members
dot icon13/09/2002
Group of companies' accounts made up to 2001-12-31
dot icon29/03/2002
Director resigned
dot icon29/03/2002
Director resigned
dot icon29/03/2002
Return made up to 18/01/02; full list of members
dot icon07/02/2002
New director appointed
dot icon26/06/2001
Full group accounts made up to 2000-12-31
dot icon23/02/2001
Return made up to 18/01/01; full list of members
dot icon17/01/2001
New director appointed
dot icon23/06/2000
Particulars of mortgage/charge
dot icon25/04/2000
Full group accounts made up to 1999-12-31
dot icon25/01/2000
Return made up to 18/01/00; full list of members
dot icon25/11/1999
Full group accounts made up to 1998-12-31
dot icon15/10/1999
New director appointed
dot icon15/10/1999
New director appointed
dot icon15/10/1999
New director appointed
dot icon17/08/1999
Secretary's particulars changed
dot icon18/01/1999
Return made up to 18/01/99; full list of members
dot icon03/12/1998
Full group accounts made up to 1997-12-31
dot icon20/02/1998
Director resigned
dot icon20/02/1998
Director resigned
dot icon20/02/1998
Director resigned
dot icon12/02/1998
Return made up to 18/01/98; no change of members
dot icon05/12/1997
Full group accounts made up to 1996-12-31
dot icon20/11/1997
New director appointed
dot icon07/07/1997
Certificate of change of name
dot icon13/02/1997
Return made up to 18/01/97; no change of members
dot icon19/01/1997
New secretary appointed
dot icon19/01/1997
Secretary resigned
dot icon01/10/1996
Full group accounts made up to 1995-12-31
dot icon07/08/1996
Certificate of change of name
dot icon23/07/1996
Ad 30/06/96--------- £ si 1500000@1=1500000 £ ic 2250000/3750000
dot icon23/07/1996
Resolutions
dot icon23/07/1996
Resolutions
dot icon23/07/1996
Resolutions
dot icon23/07/1996
£ nc 2250000/5000000 30/06/96
dot icon22/02/1996
Return made up to 18/01/96; full list of members
dot icon21/12/1995
New director appointed
dot icon12/12/1995
Director resigned
dot icon12/12/1995
Director resigned
dot icon21/09/1995
Director resigned
dot icon05/06/1995
Full group accounts made up to 1994-12-31
dot icon23/01/1995
Return made up to 18/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/07/1994
Full group accounts made up to 1993-12-31
dot icon24/03/1994
Return made up to 18/01/94; no change of members
dot icon01/04/1993
Full group accounts made up to 1992-12-31
dot icon18/02/1993
Return made up to 18/01/93; full list of members
dot icon11/09/1992
Director's particulars changed
dot icon04/09/1992
Ad 31/07/92--------- £ si 500000@1=500000 £ ic 1750000/2250000
dot icon04/09/1992
Nc inc already adjusted 31/07/92
dot icon04/09/1992
Resolutions
dot icon04/09/1992
Director resigned
dot icon04/02/1992
Return made up to 18/01/92; change of members
dot icon19/01/1992
Full group accounts made up to 1991-06-30
dot icon15/01/1992
New director appointed
dot icon15/01/1992
Accounting reference date extended from 30/06 to 31/12
dot icon13/11/1991
Director resigned;new director appointed
dot icon21/02/1991
New director appointed
dot icon08/02/1991
Return made up to 18/01/91; full list of members
dot icon06/02/1991
Location of register of members
dot icon06/02/1991
Full group accounts made up to 1990-06-30
dot icon24/09/1990
Secretary resigned;new secretary appointed
dot icon05/02/1990
Full accounts made up to 1989-06-30
dot icon25/01/1990
Return made up to 19/01/90; full list of members
dot icon01/12/1989
Ad 06/03/89--------- £ si 1650000@1=1650000 £ ic 100000/1750000
dot icon15/03/1989
New director appointed
dot icon09/03/1989
Resolutions
dot icon04/03/1989
Full accounts made up to 1988-06-30
dot icon04/03/1989
Return made up to 09/02/89; full list of members
dot icon02/03/1989
£ nc 100000/1750000
dot icon13/09/1988
Registered office changed on 13/09/88 from: sandford house catteshall lane godalming surrey
dot icon05/11/1987
Full group accounts made up to 1987-06-30
dot icon09/09/1987
Return made up to 23/07/87; full list of members
dot icon17/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/11/1986
Director resigned;new director appointed
dot icon07/11/1986
Registered office changed on 07/11/86 from: 1/2 gray's inn place gray's inn london WC1R 5DZ
dot icon31/10/1986
Accounting reference date notified as 30/06
dot icon16/06/1986
Certificate of change of name

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

0

No officers data available.

Persons with Significant Control

2
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 BACHY SOLETANCHE HOLDINGS LIMITED

BACHY SOLETANCHE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 12/05/1986 with the registered office located at Henderson House, Langley Place, Higgins Lane, Burscough, Lancashire L40 8JS. There is currently no 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 BACHY SOLETANCHE HOLDINGS LIMITED?

toggle

BACHY SOLETANCHE HOLDINGS LIMITED is currently Dissolved. It was registered on 12/05/1986 and dissolved on 22/08/2023.

Where is BACHY SOLETANCHE HOLDINGS LIMITED located?

toggle

BACHY SOLETANCHE HOLDINGS LIMITED is registered at Henderson House, Langley Place, Higgins Lane, Burscough, Lancashire L40 8JS.

What does BACHY SOLETANCHE HOLDINGS LIMITED do?

toggle

BACHY SOLETANCHE HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BACHY SOLETANCHE HOLDINGS LIMITED?

toggle

The latest filing was on 22/08/2023: Final Gazette dissolved via voluntary strike-off.