BAPCO CLOSURES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BAPCO CLOSURES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05501257

Incorporation date

05/07/2005

Size

Group

Contacts

Registered address

Registered address

5 Bruntcliffe Avenue, Leeds 27 Industrial Estate, Leeds, Yorkshire LS27 0LLCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2005)
dot icon31/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon15/11/2022
First Gazette notice for voluntary strike-off
dot icon03/11/2022
Application to strike the company off the register
dot icon14/12/2021
Confirmation statement made on 2021-12-04 with updates
dot icon09/12/2021
Group of companies' accounts made up to 2020-12-31
dot icon23/12/2020
Statement by Directors
dot icon23/12/2020
Statement of capital on 2020-12-23
dot icon23/12/2020
Solvency Statement dated 15/12/20
dot icon23/12/2020
Resolutions
dot icon04/12/2020
Confirmation statement made on 2020-12-04 with updates
dot icon03/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon28/09/2020
Confirmation statement made on 2020-09-28 with updates
dot icon28/09/2020
Confirmation statement made on 2020-07-20 with updates
dot icon28/02/2020
Appointment of Mr Hedi Jallel Tlili as a director on 2020-02-25
dot icon28/02/2020
Termination of appointment of Marc Prieur as a director on 2020-02-25
dot icon22/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon13/01/2020
Memorandum and Articles of Association
dot icon30/12/2019
Sub-division of shares on 2019-11-18
dot icon30/12/2019
Sub-division of shares on 2019-11-18
dot icon12/12/2019
Resolutions
dot icon09/12/2019
Particulars of variation of rights attached to shares
dot icon30/11/2019
Resolutions
dot icon30/11/2019
Sub-division of shares on 2019-11-18
dot icon30/11/2019
Sub-division of shares on 2019-11-18
dot icon29/11/2019
Change of share class name or designation
dot icon20/11/2019
Appointment of Mark William Newell as a secretary on 2019-11-18
dot icon20/11/2019
Statement of capital following an allotment of shares on 2019-10-11
dot icon08/08/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon08/08/2019
Registered office address changed from Sundial House 98 High Street Horsell Woking Surrey GU21 4SU to 5 Bruntcliffe Avenue Leeds 27 Industrial Estate Leeds Yorkshire LS27 0LL on 2019-08-08
dot icon08/08/2019
Termination of appointment of David Rhys Williams as a director on 2019-08-02
dot icon08/08/2019
Termination of appointment of Peter Michael Anthony Mcgeough as a director on 2019-08-02
dot icon08/08/2019
Termination of appointment of Peter David Kindersley as a director on 2019-08-02
dot icon08/08/2019
Termination of appointment of Christopher Guy Johnson as a director on 2019-08-02
dot icon08/08/2019
Termination of appointment of Edward Richard Iliffe as a director on 2019-08-02
dot icon08/08/2019
Termination of appointment of Alexander Robert Hambro as a director on 2019-08-02
dot icon08/08/2019
Termination of appointment of Stephen Robin Dawson as a director on 2019-08-02
dot icon22/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon31/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon27/09/2018
Director's details changed for David Rhys Williams on 2018-09-14
dot icon27/09/2018
Director's details changed for Peter Michael Anthony Mcgeough on 2018-09-14
dot icon27/09/2018
Appointment of Mr Marc Prieur as a director on 2018-09-13
dot icon17/09/2018
Director's details changed for Mr Alexander Robert Hambro on 2018-09-17
dot icon14/09/2018
Termination of appointment of Gael Phillipe Dominique Touya as a director on 2018-09-13
dot icon25/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon08/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon24/07/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon19/10/2016
Group of companies' accounts made up to 2016-03-31
dot icon20/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon19/04/2016
Appointment of Mr Gael Phillipe Dominique Touya as a director on 2016-03-11
dot icon19/04/2016
Termination of appointment of Eldon William Schaffer Ii as a director on 2016-03-11
dot icon21/08/2015
Group of companies' accounts made up to 2015-03-31
dot icon27/07/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon17/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon18/08/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon15/08/2014
Statement of capital following an allotment of shares on 2013-12-18
dot icon24/06/2014
Appointment of Mr Peter David Kindersley as a director
dot icon28/04/2014
Director's details changed for Peter Michael Anthony Mcgeough on 2013-10-15
dot icon12/03/2014
Auditor's resignation
dot icon05/03/2014
Auditor's resignation
dot icon12/02/2014
Termination of appointment of Henning Von Spreckelsen as a director
dot icon15/01/2014
Statement of capital following an allotment of shares on 2013-12-20
dot icon15/01/2014
Resolutions
dot icon31/12/2013
Resolutions
dot icon31/12/2013
Statement of capital following an allotment of shares on 2013-12-18
dot icon24/12/2013
Appointment of Mr Eldon William Schaffer Ii as a director
dot icon18/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon16/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon08/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon08/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon14/09/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon21/10/2011
Group of companies' accounts made up to 2011-03-31
dot icon19/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon03/02/2011
Group of companies' accounts made up to 2010-03-31
dot icon03/08/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon03/08/2010
Director's details changed for The Honorable Edward Richard Liffe on 2010-01-01
dot icon18/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon28/08/2009
S-div
dot icon28/08/2009
Memorandum and Articles of Association
dot icon28/08/2009
Resolutions
dot icon15/07/2009
Return made up to 06/07/09; full list of members
dot icon26/02/2009
Group of companies' accounts made up to 2008-03-31
dot icon22/01/2009
Nc inc already adjusted 23/09/08
dot icon22/01/2009
Resolutions
dot icon05/08/2008
Return made up to 06/07/08; full list of members
dot icon21/07/2008
Director appointed mr stephen dawson
dot icon17/07/2008
Return made up to 06/07/07; full list of members
dot icon14/04/2008
Group of companies' accounts made up to 2007-03-31
dot icon04/10/2007
New director appointed
dot icon06/09/2007
New director appointed
dot icon06/08/2007
Memorandum and Articles of Association
dot icon06/08/2007
Resolutions
dot icon06/08/2007
Director resigned
dot icon26/03/2007
Group of companies' accounts made up to 2006-03-31
dot icon24/10/2006
Secretary resigned;director resigned
dot icon15/09/2006
Return made up to 06/07/06; full list of members
dot icon07/08/2006
Resolutions
dot icon08/06/2006
Director's particulars changed
dot icon08/06/2006
New secretary appointed
dot icon08/06/2006
Secretary resigned
dot icon08/06/2006
Secretary resigned
dot icon10/10/2005
Accounting reference date shortened from 31/07/06 to 31/03/06
dot icon10/10/2005
New director appointed
dot icon10/10/2005
New director appointed
dot icon15/08/2005
Div 29/07/05
dot icon15/08/2005
Ad 29/07/05--------- £ si 3854373@1=3854373 £ ic 2/3854375
dot icon15/08/2005
New director appointed
dot icon15/08/2005
New director appointed
dot icon15/08/2005
New secretary appointed
dot icon15/08/2005
New director appointed
dot icon15/08/2005
New director appointed
dot icon15/08/2005
Nc inc already adjusted 29/07/05
dot icon15/08/2005
Director resigned
dot icon15/08/2005
Registered office changed on 15/08/05 from: 55 colmore row, birmingham, west midlands, B3 2AS
dot icon15/08/2005
Resolutions
dot icon15/08/2005
Resolutions
dot icon15/08/2005
Resolutions
dot icon15/08/2005
Resolutions
dot icon15/08/2005
Resolutions
dot icon06/07/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2020
dot iconLast change occurred
30/12/2020

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2020
dot iconNext account date
30/12/2021
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Von Spreckelsen, Henning
Director
29/07/2005 - 31/01/2014
26
INGLEBY NOMINEES LIMITED
Corporate Secretary
06/07/2005 - 27/10/2005
106
Kindersley, Peter David
Director
17/06/2014 - 02/08/2019
37
Hambro, Alexander Robert, Hon
Director
29/07/2005 - 02/08/2019
33
Johnson, Christopher Guy
Director
12/07/2007 - 02/08/2019
59

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 BAPCO CLOSURES HOLDINGS LIMITED

BAPCO CLOSURES HOLDINGS LIMITED is an(a) Dissolved company incorporated on 05/07/2005 with the registered office located at 5 Bruntcliffe Avenue, Leeds 27 Industrial Estate, Leeds, Yorkshire LS27 0LL. 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 BAPCO CLOSURES HOLDINGS LIMITED?

toggle

BAPCO CLOSURES HOLDINGS LIMITED is currently Dissolved. It was registered on 05/07/2005 and dissolved on 30/01/2023.

Where is BAPCO CLOSURES HOLDINGS LIMITED located?

toggle

BAPCO CLOSURES HOLDINGS LIMITED is registered at 5 Bruntcliffe Avenue, Leeds 27 Industrial Estate, Leeds, Yorkshire LS27 0LL.

What does BAPCO CLOSURES HOLDINGS LIMITED do?

toggle

BAPCO CLOSURES HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BAPCO CLOSURES HOLDINGS LIMITED?

toggle

The latest filing was on 31/01/2023: Final Gazette dissolved via voluntary strike-off.