BUSINESS BACK-UP (PROFESSIONAL APPOINTMENTS) LTD

Register to unlock more data on OkredoRegister

BUSINESS BACK-UP (PROFESSIONAL APPOINTMENTS) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02697275

Incorporation date

10/03/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Spring Close, Lutterworth, Leicestershire LE17 4DDCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1992)
dot icon27/11/2024
Final Gazette dissolved following liquidation
dot icon27/08/2024
Return of final meeting in a members' voluntary winding up
dot icon09/08/2023
Resolutions
dot icon09/08/2023
Appointment of a voluntary liquidator
dot icon09/08/2023
Declaration of solvency
dot icon09/08/2023
Registered office address changed from Whitchurch House 2-4 Albert Street Maidenhead Berkshire SL6 1PR England to 2 Spring Close Lutterworth Leicestershire LE17 4DD on 2023-08-09
dot icon11/07/2023
Total exemption full accounts made up to 2023-05-31
dot icon10/07/2023
Previous accounting period extended from 2022-12-31 to 2023-05-31
dot icon08/06/2023
Satisfaction of charge 026972750002 in full
dot icon24/01/2023
Purchase of own shares.
dot icon17/01/2023
Cessation of Helen Julia Palmer as a person with significant control on 2022-11-22
dot icon17/01/2023
Change of details for Natalie Degiorgio Maclaren as a person with significant control on 2022-11-22
dot icon29/12/2022
Cancellation of shares. Statement of capital on 2022-11-22
dot icon06/12/2022
Resolutions
dot icon06/12/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon17/08/2022
Registration of charge 026972750002, created on 2022-08-11
dot icon10/08/2022
Registered office address changed from Whitchurch House 2-4 Albert Stret Whitchurch Housec 2-4 Albert Street Maidenhead Berkshire SL6 1PR England to Whitchurch House 2-4 Albert Street Maidenhead Berkshire SL6 1PR on 2022-08-10
dot icon10/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/12/2021
Satisfaction of charge 1 in full
dot icon23/11/2021
Resolutions
dot icon22/11/2021
Cancellation of shares. Statement of capital on 2021-06-25
dot icon22/11/2021
Purchase of own shares.
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with updates
dot icon01/11/2021
Change of details for Natalie Degiorgio Maclaren as a person with significant control on 2021-06-23
dot icon01/11/2021
Change of details for Mrs Helen Julia Palmer as a person with significant control on 2021-06-23
dot icon20/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon17/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/06/2021
Change of share class name or designation
dot icon08/06/2021
Resolutions
dot icon23/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon18/03/2020
Termination of appointment of Helen Julia Palmer as a director on 2020-03-18
dot icon31/10/2019
Director's details changed for Natalie Degiorgio Maclaren on 2019-10-31
dot icon31/10/2019
Cessation of Stephen Kendall Palmer as a person with significant control on 2019-10-31
dot icon31/10/2019
Termination of appointment of Stephen Kendall Palmer as a director on 2019-10-31
dot icon31/10/2019
Termination of appointment of Stephen Kendall Palmer as a secretary on 2019-10-31
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon21/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon04/09/2018
Micro company accounts made up to 2017-12-31
dot icon18/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon11/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/03/2017
Registered office address changed from 110 High Street Maidenhead Berkshire SL6 1PT to Whitchurch House 2-4 Albert Stret Whitchurch Housec 2-4 Albert Street Maidenhead Berkshire SL6 1PR on 2017-03-22
dot icon14/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon14/09/2016
Director's details changed for Mrs Helen Julia Palmer on 2016-09-11
dot icon14/09/2016
Director's details changed for Mr Stephen Kendall Palmer on 2016-05-15
dot icon14/09/2016
Director's details changed for Mrs Helen Julia Palmer on 2016-05-15
dot icon14/09/2016
Director's details changed for Natalie Degiorgio on 2016-09-10
dot icon14/09/2016
Secretary's details changed for Stephen Kendall Palmer on 2016-05-15
dot icon31/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/10/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon03/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon17/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon26/11/2013
Particulars of variation of rights attached to shares
dot icon02/07/2013
Resolutions
dot icon02/07/2013
Statement of capital following an allotment of shares on 2013-04-18
dot icon11/04/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon10/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/11/2012
Registered office address changed from the White House Mill Road Goring Reading RG8 9DD England on 2012-11-20
dot icon26/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/08/2012
Registered office address changed from the Apple Barn Langley Park Sutton Road Maidstone Kent ME17 3NQ on 2012-08-12
dot icon07/08/2012
Certificate of change of name
dot icon03/08/2012
Change of name notice
dot icon31/07/2012
Appointment of Mr Stephen Kendall Palmer as a director
dot icon30/04/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/04/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon20/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon13/04/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon12/04/2010
Director's details changed for Helen Julia Palmer on 2010-03-10
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/04/2009
Return made up to 10/03/09; full list of members
dot icon01/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon05/08/2008
Return made up to 10/03/08; full list of members
dot icon31/07/2008
Director's change of particulars / helen palmer / 15/05/2007
dot icon31/07/2008
Secretary's change of particulars / stephen palmer / 15/05/2007
dot icon16/05/2008
Registered office changed on 16/05/2008 from the old mill house willow avenue willowbank new denham uxbridge middlesex UB9 4AF
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/05/2007
Return made up to 10/03/07; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/05/2006
Return made up to 10/03/06; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/04/2005
Return made up to 10/03/05; full list of members
dot icon22/12/2004
Registered office changed on 22/12/04 from: 16 high street uxbridge middx UB8 1JN
dot icon01/11/2004
Accounts for a small company made up to 2003-12-31
dot icon18/03/2004
Return made up to 10/03/04; full list of members
dot icon03/11/2003
Accounts for a small company made up to 2002-12-31
dot icon07/06/2003
Return made up to 10/03/03; full list of members
dot icon10/04/2003
Return made up to 10/03/02; full list of members
dot icon04/11/2002
Accounts for a small company made up to 2001-12-31
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon03/04/2001
Return made up to 10/03/01; full list of members
dot icon28/02/2001
New director appointed
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon24/07/2000
Return made up to 10/03/00; full list of members
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon09/04/1999
Return made up to 10/03/99; full list of members
dot icon12/02/1999
Certificate of change of name
dot icon03/11/1998
Accounts for a small company made up to 1997-12-31
dot icon05/03/1998
Return made up to 10/03/98; no change of members
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon06/05/1997
Return made up to 10/03/97; no change of members
dot icon02/11/1996
Full accounts made up to 1995-12-31
dot icon01/05/1996
Return made up to 10/03/96; full list of members
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon21/03/1995
Return made up to 10/03/95; no change of members
dot icon19/10/1994
Accounts for a small company made up to 1993-12-31
dot icon17/05/1994
Return made up to 10/03/94; no change of members
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon10/06/1993
Ad 16/06/92--------- £ si 1000@1
dot icon10/06/1993
Return made up to 10/03/93; full list of members
dot icon30/09/1992
Registered office changed on 30/09/92 from: 1 st floor offices 8-10 stamford hill london N16 6XZ
dot icon30/09/1992
Secretary resigned;new secretary appointed
dot icon30/09/1992
Director resigned;new director appointed
dot icon30/09/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon09/04/1992
Resolutions
dot icon09/04/1992
Resolutions
dot icon10/03/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£364,921.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
01/11/2023
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
336.52K
-
0.00
537.36K
-
2023
0
351.30K
-
0.00
364.92K
-
2023
0
351.30K
-
0.00
364.92K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

351.30K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

364.92K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Degiorgio Maclaren, Natalie
Director
01/02/2001 - Present
-
AA COMPANY SERVICES LIMITED
Nominee Secretary
10/03/1992 - 16/03/1992
6011
BUYVIEW LTD
Nominee Director
10/03/1992 - 16/03/1992
6028
Palmer, Stephen Kendall
Secretary
10/03/1992 - 31/10/2019
-
Mr Stephen Kendall Palmer
Director
31/07/2012 - 31/10/2019
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSINESS BACK-UP (PROFESSIONAL APPOINTMENTS) LTD

BUSINESS BACK-UP (PROFESSIONAL APPOINTMENTS) LTD is an(a) Dissolved company incorporated on 10/03/1992 with the registered office located at 2 Spring Close, Lutterworth, Leicestershire LE17 4DD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS BACK-UP (PROFESSIONAL APPOINTMENTS) LTD?

toggle

BUSINESS BACK-UP (PROFESSIONAL APPOINTMENTS) LTD is currently Dissolved. It was registered on 10/03/1992 and dissolved on 27/11/2024.

Where is BUSINESS BACK-UP (PROFESSIONAL APPOINTMENTS) LTD located?

toggle

BUSINESS BACK-UP (PROFESSIONAL APPOINTMENTS) LTD is registered at 2 Spring Close, Lutterworth, Leicestershire LE17 4DD.

What does BUSINESS BACK-UP (PROFESSIONAL APPOINTMENTS) LTD do?

toggle

BUSINESS BACK-UP (PROFESSIONAL APPOINTMENTS) LTD operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for BUSINESS BACK-UP (PROFESSIONAL APPOINTMENTS) LTD?

toggle

The latest filing was on 27/11/2024: Final Gazette dissolved following liquidation.