BEST PRACTICE ASSOCIATES (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

BEST PRACTICE ASSOCIATES (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04734195

Incorporation date

14/04/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Frp Advisory Llp, Ashcroft House, Meridian Business Park, Leicester LE19 1WLCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2003)
dot icon08/06/2023
Final Gazette dissolved following liquidation
dot icon08/03/2023
Return of final meeting in a creditors' voluntary winding up
dot icon11/01/2022
Liquidators' statement of receipts and payments to 2021-12-17
dot icon15/02/2021
Liquidators' statement of receipts and payments to 2020-12-17
dot icon13/02/2020
Liquidators' statement of receipts and payments to 2019-12-17
dot icon30/01/2020
Registered office address changed from Sky View Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA to C/O Frp Advisory Llp Ashcroft House Meridian Business Park Leicester LE19 1WL on 2020-01-30
dot icon14/08/2019
Termination of appointment of Stuart Ronald Thom as a director on 2018-08-07
dot icon12/04/2019
Insolvency filing
dot icon12/04/2019
Insolvency filing
dot icon25/02/2019
Liquidators' statement of receipts and payments to 2018-12-17
dot icon01/02/2019
Appointment of a voluntary liquidator
dot icon30/01/2019
Removal of liquidator by court order
dot icon24/01/2019
Removal of liquidator by court order
dot icon05/01/2018
Registered office address changed from Newstead House Pelham Road Nottingham Nottinghamshire NG5 1AP to Sky View Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA on 2018-01-05
dot icon02/01/2018
Statement of affairs
dot icon02/01/2018
Appointment of a voluntary liquidator
dot icon02/01/2018
Resolutions
dot icon12/10/2017
Satisfaction of charge 1 in full
dot icon12/10/2017
Satisfaction of charge 2 in full
dot icon21/09/2017
Previous accounting period extended from 2016-12-31 to 2017-06-30
dot icon17/08/2017
Satisfaction of charge 047341950003 in full
dot icon04/04/2017
Confirmation statement made on 2017-02-15 with updates
dot icon23/11/2016
Registered office address changed from C/O Blomfields the Courtyard 33 Duke Street Trowbridge Wiltshire BA14 8EA United Kingdom to Newstead House Pelham Road Nottingham Nottinghamshire NG5 1AP on 2016-11-23
dot icon23/11/2016
Termination of appointment of S Foster (Boa) Limited as a secretary on 2016-11-10
dot icon20/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/03/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon08/02/2016
Registered office address changed from C/O Blomfield & Co the Courtyard 33 Duke Street Trowbridge Wiltshire BA14 8EA to C/O Blomfields the Courtyard 33 Duke Street Trowbridge Wiltshire BA14 8EA on 2016-02-08
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon12/11/2014
Registration of charge 047341950003, created on 2014-11-04
dot icon22/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon12/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon15/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon08/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon04/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon04/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon01/03/2011
Appointment of Mr Stuart Thom as a director
dot icon01/03/2011
Termination of appointment of Stuart Thom as a director
dot icon10/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon16/02/2010
Secretary's details changed for S Foster (Boa) Limited on 2010-02-15
dot icon21/09/2009
Accounting reference date extended from 30/09/2009 to 31/12/2009
dot icon19/02/2009
Return made up to 15/02/09; full list of members
dot icon18/02/2009
Director's change of particulars / stuart thom / 15/02/2009
dot icon29/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon15/02/2008
Return made up to 15/02/08; full list of members
dot icon20/11/2007
Total exemption small company accounts made up to 2007-09-30
dot icon18/04/2007
Return made up to 02/04/07; full list of members
dot icon18/04/2007
Secretary's particulars changed
dot icon20/11/2006
Total exemption small company accounts made up to 2006-09-30
dot icon26/04/2006
Return made up to 02/04/06; full list of members
dot icon07/03/2006
New director appointed
dot icon06/03/2006
Director resigned
dot icon03/03/2006
Secretary resigned
dot icon03/03/2006
Registered office changed on 03/03/06 from: 98 winsley hill limpley stoke bath somerset BA2 7JL
dot icon03/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon20/02/2006
New secretary appointed
dot icon31/05/2005
Return made up to 02/04/05; full list of members
dot icon08/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon31/03/2005
Registered office changed on 31/03/05 from: 42 dark lane backwell north somerset BS48 3NS
dot icon23/12/2004
New secretary appointed
dot icon23/12/2004
Secretary resigned
dot icon28/10/2004
Ad 01/10/04--------- £ si 65@1=65 £ ic 31/96
dot icon08/05/2004
Return made up to 02/04/04; full list of members
dot icon08/05/2004
Ad 02/04/04--------- £ si 30@1=30 £ ic 1/31
dot icon06/03/2004
Accounting reference date extended from 30/04/04 to 30/09/04
dot icon26/07/2003
Registered office changed on 26/07/03 from: 21 st. Thomas street bristol BS1 6JS
dot icon17/06/2003
New secretary appointed
dot icon17/06/2003
Secretary resigned
dot icon14/04/2003
Secretary resigned
dot icon14/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/04/2003 - 13/04/2003
99600
JORDAN COMPANY SECRETARIES LIMITED
Nominee Secretary
13/04/2003 - 13/04/2003
1336
S FOSTER (BOA) LIMITED
Corporate Secretary
05/02/2006 - 09/11/2016
5
Mr Stuart Ronald Thom
Director
13/02/2006 - 06/08/2018
11
Pinner, Ian Malcolm
Director
13/04/2003 - 26/02/2006
2

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 BEST PRACTICE ASSOCIATES (EUROPE) LIMITED

BEST PRACTICE ASSOCIATES (EUROPE) LIMITED is an(a) Dissolved company incorporated on 14/04/2003 with the registered office located at C/O Frp Advisory Llp, Ashcroft House, Meridian Business Park, Leicester LE19 1WL. There is currently no 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 BEST PRACTICE ASSOCIATES (EUROPE) LIMITED?

toggle

BEST PRACTICE ASSOCIATES (EUROPE) LIMITED is currently Dissolved. It was registered on 14/04/2003 and dissolved on 08/06/2023.

Where is BEST PRACTICE ASSOCIATES (EUROPE) LIMITED located?

toggle

BEST PRACTICE ASSOCIATES (EUROPE) LIMITED is registered at C/O Frp Advisory Llp, Ashcroft House, Meridian Business Park, Leicester LE19 1WL.

What does BEST PRACTICE ASSOCIATES (EUROPE) LIMITED do?

toggle

BEST PRACTICE ASSOCIATES (EUROPE) LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BEST PRACTICE ASSOCIATES (EUROPE) LIMITED?

toggle

The latest filing was on 08/06/2023: Final Gazette dissolved following liquidation.