Company Information for BEST TIMES OF THEIR LIVES LIMITED
BLB ADVISORY LIMITED 1110 ELLIOTT COURT, COVENTRY BUSINESS PARK, HERALD AVENUE, COVENTRY, CV5 6UB,
|
Company Registration Number
04275789
Private Limited Company
Liquidation |
Company Name | |
---|---|
BEST TIMES OF THEIR LIVES LIMITED | |
Legal Registered Office | |
BLB ADVISORY LIMITED 1110 ELLIOTT COURT COVENTRY BUSINESS PARK HERALD AVENUE COVENTRY CV5 6UB Other companies in CV32 | |
Company Number | 04275789 | |
---|---|---|
Company ID Number | 04275789 | |
Date formed | 2001-08-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2015 | |
Account next due | 29/10/2016 | |
Latest return | 29/09/2015 | |
Return next due | 27/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-06-05 17:18:29 |
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 |
---|---|---|
RUTH DRAPER |
||
DAVID DRAPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OCS CORPORATE SECRETARIES LIMITED |
Nominated Secretary | ||
OCS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOME EVENTS LIMITED | Director | 2010-01-07 | CURRENT | 2010-01-07 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-01-17 | ||
REGISTERED OFFICE CHANGED ON 01/02/23 FROM C/O Blb Advisory Limited, the Enterprise Hub 5 Whitefriars Street Coventry CV1 2DS | ||
REGISTERED OFFICE CHANGED ON 01/02/23 FROM C/O Blb Advisory Limited, the Enterprise Hub 5 Whitefriars Street Coventry CV1 2DS | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of affairs | ||
REGISTERED OFFICE CHANGED ON 25/01/23 FROM Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
DS01 | Application to strike the company off the register | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 08/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/09/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 30/01/15 TO 29/01/15 | |
AA | 30/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/01/14 TO 30/01/14 | |
LATEST SOC | 22/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/09/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/13 FROM Priors Hall Business Centre Shuckburgh Road, Priors Marston Southam Warwickshire CV477RS | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/09/12 ANNUAL RETURN FULL LIST | |
AR01 | 29/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/09/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR RUTH DRAPER on 2010-09-29 | |
CH01 | Director's details changed for Mr David Draper on 2010-09-29 | |
AR01 | 29/09/08 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 30/11/09 TO 31/01/10 | |
AA | 30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 30/09/04 | |
363s | RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02 | |
287 | REGISTERED OFFICE CHANGED ON 12/03/03 FROM: CLARENCE HOUSE CLARENCE STREET LEAMINGTON SPA WARWICKSHIRE CV31 2AD | |
363s | RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS | |
88(2)R | AD 01/12/01--------- £ SI 30000@1=30000 £ IC 100/30100 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/02 TO 30/11/02 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES04 | £ NC 50000/100000 23/08 | |
123 | NC INC ALREADY ADJUSTED 23/08/01 | |
287 | REGISTERED OFFICE CHANGED ON 03/09/01 FROM: 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR | |
ELRES | S386 DISP APP AUDS 23/08/01 | |
ELRES | S366A DISP HOLDING AGM 23/08/01 | |
88(2)R | AD 23/08/01--------- £ SI 99@1=99 £ IC 1/100 | |
ELRES | S252 DISP LAYING ACC 23/08/01 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2023-01-25 |
Resolution | 2023-01-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.13 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
Creditors Due After One Year | 2013-01-31 | £ 5,000 |
---|---|---|
Creditors Due After One Year | 2012-01-31 | £ 5,000 |
Creditors Due Within One Year | 2013-01-31 | £ 182,490 |
Creditors Due Within One Year | 2012-01-31 | £ 290,804 |
Creditors and other liabilities
|
|
|
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 BEST TIMES OF THEIR LIVES LIMITED
Cash Bank In Hand | 2013-01-31 | £ 54,456 |
---|---|---|
Cash Bank In Hand | 2012-01-31 | £ 170,520 |
Current Assets | 2013-01-31 | £ 162,345 |
Current Assets | 2012-01-31 | £ 278,927 |
Debtors | 2013-01-31 | £ 107,889 |
Debtors | 2012-01-31 | £ 108,407 |
Fixed Assets | 2013-01-31 | £ 41,760 |
Fixed Assets | 2012-01-31 | £ 50,406 |
Shareholder Funds | 2013-01-31 | £ 16,615 |
Shareholder Funds | 2012-01-31 | £ 33,529 |
Tangible Fixed Assets | 2013-01-31 | £ 8,425 |
Tangible Fixed Assets | 2012-01-31 | £ 12,905 |
Debtors and other cash assets
BEST TIMES OF THEIR LIVES LIMITED owns 1 domain names.
event-doctors.co.uk
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BEST TIMES OF THEIR LIVES LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BEST TIMES OF THEIR LIVES LIMITED | Event Date | 2023-01-25 |
Name of Company: BEST TIMES OF THEIR LIVES LIMITED Company Number: 04275789 Nature of Business: Events Organisation Registered office: Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA Type of… | |||
Initiating party | Event Type | Resolution | |
Defending party | BEST TIMES OF THEIR LIVES LIMITED | Event Date | 2023-01-25 |
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. |