BBVS PARTNERS LTD

Register to unlock more data on OkredoRegister

BBVS PARTNERS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01357838

Incorporation date

15/03/1978

Size

Micro Entity

Contacts

Registered address

Registered address

F A SIMMS & PARTNERS LIMITED, Alma Park Woodway Lane, Claybrooke Parva, Leicestershire LE17 5FBCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1978)
dot icon30/01/2024
Final Gazette dissolved following liquidation
dot icon30/10/2023
Return of final meeting in a members' voluntary winding up
dot icon21/03/2023
Declaration of solvency
dot icon21/03/2023
Resolutions
dot icon21/03/2023
Appointment of a voluntary liquidator
dot icon21/03/2023
Registered office address changed from 26-28 Molesey Road Hersham Surrey KT12 4RQ United Kingdom to Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 2023-03-21
dot icon19/01/2023
Micro company accounts made up to 2022-09-30
dot icon18/01/2023
Termination of appointment of Terence Malcolm Bygraves as a director on 2023-01-17
dot icon06/10/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon27/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon22/04/2022
Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU England to 26-28 Molesey Road Hersham Surrey KT12 4RQ on 2022-04-22
dot icon25/10/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon24/08/2021
Termination of appointment of Terence Albert Bushell as a director on 2021-08-24
dot icon22/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon22/09/2020
Notification of a person with significant control statement
dot icon15/09/2020
Register inspection address has been changed from Victory House 99 - 101 Regent Street London W1B 4EZ England to 6th Floor 2 London Wall Place London EC2Y 5AU
dot icon14/09/2020
Confirmation statement made on 2020-08-31 with updates
dot icon14/09/2020
Cessation of Bbvs Ltd as a person with significant control on 2019-11-25
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon17/06/2020
Resolutions
dot icon16/06/2020
Registered office address changed from Victory House 99 -101 Regent Street London W1B 4EZ to 6th Floor 2 London Wall Place London EC2Y 5AU on 2020-06-16
dot icon22/01/2020
Resolutions
dot icon16/01/2020
Change of name notice
dot icon30/09/2019
Previous accounting period extended from 2019-03-31 to 2019-09-30
dot icon04/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon23/12/2018
Accounts for a small company made up to 2018-03-31
dot icon11/09/2018
Confirmation statement made on 2018-08-31 with updates
dot icon06/12/2017
Accounts for a small company made up to 2017-03-31
dot icon30/11/2017
Satisfaction of charge 1 in full
dot icon11/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon13/12/2016
Full accounts made up to 2016-03-31
dot icon14/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon14/09/2016
Register inspection address has been changed to Victory House 99 - 101 Regent Street London W1B 4EZ
dot icon16/12/2015
Full accounts made up to 2015-03-31
dot icon28/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon19/12/2014
Full accounts made up to 2014-03-31
dot icon24/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon06/05/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon20/12/2013
Full accounts made up to 2013-03-31
dot icon03/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon12/12/2012
Full accounts made up to 2012-03-31
dot icon14/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon06/12/2011
Full accounts made up to 2011-03-31
dot icon13/09/2011
Registered office address changed from 15 New Burlington Street London W1S 3BJ on 2011-09-13
dot icon13/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon29/12/2010
Full accounts made up to 2010-03-31
dot icon06/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon06/09/2010
Director's details changed for Terence Malcolm Bygraves on 2010-08-31
dot icon24/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon18/01/2010
Full accounts made up to 2009-03-31
dot icon03/09/2009
Return made up to 31/08/09; full list of members
dot icon12/01/2009
Full accounts made up to 2008-03-31
dot icon24/09/2008
Return made up to 31/08/08; full list of members
dot icon14/01/2008
Full accounts made up to 2007-03-31
dot icon04/09/2007
Return made up to 31/08/07; full list of members
dot icon19/12/2006
Full accounts made up to 2006-03-31
dot icon04/09/2006
Return made up to 31/08/06; full list of members
dot icon05/10/2005
Full accounts made up to 2005-03-31
dot icon09/09/2005
Return made up to 31/08/05; full list of members
dot icon24/09/2004
Return made up to 31/08/04; full list of members
dot icon01/09/2004
Full accounts made up to 2004-03-31
dot icon25/01/2004
Full accounts made up to 2003-03-31
dot icon09/01/2004
Auditor's resignation
dot icon20/09/2003
Return made up to 31/08/03; full list of members
dot icon11/09/2002
Return made up to 31/08/02; full list of members
dot icon07/08/2002
Full accounts made up to 2002-03-31
dot icon04/09/2001
Full accounts made up to 2001-03-31
dot icon28/08/2001
Return made up to 31/08/01; full list of members
dot icon15/09/2000
Return made up to 31/08/00; full list of members
dot icon10/08/2000
Full accounts made up to 2000-03-31
dot icon08/09/1999
Return made up to 31/08/99; change of members
dot icon20/08/1999
Full accounts made up to 1999-03-31
dot icon29/09/1998
Return made up to 20/09/98; full list of members
dot icon04/09/1998
Full accounts made up to 1998-03-31
dot icon13/10/1997
Return made up to 20/09/97; no change of members
dot icon12/08/1997
Full accounts made up to 1997-03-31
dot icon03/10/1996
Return made up to 20/09/96; no change of members
dot icon29/08/1996
Full accounts made up to 1996-03-31
dot icon06/08/1996
Resolutions
dot icon23/10/1995
Return made up to 20/09/95; full list of members
dot icon17/08/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Return made up to 20/09/94; no change of members
dot icon22/08/1994
Full accounts made up to 1994-03-31
dot icon24/09/1993
Return made up to 20/09/93; no change of members
dot icon06/09/1993
Full accounts made up to 1993-03-31
dot icon13/10/1992
Director resigned
dot icon13/10/1992
Director resigned
dot icon13/10/1992
Return made up to 26/09/92; full list of members
dot icon09/09/1992
Full accounts made up to 1992-03-31
dot icon04/06/1992
Resolutions
dot icon04/06/1992
£ ic 50000/29833 30/03/92 £ sr 20167@1=20167
dot icon05/11/1991
Director resigned
dot icon29/10/1991
Return made up to 26/09/91; change of members
dot icon28/10/1991
Full accounts made up to 1991-03-31
dot icon21/02/1991
Full accounts made up to 1990-03-31
dot icon21/02/1991
Return made up to 27/12/90; full list of members
dot icon12/10/1989
Full accounts made up to 1989-03-31
dot icon12/10/1989
Return made up to 26/09/89; full list of members
dot icon05/10/1988
Full accounts made up to 1988-03-31
dot icon05/10/1988
Return made up to 27/09/88; full list of members
dot icon01/02/1988
Full accounts made up to 1987-03-31
dot icon07/01/1988
Return made up to 26/10/87; full list of members
dot icon22/12/1986
New director appointed
dot icon22/12/1986
Registered office changed on 22/12/86 from: 7 rathbone place london wip 1DE
dot icon01/12/1986
Certificate of change of name
dot icon28/11/1986
Return made up to 26/09/86; full list of members
dot icon18/11/1986
Full accounts made up to 1986-03-31
dot icon11/09/1986
Declaration of satisfaction of mortgage/charge
dot icon15/03/1978
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
123.57K
-
0.00
117.94K
-
2022
4
93.61K
-
0.00
-
-
2022
4
93.61K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

93.61K £Descended-24.25 % *

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BBVS PARTNERS LTD

BBVS PARTNERS LTD is an(a) Dissolved company incorporated on 15/03/1978 with the registered office located at F A SIMMS & PARTNERS LIMITED, Alma Park Woodway Lane, Claybrooke Parva, Leicestershire LE17 5FB. 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 BBVS PARTNERS LTD?

toggle

BBVS PARTNERS LTD is currently Dissolved. It was registered on 15/03/1978 and dissolved on 30/01/2024.

Where is BBVS PARTNERS LTD located?

toggle

BBVS PARTNERS LTD is registered at F A SIMMS & PARTNERS LIMITED, Alma Park Woodway Lane, Claybrooke Parva, Leicestershire LE17 5FB.

What does BBVS PARTNERS LTD do?

toggle

BBVS PARTNERS LTD operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does BBVS PARTNERS LTD have?

toggle

BBVS PARTNERS LTD had 4 employees in 2022.

What is the latest filing for BBVS PARTNERS LTD?

toggle

The latest filing was on 30/01/2024: Final Gazette dissolved following liquidation.