BIXLEYS WHOLESALE LIMITED

Register to unlock more data on OkredoRegister

BIXLEYS WHOLESALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01470981

Incorporation date

04/01/1980

Size

-

Contacts

Registered address

Registered address

Unit 1 Tramlink Park, 24 Deer Park Road, Merton, London SW19 3UACopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1987)
dot icon10/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon27/12/2011
First Gazette notice for voluntary strike-off
dot icon20/12/2011
Application to strike the company off the register
dot icon13/10/2011
Total exemption full accounts made up to 2011-05-31
dot icon11/05/2011
Current accounting period extended from 2011-01-01 to 2011-05-31
dot icon03/03/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon27/09/2010
Statement of capital on 2010-09-27
dot icon27/09/2010
Statement by Directors
dot icon27/09/2010
Solvency Statement dated 17/09/10
dot icon27/09/2010
Resolutions
dot icon21/09/2010
Solvency Statement dated 17/09/10
dot icon25/03/2010
Registered office address changed from Pond House Weston Green Thames Ditton Surrey KT7 0JX on 2010-03-25
dot icon25/03/2010
Appointment of James Edward Mcbrien as a director
dot icon25/03/2010
Appointment of Dr Peter James Mcbrien as a director
dot icon25/03/2010
Termination of appointment of Ronald Bixley as a secretary
dot icon25/03/2010
Termination of appointment of Derek Bixley as a director
dot icon25/03/2010
Termination of appointment of Ronald Bixley as a director
dot icon25/03/2010
Particulars of a mortgage or charge / charge no: 5
dot icon23/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/02/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon01/02/2010
Director's details changed for Derek Bixley on 2009-12-29
dot icon01/02/2010
Director's details changed for Ronald Victor Bixley on 2009-12-29
dot icon13/01/2010
Miscellaneous
dot icon13/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/01/2009
Return made up to 29/12/08; full list of members
dot icon28/03/2008
Return made up to 29/12/07; full list of members
dot icon28/03/2008
Director's Change of Particulars / derek bixley / 15/03/2007 / HouseName/Number was: , now: urb las colorados; Street was: waters edge, now: (plarcela 11); Area was: the chase, now: casa 31; Post Town was: ashtead, now: papagayo playa blanca; Region was: surrey, now: lanzarote; Post Code was: KT21 2JN, now: ; Country was: , now: canary islands
dot icon12/03/2008
Accounts for a small company made up to 2007-12-31
dot icon08/09/2007
Accounts for a small company made up to 2006-12-31
dot icon01/02/2007
Return made up to 29/12/06; full list of members
dot icon07/08/2006
Accounts for a small company made up to 2005-12-31
dot icon21/02/2006
Return made up to 29/12/05; full list of members
dot icon01/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/01/2005
Return made up to 29/12/04; full list of members
dot icon06/07/2004
Accounts for a small company made up to 2003-12-31
dot icon19/02/2004
Return made up to 29/12/03; full list of members
dot icon02/09/2003
Accounts for a small company made up to 2002-12-31
dot icon08/01/2003
Return made up to 29/12/02; full list of members
dot icon02/10/2002
Accounts for a small company made up to 2001-12-31
dot icon07/02/2002
Return made up to 29/12/01; full list of members
dot icon30/04/2001
Accounts for a small company made up to 2000-12-31
dot icon24/01/2001
Return made up to 29/12/00; full list of members
dot icon06/09/2000
Accounts for a small company made up to 1999-12-31
dot icon11/01/2000
Return made up to 29/12/99; full list of members
dot icon27/10/1999
Accounts for a small company made up to 1998-12-31
dot icon07/01/1999
Return made up to 29/12/98; no change of members
dot icon05/10/1998
Accounts for a small company made up to 1997-12-31
dot icon13/01/1998
Return made up to 29/12/97; no change of members
dot icon16/10/1997
Accounts for a small company made up to 1996-12-31
dot icon21/01/1997
Registered office changed on 21/01/97 from: suite 3,prospect house 2 prince georges road merton london SW19 2PX
dot icon21/01/1997
Return made up to 29/12/96; full list of members
dot icon11/08/1996
Accounts for a small company made up to 1995-12-31
dot icon18/01/1996
Return made up to 29/12/95; no change of members
dot icon31/10/1995
Accounts for a small company made up to 1994-12-31
dot icon06/07/1995
Particulars of mortgage/charge
dot icon26/05/1995
Director's particulars changed
dot icon24/05/1995
Declaration of satisfaction of mortgage/charge
dot icon05/05/1995
Resolutions
dot icon16/01/1995
Return made up to 29/12/94; no change of members
dot icon16/01/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Accounts for a small company made up to 1993-12-31
dot icon20/01/1994
Return made up to 29/12/93; full list of members
dot icon20/01/1994
Secretary's particulars changed;director's particulars changed
dot icon20/10/1993
Accounts for a small company made up to 1992-12-31
dot icon21/01/1993
Return made up to 29/12/92; no change of members
dot icon17/09/1992
Accounts for a small company made up to 1991-12-31
dot icon06/01/1992
Return made up to 29/12/91; no change of members
dot icon14/10/1991
Accounts for a small company made up to 1990-12-31
dot icon12/12/1990
Accounts for a small company made up to 1989-12-31
dot icon12/12/1990
Return made up to 28/06/90; full list of members
dot icon11/04/1990
Accounts for a small company made up to 1988-12-31
dot icon22/02/1990
Registered office changed on 22/02/90 from: church path industrial estate church path mitcham
dot icon22/02/1990
Return made up to 29/12/89; full list of members
dot icon31/01/1990
Accounting reference date shortened from 03/02 to 31/12
dot icon11/01/1990
Accounts for a small company made up to 1987-12-31
dot icon23/03/1989
Return made up to 31/12/88; full list of members
dot icon12/04/1988
Accounts for a small company made up to 1987-02-02
dot icon01/03/1988
Accounting reference date shortened from 31/12 to 03/02
dot icon15/02/1988
Return made up to 31/12/87; full list of members
dot icon16/07/1987
Registered office changed on 16/07/87 from: 2 prince georges road merton london SW19
dot icon19/06/1987
Accounts for a small company made up to 1985-12-31
dot icon19/06/1987
Return made up to 31/12/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2011
dot iconLast change occurred
31/05/2011

Accounts

dot iconLast made up date
31/05/2011
dot iconNext account date
31/05/2012
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcbrien, Peter James
Director
18/03/2010 - Present
7
Mcbrien, James Edward
Director
18/03/2010 - Present
11

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 BIXLEYS WHOLESALE LIMITED

BIXLEYS WHOLESALE LIMITED is an(a) Dissolved company incorporated on 04/01/1980 with the registered office located at Unit 1 Tramlink Park, 24 Deer Park Road, Merton, London SW19 3UA. 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 BIXLEYS WHOLESALE LIMITED?

toggle

BIXLEYS WHOLESALE LIMITED is currently Dissolved. It was registered on 04/01/1980 and dissolved on 10/04/2012.

Where is BIXLEYS WHOLESALE LIMITED located?

toggle

BIXLEYS WHOLESALE LIMITED is registered at Unit 1 Tramlink Park, 24 Deer Park Road, Merton, London SW19 3UA.

What does BIXLEYS WHOLESALE LIMITED do?

toggle

BIXLEYS WHOLESALE LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for BIXLEYS WHOLESALE LIMITED?

toggle

The latest filing was on 10/04/2012: Final Gazette dissolved via voluntary strike-off.