BBR WINCHESTER LIMITED

Register to unlock more data on OkredoRegister

BBR WINCHESTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06963171

Incorporation date

15/07/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Staverton Court, Staverton, Cheltenham GL51 0UXCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2009)
dot icon07/02/2025
Final Gazette dissolved following liquidation
dot icon07/11/2024
Return of final meeting in a creditors' voluntary winding up
dot icon18/06/2024
Liquidators' statement of receipts and payments to 2024-04-13
dot icon17/05/2023
Resolutions
dot icon03/05/2023
Statement of affairs
dot icon03/05/2023
Appointment of a voluntary liquidator
dot icon03/05/2023
Registered office address changed from 6 Prince Maurice House Cavalier Court, Bumpers Way Bumpers Farm Chippenham Wiltshire SN14 6LH England to Staverton Court Staverton Cheltenham GL51 0UX on 2023-05-03
dot icon06/01/2023
Registered office address changed from Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB United Kingdom to 6 Prince Maurice House Cavalier Court, Bumpers Way Bumpers Farm Chippenham Wiltshire SN14 6LH on 2023-01-06
dot icon09/09/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon29/04/2022
Micro company accounts made up to 2021-07-31
dot icon18/08/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon26/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon31/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon28/07/2020
Confirmation statement made on 2020-07-15 with updates
dot icon20/07/2019
Compulsory strike-off action has been discontinued
dot icon17/07/2019
Total exemption full accounts made up to 2018-07-31
dot icon17/07/2019
Confirmation statement made on 2019-07-15 with updates
dot icon02/07/2019
First Gazette notice for compulsory strike-off
dot icon20/07/2018
Confirmation statement made on 2018-07-15 with updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon27/07/2017
Notification of Roger Norman Kyme as a person with significant control on 2016-04-06
dot icon27/07/2017
Confirmation statement made on 2017-07-15 with updates
dot icon07/07/2017
Notification of Roger Norman Kyme as a person with significant control on 2016-04-06
dot icon10/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon09/03/2017
Registered office address changed from 3 Northumberland Buildings Bath Somerset BA1 2JB to Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB on 2017-03-09
dot icon25/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon20/04/2016
Director's details changed for Mr Roger Norman Kyme on 2016-04-20
dot icon01/10/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon22/08/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon20/06/2014
Registered office address changed from 29 Gay Street Bath B & Nes BA1 2NT on 2014-06-20
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon26/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon16/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon14/08/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon06/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon25/08/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon23/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon02/08/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon06/08/2009
Appointment terminated director graham stephens
dot icon23/07/2009
Registered office changed on 23/07/2009 from 29 gay street bath BA1 2NT england
dot icon23/07/2009
Director appointed roger kyme
dot icon15/07/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconNext confirmation date
15/07/2023
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
dot iconNext due on
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
184.50K
-
0.00
-
-
2021
4
184.50K
-
0.00
-
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

184.50K £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

0

No officers data available.

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BBR WINCHESTER LIMITED

BBR WINCHESTER LIMITED is an(a) Liquidation company incorporated on 15/07/2009 with the registered office located at Staverton Court, Staverton, Cheltenham GL51 0UX. There is currently no active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BBR WINCHESTER LIMITED?

toggle

BBR WINCHESTER LIMITED is currently Liquidation. It was registered on 15/07/2009 .

Where is BBR WINCHESTER LIMITED located?

toggle

BBR WINCHESTER LIMITED is registered at Staverton Court, Staverton, Cheltenham GL51 0UX.

What does BBR WINCHESTER LIMITED do?

toggle

BBR WINCHESTER LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BBR WINCHESTER LIMITED have?

toggle

BBR WINCHESTER LIMITED had 4 employees in 2021.

What is the latest filing for BBR WINCHESTER LIMITED?

toggle

The latest filing was on 07/02/2025: Final Gazette dissolved following liquidation.