BAM PPP FINANCE LIMITED

Register to unlock more data on OkredoRegister

BAM PPP FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05269742

Incorporation date

26/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mazars The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FFCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2004)
dot icon19/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon16/01/2024
Voluntary strike-off action has been suspended
dot icon19/12/2023
First Gazette notice for voluntary strike-off
dot icon12/12/2023
Application to strike the company off the register
dot icon11/12/2023
Termination of appointment of Kieron Gerard Meade as a director on 2022-12-16
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/12/2022
Registered office address changed from 16 Hockley Court, 2401 Stratford Road Hockley Heath Solihull B94 6NW United Kingdom to Mazars the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on 2022-12-07
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon30/04/2021
Full accounts made up to 2020-12-31
dot icon01/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon12/08/2020
Full accounts made up to 2019-12-31
dot icon31/10/2019
Confirmation statement made on 2019-10-31 with updates
dot icon02/07/2019
Registered office address changed from Rhodium Central Boulevard Blythe Valley Park, Shirley Solihull West Midlands B90 8AS to 16 Hockley Court, 2401 Stratford Road Hockley Heath Solihull B94 6NW on 2019-07-02
dot icon04/04/2019
Full accounts made up to 2018-12-31
dot icon26/10/2018
Confirmation statement made on 2018-10-26 with updates
dot icon12/04/2018
Full accounts made up to 2017-12-31
dot icon26/10/2017
Confirmation statement made on 2017-10-26 with updates
dot icon18/10/2017
Appointment of Mr Michael John Gillespie as a secretary on 2017-10-16
dot icon17/10/2017
Termination of appointment of Sarah Dippenaar as a secretary on 2017-10-16
dot icon11/04/2017
Full accounts made up to 2016-12-31
dot icon31/10/2016
Confirmation statement made on 2016-10-26 with updates
dot icon01/07/2016
Termination of appointment of Michael John Gillespie as a secretary on 2016-07-01
dot icon01/07/2016
Appointment of Mrs Sarah Dippenaar as a secretary on 2016-07-01
dot icon26/06/2016
Full accounts made up to 2015-12-31
dot icon13/11/2015
Termination of appointment of Richard John Fielder as a director on 2015-11-11
dot icon05/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon02/06/2015
Appointment of Mr Michael John Gillespie as a secretary on 2015-06-01
dot icon02/06/2015
Termination of appointment of Sarah Mcateer as a secretary on 2015-06-01
dot icon15/04/2015
Full accounts made up to 2014-12-31
dot icon29/01/2015
Appointment of Mr Christopher Williams as a director on 2015-01-29
dot icon27/10/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon09/04/2014
Full accounts made up to 2013-12-31
dot icon29/10/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon29/10/2013
Secretary's details changed for Mrs Sarah Mcateer on 2013-10-28
dot icon31/05/2013
Full accounts made up to 2012-12-31
dot icon20/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon11/04/2012
Full accounts made up to 2011-12-31
dot icon09/03/2012
Appointment of Mr Richard John Fielder as a director
dot icon01/03/2012
Termination of appointment of Harry Duncan as a director
dot icon01/03/2012
Appointment of Kieron Gerard Meade as a director
dot icon01/03/2012
Termination of appointment of Kieron Meade as a director
dot icon01/03/2012
Termination of appointment of Richard Fielder as a director
dot icon01/03/2012
Appointment of Kieron Gerard Meade as a director
dot icon04/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon31/03/2011
Full accounts made up to 2010-12-31
dot icon25/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon30/04/2010
Full accounts made up to 2009-12-31
dot icon24/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon24/11/2009
Director's details changed for Mr Richard John Fielder on 2009-11-18
dot icon18/09/2009
Registered office changed on 18/09/2009 from holly grange holly lane balsall common coventry CV7 7EB
dot icon05/04/2009
Full accounts made up to 2008-12-31
dot icon26/03/2009
Location of debenture register
dot icon26/03/2009
Location of register of members
dot icon25/11/2008
Return made up to 26/10/08; full list of members
dot icon18/11/2008
Secretary appointed sarah mcateer
dot icon18/11/2008
Appointment terminated secretary wendy stewart
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon02/10/2008
Appointment terminated director david wilson
dot icon15/02/2008
Full accounts made up to 2006-12-31
dot icon26/10/2007
Return made up to 26/10/07; full list of members
dot icon04/09/2007
New secretary appointed
dot icon04/09/2007
Secretary resigned
dot icon30/01/2007
Group of companies' accounts made up to 2005-10-31
dot icon22/11/2006
Return made up to 26/10/06; full list of members
dot icon07/09/2006
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon30/08/2006
New secretary appointed
dot icon30/08/2006
Secretary resigned
dot icon06/12/2005
Return made up to 26/10/05; full list of members
dot icon05/12/2005
Director resigned
dot icon05/12/2005
Secretary resigned
dot icon01/07/2005
Registered office changed on 01/07/05 from: c/o mcclure naismith pountney hill house 6 laurence pountney hill london EC4R 0BL
dot icon01/07/2005
New secretary appointed
dot icon01/07/2005
New director appointed
dot icon01/07/2005
New director appointed
dot icon01/07/2005
New director appointed
dot icon20/05/2005
Certificate of change of name
dot icon26/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Williams
Director
29/01/2015 - Present
8
LYCIDAS SECRETARIES LIMITED
Nominee Secretary
26/10/2004 - 16/06/2005
235
LYCIDAS NOMINEES LIMITED
Nominee Director
26/10/2004 - 16/06/2005
234
Wilson, David James
Director
16/06/2005 - 30/09/2008
6
Cameron, Myra Stevenson
Secretary
16/06/2005 - 25/08/2006
18

Persons with Significant Control

1
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 BAM PPP FINANCE LIMITED

BAM PPP FINANCE LIMITED is an(a) Dissolved company incorporated on 26/10/2004 with the registered office located at Mazars The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF. 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 BAM PPP FINANCE LIMITED?

toggle

BAM PPP FINANCE LIMITED is currently Dissolved. It was registered on 26/10/2004 and dissolved on 19/03/2024.

Where is BAM PPP FINANCE LIMITED located?

toggle

BAM PPP FINANCE LIMITED is registered at Mazars The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF.

What does BAM PPP FINANCE LIMITED do?

toggle

BAM PPP FINANCE LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for BAM PPP FINANCE LIMITED?

toggle

The latest filing was on 19/03/2024: Final Gazette dissolved via voluntary strike-off.