BYBROOK DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BYBROOK DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03399928

Incorporation date

07/07/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1997)
dot icon26/04/2017
Final Gazette dissolved following liquidation
dot icon26/01/2017
Return of final meeting in a creditors' voluntary winding up
dot icon10/05/2016
Liquidators' statement of receipts and payments to 2016-03-07
dot icon14/05/2015
Liquidators' statement of receipts and payments to 2015-03-07
dot icon13/05/2014
Liquidators' statement of receipts and payments to 2014-03-07
dot icon22/12/2013
Insolvency court order
dot icon22/12/2013
Notice of ceasing to act as a voluntary liquidator
dot icon29/04/2013
Insolvency court order
dot icon25/04/2013
Registered office address changed from Suite 2 - 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 2013-04-26
dot icon21/03/2013
Notice of ceasing to act as a voluntary liquidator
dot icon02/01/2013
Liquidators' statement of receipts and payments to 2012-11-08
dot icon16/05/2012
Appointment of a voluntary liquidator
dot icon16/05/2012
Insolvency court order
dot icon16/01/2012
Notice of ceasing to act as a voluntary liquidator
dot icon05/01/2012
Liquidators' statement of receipts and payments to 2011-11-08
dot icon15/11/2010
Appointment of a voluntary liquidator
dot icon15/11/2010
Resolutions
dot icon15/11/2010
Statement of affairs with form 4.19
dot icon26/10/2010
Registered office address changed from Queen Annes Court Orchard Lane Tockenham Swindon Wiltshire SN4 7PJ on 2010-10-27
dot icon01/07/2010
Compulsory strike-off action has been suspended
dot icon14/06/2010
First Gazette notice for compulsory strike-off
dot icon02/06/2010
Resolutions
dot icon02/06/2010
Change of name notice
dot icon25/09/2009
Compulsory strike-off action has been discontinued
dot icon23/09/2009
Return made up to 08/07/09; full list of members
dot icon23/09/2009
Registered office changed on 24/09/2009 from queen annes court tockenham swindon wiltshire SN4 7PJ
dot icon23/09/2009
Location of debenture register
dot icon23/09/2009
Location of register of members
dot icon22/09/2009
Director's change of particulars / jeremy smith / 24/04/2009
dot icon22/09/2009
Secretary's change of particulars / kim smith / 24/04/2009
dot icon24/08/2009
First Gazette notice for compulsory strike-off
dot icon16/06/2009
Registered office changed on 17/06/2009 from upper bupton farmhouse, upper bupton, broad hinton swindon wiltshire SN4 9NP
dot icon28/09/2008
Return made up to 08/07/08; full list of members
dot icon28/09/2008
Director's change of particulars / jeremy smith / 30/03/2006
dot icon22/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon01/05/2008
Particulars of a mortgage or charge / charge no: 15
dot icon01/05/2008
Particulars of a mortgage or charge / charge no: 14
dot icon18/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon18/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon26/09/2007
Return made up to 08/07/07; full list of members
dot icon13/09/2007
Total exemption small company accounts made up to 2006-07-31
dot icon30/10/2006
Total exemption small company accounts made up to 2005-07-31
dot icon20/08/2006
Return made up to 08/07/06; full list of members
dot icon20/08/2006
Registered office changed on 21/08/06 from: westfield house winterbourne monkton swindon wiltshire SN7 9NW
dot icon20/08/2006
Secretary's particulars changed
dot icon20/08/2006
Location of debenture register
dot icon20/08/2006
Location of register of members
dot icon14/06/2006
Particulars of mortgage/charge
dot icon12/06/2006
Particulars of mortgage/charge
dot icon22/09/2005
Total exemption small company accounts made up to 2004-07-31
dot icon13/09/2005
Return made up to 08/07/05; full list of members
dot icon12/07/2005
Particulars of mortgage/charge
dot icon12/07/2005
Particulars of mortgage/charge
dot icon05/12/2004
Return made up to 08/07/04; full list of members
dot icon07/10/2004
Particulars of mortgage/charge
dot icon04/08/2004
Total exemption small company accounts made up to 2003-07-31
dot icon11/11/2003
Return made up to 08/07/03; full list of members
dot icon20/10/2003
Total exemption small company accounts made up to 2002-07-31
dot icon20/10/2003
Registered office changed on 21/10/03 from: perrys cottage green street avebury marlborough wiltshire SN8 1RE
dot icon14/05/2003
Particulars of mortgage/charge
dot icon08/12/2002
Return made up to 08/07/02; full list of members
dot icon03/08/2002
Total exemption small company accounts made up to 2001-07-31
dot icon13/12/2001
Particulars of mortgage/charge
dot icon12/08/2001
Return made up to 08/07/01; full list of members
dot icon07/08/2001
Particulars of mortgage/charge
dot icon02/08/2001
Total exemption small company accounts made up to 2000-07-31
dot icon29/11/2000
Particulars of mortgage/charge
dot icon17/09/2000
Accounts for a small company made up to 1999-07-31
dot icon12/07/2000
Return made up to 08/07/00; full list of members
dot icon21/05/2000
Particulars of mortgage/charge
dot icon12/10/1999
Return made up to 08/07/99; full list of members
dot icon12/10/1999
Director resigned
dot icon07/08/1999
Accounts for a small company made up to 1998-07-31
dot icon29/03/1999
Particulars of mortgage/charge
dot icon26/01/1999
Ad 06/10/98--------- £ si 999@1=999 £ ic 1/1000
dot icon03/12/1998
Particulars of mortgage/charge
dot icon29/09/1998
Return made up to 08/07/98; full list of members
dot icon08/02/1998
Particulars of mortgage/charge
dot icon22/07/1997
New secretary appointed
dot icon22/07/1997
New director appointed
dot icon22/07/1997
New director appointed
dot icon22/07/1997
Director resigned
dot icon22/07/1997
Secretary resigned
dot icon22/07/1997
Registered office changed on 23/07/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon07/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2007
dot iconLast change occurred
30/07/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2007
dot iconNext account date
30/07/2008
dot iconNext due on
30/05/2009
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Lesley Joyce
Nominee Director
08/07/1997 - 08/07/1997
9752
Smith, Jeremy Charles
Director
08/07/1997 - Present
8
Graeme, Dorothy May
Nominee Secretary
08/07/1997 - 08/07/1997
5572
Smith, Rebecca Jane
Director
08/07/1997 - 07/07/1999
-
Smith, Kim Violet
Secretary
08/07/1997 - Present
1

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 BYBROOK DEVELOPMENTS LIMITED

BYBROOK DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 07/07/1997 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 BYBROOK DEVELOPMENTS LIMITED?

toggle

BYBROOK DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 07/07/1997 and dissolved on 26/04/2017.

Where is BYBROOK DEVELOPMENTS LIMITED located?

toggle

BYBROOK DEVELOPMENTS LIMITED is registered at 30 Finsbury Square, London EC2P 2YU.

What does BYBROOK DEVELOPMENTS LIMITED do?

toggle

BYBROOK DEVELOPMENTS LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for BYBROOK DEVELOPMENTS LIMITED?

toggle

The latest filing was on 26/04/2017: Final Gazette dissolved following liquidation.