BTPB 2014 LIMITED

Register to unlock more data on OkredoRegister

BTPB 2014 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02294839

Incorporation date

11/09/1988

Size

Small

Contacts

Registered address

Registered address

KRE CORPORATE RECOVERY LLP, 23 Dukesbridge House 23 Duke Street, Reading, Berkshire RG1 4SACopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1988)
dot icon20/06/2016
Final Gazette dissolved following liquidation
dot icon20/03/2016
Return of final meeting in a members' voluntary winding up
dot icon06/10/2015
Liquidators' statement of receipts and payments to 2015-07-30
dot icon15/08/2014
Registered office address changed from 1 London Street Reading Berkshire RG1 4QW to 23 Dukesbridge House 23 Duke Street Reading Berkshire RG1 4SA on 2014-08-16
dot icon12/08/2014
Appointment of a voluntary liquidator
dot icon12/08/2014
Declaration of solvency
dot icon12/08/2014
Resolutions
dot icon29/07/2014
Certificate of change of name
dot icon02/04/2014
Accounts for a small company made up to 2013-09-30
dot icon09/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon09/01/2014
Register(s) moved to registered office address
dot icon21/08/2013
Current accounting period extended from 2013-03-31 to 2013-09-30
dot icon14/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon14/01/2013
Registered office address changed from Clifton House 17 Reading Road Pangbourne Berks RG8 7LU on 2013-01-15
dot icon03/01/2013
Termination of appointment of Sandra Irene Rice as a director on 2012-12-20
dot icon02/01/2013
Accounts for a small company made up to 2012-03-31
dot icon12/12/2012
Appointment of Mrs Susan Elizabeth Vandersteen as a director on 2012-12-12
dot icon12/12/2012
Appointment of Mr John Michael James as a director on 2012-12-12
dot icon24/10/2012
Director's details changed for Mrs Sandra Irene Rice on 2012-10-25
dot icon05/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon05/02/2012
Register(s) moved to registered inspection location
dot icon05/02/2012
Register inspection address has been changed
dot icon02/02/2012
Director's details changed for Mrs Sandra Irene Rice on 2011-12-31
dot icon02/01/2012
Accounts for a small company made up to 2011-03-31
dot icon13/04/2011
Resolutions
dot icon09/03/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon16/01/2011
Accounts for a small company made up to 2010-03-31
dot icon07/09/2010
Auditor's resignation
dot icon02/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon03/02/2010
Accounts for a small company made up to 2009-03-31
dot icon31/05/2009
Appointment terminated director gusto coia
dot icon20/04/2009
Accounts for a small company made up to 2008-03-31
dot icon15/01/2009
Return made up to 31/12/08; full list of members
dot icon15/01/2009
Director's change of particulars / sandra rice / 31/12/2008
dot icon13/07/2008
Director appointed anthony james prevett
dot icon13/07/2008
Director appointed philip richard henry seymour
dot icon24/03/2008
Accounts for a small company made up to 2007-03-31
dot icon28/02/2008
Return made up to 31/12/07; no change of members
dot icon27/03/2007
Accounts for a small company made up to 2006-03-31
dot icon08/03/2007
Return made up to 31/12/06; full list of members
dot icon31/01/2006
Return made up to 31/12/05; full list of members
dot icon03/01/2006
Accounts for a small company made up to 2005-03-31
dot icon07/02/2005
Return made up to 31/12/04; full list of members
dot icon04/01/2005
Accounts for a small company made up to 2004-03-31
dot icon07/02/2004
Return made up to 31/12/03; full list of members
dot icon21/12/2003
Accounts for a small company made up to 2003-03-31
dot icon16/01/2003
Return made up to 31/12/02; full list of members
dot icon08/12/2002
Accounts for a small company made up to 2002-03-31
dot icon11/04/2002
Director resigned
dot icon27/01/2002
Accounts for a small company made up to 2001-03-31
dot icon26/01/2002
Auditor's resignation
dot icon17/01/2002
Return made up to 31/12/01; full list of members
dot icon28/01/2001
Accounts for a small company made up to 2000-03-31
dot icon10/01/2001
Return made up to 31/12/00; full list of members
dot icon16/05/2000
Return made up to 31/12/99; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon05/01/1999
Return made up to 31/12/98; no change of members
dot icon29/05/1998
Director resigned
dot icon13/04/1998
New director appointed
dot icon26/01/1998
Accounts for a small company made up to 1997-03-31
dot icon08/01/1998
Return made up to 31/12/97; no change of members
dot icon01/02/1997
Accounts for a small company made up to 1996-03-31
dot icon09/01/1997
Return made up to 31/12/96; full list of members
dot icon13/11/1996
Auditor's resignation
dot icon17/02/1996
Return made up to 31/12/95; no change of members
dot icon03/01/1996
Accounts for a small company made up to 1995-03-31
dot icon25/04/1995
Group accounts for a small company made up to 1994-03-31
dot icon12/03/1995
Return made up to 31/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/02/1994
Accounts for a small company made up to 1993-03-31
dot icon18/01/1994
Return made up to 31/12/93; full list of members
dot icon23/01/1993
Accounts for a small company made up to 1992-03-31
dot icon19/01/1993
New director appointed
dot icon10/01/1993
Return made up to 31/12/92; no change of members
dot icon02/02/1992
Accounts for a small company made up to 1991-03-31
dot icon05/01/1992
Return made up to 31/12/91; no change of members
dot icon24/01/1991
Accounts for a small company made up to 1990-03-31
dot icon14/01/1991
Return made up to 31/12/90; full list of members
dot icon24/07/1990
Ad 21/09/88--------- £ si 2000000@1
dot icon24/07/1990
Statement of affairs
dot icon09/04/1990
Memorandum and Articles of Association
dot icon09/04/1990
Resolutions
dot icon25/03/1990
Accounts for a small company made up to 1989-03-31
dot icon18/02/1990
Return made up to 31/12/89; full list of members
dot icon18/02/1990
Registered office changed on 19/02/90 from: 3 bank buildings high street cranleigh surrey GU6 8BB
dot icon24/10/1988
Wd 12/10/88 ad 21/09/88--------- £ si 2000000@1=2000000 £ ic 2/2000002
dot icon18/10/1988
Director resigned;new director appointed
dot icon18/10/1988
Secretary resigned;new secretary appointed
dot icon11/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2013
dot iconLast change occurred
29/09/2013

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/09/2013
dot iconNext account date
29/09/2014
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, John Michael
Director
12/12/2012 - Present
13
Prevett, Anthony James
Director
03/07/2008 - Present
18
Vandersteen, Susan Elizabeth
Director
12/12/2012 - Present
25
Seymour, Philip Richard Henry
Director
03/07/2008 - Present
12
Coia, Gusto Ronald
Director
01/04/1998 - 30/04/2009
4

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 BTPB 2014 LIMITED

BTPB 2014 LIMITED is an(a) Dissolved company incorporated on 11/09/1988 with the registered office located at KRE CORPORATE RECOVERY LLP, 23 Dukesbridge House 23 Duke Street, Reading, Berkshire RG1 4SA. There are currently 4 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 BTPB 2014 LIMITED?

toggle

BTPB 2014 LIMITED is currently Dissolved. It was registered on 11/09/1988 and dissolved on 20/06/2016.

Where is BTPB 2014 LIMITED located?

toggle

BTPB 2014 LIMITED is registered at KRE CORPORATE RECOVERY LLP, 23 Dukesbridge House 23 Duke Street, Reading, Berkshire RG1 4SA.

What does BTPB 2014 LIMITED do?

toggle

BTPB 2014 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BTPB 2014 LIMITED?

toggle

The latest filing was on 20/06/2016: Final Gazette dissolved following liquidation.