BIRMINGHAM BUSINESS PARK (JOINT VENTURE) LIMITED

Register to unlock more data on OkredoRegister

BIRMINGHAM BUSINESS PARK (JOINT VENTURE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02870913

Incorporation date

09/11/1993

Size

Dormant

Contacts

Registered address

Registered address

Arlington House, Arlington Business Park, Theale, Reading RG7 4SACopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1993)
dot icon19/08/2013
Final Gazette dissolved via voluntary strike-off
dot icon06/05/2013
First Gazette notice for voluntary strike-off
dot icon22/04/2013
Application to strike the company off the register
dot icon11/04/2013
Statement by Directors
dot icon11/04/2013
Statement of capital on 2013-04-12
dot icon11/04/2013
Solvency Statement dated 25/03/13
dot icon11/04/2013
Resolutions
dot icon10/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon06/02/2013
Director's details changed for Mr Robert Paul Reed on 2011-12-17
dot icon12/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon24/04/2012
Director's details changed for Mr Robert Paul Reed on 2011-12-18
dot icon26/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon21/12/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon21/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon13/12/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon05/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon12/01/2010
Annual return made up to 2009-11-10 with full list of shareholders
dot icon12/01/2010
Appointment of Mr Robert Paul Reed as a director
dot icon03/01/2010
Termination of appointment of Nigel Pope as a director
dot icon29/09/2009
Director appointed james martin cornell
dot icon29/09/2009
Appointment Terminated Director satish mohanlal
dot icon12/01/2009
Director's Change of Particulars / nigel pope / 25/11/2008 /
dot icon06/01/2009
Return made up to 10/11/08; full list of members
dot icon11/12/2008
Director's Change of Particulars / nigel pope / 25/11/2008 / HouseName/Number was: , now: 17; Street was: 3 rolleston close, now: hawthorne road; Area was: petts wood, now: ; Post Town was: orpington, now: bromley; Post Code was: BR5 1AN, now: BR1 2HN
dot icon07/12/2008
Director appointed satish mohanlal
dot icon26/11/2008
Appointment Terminated Director beth chater
dot icon20/10/2008
Total exemption full accounts made up to 2008-06-30
dot icon16/07/2008
Director appointed nigel howard pope
dot icon10/07/2008
Appointment Terminated Director jeffrey pulsford
dot icon27/05/2008
Appointment Terminated Director jonathan austen
dot icon22/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon21/11/2007
Return made up to 10/11/07; full list of members
dot icon25/09/2007
Director resigned
dot icon05/07/2007
New secretary appointed
dot icon04/07/2007
Secretary resigned
dot icon03/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon30/11/2006
Director's particulars changed
dot icon30/11/2006
Return made up to 10/11/06; full list of members
dot icon20/11/2006
Director resigned
dot icon16/11/2006
New director appointed
dot icon07/02/2006
Accounting reference date extended from 31/12/05 to 30/06/06
dot icon10/11/2005
Return made up to 10/11/05; full list of members
dot icon01/11/2005
Director resigned
dot icon19/09/2005
Accounts made up to 2004-12-31
dot icon25/11/2004
Return made up to 10/11/04; no change of members
dot icon21/09/2004
Full accounts made up to 2003-12-31
dot icon20/11/2003
Return made up to 10/11/03; no change of members
dot icon02/07/2003
Full accounts made up to 2002-12-31
dot icon21/11/2002
Return made up to 10/11/02; full list of members
dot icon26/08/2002
Full accounts made up to 2001-12-31
dot icon27/12/2001
New director appointed
dot icon27/12/2001
New director appointed
dot icon20/12/2001
New director appointed
dot icon09/12/2001
Secretary's particulars changed
dot icon02/12/2001
Return made up to 10/11/01; no change of members
dot icon22/11/2001
Director resigned
dot icon22/11/2001
Director resigned
dot icon22/11/2001
Director resigned
dot icon25/10/2001
Declaration of satisfaction of mortgage/charge
dot icon25/10/2001
Declaration of satisfaction of mortgage/charge
dot icon25/10/2001
Declaration of satisfaction of mortgage/charge
dot icon25/10/2001
Declaration of satisfaction of mortgage/charge
dot icon18/10/2001
Full accounts made up to 2000-12-31
dot icon04/09/2001
Secretary resigned
dot icon27/08/2001
New secretary appointed
dot icon19/11/2000
Return made up to 10/11/00; no change of members
dot icon12/07/2000
Full accounts made up to 1999-12-31
dot icon10/05/2000
New director appointed
dot icon09/01/2000
Return made up to 10/11/99; full list of members
dot icon28/09/1999
Full accounts made up to 1998-12-31
dot icon05/07/1999
New secretary appointed
dot icon05/07/1999
Secretary resigned
dot icon31/05/1999
Director resigned
dot icon04/05/1999
Particulars of mortgage/charge
dot icon14/04/1999
New director appointed
dot icon14/04/1999
New director appointed
dot icon21/02/1999
Particulars of mortgage/charge
dot icon16/02/1999
Director resigned
dot icon25/11/1998
Return made up to 10/11/98; full list of members
dot icon16/09/1998
Declaration of satisfaction of mortgage/charge
dot icon08/09/1998
Director resigned
dot icon18/08/1998
Declaration of satisfaction of mortgage/charge
dot icon18/08/1998
Declaration of satisfaction of mortgage/charge
dot icon24/06/1998
Full accounts made up to 1997-12-31
dot icon14/06/1998
Director resigned
dot icon19/04/1998
Particulars of mortgage/charge
dot icon08/04/1998
Particulars of mortgage/charge
dot icon25/11/1997
Return made up to 10/11/97; full list of members
dot icon02/10/1997
Secretary's particulars changed
dot icon16/09/1997
Full accounts made up to 1996-12-31
dot icon30/07/1997
Particulars of mortgage/charge
dot icon10/06/1997
Director resigned
dot icon02/06/1997
Secretary's particulars changed
dot icon11/03/1997
Particulars of mortgage/charge
dot icon29/01/1997
Particulars of mortgage/charge
dot icon17/11/1996
Return made up to 10/11/96; no change of members
dot icon12/10/1996
New director appointed
dot icon10/10/1996
Director resigned
dot icon03/10/1996
New secretary appointed
dot icon03/10/1996
Secretary resigned
dot icon22/08/1996
Auditor's resignation
dot icon09/06/1996
Full accounts made up to 1995-12-31
dot icon28/02/1996
Particulars of mortgage/charge
dot icon25/02/1996
Director resigned
dot icon25/02/1996
New director appointed
dot icon08/11/1995
Return made up to 10/11/95; no change of members
dot icon14/06/1995
Full accounts made up to 1994-12-31
dot icon28/02/1995
Resolutions
dot icon28/02/1995
Resolutions
dot icon28/02/1995
Resolutions
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon20/11/1994
Return made up to 10/11/94; full list of members
dot icon16/02/1994
New director appointed
dot icon10/02/1994
Certificate of change of name
dot icon14/01/1994
Memorandum and Articles of Association
dot icon14/01/1994
Resolutions
dot icon14/01/1994
Resolutions
dot icon14/01/1994
New director appointed
dot icon14/01/1994
New director appointed
dot icon14/01/1994
New director appointed
dot icon14/01/1994
Ad 22/12/93--------- £ si 100998@1=100998 £ ic 2/101000
dot icon14/01/1994
£ nc 100/101000 22/12/93
dot icon11/01/1994
Particulars of mortgage/charge
dot icon13/12/1993
Memorandum and Articles of Association
dot icon11/12/1993
Resolutions
dot icon09/12/1993
Director resigned;new director appointed
dot icon09/12/1993
New director appointed
dot icon09/12/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon09/12/1993
Registered office changed on 10/12/93 from: po box 55 7 spa road london SE16 3QQ
dot icon09/12/1993
Accounting reference date notified as 31/12
dot icon09/11/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2012
dot iconLast change occurred
29/06/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2012
dot iconNext account date
29/06/2013
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bushnell, Patrick James
Director
13/04/2000 - 07/06/2001
52
Pope, Nigel Howard
Director
29/06/2008 - 30/12/2009
179
C & M SECRETARIES LIMITED
Nominee Secretary
09/11/1993 - 16/11/1993
1867
Pulsford, Jeffrey Mark
Director
18/12/2001 - 29/06/2008
115
Cornell, James Martin
Director
29/09/2009 - Present
164

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 BIRMINGHAM BUSINESS PARK (JOINT VENTURE) LIMITED

BIRMINGHAM BUSINESS PARK (JOINT VENTURE) LIMITED is an(a) Dissolved company incorporated on 09/11/1993 with the registered office located at Arlington House, Arlington Business Park, Theale, Reading RG7 4SA. 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 BIRMINGHAM BUSINESS PARK (JOINT VENTURE) LIMITED?

toggle

BIRMINGHAM BUSINESS PARK (JOINT VENTURE) LIMITED is currently Dissolved. It was registered on 09/11/1993 and dissolved on 19/08/2013.

Where is BIRMINGHAM BUSINESS PARK (JOINT VENTURE) LIMITED located?

toggle

BIRMINGHAM BUSINESS PARK (JOINT VENTURE) LIMITED is registered at Arlington House, Arlington Business Park, Theale, Reading RG7 4SA.

What does BIRMINGHAM BUSINESS PARK (JOINT VENTURE) LIMITED do?

toggle

BIRMINGHAM BUSINESS PARK (JOINT VENTURE) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM BUSINESS PARK (JOINT VENTURE) LIMITED?

toggle

The latest filing was on 19/08/2013: Final Gazette dissolved via voluntary strike-off.