BT AGGREGATES LIMITED

Register to unlock more data on OkredoRegister

BT AGGREGATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05828156

Incorporation date

24/05/2006

Size

Total Exemption Small

Contacts

Registered address

Registered address

Kendal House, 41 Scotland Street, Sheffield S3 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2006)
dot icon05/02/2019
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon03/08/2016
Final Gazette dissolved following liquidation
dot icon03/05/2016
Return of final meeting in a creditors' voluntary winding up
dot icon03/03/2016
Liquidators' statement of receipts and payments to 2015-12-19
dot icon12/08/2015
Registered office address changed from , 93 Queen Street, Sheffield, South Yorkshire, S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 2015-08-12
dot icon26/02/2015
Liquidators' statement of receipts and payments to 2014-12-20
dot icon21/02/2014
Liquidators' statement of receipts and payments to 2013-12-19
dot icon07/01/2013
Statement of affairs with form 4.19
dot icon07/01/2013
Appointment of a voluntary liquidator
dot icon07/01/2013
Resolutions
dot icon13/12/2012
Registered office address changed from , the Access Road Rear of Pennine Services, Bredbury Park Way Bredbury, Stockport, Cheshire, SK6 2SN, United Kingdom on 2012-12-13
dot icon12/06/2012
Cancellation of shares. Statement of capital on 2012-06-12
dot icon01/06/2012
Purchase of own shares.
dot icon30/05/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon27/01/2012
Termination of appointment of Raimo Allen as a director
dot icon11/01/2012
Registered office address changed from , 123 Wellington Road South, Stockport, Cheshire, SK1 3th on 2012-01-11
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/09/2011
Particulars of a mortgage or charge / charge no: 4
dot icon30/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon25/02/2011
Particulars of a mortgage or charge / charge no: 3
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon04/01/2011
Previous accounting period shortened from 2010-05-31 to 2010-03-31
dot icon07/12/2010
Termination of appointment of Bradley Allen as a director
dot icon07/12/2010
Appointment of Raimo Gosta Stanley Allen as a director
dot icon13/09/2010
Statement of capital following an allotment of shares on 2010-07-10
dot icon13/09/2010
Change of share class name or designation
dot icon13/09/2010
Resolutions
dot icon13/09/2010
Statement of company's objects
dot icon03/09/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon03/09/2010
Director's details changed for Bradley James Allen on 2009-10-01
dot icon03/09/2010
Director's details changed for Thomas Carl Allen on 2009-10-01
dot icon17/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon03/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon01/09/2009
Return made up to 24/05/09; full list of members
dot icon01/09/2009
Secretary's change of particulars / thomas allen / 20/05/2009
dot icon28/08/2009
Director's change of particulars / thomas allen / 20/05/2009
dot icon28/08/2009
Director's change of particulars / bradley allen / 20/05/2009
dot icon26/08/2009
Registered office changed on 26/08/2009 from, 2 pendlebury road, gatley, cheadle, cheshire, SK8 4HB
dot icon28/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon21/05/2009
Accounts for a dormant company made up to 2008-05-31
dot icon03/02/2009
Return made up to 24/05/08; full list of members
dot icon13/11/2008
Secretary appointed thomas allen
dot icon13/11/2008
Appointment terminated secretary raimo allen
dot icon13/11/2008
Ad 30/10/08\gbp si 1@1=1\gbp ic 1/2\
dot icon20/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon02/08/2007
Return made up to 24/05/07; full list of members
dot icon07/06/2006
Resolutions
dot icon26/05/2006
Secretary resigned
dot icon24/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2011
dot iconNext confirmation date
24/05/2017
dot iconLast change occurred
31/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2011
dot iconNext account date
31/03/2012
dot iconNext due on
31/12/2012
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BT AGGREGATES LIMITED

BT AGGREGATES LIMITED is an(a) Liquidation company incorporated on 24/05/2006 with the registered office located at Kendal House, 41 Scotland Street, Sheffield S3 7BS. There is currently no 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 BT AGGREGATES LIMITED?

toggle

BT AGGREGATES LIMITED is currently Liquidation. It was registered on 24/05/2006 and dissolved on 03/08/2016.

Where is BT AGGREGATES LIMITED located?

toggle

BT AGGREGATES LIMITED is registered at Kendal House, 41 Scotland Street, Sheffield S3 7BS.

What does BT AGGREGATES LIMITED do?

toggle

BT AGGREGATES LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for BT AGGREGATES LIMITED?

toggle

The latest filing was on 05/02/2019: Restoration by order of court - previously in Creditors' Voluntary Liquidation.