BBB NETWORK LIMITED

Register to unlock more data on OkredoRegister

BBB NETWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02472302

Incorporation date

19/02/1990

Size

Full

Contacts

Registered address

Registered address

Floor 8 Central Square, 29 Wellington Street, Leeds, Yorkshire LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1990)
dot icon05/02/2018
Final Gazette dissolved following liquidation
dot icon12/11/2017
Insolvency filing
dot icon05/11/2017
Return of final meeting in a creditors' voluntary winding up
dot icon02/11/2017
Liquidators' statement of receipts and payments to 2017-08-29
dot icon18/09/2017
Registered office address changed from 7 More London Riverside London SE1 2RT to Floor 8 Central Square 29 Wellington Street Leeds Yorkshire LS1 4DL on 2017-09-19
dot icon09/09/2017
Appointment of a voluntary liquidator
dot icon09/09/2017
Removal of liquidator by court order
dot icon02/04/2017
Liquidators' statement of receipts and payments to 2017-02-28
dot icon29/01/2017
Insolvency filing
dot icon21/12/2016
Insolvency court order
dot icon21/12/2016
Notice of ceasing to act as a voluntary liquidator
dot icon28/09/2016
Liquidators' statement of receipts and payments to 2016-08-29
dot icon03/04/2016
Liquidators' statement of receipts and payments to 2016-02-29
dot icon01/11/2015
Notice of Constitution of Liquidation Committee
dot icon23/09/2015
Liquidators' statement of receipts and payments to 2015-08-29
dot icon09/06/2015
Liquidators' statement of receipts and payments to 2015-02-27
dot icon06/04/2015
Liquidators' statement of receipts and payments to 2015-02-28
dot icon06/10/2014
Liquidators' statement of receipts and payments to 2014-08-29
dot icon06/04/2014
Liquidators' statement of receipts and payments to 2014-02-28
dot icon15/10/2013
Notice of ceasing to act as a voluntary liquidator
dot icon15/10/2013
Insolvency court order
dot icon15/10/2013
Appointment of a voluntary liquidator
dot icon15/10/2013
Appointment of a voluntary liquidator
dot icon02/10/2013
Liquidators' statement of receipts and payments to 2013-08-29
dot icon27/03/2013
Liquidators' statement of receipts and payments to 2013-02-27
dot icon24/09/2012
Liquidators' statement of receipts and payments to 2012-08-29
dot icon02/04/2012
Liquidators' statement of receipts and payments to 2012-02-29
dot icon25/09/2011
Liquidators' statement of receipts and payments to 2011-08-29
dot icon17/05/2011
Registered office address changed from 12 Plumtree Court London EC4A 4HT on 2011-05-18
dot icon22/03/2011
Liquidators' statement of receipts and payments to 2011-02-28
dot icon01/10/2010
Liquidators' statement of receipts and payments to 2010-08-29
dot icon31/03/2010
Liquidators' statement of receipts and payments to 2010-02-28
dot icon04/10/2009
Liquidators' statement of receipts and payments to 2009-08-29
dot icon29/03/2009
Liquidators' statement of receipts and payments to 2009-02-28
dot icon30/09/2008
Liquidators' statement of receipts and payments to 2008-08-29
dot icon10/09/2007
Notice of Constitution of Liquidation Committee
dot icon09/09/2007
Appointment of a voluntary liquidator
dot icon29/08/2007
Administrator's progress report
dot icon29/08/2007
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon24/04/2007
Administrator's progress report
dot icon23/10/2006
Administrator's progress report
dot icon19/06/2006
Amended certificate of constitution of creditors' committee
dot icon08/06/2006
Result of meeting of creditors
dot icon08/06/2006
Notice of extension of period of Administration
dot icon07/06/2006
Statement of affairs
dot icon15/05/2006
Statement of administrator's proposal
dot icon27/04/2006
Registered office changed on 28/04/06 from: eaton house 1 eaton road coventry west midlands CV1 2FJ
dot icon04/04/2006
Memorandum and Articles of Association
dot icon27/03/2006
Appointment of an administrator
dot icon23/03/2006
Certificate of change of name
dot icon29/01/2006
New director appointed
dot icon11/01/2006
Director resigned
dot icon22/12/2005
Full accounts made up to 2005-03-31
dot icon18/12/2005
New director appointed
dot icon09/11/2005
Director resigned
dot icon19/07/2005
Return made up to 17/06/05; full list of members
dot icon27/06/2005
Director resigned
dot icon27/06/2005
Director resigned
dot icon27/06/2005
Director resigned
dot icon27/06/2005
Director resigned
dot icon22/06/2005
New director appointed
dot icon13/06/2005
New director appointed
dot icon06/06/2005
New secretary appointed
dot icon06/06/2005
Secretary resigned
dot icon13/01/2005
New director appointed
dot icon12/12/2004
Full accounts made up to 2004-03-31
dot icon24/11/2004
Director resigned
dot icon08/11/2004
Director resigned
dot icon28/06/2004
Return made up to 17/06/04; full list of members
dot icon01/04/2004
Director resigned
dot icon09/02/2004
Return made up to 05/01/04; full list of members
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon17/01/2004
Auditor's resignation
dot icon15/01/2004
Director resigned
dot icon15/01/2004
Secretary resigned
dot icon15/01/2004
New secretary appointed
dot icon28/07/2003
Director resigned
dot icon28/07/2003
New director appointed
dot icon29/05/2003
New director appointed
dot icon13/04/2003
Director resigned
dot icon21/01/2003
Full accounts made up to 2002-03-31
dot icon16/01/2003
Return made up to 05/01/03; full list of members
dot icon27/11/2002
New director appointed
dot icon27/11/2002
Director resigned
dot icon27/11/2002
Director resigned
dot icon27/11/2002
Director resigned
dot icon27/11/2002
Director resigned
dot icon27/11/2002
Director resigned
dot icon25/09/2002
New director appointed
dot icon08/05/2002
Ad 01/05/02--------- £ si [email protected]=1100000 £ ic 250000/1350000
dot icon08/05/2002
Nc inc already adjusted 01/05/02
dot icon08/05/2002
Resolutions
dot icon08/05/2002
Resolutions
dot icon08/05/2002
Resolutions
dot icon08/05/2002
Resolutions
dot icon25/04/2002
Director resigned
dot icon24/01/2002
Ad 15/12/00--------- £ si [email protected]
dot icon15/01/2002
Return made up to 05/01/02; full list of members
dot icon14/01/2002
Resolutions
dot icon14/01/2002
Resolutions
dot icon30/12/2001
New director appointed
dot icon30/12/2001
New director appointed
dot icon30/12/2001
New director appointed
dot icon13/12/2001
Full accounts made up to 2001-03-31
dot icon28/10/2001
Resolutions
dot icon08/10/2001
Director's particulars changed
dot icon18/09/2001
New director appointed
dot icon02/08/2001
Director's particulars changed
dot icon07/05/2001
New director appointed
dot icon26/03/2001
Resolutions
dot icon04/02/2001
Full accounts made up to 2000-03-31
dot icon24/01/2001
Resolutions
dot icon24/01/2001
Resolutions
dot icon24/01/2001
Nc inc already adjusted 03/11/98
dot icon24/01/2001
S-div 03/11/98
dot icon24/01/2001
Resolutions
dot icon24/01/2001
Resolutions
dot icon21/01/2001
Director resigned
dot icon20/01/2001
Return made up to 05/01/01; full list of members
dot icon09/11/2000
New director appointed
dot icon24/08/2000
Director's particulars changed
dot icon18/07/2000
New secretary appointed
dot icon18/07/2000
Secretary resigned;director resigned
dot icon19/04/2000
New director appointed
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon19/01/2000
Registered office changed on 20/01/00 from: berkeley house, manor road, coventry. CV1 2LH.
dot icon10/01/2000
Return made up to 05/01/00; full list of members
dot icon08/08/1999
Return made up to 19/01/99; full list of members
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon03/02/1998
Return made up to 19/01/98; no change of members
dot icon01/02/1998
Full accounts made up to 1997-03-31
dot icon04/02/1997
Return made up to 26/01/97; full list of members
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon02/07/1996
Return made up to 26/01/96; full list of members
dot icon27/03/1996
New director appointed
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon30/01/1995
Return made up to 26/01/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Accounts for a small company made up to 1994-03-31
dot icon14/04/1994
Director's particulars changed
dot icon23/02/1994
Return made up to 11/02/94; no change of members
dot icon12/02/1994
Accounts for a small company made up to 1993-03-31
dot icon17/11/1993
Secretary resigned
dot icon02/08/1993
Certificate of change of name
dot icon08/03/1993
Return made up to 20/02/93; full list of members
dot icon14/09/1992
Full accounts made up to 1992-03-31
dot icon08/09/1992
Return made up to 18/02/92; no change of members
dot icon09/06/1992
Full accounts made up to 1991-03-31
dot icon14/04/1992
Particulars of mortgage/charge
dot icon18/07/1991
Secretary's particulars changed;director resigned
dot icon18/07/1991
Return made up to 18/02/91; full list of members
dot icon08/01/1991
Ad 29/07/90--------- £ si 4998@1=4998 £ ic 2/5000
dot icon17/12/1990
Nc inc already adjusted 29/07/90
dot icon17/12/1990
Resolutions
dot icon23/07/1990
Memorandum and Articles of Association
dot icon17/07/1990
Certificate of change of name
dot icon16/07/1990
New director appointed
dot icon16/07/1990
Director resigned;new director appointed
dot icon16/07/1990
Secretary resigned;new secretary appointed
dot icon11/07/1990
Registered office changed on 12/07/90 from: 2 baches street london N1 6UB
dot icon10/07/1990
Resolutions
dot icon19/02/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2005
dot iconLast change occurred
30/03/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2005
dot iconNext account date
30/03/2006
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cleary, Michael Anthony
Director
17/12/2001 - 24/03/2003
43
Cleary, Michael Anthony
Director
07/12/2004 - 14/06/2005
43
Shortis, Andrew
Director
16/01/2006 - Present
3
Paterson, Alan
Director
23/05/2003 - 12/03/2004
3
Hawkins, Allan
Director
17/12/2001 - 12/01/2004
6

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 BBB NETWORK LIMITED

BBB NETWORK LIMITED is an(a) Dissolved company incorporated on 19/02/1990 with the registered office located at Floor 8 Central Square, 29 Wellington Street, Leeds, Yorkshire LS1 4DL. There are currently 3 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 BBB NETWORK LIMITED?

toggle

BBB NETWORK LIMITED is currently Dissolved. It was registered on 19/02/1990 and dissolved on 05/02/2018.

Where is BBB NETWORK LIMITED located?

toggle

BBB NETWORK LIMITED is registered at Floor 8 Central Square, 29 Wellington Street, Leeds, Yorkshire LS1 4DL.

What does BBB NETWORK LIMITED do?

toggle

BBB NETWORK LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for BBB NETWORK LIMITED?

toggle

The latest filing was on 05/02/2018: Final Gazette dissolved following liquidation.