BB DESIGN HOUSE LIMITED
Overview
Company Name | BB DESIGN HOUSE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06060882 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of BB DESIGN HOUSE LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is BB DESIGN HOUSE LIMITED located?
Registered Office Address | Unit 1-3 Hilltop Business Park Devizes Road SP3 4UF Salisbury |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BB DESIGN HOUSE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What is the status of the latest confirmation statement for BB DESIGN HOUSE LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Jan 22, 2018 |
What are the latest filings for BB DESIGN HOUSE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 17 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Apr 07, 2023 | 23 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 07, 2022 | 23 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 07, 2021 | 25 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 07, 2020 | 24 pages | LIQ03 | ||||||||||
Registered office address changed from 405 Kings Road Chelsea London SW10 0BB England to Unit 1-3 Hilltop Business Park Devizes Road Salisbury SP3 4UF on May 01, 2019 | 2 pages | AD01 | ||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew John Parkin as a secretary on Sep 06, 2017 | 1 pages | TM02 | ||||||||||
Director's details changed for Ben Bambrough on Jun 27, 2017 | 2 pages | CH01 | ||||||||||
Change of details for Mr Ben Bambrough as a person with significant control on Jun 29, 2017 | 2 pages | PSC04 | ||||||||||
Registered office address changed from Unit 5 the Gate Centre Syon Gate Way Brentford Middlesex TW8 9DD to 405 Kings Road Chelsea London SW10 0BB on Jul 04, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 22, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Jan 22, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jan 22, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jan 22, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of BB DESIGN HOUSE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAMBROUGH, Ben Charles | Director | Park Corner Nettlebed RG9 6DU Henley-On-Thames Westwood Manor Farm England | England | British | Director | 256159460002 | ||||
PARKIN, Andrew John | Secretary | Mill Vale BR2 0EN Bromley 43 | British | Accountant | 61149350001 | |||||
VIVIAN, Marcos | Secretary | 315 The Plaza SW10 0SZ London | Spanish | Investor | 118707740001 | |||||
@UKPLC CLIENT SECRETARY LTD | Nominee Secretary | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025730001 | |||||||
WISTERIA REGISTRARS LIMITED | Secretary | Cavendish House 369 Burnt Oak Broadway HA8 5AW Edgware Middlesex | 115265810001 | |||||||
VIVIAN, Marcos | Director | 315 The Plaza SW10 0SZ London | Spanish | Investor | 118707740001 | |||||
@UKPLC CLIENT DIRECTOR LTD | Nominee Director | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025720001 |
Who are the persons with significant control of BB DESIGN HOUSE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Ben Bambrough | Apr 06, 2016 | Hilltop Business Park Devizes Road SP3 4UF Salisbury Unit 1-3 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does BB DESIGN HOUSE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0