BITENCOURT & SONS LIMITED

Register to unlock more data on OkredoRegister

BITENCOURT & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05001882

Incorporation date

22/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Field Court, Grays Inn, London WC1R 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2003)
dot icon18/03/2023
Final Gazette dissolved following liquidation
dot icon18/12/2022
Return of final meeting in a creditors' voluntary winding up
dot icon18/07/2022
Liquidators' statement of receipts and payments to 2022-06-27
dot icon05/07/2021
Liquidators' statement of receipts and payments to 2021-06-27
dot icon07/07/2020
Liquidators' statement of receipts and payments to 2020-06-27
dot icon15/07/2019
Registered office address changed from 8 High Street Brentwood Essex CM14 4AB United Kingdom to 3 Field Court Grays Inn London WC1R 5EF on 2019-07-15
dot icon12/07/2019
Appointment of a voluntary liquidator
dot icon12/07/2019
Statement of affairs
dot icon12/07/2019
Resolutions
dot icon11/01/2019
Registered office address changed from 2 Studio Place London SW1X 8EL to 8 High Street Brentwood Essex CM14 4AB on 2019-01-11
dot icon17/12/2018
Confirmation statement made on 2018-12-15 with updates
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon17/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon11/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/03/2016
Amended total exemption small company accounts made up to 2013-12-31
dot icon08/03/2016
Total exemption small company accounts made up to 2014-12-31
dot icon04/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon04/01/2016
Secretary's details changed for Mr Lucas Bitencourt on 2016-01-04
dot icon04/01/2016
Director's details changed for Mr Lucas Bitencourt on 2016-01-04
dot icon08/07/2015
Registration of charge 050018820001, created on 2015-07-08
dot icon20/02/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon19/02/2015
Registered office address changed from , 69-75 Boston Manor Road, Brentford, Middlesex, TW8 9JJ to 2 Studio Place London SW1X 8EL on 2015-02-19
dot icon24/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/02/2014
Termination of appointment of Lucas Bitencourt as a director
dot icon26/02/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon26/02/2014
Appointment of Mr Lucas Bitencourt as a director
dot icon26/02/2014
Director's details changed for Janio Caetano Bitencourt on 2014-01-01
dot icon26/02/2014
Registered office address changed from , 69-75 Boston Manor Road, Brentford, Middlesex, TW8 9JJ, England on 2014-02-26
dot icon26/02/2014
Registered office address changed from , 1000 Great West Road, Third Floor, Brentford, Middlesex, TW8 9HH, United Kingdom on 2014-02-26
dot icon19/02/2014
Appointment of Mr Lucas Bitencourt as a director
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon31/10/2012
Certificate of change of name
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon04/01/2012
Director's details changed for Janio Caetano Bitencourt on 2011-12-28
dot icon04/01/2012
Registered office address changed from , 14B Ancona Road, Kensal Green, London, NW10 5YA on 2012-01-04
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/08/2011
Appointment of Mr Lucas Bitencourt as a secretary
dot icon02/08/2011
Termination of appointment of Paulo De Jesus Arrais as a secretary
dot icon23/02/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon29/01/2011
Compulsory strike-off action has been discontinued
dot icon27/01/2011
Total exemption full accounts made up to 2009-12-31
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon16/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon16/01/2010
Director's details changed for Janio Caetano Bitencourt on 2010-01-16
dot icon12/12/2009
Partial exemption accounts made up to 2008-12-31
dot icon23/02/2009
Registered office changed on 23/02/2009 from, 302 cumberland house, 80 scrubbs lane, london, NW10 5RF
dot icon19/01/2009
Return made up to 22/12/08; full list of members
dot icon02/11/2008
Partial exemption accounts made up to 2007-12-31
dot icon29/01/2008
Return made up to 22/12/07; full list of members
dot icon18/07/2007
Registered office changed on 18/07/07 from: 302 cumberland house, scrubs lane, brent, london NW10 5RF
dot icon12/06/2007
Registered office changed on 12/06/07 from: 14B ancona road, london, NW10 5YA
dot icon02/05/2007
Secretary resigned
dot icon02/05/2007
New secretary appointed
dot icon10/03/2007
Accounts for a dormant company made up to 2006-12-31
dot icon02/03/2007
Return made up to 22/12/06; full list of members
dot icon20/12/2006
Secretary resigned
dot icon20/12/2006
New secretary appointed
dot icon20/12/2006
Director resigned
dot icon25/08/2006
Return made up to 22/12/05; full list of members
dot icon11/08/2006
Registered office changed on 11/08/06 from: 2A chippenham mews, london, W9 2AW
dot icon16/02/2006
Accounts for a dormant company made up to 2005-12-31
dot icon09/06/2005
New secretary appointed
dot icon24/05/2005
Registered office changed on 24/05/05 from: 14B ancona road, harlesdon, london NW10 5YA
dot icon24/05/2005
Secretary resigned
dot icon20/05/2005
Certificate of change of name
dot icon07/02/2005
Return made up to 22/12/04; full list of members
dot icon05/02/2005
Accounts for a dormant company made up to 2004-12-31
dot icon17/01/2005
Registered office changed on 17/01/05 from: 16 salters road, north kensington, london W10 5YP
dot icon17/01/2005
New director appointed
dot icon17/01/2005
Director resigned
dot icon17/01/2005
Director's particulars changed
dot icon14/01/2005
Certificate of change of name
dot icon16/06/2004
Ad 26/05/04--------- £ si 999@1=999 £ ic 1/1000
dot icon14/05/2004
Certificate of change of name
dot icon22/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bitencourt, Lucas
Director
01/01/2014 - Present
11
Bitencourt, Lucas
Director
01/01/2014 - 01/01/2014
11
Bitencourt, Janio Caetano
Director
21/12/2004 - Present
-
Martins, Joao Carlos Ferreira
Director
22/12/2003 - 07/11/2006
-
Prata, Antonio Gomes
Director
22/12/2003 - 21/12/2004
1

Persons with Significant Control

2
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 BITENCOURT & SONS LIMITED

BITENCOURT & SONS LIMITED is an(a) Dissolved company incorporated on 22/12/2003 with the registered office located at 3 Field Court, Grays Inn, London WC1R 5EF. 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 BITENCOURT & SONS LIMITED?

toggle

BITENCOURT & SONS LIMITED is currently Dissolved. It was registered on 22/12/2003 and dissolved on 18/03/2023.

Where is BITENCOURT & SONS LIMITED located?

toggle

BITENCOURT & SONS LIMITED is registered at 3 Field Court, Grays Inn, London WC1R 5EF.

What does BITENCOURT & SONS LIMITED do?

toggle

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

What is the latest filing for BITENCOURT & SONS LIMITED?

toggle

The latest filing was on 18/03/2023: Final Gazette dissolved following liquidation.