BB & EA LIMITED

Register to unlock more data on OkredoRegister

BB & EA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02702539

Incorporation date

30/03/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QBCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1992)
dot icon17/01/2012
Final Gazette dissolved following liquidation
dot icon17/10/2011
Return of final meeting in a members' voluntary winding up
dot icon15/09/2010
Receiver's abstract of receipts and payments to 2010-08-13
dot icon22/08/2010
Notice of ceasing to act as receiver or manager
dot icon20/07/2010
Resolutions
dot icon20/07/2010
Appointment of a voluntary liquidator
dot icon19/07/2010
Order of court to rescind winding up
dot icon11/07/2010
Declaration of solvency
dot icon08/07/2010
Registered office address changed from 8 Salisbury Square London EC4Y 8BB on 2010-07-09
dot icon24/06/2010
Appointment of Renew Corporate Director Limited as a director
dot icon09/06/2010
Termination of appointment of David Goodby as a director
dot icon27/09/2009
Receiver's abstract of receipts and payments to 2009-09-04
dot icon27/01/2009
Order of court to wind up
dot icon04/11/2008
Receiver's abstract of receipts and payments to 2008-09-04
dot icon12/09/2007
Receiver's abstract of receipts and payments
dot icon09/04/2007
Secretary's particulars changed
dot icon09/04/2007
Secretary's particulars changed
dot icon09/04/2007
Director resigned
dot icon09/04/2007
Director resigned
dot icon14/09/2006
Receiver's abstract of receipts and payments
dot icon16/10/2005
Receiver's abstract of receipts and payments
dot icon09/09/2004
Receiver's abstract of receipts and payments
dot icon21/07/2004
Director's particulars changed
dot icon26/05/2004
Director's particulars changed
dot icon20/04/2004
Director resigned
dot icon20/04/2004
Director resigned
dot icon01/10/2003
Receiver's abstract of receipts and payments
dot icon21/10/2002
Receiver's abstract of receipts and payments
dot icon06/12/2001
Miscellaneous
dot icon06/12/2001
Administrative Receiver's report
dot icon26/09/2001
Registered office changed on 27/09/01 from: lovell house 616 chiswick high road london W4 5RX
dot icon17/09/2001
Appointment of receiver/manager
dot icon20/08/2001
Full accounts made up to 2000-09-30
dot icon09/05/2001
Return made up to 31/03/01; full list of members
dot icon08/05/2001
New director appointed
dot icon08/05/2001
New director appointed
dot icon16/04/2001
Location of register of members
dot icon20/03/2001
New director appointed
dot icon07/01/2001
Full accounts made up to 1999-12-31
dot icon18/12/2000
Accounting reference date shortened from 31/12/00 to 30/09/00
dot icon18/12/2000
New director appointed
dot icon18/12/2000
New director appointed
dot icon30/11/2000
New director appointed
dot icon13/11/2000
Director resigned
dot icon13/11/2000
Director resigned
dot icon13/11/2000
Director resigned
dot icon13/11/2000
Director resigned
dot icon31/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon23/10/2000
Registered office changed on 24/10/00 from: oswald house 24-26 queens road reading berkshire RG1 4AU
dot icon23/10/2000
New secretary appointed
dot icon10/07/2000
Secretary resigned
dot icon10/07/2000
Director resigned
dot icon10/07/2000
Director resigned
dot icon18/05/2000
Declaration of satisfaction of mortgage/charge
dot icon18/05/2000
Declaration of satisfaction of mortgage/charge
dot icon12/04/2000
Return made up to 31/03/00; full list of members
dot icon12/04/2000
Location of register of members address changed
dot icon28/03/2000
Secretary resigned
dot icon10/02/2000
Declaration of assistance for shares acquisition
dot icon10/02/2000
New secretary appointed
dot icon11/01/2000
Particulars of mortgage/charge
dot icon09/01/2000
Resolutions
dot icon09/01/2000
Resolutions
dot icon09/01/2000
Resolutions
dot icon06/01/2000
New director appointed
dot icon14/09/1999
New director appointed
dot icon14/06/1999
Full accounts made up to 1998-12-31
dot icon13/06/1999
Director resigned
dot icon19/04/1999
Return made up to 31/03/99; full list of members
dot icon18/03/1999
New director appointed
dot icon05/03/1999
Declaration of mortgage charge released/ceased
dot icon23/02/1999
Director's particulars changed
dot icon18/02/1999
Ad 21/01/99--------- £ si 2461546@1=2461546 £ ic 100/2461646
dot icon28/01/1999
Memorandum and Articles of Association
dot icon28/01/1999
Resolutions
dot icon28/01/1999
Resolutions
dot icon12/01/1999
£ nc 100/5000100 23/09/98
dot icon06/07/1998
Full accounts made up to 1997-12-31
dot icon04/06/1998
New director appointed
dot icon01/06/1998
New director appointed
dot icon13/05/1998
Director resigned
dot icon13/05/1998
Secretary resigned
dot icon06/05/1998
New secretary appointed
dot icon06/05/1998
Declaration of assistance for shares acquisition
dot icon21/04/1998
Particulars of mortgage/charge
dot icon14/04/1998
Secretary resigned
dot icon14/04/1998
Director resigned
dot icon14/04/1998
New secretary appointed
dot icon14/04/1998
Registered office changed on 15/04/98 from: 83 promenade cheltenham gloucestershire GL50 1PJ
dot icon06/04/1998
Declaration of satisfaction of mortgage/charge
dot icon06/04/1998
Declaration of satisfaction of mortgage/charge
dot icon06/04/1998
Declaration of satisfaction of mortgage/charge
dot icon06/04/1998
Declaration of satisfaction of mortgage/charge
dot icon06/04/1998
Declaration of satisfaction of mortgage/charge
dot icon06/04/1998
Declaration of satisfaction of mortgage/charge
dot icon06/04/1998
Declaration of satisfaction of mortgage/charge
dot icon06/04/1998
Declaration of satisfaction of mortgage/charge
dot icon06/04/1998
Declaration of satisfaction of mortgage/charge
dot icon06/04/1998
Declaration of satisfaction of mortgage/charge
dot icon30/03/1998
Return made up to 31/03/98; full list of members
dot icon16/03/1998
Declaration of assistance for shares acquisition
dot icon16/03/1998
Declaration of assistance for shares acquisition
dot icon16/03/1998
Declaration of assistance for shares acquisition
dot icon16/03/1998
Director resigned
dot icon16/03/1998
New director appointed
dot icon16/03/1998
New director appointed
dot icon02/12/1997
Auditor's resignation
dot icon23/11/1997
Auditor's resignation
dot icon02/10/1997
Registered office changed on 03/10/97 from: 63/65 london road sandy bedfordshire SG19 1DJ
dot icon01/10/1997
Accounting reference date extended from 30/06/97 to 31/12/97
dot icon21/09/1997
Director resigned
dot icon21/09/1997
Director resigned
dot icon21/09/1997
Secretary resigned
dot icon21/09/1997
Director resigned
dot icon21/09/1997
New secretary appointed
dot icon21/09/1997
New director appointed
dot icon21/09/1997
New director appointed
dot icon01/09/1997
Particulars of mortgage/charge
dot icon16/07/1997
Return made up to 31/03/97; full list of members
dot icon15/07/1997
Director resigned
dot icon15/07/1997
Secretary resigned
dot icon15/07/1997
Director's particulars changed
dot icon09/07/1997
New secretary appointed
dot icon03/05/1997
Full accounts made up to 1996-06-30
dot icon27/06/1996
Particulars of mortgage/charge
dot icon13/05/1996
Return made up to 31/03/96; full list of members
dot icon10/04/1996
Full accounts made up to 1995-06-30
dot icon26/03/1996
New director appointed
dot icon28/01/1996
Director resigned
dot icon21/11/1995
Resolutions
dot icon20/11/1995
Particulars of mortgage/charge
dot icon06/09/1995
Director resigned
dot icon25/04/1995
Return made up to 31/03/95; no change of members
dot icon25/04/1995
Secretary resigned
dot icon20/03/1995
New director appointed
dot icon27/02/1995
New secretary appointed;director resigned;new director appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon06/11/1994
Full accounts made up to 1994-06-30
dot icon25/08/1994
Notice of resolution removing auditor
dot icon17/08/1994
Secretary resigned;new secretary appointed
dot icon05/04/1994
Return made up to 31/03/94; no change of members
dot icon05/04/1994
Secretary's particulars changed;director's particulars changed
dot icon15/03/1994
New director appointed
dot icon08/02/1994
Full accounts made up to 1993-06-30
dot icon21/11/1993
Particulars of mortgage/charge
dot icon17/11/1993
Particulars of mortgage/charge
dot icon17/11/1993
Particulars of mortgage/charge
dot icon17/11/1993
Particulars of mortgage/charge
dot icon17/11/1993
Particulars of mortgage/charge
dot icon17/11/1993
Particulars of mortgage/charge
dot icon17/11/1993
Particulars of mortgage/charge
dot icon17/11/1993
Particulars of mortgage/charge
dot icon07/10/1993
Resolutions
dot icon05/04/1993
Return made up to 31/03/93; full list of members
dot icon06/10/1992
Secretary resigned;new secretary appointed;director resigned
dot icon06/10/1992
Director resigned
dot icon06/10/1992
Director resigned
dot icon06/10/1992
Director resigned
dot icon21/07/1992
Memorandum and Articles of Association
dot icon21/07/1992
Resolutions
dot icon21/07/1992
New director appointed
dot icon21/07/1992
New director appointed
dot icon21/07/1992
New director appointed
dot icon21/07/1992
New secretary appointed;new director appointed
dot icon21/07/1992
Ad 04/06/92--------- £ si 98@1=98 £ ic 2/100
dot icon15/07/1992
New director appointed
dot icon06/07/1992
New director appointed
dot icon06/07/1992
Secretary resigned;new director appointed
dot icon06/07/1992
Director resigned;new director appointed
dot icon06/07/1992
Registered office changed on 07/07/92 from: P.O. box 8 sovereign house south parade leeds. W. yorks. LS1 1HQ
dot icon06/07/1992
Accounting reference date notified as 30/06
dot icon27/05/1992
Certificate of change of name
dot icon30/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bettell, Jonathan James
Director
20/02/1995 - 26/07/1996
57
Bettell, Jonathan James
Director
26/05/1998 - 29/09/2000
57
RENEW CORPORATE DIRECTOR LIMITED
Corporate Director
07/06/2010 - Present
42
Feast, Roger
Director
08/09/2000 - 03/10/2003
57
Sellars, Paul
Director
04/07/2000 - 31/03/2004
110

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 BB & EA LIMITED

BB & EA LIMITED is an(a) Dissolved company incorporated on 30/03/1992 with the registered office located at New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of BB & EA LIMITED?

toggle

BB & EA LIMITED is currently Dissolved. It was registered on 30/03/1992 and dissolved on 17/01/2012.

Where is BB & EA LIMITED located?

toggle

BB & EA LIMITED is registered at New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QB.

What does BB & EA LIMITED do?

toggle

BB & EA LIMITED operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for BB & EA LIMITED?

toggle

The latest filing was on 17/01/2012: Final Gazette dissolved following liquidation.