BAPCHILD MOTORING WORLD LIMITED

Register to unlock more data on OkredoRegister

BAPCHILD MOTORING WORLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04008930

Incorporation date

06/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

40-42 High Street, Newington, Sittingbourne, Kent ME9 7JLCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2000)
dot icon04/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon18/04/2023
First Gazette notice for voluntary strike-off
dot icon11/04/2023
Application to strike the company off the register
dot icon21/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/12/2022
Compulsory strike-off action has been discontinued
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon31/10/2022
Registered office address changed from The Showroom Lakeside Services Sturry Road Canterbury CT1 1DS England to 40-42 High Street Newington Sittingbourne Kent ME9 7JL on 2022-10-31
dot icon04/07/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon29/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon29/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon29/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon05/08/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon25/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon25/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon25/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon25/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon28/07/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon21/11/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon21/11/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon21/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon21/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon24/06/2019
Confirmation statement made on 2019-06-04 with updates
dot icon13/06/2018
Confirmation statement made on 2018-06-04 with updates
dot icon18/04/2018
Accounts for a small company made up to 2017-12-31
dot icon28/12/2017
Current accounting period shortened from 2018-02-28 to 2017-12-31
dot icon28/12/2017
Registered office address changed from Lakeside Services Sturry Road Canterbury Kent CT1 1DS to The Showroom Lakeside Services Sturry Road Canterbury CT1 1DS on 2017-12-28
dot icon25/10/2017
Accounts for a small company made up to 2017-02-28
dot icon06/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon31/03/2017
Appointment of Mrs Jemima Ferguson as a secretary on 2017-02-20
dot icon31/03/2017
Termination of appointment of Aaron Perks as a secretary on 2017-02-20
dot icon27/09/2016
Total exemption small company accounts made up to 2016-02-29
dot icon24/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon29/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon30/07/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon24/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon24/06/2014
Secretary's details changed for Aaron Perks on 2014-06-16
dot icon24/06/2014
Director's details changed for Mr Peter Waddell on 2014-06-16
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon14/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon21/03/2013
Registered office address changed from 40-42 High Street Newington Sittingbourne Kent ME9 7JL United Kingdom on 2013-03-21
dot icon04/12/2012
Total exemption small company accounts made up to 2012-02-28
dot icon15/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon28/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon15/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon10/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon29/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon06/08/2010
Resolutions
dot icon06/08/2010
Statement of capital following an allotment of shares on 2010-04-06
dot icon14/07/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon14/07/2010
Director's details changed for Mr Peter Waddell on 2010-06-04
dot icon17/06/2009
Return made up to 04/06/09; full list of members
dot icon07/04/2009
Accounts for a dormant company made up to 2009-02-28
dot icon08/12/2008
Director's change of particulars / peter waddell / 27/11/2008
dot icon01/08/2008
Accounts for a dormant company made up to 2008-02-29
dot icon18/07/2008
Return made up to 06/06/08; full list of members
dot icon17/07/2008
Director's change of particulars / peter waddell / 28/03/2008
dot icon17/07/2008
Registered office changed on 17/07/2008 from smith malhotra brenchley house 75-77 high street sittingbourne kent me 10 4AW
dot icon08/09/2007
Return made up to 06/06/07; full list of members
dot icon08/09/2007
Director's particulars changed
dot icon28/04/2007
Accounts for a dormant company made up to 2007-02-28
dot icon06/12/2006
Return made up to 06/06/06; full list of members
dot icon05/12/2006
Accounts for a dormant company made up to 2006-02-28
dot icon05/12/2006
Accounting reference date shortened from 30/06/06 to 28/02/06
dot icon05/05/2006
New secretary appointed
dot icon11/04/2006
Secretary resigned;director resigned
dot icon11/01/2006
Accounts for a dormant company made up to 2005-06-30
dot icon17/06/2005
Return made up to 06/06/05; full list of members
dot icon25/11/2004
Accounts for a dormant company made up to 2004-06-30
dot icon20/07/2004
Return made up to 06/06/04; full list of members
dot icon13/03/2004
New director appointed
dot icon04/03/2004
Registered office changed on 04/03/04 from: 41-43 william street herne bay kent CT6 5NT
dot icon04/03/2004
Accounts for a dormant company made up to 2003-06-30
dot icon11/07/2003
Return made up to 06/06/03; full list of members
dot icon11/09/2002
Return made up to 06/06/02; full list of members
dot icon08/08/2002
Secretary resigned
dot icon08/08/2002
New secretary appointed;new director appointed
dot icon08/08/2002
Registered office changed on 08/08/02 from: stephen hill partnership 25 brewer street, maidstone kent ME14 1RU
dot icon08/08/2002
Resolutions
dot icon08/08/2002
Total exemption small company accounts made up to 2001-06-30
dot icon08/08/2002
Total exemption small company accounts made up to 2002-06-30
dot icon20/06/2001
Return made up to 06/06/01; full list of members
dot icon06/06/2000
Secretary resigned
dot icon06/06/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.16K
-
0.00
-
-
2021
0
11.16K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

11.16K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waddell, Deborah Helen
Director
30/07/2002 - 04/04/2006
8
Waddell, Peter
Director
01/01/2004 - Present
6
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/06/2000 - 06/06/2000
99600
Mcginty, Grant
Director
06/06/2000 - 28/02/2003
2
Ferguson, Jemima
Secretary
20/02/2017 - Present
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAPCHILD MOTORING WORLD LIMITED

BAPCHILD MOTORING WORLD LIMITED is an(a) Dissolved company incorporated on 06/06/2000 with the registered office located at 40-42 High Street, Newington, Sittingbourne, Kent ME9 7JL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BAPCHILD MOTORING WORLD LIMITED?

toggle

BAPCHILD MOTORING WORLD LIMITED is currently Dissolved. It was registered on 06/06/2000 and dissolved on 04/07/2023.

Where is BAPCHILD MOTORING WORLD LIMITED located?

toggle

BAPCHILD MOTORING WORLD LIMITED is registered at 40-42 High Street, Newington, Sittingbourne, Kent ME9 7JL.

What does BAPCHILD MOTORING WORLD LIMITED do?

toggle

BAPCHILD MOTORING WORLD LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BAPCHILD MOTORING WORLD LIMITED?

toggle

The latest filing was on 04/07/2023: Final Gazette dissolved via voluntary strike-off.