Company Information for BITENCOURT & SONS LIMITED
3 Field Court, Grays Inn, London, WC1R 5EF,
|
Company Registration Number
05001882
Private Limited Company
Liquidation |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
BITENCOURT & SONS LIMITED | ||||||||
Legal Registered Office | ||||||||
3 Field Court Grays Inn London WC1R 5EF Other companies in TW8 | ||||||||
Previous Names | ||||||||
|
Company Number | 05001882 | |
---|---|---|
Company ID Number | 05001882 | |
Date formed | 2003-12-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-12-31 | |
Account next due | 30/09/2019 | |
Latest return | 22/12/2015 | |
Return next due | 19/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-03-18 13:06:33 |
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 |
---|---|---|
LUCAS BITENCOURT |
||
JANIO CAETANO BITENCOURT |
||
LUCAS BITENCOURT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LUCAS BITENCOURT |
Director | ||
PAULO ALEXANDRE DE JESUS ARRAIS DE JESUS ARRAIS |
Company Secretary | ||
GAIZA DE OLIVEIRA BITENCOURT |
Company Secretary | ||
JANIO CAETANO BITENCOURT |
Company Secretary | ||
JOAO CARLOS FERREIRA MARTINS |
Director | ||
ANTONIO GOMES PRATA |
Company Secretary | ||
ANTONIO GOMES PRATA |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-06-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/19 FROM 8 High Street Brentwood Essex CM14 4AB United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/19 FROM 8 High Street Brentwood Essex CM14 4AB United Kingdom | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/19 FROM 2 Studio Place London SW1X 8EL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/12/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended account small company full exemption | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/12/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR LUCAS BITENCOURT on 2016-01-04 | |
CH01 | Director's details changed for Mr Lucas Bitencourt on 2016-01-04 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050018820001 | |
LATEST SOC | 20/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/12/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2015 FROM 69-75 BOSTON MANOR ROAD BRENTFORD MIDDLESEX TW8 9JJ | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2015 FROM, 69-75 BOSTON MANOR ROAD, BRENTFORD, MIDDLESEX, TW8 9JJ | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCAS BITENCOURT | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/12/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR LUCAS BITENCOURT | |
CH01 | Director's details changed for Janio Caetano Bitencourt on 2014-01-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 69-75 BOSTON MANOR ROAD BRENTFORD MIDDLESEX TW8 9JJ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 1000 GREAT WEST ROAD THIRD FLOOR BRENTFORD MIDDLESEX TW8 9HH UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2014 FROM, 69-75 BOSTON MANOR ROAD, BRENTFORD, MIDDLESEX, TW8 9JJ, ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2014 FROM, 1000 GREAT WEST ROAD, THIRD FLOOR, BRENTFORD, MIDDLESEX, TW8 9HH, UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR LUCAS BITENCOURT | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/12/12 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 30/10/2012 | |
CERTNM | COMPANY NAME CHANGED SUPER BUSINESS LTD CERTIFICATE ISSUED ON 31/10/12 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANIO CAETANO BITENCOURT / 28/12/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 14B ANCONA ROAD KENSAL GREEN LONDON NW10 5YA | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2012 FROM, 14B ANCONA ROAD, KENSAL GREEN, LONDON, NW10 5YA | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR LUCAS BITENCOURT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAULO DE JESUS ARRAIS | |
AR01 | 22/12/10 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 22/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANIO CAETANO BITENCOURT / 16/01/2010 | |
AA | 31/12/08 PARTIAL EXEMPTION | |
287 | REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 302 CUMBERLAND HOUSE 80 SCRUBBS LANE LONDON NW10 5RF | |
287 | REGISTERED OFFICE CHANGED ON 23/02/2009 FROM, 302 CUMBERLAND HOUSE, 80 SCRUBBS LANE, LONDON, NW10 5RF | |
363a | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 PARTIAL EXEMPTION | |
363a | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 302 CUMBERLAND HOUSE SCRUBS LANE BRENT LONDON NW10 5RF | |
287 | REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 302 CUMBERLAND HOUSE, SCRUBS LANE, BRENT, LONDON NW10 5RF | |
287 | REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 14B ANCONA ROAD LONDON NW10 5YA | |
287 | REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 14B ANCONA ROAD, LONDON, NW10 5YA | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/08/06 FROM: 2A CHIPPENHAM MEWS LONDON W9 2AW | |
287 | REGISTERED OFFICE CHANGED ON 11/08/06 FROM: 2A CHIPPENHAM MEWS, LONDON, W9 2AW | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/05/05 FROM: 14B ANCONA ROAD HARLESDON LONDON NW10 5YA | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/05/05 FROM: 14B ANCONA ROAD, HARLESDON, LONDON NW10 5YA | |
CERTNM | COMPANY NAME CHANGED SUPERCAR SERVICES LTD CERTIFICATE ISSUED ON 20/05/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/01/05 FROM: 16 SALTERS ROAD NORTH KENSINGTON LONDON W10 5YP | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/01/05 FROM: 16 SALTERS ROAD, NORTH KENSINGTON, LONDON W10 5YP | |
CERTNM | COMPANY NAME CHANGED SUPER BRAZIL LTD CERTIFICATE ISSUED ON 14/01/05 | |
88(2)R | AD 26/05/04--------- £ SI 999@1=999 £ IC 1/1000 | |
CERTNM | COMPANY NAME CHANGED EMPORIO GOSPEL LTD CERTIFICATE ISSUED ON 14/05/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-07-04 |
Resolution | 2019-07-04 |
Meetings o | 2019-06-24 |
Petitions | 2019-06-21 |
Proposal to Strike Off | 2011-01-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-01-01 | £ 21,789 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 34,061 |
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 BITENCOURT & SONS LIMITED
Called Up Share Capital | 2012-01-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 5,879 |
Current Assets | 2012-01-01 | £ 32,668 |
Debtors | 2012-01-01 | £ 26,789 |
Fixed Assets | 2012-01-01 | £ 13,223 |
Shareholder Funds | 2012-01-01 | £ 9,959 |
Tangible Fixed Assets | 2012-01-01 | £ 13,223 |
Debtors and other cash assets
BITENCOURT & SONS LIMITED owns 1 domain names.
essencecars.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BITENCOURT & SONS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BITENCOURT & SONS LIMITED | Event Date | 2019-07-04 |
Name of Company: BITENCOURT & SONS LIMITED Company Number: 05001882 Nature of Business: Other business support service activities not elsewhere classified Registered office: 8 High Street, Brentwood,… | |||
Initiating party | Event Type | Resolution | |
Defending party | BITENCOURT & SONS LIMITED | Event Date | 2019-07-04 |
Initiating party | Event Type | Meetings o | |
Defending party | BITENCOURT & SONS LIMITED | Event Date | 2019-06-24 |
Initiating party | Event Type | Petitions | |
Defending party | BITENCOURT & SONS LIMITED | Event Date | 2019-06-21 |
In the High Court of Justice (Chancery Division) Companies Court No 3420 of 2019 In the Matter of BITENCOURT & SONS LIMITED (Company Number 05001882 ) Principal trading address: FLAT 2, BRADBROOK HOUS… | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BITENCOURT & SONS LIMITED | Event Date | 2011-01-11 |
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. |