BAKKAVOR (BIRMINGHAM) LIMITED

Register to unlock more data on OkredoRegister

BAKKAVOR (BIRMINGHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01329536

Incorporation date

12/09/1977

Size

Dormant

Contacts

Registered address

Registered address

Bakkavor, West Marsh Road, Spalding, Lincolnshire PE11 2BBCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1977)
dot icon28/09/2010
Final Gazette dissolved via voluntary strike-off
dot icon14/09/2010
Accounts for a dormant company made up to 2010-01-02
dot icon15/06/2010
First Gazette notice for voluntary strike-off
dot icon01/06/2010
Application to strike the company off the register
dot icon31/03/2010
Termination of appointment of Jonathan Jowett as a secretary
dot icon31/03/2010
Appointment of Miss Sunita Kaushal as a secretary
dot icon28/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon31/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/08/2009
Secretary appointed mr jonathan jowett
dot icon06/08/2009
Appointment Terminated Secretary jolyon punnett
dot icon22/07/2009
Appointment Terminated Director jolyon punnett
dot icon02/03/2009
Return made up to 31/12/08; full list of members
dot icon10/02/2009
Registered office changed on 10/02/2009 from 3 sheldon square london W2 6HY united kingdom
dot icon09/02/2009
Location of register of members
dot icon09/02/2009
Location of debenture register
dot icon09/02/2009
Registered office changed on 09/02/2009 from west marsh road spalding lincolnshire PE11 2BB
dot icon15/01/2009
Registered office changed on 15/01/2009 from 5TH floor 3 sheldon square paddington central london W2 6HY
dot icon10/10/2008
Full accounts made up to 2007-12-29
dot icon11/01/2008
Return made up to 31/12/07; full list of members
dot icon23/11/2007
New director appointed
dot icon29/10/2007
Location of register of members
dot icon27/10/2007
Full accounts made up to 2006-12-30
dot icon27/04/2007
Declaration of satisfaction of mortgage/charge
dot icon27/04/2007
Declaration of satisfaction of mortgage/charge
dot icon04/01/2007
Return made up to 31/12/06; full list of members
dot icon30/11/2006
Location of register of members
dot icon30/11/2006
Registered office changed on 30/11/06 from: midgate house midgate peterborough cambs PE1 1TN
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon04/07/2006
Return made up to 31/12/05; full list of members; amend
dot icon04/07/2006
Location of register of members address changed
dot icon05/06/2006
New director appointed
dot icon05/06/2006
Director resigned
dot icon18/01/2006
Return made up to 31/12/05; full list of members
dot icon18/01/2006
Secretary resigned
dot icon18/01/2006
Registered office changed on 18/01/06 from: 86 carver street hockley birmingham B1 3AL
dot icon12/12/2005
New secretary appointed;new director appointed
dot icon12/12/2005
Secretary resigned;director resigned
dot icon20/10/2005
Director resigned
dot icon28/09/2005
Full accounts made up to 2004-12-31
dot icon22/07/2005
New director appointed
dot icon04/07/2005
Director resigned
dot icon04/07/2005
Director resigned
dot icon04/07/2005
Director resigned
dot icon04/07/2005
Secretary resigned;director resigned
dot icon04/07/2005
Director resigned
dot icon04/07/2005
Director resigned
dot icon04/07/2005
New director appointed
dot icon04/07/2005
New secretary appointed;new director appointed
dot icon08/06/2005
Particulars of mortgage/charge
dot icon08/06/2005
Particulars of mortgage/charge
dot icon28/05/2005
Declaration of satisfaction of mortgage/charge
dot icon26/04/2005
Resolutions
dot icon26/04/2005
Resolutions
dot icon15/03/2005
Ad 07/03/05--------- £ si 2309407@1=2309407 £ ic 50260/2359667
dot icon15/03/2005
Nc inc already adjusted 07/03/05
dot icon15/03/2005
Resolutions
dot icon15/03/2005
Resolutions
dot icon24/01/2005
Return made up to 31/12/04; full list of members
dot icon24/01/2005
Director's particulars changed
dot icon25/10/2004
Full accounts made up to 2003-12-31
dot icon24/03/2004
New director appointed
dot icon24/03/2004
Director resigned
dot icon09/01/2004
Return made up to 31/12/03; full list of members
dot icon27/08/2003
Full accounts made up to 2002-12-31
dot icon24/05/2003
Director resigned
dot icon22/01/2003
Return made up to 31/12/02; full list of members
dot icon22/01/2003
Director's particulars changed
dot icon09/07/2002
Director resigned
dot icon17/05/2002
Director's particulars changed
dot icon16/05/2002
New director appointed
dot icon08/05/2002
Full accounts made up to 2001-12-31
dot icon03/05/2002
New secretary appointed;new director appointed
dot icon03/04/2002
Director resigned
dot icon29/01/2002
Declaration of satisfaction of mortgage/charge
dot icon29/01/2002
Declaration of satisfaction of mortgage/charge
dot icon29/01/2002
Declaration of satisfaction of mortgage/charge
dot icon29/01/2002
Declaration of satisfaction of mortgage/charge
dot icon29/01/2002
Declaration of satisfaction of mortgage/charge
dot icon09/01/2002
Return made up to 31/12/01; full list of members
dot icon09/01/2002
Director's particulars changed
dot icon02/01/2002
Particulars of mortgage/charge
dot icon28/12/2001
Memorandum and Articles of Association
dot icon28/12/2001
Resolutions
dot icon28/12/2001
Resolutions
dot icon24/08/2001
Certificate of re-registration from Public Limited Company to Private
dot icon24/08/2001
Re-registration of Memorandum and Articles
dot icon24/08/2001
Application for reregistration from PLC to private
dot icon24/08/2001
Resolutions
dot icon24/08/2001
Resolutions
dot icon29/06/2001
Director resigned
dot icon29/06/2001
Director resigned
dot icon29/06/2001
New director appointed
dot icon29/03/2001
Full accounts made up to 2000-12-31
dot icon29/01/2001
Return made up to 31/12/00; full list of members
dot icon29/01/2001
Secretary's particulars changed
dot icon03/01/2001
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon15/12/2000
Director resigned
dot icon15/12/2000
Director resigned
dot icon15/12/2000
Director resigned
dot icon15/12/2000
New director appointed
dot icon15/12/2000
New director appointed
dot icon15/12/2000
Resolutions
dot icon15/12/2000
Ad 22/11/00--------- £ si 100@1=100 £ ic 50160/50260
dot icon15/12/2000
£ nc 50160/50260 22/11/00
dot icon21/07/2000
Full accounts made up to 2000-03-31
dot icon06/07/2000
New director appointed
dot icon06/07/2000
Director's particulars changed
dot icon13/03/2000
New director appointed
dot icon01/03/2000
Particulars of mortgage/charge
dot icon11/01/2000
Return made up to 31/12/99; full list of members
dot icon28/10/1999
Full accounts made up to 1999-03-31
dot icon04/06/1999
Particulars of mortgage/charge
dot icon05/02/1999
Return made up to 31/12/98; no change of members
dot icon21/10/1998
Full accounts made up to 1998-03-31
dot icon08/05/1998
New director appointed
dot icon03/02/1998
Return made up to 31/12/97; full list of members
dot icon03/02/1998
Director's particulars changed
dot icon10/12/1997
Secretary resigned
dot icon10/12/1997
New secretary appointed
dot icon15/09/1997
Full accounts made up to 1997-03-31
dot icon08/08/1997
Miscellaneous
dot icon07/08/1997
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon07/08/1997
Auditor's statement
dot icon07/08/1997
Auditor's report
dot icon07/08/1997
Re-registration of Memorandum and Articles
dot icon07/08/1997
Declaration on reregistration from private to PLC
dot icon07/08/1997
Application for reregistration from private to PLC
dot icon07/08/1997
Resolutions
dot icon07/08/1997
Resolutions
dot icon05/08/1997
Ad 30/07/97--------- £ si 49720@1=49720 £ ic 440/50160
dot icon05/08/1997
Nc inc already adjusted 30/07/97
dot icon05/08/1997
Resolutions
dot icon05/08/1997
Resolutions
dot icon05/08/1997
Resolutions
dot icon02/06/1997
Resolutions
dot icon02/06/1997
Resolutions
dot icon02/06/1997
Ad 31/03/97--------- £ si 40@1=40 £ ic 400/440
dot icon16/04/1997
New director appointed
dot icon28/01/1997
Full accounts made up to 1996-03-31
dot icon07/01/1997
Return made up to 31/12/96; no change of members
dot icon07/01/1997
Director's particulars changed
dot icon15/07/1996
Director's particulars changed
dot icon03/04/1996
Particulars of mortgage/charge
dot icon02/02/1996
Return made up to 31/12/95; full list of members
dot icon02/02/1996
Director's particulars changed
dot icon21/12/1995
Full accounts made up to 1995-03-31
dot icon28/02/1995
Return made up to 31/12/94; change of members
dot icon28/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/09/1994
Full accounts made up to 1994-03-31
dot icon15/07/1994
Particulars of mortgage/charge
dot icon15/03/1994
Return made up to 31/12/93; no change of members
dot icon15/03/1994
Location of register of members address changed
dot icon13/08/1993
Accounts for a small company made up to 1993-03-31
dot icon10/01/1993
Return made up to 31/12/92; full list of members
dot icon10/01/1993
Director's particulars changed
dot icon02/12/1992
Full accounts made up to 1992-03-31
dot icon31/03/1992
Declaration of satisfaction of mortgage/charge
dot icon31/03/1992
Declaration of satisfaction of mortgage/charge
dot icon31/03/1992
Declaration of satisfaction of mortgage/charge
dot icon11/03/1992
Full accounts made up to 1991-03-31
dot icon21/01/1992
Return made up to 31/12/91; no change of members
dot icon03/01/1992
Particulars of mortgage/charge
dot icon01/08/1991
New director appointed
dot icon18/03/1991
Director resigned
dot icon18/03/1991
Return made up to 31/12/90; no change of members
dot icon27/11/1990
Full accounts made up to 1990-03-31
dot icon21/09/1990
Particulars of mortgage/charge
dot icon21/08/1990
Director resigned
dot icon22/03/1990
Return made up to 31/12/89; full list of members
dot icon15/11/1989
Full accounts made up to 1989-03-31
dot icon05/09/1989
Return made up to 31/12/88; full list of members
dot icon26/07/1989
Declaration of satisfaction of mortgage/charge
dot icon26/07/1989
Declaration of satisfaction of mortgage/charge
dot icon20/01/1989
Full accounts made up to 1988-03-31
dot icon05/01/1989
Wd 06/12/88 ad 07/12/88--------- £ si 65@1=65
dot icon30/08/1988
Particulars of mortgage/charge
dot icon08/06/1988
Return made up to 31/12/87; full list of members
dot icon31/05/1988
Particulars of mortgage/charge
dot icon16/02/1988
Registered office changed on 16/02/88 from: 220 broad street birmingham B15
dot icon01/07/1987
Full accounts made up to 1987-03-31
dot icon25/06/1987
Full accounts made up to 1986-03-31
dot icon11/05/1987
Return made up to 31/12/86; full list of members
dot icon11/05/1987
Secretary resigned;new secretary appointed
dot icon11/05/1987
Registered office changed on 11/05/87 from: 226 monument road edgbaston birmingham B16 8UZ
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/09/1977
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/01/2010
dot iconLast change occurred
02/01/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
02/01/2010
dot iconNext account date
02/01/2011
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howes, Richard David
Director
02/11/2007 - Present
109
Dawes, Howard Anthony Leigh
Director
01/04/1997 - 22/11/2000
1
Pullen, Jonathan Mark
Director
25/05/2005 - 30/09/2005
30
Punnett, Jolyon
Director
25/11/2005 - 16/07/2009
21
Voyle, Gareth John
Director
24/05/2005 - 26/05/2006
37

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 BAKKAVOR (BIRMINGHAM) LIMITED

BAKKAVOR (BIRMINGHAM) LIMITED is an(a) Dissolved company incorporated on 12/09/1977 with the registered office located at Bakkavor, West Marsh Road, Spalding, Lincolnshire PE11 2BB. There are currently 3 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 BAKKAVOR (BIRMINGHAM) LIMITED?

toggle

BAKKAVOR (BIRMINGHAM) LIMITED is currently Dissolved. It was registered on 12/09/1977 and dissolved on 28/09/2010.

Where is BAKKAVOR (BIRMINGHAM) LIMITED located?

toggle

BAKKAVOR (BIRMINGHAM) LIMITED is registered at Bakkavor, West Marsh Road, Spalding, Lincolnshire PE11 2BB.

What does BAKKAVOR (BIRMINGHAM) LIMITED do?

toggle

BAKKAVOR (BIRMINGHAM) LIMITED operates in the Manufacture of condiments and seasonings (15.87 - SIC 2003) sector.

What is the latest filing for BAKKAVOR (BIRMINGHAM) LIMITED?

toggle

The latest filing was on 28/09/2010: Final Gazette dissolved via voluntary strike-off.