BBA CHINA HOLDINGS NO 1 LIMITED

Register to unlock more data on OkredoRegister

BBA CHINA HOLDINGS NO 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03708749

Incorporation date

04/02/1999

Size

Dormant

Contacts

Registered address

Registered address

C/O Tc Bulley Davey Limited, 1-4 London Road, Spalding, Lincolnshire PE11 2TACopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1999)
dot icon10/07/2024
Final Gazette dissolved following liquidation
dot icon10/04/2024
Return of final meeting in a members' voluntary winding up
dot icon07/08/2023
Declaration of solvency
dot icon22/07/2023
Resolutions
dot icon22/07/2023
Appointment of a voluntary liquidator
dot icon22/07/2023
Registered office address changed from Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA United Kingdom to C/O Tc Bulley Davey Limited 1-4 London Road Spalding Lincolnshire PE11 2TA on 2023-07-22
dot icon29/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon10/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon31/05/2022
Registered office address changed from Terminal 2 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA United Kingdom to Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA on 2022-05-31
dot icon26/05/2022
Registered office address changed from 3rd Floor 105 Wigmore Street London W1U 1QY to Terminal 2 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA on 2022-05-26
dot icon25/04/2022
Termination of appointment of Jennifer Chase as a director on 2022-04-25
dot icon25/04/2022
Appointment of Mr Frederik Christoffel De Jongh as a director on 2022-04-25
dot icon11/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/10/2021
Appointment of Mr John Angus Smith as a director on 2021-09-30
dot icon04/10/2021
Termination of appointment of David John Mark Blizzard as a director on 2021-09-30
dot icon16/09/2021
Director's details changed for Jennifer Chase on 2021-09-16
dot icon01/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon29/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon27/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with updates
dot icon05/10/2018
Termination of appointment of James Richard Watson Robson as a director on 2018-10-05
dot icon13/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon09/04/2018
Appointment of Jennifer Chase as a director on 2018-04-06
dot icon01/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon03/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon09/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon06/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/06/2016
Appointment of Mr James Richard Watson Robson as a director on 2016-06-01
dot icon01/06/2016
Termination of appointment of Iain David Cameron Simm as a director on 2016-05-31
dot icon09/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon11/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/05/2015
Termination of appointment of Matthew Clement Hugh Gill as a director on 2015-04-30
dot icon01/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon30/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon20/12/2013
Second filing of AP01 previously delivered to Companies House
dot icon18/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon05/09/2013
Appointment of Mr Matthew Clement Hugh Gill as a director
dot icon04/09/2013
Termination of appointment of Anthony Bristlin as a director
dot icon11/02/2013
Termination of appointment of Zillah Stone as a director
dot icon04/02/2013
Appointment of Mr David John Mark Blizzard as a director
dot icon19/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon31/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon18/07/2012
Director's details changed for Anthony John Bristlin on 2012-06-25
dot icon18/07/2012
Director's details changed for Iain David Cameron Simm on 2012-06-25
dot icon27/06/2012
Registered office address changed from 7Th Floor 20 Balderton Street London W1K 6TL on 2012-06-27
dot icon23/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon27/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/08/2011
Director's details changed for Iain David Cameron Simm on 2011-08-03
dot icon05/01/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon27/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/05/2010
Termination of appointment of Mark Hoad as a director
dot icon07/05/2010
Appointment of Anthony John Bristlin as a director
dot icon06/01/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon26/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/12/2008
Return made up to 01/12/08; full list of members
dot icon06/10/2008
Full accounts made up to 2007-12-31
dot icon04/09/2008
Appointment terminate, director and secretary sarah margaret shaw logged form
dot icon03/09/2008
Director appointed zillah wendy stone
dot icon03/09/2008
Director appointed iain david cameron simm
dot icon18/12/2007
Return made up to 01/12/07; full list of members
dot icon22/11/2007
Amended full accounts made up to 2006-12-31
dot icon26/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon18/12/2006
Return made up to 01/12/06; full list of members
dot icon09/11/2006
New director appointed
dot icon08/11/2006
Director resigned
dot icon24/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon19/12/2005
Return made up to 01/12/05; full list of members
dot icon28/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon22/12/2004
Return made up to 01/12/04; full list of members
dot icon05/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon15/12/2003
Return made up to 01/12/03; full list of members
dot icon01/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon06/12/2002
Return made up to 01/12/02; full list of members
dot icon12/08/2002
Registered office changed on 12/08/02 from: c/o bba group PLC 5TH floor 70 fleet street london EC4Y 1EU
dot icon10/08/2002
Auditor's resignation
dot icon17/07/2002
Full accounts made up to 2001-12-31
dot icon15/03/2002
Return made up to 04/02/02; change of members
dot icon29/01/2002
Director resigned
dot icon29/01/2002
New director appointed
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon01/03/2001
Return made up to 04/02/01; full list of members
dot icon07/11/2000
Director resigned
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon06/03/2000
Return made up to 04/02/00; full list of members
dot icon16/12/1999
Ad 29/11/99--------- £ si 50@1=50 £ ic 150/200
dot icon28/10/1999
Resolutions
dot icon28/10/1999
Ad 18/10/99--------- £ si 50@1=50 £ ic 100/150
dot icon10/06/1999
Resolutions
dot icon10/06/1999
Ad 01/06/99--------- £ si 99@1=99 £ ic 1/100
dot icon04/06/1999
New director appointed
dot icon18/05/1999
Memorandum and Articles of Association
dot icon18/05/1999
Secretary resigned
dot icon18/05/1999
Director resigned
dot icon18/05/1999
New secretary appointed;new director appointed
dot icon18/05/1999
New director appointed
dot icon18/05/1999
Registered office changed on 18/05/99 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX
dot icon18/05/1999
Accounting reference date shortened from 29/02/00 to 31/12/99
dot icon01/05/1999
Resolutions
dot icon28/04/1999
Certificate of change of name
dot icon04/02/1999
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
Dormant
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EVERSECRETARY LIMITED
Corporate Secretary
03/02/1999 - 27/04/1999
953
EVERDIRECTOR LIMITED
Corporate Director
03/02/1999 - 27/04/1999
433
De Jongh, Frederik Christoffel
Director
25/04/2022 - Present
62
Smith, John Angus
Director
30/09/2021 - Present
89
Blizzard, David John Mark
Director
30/01/2013 - 29/09/2021
71

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 BBA CHINA HOLDINGS NO 1 LIMITED

BBA CHINA HOLDINGS NO 1 LIMITED is an(a) Dissolved company incorporated on 04/02/1999 with the registered office located at C/O Tc Bulley Davey Limited, 1-4 London Road, Spalding, Lincolnshire PE11 2TA. 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 BBA CHINA HOLDINGS NO 1 LIMITED?

toggle

BBA CHINA HOLDINGS NO 1 LIMITED is currently Dissolved. It was registered on 04/02/1999 and dissolved on 10/07/2024.

Where is BBA CHINA HOLDINGS NO 1 LIMITED located?

toggle

BBA CHINA HOLDINGS NO 1 LIMITED is registered at C/O Tc Bulley Davey Limited, 1-4 London Road, Spalding, Lincolnshire PE11 2TA.

What does BBA CHINA HOLDINGS NO 1 LIMITED do?

toggle

BBA CHINA HOLDINGS NO 1 LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BBA CHINA HOLDINGS NO 1 LIMITED?

toggle

The latest filing was on 10/07/2024: Final Gazette dissolved following liquidation.