Company Information for BBA-REMAN LIMITED
136 HERTFORD ROAD, ENFIELD, MIDDLESEX, EN3 5AX,
|
Company Registration Number
04368842
Private Limited Company
Liquidation |
Company Name | |
---|---|
BBA-REMAN LIMITED | |
Legal Registered Office | |
136 HERTFORD ROAD ENFIELD MIDDLESEX EN3 5AX Other companies in SW14 | |
Company Number | 04368842 | |
---|---|---|
Company ID Number | 04368842 | |
Date formed | 2002-02-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2018 | |
Account next due | 29/09/2020 | |
Latest return | 07/02/2016 | |
Return next due | 07/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-07-09 19:58:54 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BBA-REMAN LIMITED | Unknown | |||
BBA-REMAN HOLDINGS LIMITED | 6TH FLOOR 2 GRAND CANAL SQUARE DUBLIN 2 DUBLIN 2, DUBLIN, IRELAND | Active | Company formed on the 2018-06-01 | |
BBA-REMAN INC | British Columbia | Active | ||
BBA-REMAN, INC | 2711 Centerville Rd Ste 400 Wilmington DE 19808 | Unknown | Company formed on the 2000-10-03 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE EVELYN SWAN |
||
AMANDA SWAN |
||
CHRISTOPHER SWAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Customer Service Representative (CSR) | Rochester | Social events to make the experience as complete as possible. Customer Service Representative - BBA-Reman UK.... |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
Compulsory liquidation winding up progress report | ||
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/19 FROM Unit 3 3 Eastfields Avenue Riverside Quarters London SW18 1GN England | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
AUD | AUDITOR'S RESIGNATION | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES | |
TM02 | Termination of appointment of Christine Evelyn Swan on 2019-05-01 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 22/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA01 | Previous accounting period shortened from 30/09/15 TO 29/09/15 | |
LATEST SOC | 08/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/02/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2016 FROM UNIT 3 3 EASTFIELDS AVENUE RIVERSIDE QUARTERS LONDON SW18 1GN ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2016 FROM THE OLD WHEEL HOUSE CHURCH STREET REIGATE SURREY RH2 0AD ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/16 FROM Boat Race House Mortlake High Street London SW14 8HL | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA01 | Previous accounting period extended from 31/03/15 TO 30/09/15 | |
AUD | AUDITOR'S RESIGNATION | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/02/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/2014 FROM UNIT 1 STIRLING PARK, LAKER ROAD ROCHESTER KENT ME1 3QR | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/02/14 FULL LIST | |
AR01 | 07/02/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE EVELYN SWAN / 12/02/2013 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 07/02/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/02/11 FULL LIST | |
AR01 | 07/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SWAN / 25/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA SWAN / 25/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 16/04/2008 FROM 9 SABRE COURT GILLINGHAM BUSINESS PARK GILLINGHAM KENT ME8 0RW | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MRS AMANDA SWAN | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/02/02 FROM: 1 COBDEN ROAD SEVENOAKS KENT TN13 3UB | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/02/02 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Qualifying | 2020-12-08 |
Meetings o | 2020-12-07 |
Appointmen | 2019-11-18 |
Winding-Up Orders | 2019-11-13 |
Petitions | 2019-05-10 |
Dismissal of Winding Up Petition | 2019-01-03 |
Petitions | 2018-09-21 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | HXRUK II (SOUTH) LIMITED | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
RENT DEPOSIT DEED | Outstanding | INDUSTRIAL PROPERTY INVESTMENT FUND | |
STAKEHOLDER RENT DEPOSIT DEED | Outstanding | CPPF (GILLINGHAM BP) JERSEY NOMINEE A LIMITED AND CPPF (GILLINGHAM BP) JERSEY NOMINEE B LIMITED | |
STAKEHOLDER RENT DEPOSIT DEED | Outstanding | CPPF (GILLINGHAM BP) JERSEY NOMINEE A LIMITED AND CPPF (GILLINGHAM BP) JERSEY NOMINEE B LIMITED |
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 BBA-REMAN LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
General Fees and Charges |
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.
Initiating party | Event Type | Meetings o | |
---|---|---|---|
Defending party | BBA-REMAN LIMITED | Event Date | 2020-12-07 |
Initiating party | Event Type | Appointmen | |
Defending party | BBA-REMAN LIMITED | Event Date | 2019-11-18 |
Initiating party | Event Type | Winding-Up Orders | |
Defending party | BBA-REMAN LIMITED | Event Date | 2019-11-06 |
In the High Court Of Justice case number 005182 Liquidator appointed: S Rose 16th Floor , 1 Westfield Avenue , LONDON , E20 1HZ , telephone: 0300 678 0016 : | |||
Initiating party | Event Type | Petitions | |
Defending party | BBA-REMAN LIMITED | Event Date | 2019-05-10 |
In the High Court of Justice (Chancery Division) Companies Court No 2312 of 2019 In the Matter of BBA-REMAN LIMITED (Company Number 04368842 ) Principal trading address: UNIT 3 3 EASTFIELDS AVENUE, RI… | |||
Initiating party | Event Type | Petitions | |
Defending party | BBA-REMAN LIMITED | Event Date | 2018-09-21 |
In the High Court of Justice (Chancery Division) Companies Court No 6664 of 2018 In the Matter of BBA-REMAN LIMITED (Company Number 04368842 ) Principal trading address: UNIT 1 STIRLING PARK, LAKER RO… | |||
Initiating party | Event Type | Dismissal of Winding Up Petition | |
Defending party | BBA-REMAN LIMITED | Event Date | 2018-08-13 |
In the High Court of Justice (Chancery Division) Companies Court case number 6664 A Petition to wind up the above-named Company, Registration Number 04368842 of ,UNIT 3 3 EASTFIELDS AVENUE, RIVERSIDE QUARTERS, LONDON, ENGLAND, SW18 1GN, presented on 13 August 2018 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 21 September 2018 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 19 December 2018 . The Petition was dismissed | |||
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. |