BSB HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BSB HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02042233

Incorporation date

29/07/1986

Size

Dormant

Contacts

Registered address

Registered address

30 Finsbury Square, London, EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1986)
dot icon20/07/2010
Final Gazette dissolved following liquidation
dot icon20/04/2010
Return of final meeting in a members' voluntary winding up
dot icon09/11/2009
Liquidators' statement of receipts and payments to 2009-10-11
dot icon12/05/2009
Liquidators' statement of receipts and payments to 2009-04-11
dot icon02/11/2008
Liquidators' statement of receipts and payments to 2008-10-11
dot icon28/09/2008
Insolvency filing
dot icon31/08/2008
Insolvency court order
dot icon31/08/2008
Notice of ceasing to act as a voluntary liquidator
dot icon12/05/2008
Liquidators' statement of receipts and payments to 2008-10-11
dot icon12/11/2007
Liquidators' statement of receipts and payments
dot icon22/05/2007
Liquidators' statement of receipts and payments
dot icon12/11/2006
Liquidators' statement of receipts and payments
dot icon20/04/2006
Liquidators' statement of receipts and payments
dot icon07/03/2006
Registered office changed on 08/03/06 from: 2-4 cayton street london EC1V 9EH
dot icon18/04/2005
Registered office changed on 19/04/05 from: po box 1420 1 sussex place hammersmith london W6 9XS
dot icon17/04/2005
Appointment of a voluntary liquidator
dot icon17/04/2005
Resolutions
dot icon17/04/2005
Declaration of solvency
dot icon03/04/2005
Return made up to 26/03/05; full list of members
dot icon28/03/2005
Accounts made up to 2003-12-31
dot icon13/10/2004
Full accounts made up to 2002-12-31
dot icon06/06/2004
Secretary resigned
dot icon31/05/2004
New secretary appointed
dot icon28/03/2004
Return made up to 26/03/04; full list of members
dot icon12/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon14/04/2003
Return made up to 26/03/03; full list of members
dot icon23/12/2002
New director appointed
dot icon23/12/2002
New secretary appointed
dot icon23/12/2002
Director resigned
dot icon23/12/2002
Secretary resigned
dot icon23/12/2002
Registered office changed on 24/12/02 from: 37-41 old queen street london SW1H 9JA
dot icon09/10/2002
Full accounts made up to 2001-12-31
dot icon02/10/2002
Director's particulars changed
dot icon03/08/2002
Director resigned
dot icon28/04/2002
Return made up to 26/03/02; full list of members
dot icon18/03/2002
£ ic 3311547/3311 18/02/02 £ sr [email protected]=3308236
dot icon20/01/2002
Declaration of shares redemption:auditor's report
dot icon01/01/2002
Secretary's particulars changed
dot icon17/10/2001
Full accounts made up to 2000-12-31
dot icon18/09/2001
Secretary's particulars changed
dot icon13/04/2001
Return made up to 26/03/01; full list of members
dot icon13/04/2001
Director's particulars changed
dot icon07/02/2001
Director resigned
dot icon31/05/2000
Ad 09/03/00--------- £ si [email protected]
dot icon31/05/2000
£ sr [email protected] 01/11/99
dot icon25/05/2000
Return made up to 26/03/00; full list of members
dot icon11/04/2000
Accounting reference date extended from 01/10/00 to 31/12/00
dot icon17/01/2000
Full accounts made up to 1999-10-01
dot icon23/12/1999
Memorandum and Articles of Association
dot icon15/12/1999
Resolutions
dot icon15/12/1999
Resolutions
dot icon15/12/1999
Resolutions
dot icon15/12/1999
Resolutions
dot icon15/12/1999
Resolutions
dot icon15/12/1999
Conve 01/11/99
dot icon15/12/1999
Conso s-div 01/11/99
dot icon15/12/1999
Ad 01/11/99--------- £ si [email protected] £ ic 68011606/68011606
dot icon15/12/1999
Ad 01/11/99--------- £ si [email protected] £ ic 68011606/68011606
dot icon15/12/1999
£ nc 68011606/68011608 01/11/99
dot icon06/12/1999
Memorandum and Articles of Association
dot icon15/11/1999
New director appointed
dot icon11/11/1999
Resolutions
dot icon11/11/1999
Resolutions
dot icon11/11/1999
Resolutions
dot icon18/10/1999
Registered office changed on 19/10/99 from: 3 burlington gardens london W1X 1LE
dot icon18/10/1999
Accounting reference date shortened from 31/12/99 to 01/10/99
dot icon18/10/1999
Director resigned
dot icon18/10/1999
Director resigned
dot icon18/10/1999
Director resigned
dot icon18/10/1999
Director resigned
dot icon18/10/1999
Director resigned
dot icon18/10/1999
Director resigned
dot icon18/10/1999
Director resigned
dot icon18/10/1999
Director resigned
dot icon18/10/1999
Director resigned
dot icon18/10/1999
Director resigned
dot icon18/10/1999
Director resigned
dot icon18/10/1999
Secretary resigned
dot icon18/10/1999
New secretary appointed
dot icon18/10/1999
New director appointed
dot icon18/10/1999
New director appointed
dot icon13/07/1999
Full accounts made up to 1998-12-31
dot icon22/04/1999
Return made up to 26/03/99; full list of members
dot icon06/01/1999
Director resigned
dot icon28/12/1998
New director appointed
dot icon28/12/1998
New director appointed
dot icon28/12/1998
New director appointed
dot icon10/12/1998
Auditor's resignation
dot icon22/06/1998
Director resigned
dot icon14/05/1998
Director resigned
dot icon14/05/1998
New director appointed
dot icon14/05/1998
New director appointed
dot icon14/05/1998
New director appointed
dot icon28/04/1998
Return made up to 26/03/98; full list of members
dot icon22/04/1998
Certificate of reduction of issued capital and share premium
dot icon22/04/1998
Court order
dot icon13/04/1998
New director appointed
dot icon07/04/1998
Director resigned
dot icon01/04/1998
Resolutions
dot icon01/04/1998
Resolutions
dot icon01/04/1998
Resolutions
dot icon01/04/1998
Resolutions
dot icon01/04/1998
Resolutions
dot icon01/04/1998
Resolutions
dot icon01/04/1998
Resolutions
dot icon25/03/1998
Director resigned
dot icon23/03/1998
Full accounts made up to 1997-12-31
dot icon12/01/1998
New director appointed
dot icon05/01/1998
Director resigned
dot icon29/12/1997
Secretary resigned
dot icon29/12/1997
New secretary appointed
dot icon29/05/1997
New director appointed
dot icon29/05/1997
Full accounts made up to 1996-12-31
dot icon27/05/1997
Memorandum and Articles of Association
dot icon27/05/1997
Miscellaneous
dot icon20/05/1997
Certificate of reduction of issued capital and share premium
dot icon20/05/1997
Court order
dot icon20/05/1997
Resolutions
dot icon20/05/1997
Resolutions
dot icon19/05/1997
Return made up to 26/03/97; full list of members
dot icon19/05/1997
Director resigned
dot icon19/05/1997
Director's particulars changed
dot icon13/05/1997
Scheme of arrangement - amalgamation
dot icon12/05/1997
Director resigned
dot icon01/05/1997
Memorandum and Articles of Association
dot icon30/04/1997
New director appointed
dot icon28/04/1997
Resolutions
dot icon28/04/1997
Resolutions
dot icon27/04/1997
Director resigned
dot icon14/04/1997
New secretary appointed
dot icon31/03/1997
Secretary resigned
dot icon20/03/1997
Accounting reference date shortened from 30/06 to 31/12
dot icon16/01/1997
Director's particulars changed
dot icon14/12/1996
Full accounts made up to 1996-06-30
dot icon16/10/1996
Secretary's particulars changed
dot icon16/10/1996
Return made up to 26/03/96; full list of members
dot icon16/10/1996
Secretary's particulars changed;director's particulars changed
dot icon17/03/1996
Director's particulars changed
dot icon26/02/1996
Full accounts made up to 1995-06-30
dot icon01/06/1995
Return made up to 24/03/95; full list of members
dot icon11/05/1995
Registered office changed on 12/05/95 from: millbank tower millbank london SW1P 4QZ
dot icon23/03/1995
Accounts for a small company made up to 1994-06-30
dot icon02/03/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon12/10/1994
Director's particulars changed
dot icon19/05/1994
Return made up to 25/03/94; full list of members
dot icon17/04/1994
New director appointed
dot icon07/04/1994
Director resigned
dot icon29/03/1994
Full accounts made up to 1993-06-30
dot icon15/11/1993
New director appointed
dot icon15/11/1993
Director resigned
dot icon10/05/1993
Director resigned
dot icon09/05/1993
Director resigned
dot icon14/04/1993
Particulars of mortgage/charge
dot icon14/04/1993
Particulars of mortgage/charge
dot icon14/04/1993
Particulars of mortgage/charge
dot icon06/04/1993
New director appointed
dot icon06/04/1993
New director appointed
dot icon31/03/1993
Return made up to 26/03/93; full list of members
dot icon24/03/1993
Full accounts made up to 1992-06-30
dot icon07/12/1992
Director resigned
dot icon12/11/1992
Director resigned
dot icon12/11/1992
New director appointed
dot icon04/06/1992
Full accounts made up to 1991-06-30
dot icon29/04/1992
Return made up to 14/04/92; full list of members; amend
dot icon24/04/1992
Director resigned
dot icon24/04/1992
Return made up to 14/04/92; full list of members
dot icon26/02/1992
Particulars of mortgage/charge
dot icon25/02/1992
Particulars of mortgage/charge
dot icon25/02/1992
Particulars of mortgage/charge
dot icon09/02/1992
Secretary resigned
dot icon04/11/1991
New director appointed
dot icon31/10/1991
New director appointed
dot icon06/10/1991
Director resigned
dot icon22/07/1991
New director appointed
dot icon19/07/1991
Declaration of satisfaction of mortgage/charge
dot icon18/07/1991
Director resigned
dot icon17/07/1991
New director appointed
dot icon24/06/1991
Particulars of mortgage/charge
dot icon24/06/1991
Particulars of mortgage/charge
dot icon24/06/1991
New director appointed
dot icon18/06/1991
Return made up to 20/05/91; full list of members
dot icon13/06/1991
Particulars of mortgage/charge
dot icon13/06/1991
Particulars of mortgage/charge
dot icon13/06/1991
Particulars of mortgage/charge
dot icon13/06/1991
Particulars of mortgage/charge
dot icon13/06/1991
Particulars of mortgage/charge
dot icon10/06/1991
Director resigned
dot icon09/04/1991
Accounting reference date extended from 31/03 to 30/06
dot icon18/03/1991
New director appointed
dot icon26/02/1991
Director resigned
dot icon26/02/1991
Director resigned;new director appointed
dot icon26/02/1991
Director resigned;new director appointed
dot icon26/02/1991
Director resigned;new director appointed
dot icon26/02/1991
New director appointed
dot icon03/02/1991
Full accounts made up to 1990-03-31
dot icon18/12/1990
Secretary resigned;new secretary appointed
dot icon18/12/1990
Director resigned;new director appointed
dot icon18/12/1990
Director resigned
dot icon18/12/1990
Director resigned
dot icon18/12/1990
Director resigned
dot icon18/12/1990
Director resigned
dot icon18/12/1990
New director appointed
dot icon18/12/1990
Director resigned
dot icon18/12/1990
Director resigned;new director appointed
dot icon10/12/1990
Registered office changed on 11/12/90 from: the marco polo building chelsea bridge 346 queenstown road battersea london SW8 4NQ
dot icon09/12/1990
Director resigned
dot icon02/12/1990
New director appointed
dot icon19/11/1990
Director resigned
dot icon31/10/1990
Resolutions
dot icon31/10/1990
Resolutions
dot icon31/10/1990
Resolutions
dot icon31/10/1990
Resolutions
dot icon30/10/1990
Memorandum and Articles of Association
dot icon30/10/1990
Resolutions
dot icon24/10/1990
Particulars of mortgage/charge
dot icon24/10/1990
Particulars of mortgage/charge
dot icon24/10/1990
Particulars of mortgage/charge
dot icon24/10/1990
Particulars of mortgage/charge
dot icon17/10/1990
Particulars of mortgage/charge
dot icon09/10/1990
Director resigned;new director appointed
dot icon30/07/1990
Declaration of satisfaction of mortgage/charge
dot icon30/07/1990
Declaration of satisfaction of mortgage/charge
dot icon30/07/1990
Declaration of satisfaction of mortgage/charge
dot icon30/07/1990
Declaration of satisfaction of mortgage/charge
dot icon30/07/1990
Declaration of satisfaction of mortgage/charge
dot icon30/07/1990
Declaration of satisfaction of mortgage/charge
dot icon30/07/1990
Declaration of satisfaction of mortgage/charge
dot icon30/07/1990
Declaration of satisfaction of mortgage/charge
dot icon30/07/1990
Declaration of satisfaction of mortgage/charge
dot icon30/07/1990
Declaration of satisfaction of mortgage/charge
dot icon30/07/1990
Declaration of satisfaction of mortgage/charge
dot icon30/07/1990
Declaration of satisfaction of mortgage/charge
dot icon30/07/1990
Declaration of satisfaction of mortgage/charge
dot icon30/07/1990
Declaration of satisfaction of mortgage/charge
dot icon30/07/1990
Declaration of satisfaction of mortgage/charge
dot icon30/07/1990
Declaration of satisfaction of mortgage/charge
dot icon30/07/1990
Declaration of satisfaction of mortgage/charge
dot icon30/07/1990
Declaration of satisfaction of mortgage/charge
dot icon07/06/1990
Ad 31/05/90--------- £ si [email protected]= 16010340 £ ic 37517475/53527815
dot icon20/05/1990
Full accounts made up to 1989-09-30
dot icon03/05/1990
Return made up to 03/04/90; full list of members
dot icon04/04/1990
Resolutions
dot icon29/03/1990
Certificate of change of name
dot icon27/03/1990
Declaration of satisfaction of mortgage/charge
dot icon15/03/1990
New director appointed
dot icon13/03/1990
Ad 28/02/90--------- £ si [email protected]
dot icon12/03/1990
Particulars of mortgage/charge
dot icon12/03/1990
Particulars of mortgage/charge
dot icon12/03/1990
Particulars of mortgage/charge
dot icon12/03/1990
Particulars of mortgage/charge
dot icon12/03/1990
Resolutions
dot icon12/03/1990
Resolutions
dot icon12/03/1990
S-div 26/02/90
dot icon12/03/1990
Resolutions
dot icon12/03/1990
Resolutions
dot icon12/03/1990
£ nc 160281250/160458828 26/02/90
dot icon12/03/1990
New director appointed
dot icon05/03/1990
Accounting reference date shortened from 30/09 to 31/03
dot icon01/03/1990
Particulars of mortgage/charge
dot icon25/02/1990
Particulars of mortgage/charge
dot icon02/01/1990
Particulars of mortgage/charge
dot icon14/12/1989
Particulars of mortgage/charge
dot icon14/12/1989
Particulars of mortgage/charge
dot icon27/11/1989
Director resigned;new director appointed
dot icon13/11/1989
Ad 17/10/89--------- premium £ si [email protected]
dot icon13/11/1989
Ad 29/09/89--------- premium £ si [email protected]
dot icon09/10/1989
Particulars of mortgage/charge
dot icon09/10/1989
Particulars of mortgage/charge
dot icon08/10/1989
Particulars of mortgage/charge
dot icon24/09/1989
Wd 19/09/89 ad 10/08/89--------- premium £ si [email protected]
dot icon30/07/1989
Registered office changed on 31/07/89 from: 112-114 park street london W1Y 4AB
dot icon10/07/1989
Director resigned
dot icon07/06/1989
Declaration of satisfaction of mortgage/charge
dot icon07/06/1989
Declaration of satisfaction of mortgage/charge
dot icon07/06/1989
Declaration of satisfaction of mortgage/charge
dot icon07/06/1989
Declaration of satisfaction of mortgage/charge
dot icon04/06/1989
Full accounts made up to 1988-09-30
dot icon04/06/1989
Return made up to 02/05/89; full list of members
dot icon09/05/1989
Resolutions
dot icon09/05/1989
Resolutions
dot icon09/05/1989
Resolutions
dot icon09/05/1989
£ nc 135281250/160281250
dot icon24/04/1989
Director resigned;new director appointed
dot icon24/04/1989
Director resigned
dot icon10/04/1989
Particulars of mortgage/charge
dot icon06/04/1989
New director appointed
dot icon03/04/1989
Resolutions
dot icon03/04/1989
Resolutions
dot icon03/04/1989
Resolutions
dot icon03/04/1989
£ nc 60281250/135281250
dot icon20/03/1989
Particulars of mortgage/charge
dot icon20/03/1989
Particulars of mortgage/charge
dot icon12/03/1989
Particulars of mortgage/charge
dot icon12/03/1989
Particulars of mortgage/charge
dot icon06/03/1989
Director resigned;new director appointed
dot icon31/01/1989
Director resigned;new director appointed
dot icon29/01/1989
Particulars of mortgage/charge
dot icon23/01/1989
Memorandum and Articles of Association
dot icon23/01/1989
Resolutions
dot icon23/01/1989
Resolutions
dot icon23/01/1989
Resolutions
dot icon23/01/1989
Resolutions
dot icon23/01/1989
Resolutions
dot icon23/01/1989
Resolutions
dot icon09/01/1989
Particulars of mortgage/charge
dot icon22/12/1988
Particulars of mortgage/charge
dot icon22/12/1988
Particulars of mortgage/charge
dot icon01/12/1988
Director resigned;new director appointed
dot icon20/11/1988
New director appointed
dot icon10/11/1988
Particulars of mortgage/charge
dot icon10/11/1988
Particulars of mortgage/charge
dot icon18/09/1988
Resolutions
dot icon18/09/1988
Resolutions
dot icon18/09/1988
Resolutions
dot icon18/09/1988
Resolutions
dot icon18/09/1988
Resolutions
dot icon18/09/1988
Nc inc already adjusted
dot icon18/09/1988
Resolutions
dot icon21/08/1988
Director resigned;new director appointed
dot icon07/07/1988
Particulars of mortgage/charge
dot icon07/07/1988
Particulars of mortgage/charge
dot icon21/06/1988
Particulars of mortgage/charge
dot icon19/06/1988
Registered office changed on 20/06/88 from: 14 old park lane london W1Y 3LH
dot icon26/04/1988
Director resigned;new director appointed
dot icon07/03/1988
Wd 02/02/88 ad 19/01/88--------- premium £ si [email protected]=5546875
dot icon06/03/1988
Full accounts made up to 1987-09-30
dot icon06/03/1988
Return made up to 02/02/88; full list of members
dot icon08/02/1988
Director resigned;new director appointed
dot icon29/11/1987
Secretary resigned;new secretary appointed
dot icon17/11/1987
Wd 16/11/87 ad 20/10/87--------- premium £ si [email protected]=3540625
dot icon11/11/1987
New director appointed
dot icon12/10/1987
Particulars of mortgage/charge
dot icon12/10/1987
Particulars of mortgage/charge
dot icon01/10/1987
Particulars of mortgage/charge
dot icon01/10/1987
Particulars of mortgage/charge
dot icon30/09/1987
Particulars of mortgage/charge
dot icon22/09/1987
New director appointed
dot icon13/09/1987
Accounting reference date shortened from 31/03 to 30/09
dot icon31/08/1987
New director appointed
dot icon18/08/1987
New director appointed
dot icon18/08/1987
New director appointed
dot icon18/08/1987
New secretary appointed;new director appointed
dot icon18/08/1987
New director appointed
dot icon18/08/1987
New director appointed
dot icon18/08/1987
Registered office changed on 19/08/87 from: 100 fetter lane london EC4A 1DD
dot icon18/08/1987
New director appointed
dot icon18/08/1987
New director appointed
dot icon18/08/1987
New director appointed
dot icon18/08/1987
New director appointed
dot icon18/08/1987
New director appointed
dot icon18/08/1987
New director appointed
dot icon14/08/1987
Memorandum and Articles of Association
dot icon14/08/1987
Memorandum and Articles of Association
dot icon23/07/1987
Certificate of change of name
dot icon19/07/1987
Resolutions
dot icon31/08/1986
Certificate of change of name
dot icon29/07/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2003
dot iconLast change occurred
30/12/2003

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2003
dot iconNext account date
30/12/2004
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Colville, David Hulton
Director
30/04/1998 - 01/10/1999
41
Butcher, Michael Joseph Edward
Director
01/10/1999 - 30/07/2002
27
Constant, Richard Michael
Director
02/12/2002 - Present
174
Robertson, Andrew Michael
Director
18/03/1998 - 01/10/1999
11
Staunton, Henry Eric
Director
01/03/1993 - 04/06/1998
93

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 BSB HOLDINGS LIMITED

BSB HOLDINGS LIMITED is an(a) Dissolved company incorporated on 29/07/1986 with the registered office located at 30 Finsbury Square, London, EC2P 2YU. 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 BSB HOLDINGS LIMITED?

toggle

BSB HOLDINGS LIMITED is currently Dissolved. It was registered on 29/07/1986 and dissolved on 20/07/2010.

Where is BSB HOLDINGS LIMITED located?

toggle

BSB HOLDINGS LIMITED is registered at 30 Finsbury Square, London, EC2P 2YU.

What does BSB HOLDINGS LIMITED do?

toggle

BSB HOLDINGS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for BSB HOLDINGS LIMITED?

toggle

The latest filing was on 20/07/2010: Final Gazette dissolved following liquidation.