Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B & B PRODUCE GROUP TRANSPORT LIMITED
Company Information for

B & B PRODUCE GROUP TRANSPORT LIMITED

DARTFORD, KENT, DA1,
Company Registration Number
01177839
Private Limited Company
Dissolved

Dissolved 2017-10-10

Company Overview

About B & B Produce Group Transport Ltd
B & B PRODUCE GROUP TRANSPORT LIMITED was founded on 1974-07-18 and had its registered office in Dartford. The company was dissolved on the 2017-10-10 and is no longer trading or active.

Key Data
Company Name
B & B PRODUCE GROUP TRANSPORT LIMITED
 
Legal Registered Office
DARTFORD
KENT
 
Filing Information
Company Number 01177839
Date formed 1974-07-18
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-09-30
Date Dissolved 2017-10-10
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of B & B PRODUCE GROUP TRANSPORT LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER OAKLEY
Company Secretary 2013-01-30
DAVID ALEX AICHEN
Director 2009-02-18
LEON AICHEN
Director 2009-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
VICTORIA HEATH
Company Secretary 2011-11-14 2013-01-30
ANTHONY JAMES GODDEN
Company Secretary 2009-02-18 2011-11-14
ANTHONY JAMES GODDEN
Director 2009-02-18 2011-11-14
IAN BATKIN
Company Secretary 2006-01-05 2009-02-18
IAN BATKIN
Director 2006-01-05 2009-02-18
DAVID WILLIAM ASHLEY BURGESS
Director 2006-01-05 2009-02-18
ANTHONY DONALD COCK
Company Secretary 1991-10-16 2006-06-30
WILLIAM SPENCER CLAPHAM
Director 1991-10-16 2006-06-30
PAMELA ANN HICKS
Director 1991-10-16 1994-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALEX AICHEN SOLSTOR HOLDINGS LIMITED Director 2016-02-10 CURRENT 2016-02-10 Active
DAVID ALEX AICHEN BERRIES DIRECT FARMING LIMITED Director 2013-05-28 CURRENT 2012-04-05 Active
DAVID ALEX AICHEN NEWSTAIRS LIMITED Director 2013-05-28 CURRENT 2010-08-27 Active - Proposal to Strike off
DAVID ALEX AICHEN NATURALAPP LIMITED Director 2013-05-28 CURRENT 2010-11-18 Active - Proposal to Strike off
DAVID ALEX AICHEN NUTURA FRESH LIMITED Director 2011-06-28 CURRENT 2011-06-28 Dissolved 2017-10-10
DAVID ALEX AICHEN BRITISH & BRAZILIAN PRODUCE LIMITED Director 2009-02-18 CURRENT 1968-11-06 Active
DAVID ALEX AICHEN GUIDEVALUE LIMITED Director 2008-04-08 CURRENT 1999-06-04 Dissolved 2017-10-10
DAVID ALEX AICHEN COUNTY PRODUCE MARKETING LIMITED Director 2008-04-08 CURRENT 2004-01-26 Active
DAVID ALEX AICHEN SOLOBERRY LIMITED Director 2008-04-08 CURRENT 2004-01-08 Active - Proposal to Strike off
DAVID ALEX AICHEN A.G. THAMES HOLDINGS LIMITED Director 2007-05-14 CURRENT 1970-08-19 Active
DAVID ALEX AICHEN SOLSTOR UK LIMITED Director 2007-03-07 CURRENT 1999-09-20 Active
DAVID ALEX AICHEN SOLSTOR EUROPE LIMITED Director 2007-03-07 CURRENT 1999-09-20 Active
DAVID ALEX AICHEN CHINGFORD FRUIT LIMITED Director 2007-03-07 CURRENT 1999-09-20 Active
LEON AICHEN FRUIT LOGIC LIMITED Director 2017-10-17 CURRENT 2017-09-14 Active
LEON AICHEN LES DOMAINES UK LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
LEON AICHEN ROPAC LIMITED Director 2014-05-21 CURRENT 2014-05-21 Active - Proposal to Strike off
LEON AICHEN BERRIES DIRECT LIMITED Director 2011-11-14 CURRENT 2010-07-30 Liquidation
LEON AICHEN NATURALAPP LIMITED Director 2010-11-18 CURRENT 2010-11-18 Active - Proposal to Strike off
LEON AICHEN GEDA FRESH UK LIMITED Director 2010-10-15 CURRENT 2010-10-15 Active
LEON AICHEN NEWSTAIRS LIMITED Director 2010-08-27 CURRENT 2010-08-27 Active - Proposal to Strike off
LEON AICHEN BRITISH & BRAZILIAN PRODUCE LIMITED Director 2009-02-18 CURRENT 1968-11-06 Active
LEON AICHEN GRAPES DIRECT EMPLOYEES' TRUSTEES LIMITED Director 2006-05-05 CURRENT 2002-11-18 Active - Proposal to Strike off
LEON AICHEN GRAPES DIRECT LIMITED Director 2006-05-05 CURRENT 1999-10-05 Active
LEON AICHEN PROFRESH SOLUTIONS LIMITED Director 2004-09-08 CURRENT 2004-04-22 Active - Proposal to Strike off
LEON AICHEN MIGRANT FRUIT LIMITED Director 2001-04-24 CURRENT 1977-12-09 Active - Proposal to Strike off
LEON AICHEN CHINGFORD FRUIT LIMITED Director 1999-09-20 CURRENT 1999-09-20 Active
LEON AICHEN CORER (U.K.) LIMITED Director 1992-03-28 CURRENT 1990-03-28 Active
LEON AICHEN A.G. THAMES HOLDINGS LIMITED Director 1991-12-31 CURRENT 1970-08-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-10-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-07-25GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-07-18DS01APPLICATION FOR STRIKING-OFF
2017-06-14AA30/09/16 TOTAL EXEMPTION SMALL
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-04-26AA30/09/15 TOTAL EXEMPTION SMALL
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-20AR0105/10/15 FULL LIST
2015-06-23AA30/09/14 TOTAL EXEMPTION SMALL
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-24AR0105/10/14 FULL LIST
2014-06-27AA30/09/13 TOTAL EXEMPTION SMALL
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-21AR0105/10/13 FULL LIST
2013-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEON AICHEN / 05/10/2013
2013-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEX AICHEN / 05/10/2013
2013-06-27AA30/09/12 TOTAL EXEMPTION SMALL
2013-01-30TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA HEATH
2013-01-30AP03SECRETARY APPOINTED MR CHRISTOPHER OAKLEY
2012-10-18AR0105/10/12 FULL LIST
2012-10-18AD02SAIL ADDRESS CHANGED FROM: C/O TONY GODDEN THAMES HOUSE THAMES ROAD CRAYFORD DARTFORD KENT DA1 4QP ENGLAND
2012-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-11-14TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY GODDEN
2011-11-14AP03SECRETARY APPOINTED VICTORIA HEATH
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GODDEN
2011-10-11AR0105/10/11 FULL LIST
2011-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-10-15AR0105/10/10 FULL LIST
2010-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-12-29AR0105/10/09 FULL LIST
2009-12-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2009-12-29AD02SAIL ADDRESS CREATED
2009-10-05AA01PREVEXT FROM 30/06/2009 TO 30/09/2009
2009-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-04-08288aDIRECTOR APPOINTED LEON AICHEN
2009-04-08288aDIRECTOR APPOINTED DAVID ALEX AICHEN
2009-04-08288aDIRECTOR AND SECRETARY APPOINTED ANTHONY JAMES GODDEN
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR DAVID BURGESS
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR IAN BATKIN
2009-03-23288bAPPOINTMENT TERMINATED SECRETARY IAN BATKIN
2009-03-23287REGISTERED OFFICE CHANGED ON 23/03/2009 FROM STATION BRIDGE YAXLEY PETERBOROUGH CAMBRIDGESHIRE PE7 3EL
2009-03-23RES13RE AGREEMENT 18/02/2009
2009-02-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-14363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-10-11363aRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2007-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-10-26363aRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-10-26353LOCATION OF REGISTER OF MEMBERS
2006-09-28288bSECRETARY RESIGNED
2006-07-07288bDIRECTOR RESIGNED
2006-01-12225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06
2006-01-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-12287REGISTERED OFFICE CHANGED ON 12/01/06 FROM: CHURCH FARM EARL STONHAM NR STOWMARKET SUFFOLK IP14 5EE
2006-01-12288aNEW DIRECTOR APPOINTED
2005-12-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-07353LOCATION OF REGISTER OF MEMBERS
2005-10-07363aRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-10-22363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2004-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-10-23363sRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2002-10-10363sRETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS
2002-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-10-26363sRETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS
2001-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-10-24363sRETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS
2000-07-13AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-13SRES03EXEMPTION FROM APPOINTING AUDITORS 06/06/00
1999-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-25363sRETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS
1999-09-17AAFULL ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to B & B PRODUCE GROUP TRANSPORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against B & B PRODUCE GROUP TRANSPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-02-21 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1977-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B & B PRODUCE GROUP TRANSPORT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 1,000
Cash Bank In Hand 2011-10-01 £ 1,000
Current Assets 2011-10-01 £ 1,000
Shareholder Funds 2011-10-01 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of B & B PRODUCE GROUP TRANSPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B & B PRODUCE GROUP TRANSPORT LIMITED
Trademarks
We have not found any records of B & B PRODUCE GROUP TRANSPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B & B PRODUCE GROUP TRANSPORT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as B & B PRODUCE GROUP TRANSPORT LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where B & B PRODUCE GROUP TRANSPORT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B & B PRODUCE GROUP TRANSPORT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B & B PRODUCE GROUP TRANSPORT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.