BICKLEY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BICKLEY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05651865

Incorporation date

12/12/2005

Size

Dormant

Contacts

Registered address

Registered address

259 Croydon Road, Beckenham BR3 3PSCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2005)
dot icon30/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon14/11/2023
First Gazette notice for voluntary strike-off
dot icon01/11/2023
Application to strike the company off the register
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/05/2023
Termination of appointment of Peter John Ollif as a director on 2023-05-02
dot icon12/05/2023
Termination of appointment of Raymond Bernard Love as a director on 2023-05-02
dot icon12/05/2023
Cessation of Peter John Ollif as a person with significant control on 2023-05-02
dot icon14/02/2023
Satisfaction of charge 056518650006 in full
dot icon14/02/2023
Satisfaction of charge 056518650007 in full
dot icon14/02/2023
Confirmation statement made on 2022-12-12 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/03/2022
Compulsory strike-off action has been discontinued
dot icon11/03/2022
Confirmation statement made on 2021-12-12 with no updates
dot icon01/03/2022
First Gazette notice for compulsory strike-off
dot icon29/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/04/2021
Registered office address changed from Unit C, Broomsleigh Business Park Worsley Bridge Road London SE26 5BN England to 259 Croydon Road Beckenham BR3 3PS on 2021-04-01
dot icon01/04/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2019-12-31
dot icon11/03/2020
Compulsory strike-off action has been discontinued
dot icon10/03/2020
Confirmation statement made on 2019-12-12 with no updates
dot icon10/03/2020
First Gazette notice for compulsory strike-off
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/02/2019
Registration of charge 056518650006, created on 2019-02-22
dot icon28/02/2019
Registration of charge 056518650007, created on 2019-02-22
dot icon26/02/2019
Satisfaction of charge 056518650004 in full
dot icon26/02/2019
Satisfaction of charge 056518650005 in full
dot icon26/02/2019
Satisfaction of charge 056518650003 in full
dot icon24/01/2019
Total exemption full accounts made up to 2017-12-31
dot icon19/01/2019
Compulsory strike-off action has been discontinued
dot icon18/01/2019
Confirmation statement made on 2018-12-12 with no updates
dot icon18/01/2019
Termination of appointment of Julie Maxine Charsley as a secretary on 2018-12-11
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon25/09/2018
Satisfaction of charge 1 in full
dot icon25/09/2018
Satisfaction of charge 2 in full
dot icon28/04/2018
Compulsory strike-off action has been discontinued
dot icon25/04/2018
Confirmation statement made on 2017-12-12 with no updates
dot icon25/04/2018
Registered office address changed from 187 Southborough Lane Bickley Kent BR2 8AR to Unit C, Broomsleigh Business Park Worsley Bridge Road London SE26 5BN on 2018-04-25
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon23/12/2017
Compulsory strike-off action has been discontinued
dot icon22/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon21/02/2017
Confirmation statement made on 2016-12-12 with updates
dot icon24/12/2016
Compulsory strike-off action has been discontinued
dot icon22/12/2016
Total exemption full accounts made up to 2015-12-31
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon04/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon12/11/2015
Total exemption full accounts made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon08/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon03/09/2014
Registration of charge 056518650004, created on 2014-08-22
dot icon03/09/2014
Registration of charge 056518650005, created on 2014-08-22
dot icon08/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon30/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon16/07/2013
Registration of charge 056518650003
dot icon24/01/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon02/11/2012
Total exemption full accounts made up to 2011-12-31
dot icon21/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon24/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon03/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon13/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon01/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon19/01/2010
Director's details changed for Kathryn Louise Gardener on 2009-12-12
dot icon19/01/2010
Director's details changed for Mr Peter John Ollif on 2009-12-12
dot icon19/01/2010
Director's details changed for Raymond Bernard Love on 2009-12-12
dot icon19/01/2010
Director's details changed for Simon Peter Gardener on 2009-12-12
dot icon01/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon17/03/2009
Return made up to 12/12/08; full list of members
dot icon14/01/2009
Total exemption full accounts made up to 2007-12-31
dot icon02/10/2008
Return made up to 12/12/07; full list of members
dot icon02/10/2008
Director's change of particulars / peter ollif / 02/10/2008
dot icon25/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon02/03/2007
New director appointed
dot icon02/03/2007
New director appointed
dot icon02/03/2007
Ad 12/12/05--------- £ si 100@1=100 £ ic 2/102
dot icon02/03/2007
Return made up to 12/12/06; full list of members
dot icon02/03/2007
New director appointed
dot icon08/02/2006
Particulars of mortgage/charge
dot icon12/12/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.34K
-
0.00
702.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Love, Raymond Bernard
Director
12/12/2005 - 02/05/2023
3
Mr Peter John Ollif
Director
12/12/2005 - 02/05/2023
5
Gardener, Kathryn Louise
Director
12/12/2005 - Present
-
Gardener, Simon Peter
Director
12/12/2005 - Present
-
Charsley, Julie Maxine
Secretary
12/12/2005 - 11/12/2018
1

Persons with Significant Control

3
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 BICKLEY DEVELOPMENTS LIMITED

BICKLEY DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 12/12/2005 with the registered office located at 259 Croydon Road, Beckenham BR3 3PS. 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 BICKLEY DEVELOPMENTS LIMITED?

toggle

BICKLEY DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 12/12/2005 and dissolved on 30/01/2024.

Where is BICKLEY DEVELOPMENTS LIMITED located?

toggle

BICKLEY DEVELOPMENTS LIMITED is registered at 259 Croydon Road, Beckenham BR3 3PS.

What does BICKLEY DEVELOPMENTS LIMITED do?

toggle

BICKLEY DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BICKLEY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 30/01/2024: Final Gazette dissolved via voluntary strike-off.