Liquidation
Company Information for BBT (EU) LTD.
TENON HOUSE, FERRYBOAT LANE, SUNDERLAND, SR5 3JN,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BBT (EU) LTD. | ||
Legal Registered Office | ||
TENON HOUSE FERRYBOAT LANE SUNDERLAND SR5 3JN Other companies in SR5 | ||
Previous Names | ||
|
Company Number | 05003396 | |
---|---|---|
Company ID Number | 05003396 | |
Date formed | 2003-12-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2004 | |
Account next due | 31/10/2006 | |
Latest return | 24/12/2005 | |
Return next due | 21/01/2007 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-05 14:48:59 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JUDITH ANN PEARSON |
||
KEVIN RAYMOND BURGESS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN RAYMOND BURGESS |
Company Secretary | ||
JOHN PRESCOTT |
Director | ||
ANDREW BURGESS |
Director | ||
DAVID KEVIN BURGESS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
K & D SYSTEMS HOLDINGS LTD | Director | 2014-11-17 | CURRENT | 2014-11-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
4.68 | Liquidators' statement of receipts and payments to 2012-02-07 | |
4.68 | Liquidators' statement of receipts and payments to 2011-10-10 | |
4.68 | Liquidators' statement of receipts and payments to 2011-04-10 | |
4.68 | Liquidators' statement of receipts and payments to 2010-10-10 | |
4.68 | Liquidators' statement of receipts and payments to 2010-04-10 | |
4.68 | Liquidators' statement of receipts and payments to 2009-10-10 | |
4.68 | Liquidators' statement of receipts and payments to 2009-04-10 | |
4.68 | Liquidators' statement of receipts and payments to 2008-10-10 | |
4.68 | Liquidators' statement of receipts and payments to 2008-10-10 | |
4.68 | Liquidators' statement of receipts and payments | |
4.20 | Voluntary liquidation statement of affairs | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
287 | Registered office changed on 11/10/06 from: 43A carrmere road leechmere industrial estate sunderland SR2 9TW | |
288a | New secretary appointed | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363s | Return made up to 24/12/05; full list of members | |
288a | New director appointed | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | Ad 30/01/06--------- £ si 84@1=84 £ ic 1/85 | |
CERTNM | Company name changed 1ST city services LTD\certificate issued on 15/02/06 | |
AA | 31/12/04 ACCOUNTS TOTAL EXEMPTION FULL | |
288c | Director's particulars changed | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/04/04 FROM: UNIT 9C CARRMERE ROAD LEECHMERE INDUSTRIAL ESTATE SUNDERLAND SR2 9TW | |
CERTNM | COMPANY NAME CHANGED 1ST CITY COATINGS LIMITED CERTIFICATE ISSUED ON 21/04/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | SKIPTON BUSINESS FINANCE LIMITED | |
DEBENTURE | Outstanding | DYNAMIC COMMERCIAL FINANCE PLC |
The top companies supplying to UK government with the same SIC code (2875 - Manufacture other fabricated metal products) as BBT (EU) LTD. are:
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. |