Dissolved 2015-11-03
Company Information for BUSINESS PROCESS TRANSFORMATIONS LTD
NOTTINGHAM, NOTTINGHAMSHIRE, NG12,
|
Company Registration Number
06283193
Private Limited Company
Dissolved Dissolved 2015-11-03 |
Company Name | |
---|---|
BUSINESS PROCESS TRANSFORMATIONS LTD | |
Legal Registered Office | |
NOTTINGHAM NOTTINGHAMSHIRE | |
Company Number | 06283193 | |
---|---|---|
Date formed | 2007-06-18 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-11-30 | |
Date Dissolved | 2015-11-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:25:27 |
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 |
---|---|---|
DAVID LYNEHAM BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROSEMARY FRANCES BUTLER |
Company Secretary | ||
DAVID LYNEHAM BROWN |
Company Secretary | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE GRANTHAM CANAL SOCIETY | Director | 2006-10-11 | CURRENT | 1978-02-02 | Active | |
POLE STAR PROJECTS LTD | Director | 2002-04-18 | CURRENT | 2002-03-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/06/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
DS02 | DISS REQUEST WITHDRAWN | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AR01 | 18/06/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/06/12 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/06/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/2010 FROM 53 ARTHUR STREET KENILWORTH WARWICKSHIRE CV8 2HF UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROSEMARY BUTLER | |
AR01 | 18/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LYNEHAM BROWN / 18/06/2010 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/09/2009 FROM THE BUSINESS-RESOURCE.NET WORK WHATELEYS DRIVE KENILWORTH WARWICKSHIRE CV8 2GY | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS | |
88(2) | AD 01/08/08 GBP SI 1@1=1 GBP IC 102/103 | |
287 | REGISTERED OFFICE CHANGED ON 04/09/07 FROM: 213 MELTON ROAD EDWALTON NOTTINGHAM NG12 4AF | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/08 TO 30/11/08 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 18/06/07--------- £ SI 100@1=100 £ IC 2/102 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Holland District Coucnil | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |