Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BITENCOURT & SONS LIMITED
Company Information for

BITENCOURT & SONS LIMITED

3 Field Court, Grays Inn, London, WC1R 5EF,
Company Registration Number
05001882
Private Limited Company
Liquidation

Company Overview

About Bitencourt & Sons Ltd
BITENCOURT & SONS LIMITED was founded on 2003-12-22 and has its registered office in London. The organisation's status is listed as "Liquidation". Bitencourt & Sons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BITENCOURT & SONS LIMITED
 
Legal Registered Office
3 Field Court
Grays Inn
London
WC1R 5EF
Other companies in TW8
 
Previous Names
SUPER BUSINESS LTD31/10/2012
SUPERCAR SERVICES LTD20/05/2005
SUPER BRAZIL LTD14/01/2005
EMPORIO GOSPEL LTD14/05/2004
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BITENCOURT & SONS LIMITED
Is this data useful to you?
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.

Company Officers of BITENCOURT & SONS LIMITED

Current Directors
Officer Role Date Appointed
LUCAS BITENCOURT
Company Secretary 2011-08-02
JANIO CAETANO BITENCOURT
Director 2004-12-21
LUCAS BITENCOURT
Director 2014-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
LUCAS BITENCOURT
Director 2014-01-01 2014-01-01
PAULO ALEXANDRE DE JESUS ARRAIS DE JESUS ARRAIS
Company Secretary 2007-04-16 2011-08-01
GAIZA DE OLIVEIRA BITENCOURT
Company Secretary 2006-12-04 2007-04-16
JANIO CAETANO BITENCOURT
Company Secretary 2005-05-02 2006-12-04
JOAO CARLOS FERREIRA MARTINS
Director 2003-12-22 2006-11-07
ANTONIO GOMES PRATA
Company Secretary 2003-12-22 2005-05-02
ANTONIO GOMES PRATA
Director 2003-12-22 2004-12-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-18Final Gazette dissolved via compulsory strike-off
2022-12-18Voluntary liquidation. Return of final meeting of creditors
2022-12-18LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-07-18LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-27
2021-07-05LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-27
2020-07-07LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-27
2019-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/19 FROM 8 High Street Brentwood Essex CM14 4AB United Kingdom
2019-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/19 FROM 8 High Street Brentwood Essex CM14 4AB United Kingdom
2019-07-12600Appointment of a voluntary liquidator
2019-07-12600Appointment of a voluntary liquidator
2019-07-12LIQ02Voluntary liquidation Statement of affairs
2019-07-12LIQ02Voluntary liquidation Statement of affairs
2019-07-12LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-06-28
2019-07-12LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-06-28
2019-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/19 FROM 2 Studio Place London SW1X 8EL
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES
2018-09-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 1000
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2017-08-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-11-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29AAMDAmended account small company full exemption
2016-03-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-04AR0122/12/15 ANNUAL RETURN FULL LIST
2016-01-04CH03SECRETARY'S DETAILS CHNAGED FOR MR LUCAS BITENCOURT on 2016-01-04
2016-01-04CH01Director's details changed for Mr Lucas Bitencourt on 2016-01-04
2015-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 050018820001
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-20AR0122/12/14 ANNUAL RETURN FULL LIST
2015-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2015 FROM 69-75 BOSTON MANOR ROAD BRENTFORD MIDDLESEX TW8 9JJ
2015-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2015 FROM, 69-75 BOSTON MANOR ROAD, BRENTFORD, MIDDLESEX, TW8 9JJ
2014-11-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-27TM01APPOINTMENT TERMINATED, DIRECTOR LUCAS BITENCOURT
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-26AR0122/12/13 ANNUAL RETURN FULL LIST
2014-02-26AP01DIRECTOR APPOINTED MR LUCAS BITENCOURT
2014-02-26CH01Director's details changed for Janio Caetano Bitencourt on 2014-01-01
2014-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 69-75 BOSTON MANOR ROAD BRENTFORD MIDDLESEX TW8 9JJ ENGLAND
2014-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 1000 GREAT WEST ROAD THIRD FLOOR BRENTFORD MIDDLESEX TW8 9HH UNITED KINGDOM
2014-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2014 FROM, 69-75 BOSTON MANOR ROAD, BRENTFORD, MIDDLESEX, TW8 9JJ, ENGLAND
2014-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2014 FROM, 1000 GREAT WEST ROAD, THIRD FLOOR, BRENTFORD, MIDDLESEX, TW8 9HH, UNITED KINGDOM
2014-02-19AP01DIRECTOR APPOINTED MR LUCAS BITENCOURT
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-23AR0122/12/12 ANNUAL RETURN FULL LIST
2012-10-31RES15CHANGE OF NAME 30/10/2012
2012-10-31CERTNMCOMPANY NAME CHANGED SUPER BUSINESS LTD CERTIFICATE ISSUED ON 31/10/12
2012-09-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-04AR0122/12/11 FULL LIST
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JANIO CAETANO BITENCOURT / 28/12/2011
2012-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 14B ANCONA ROAD KENSAL GREEN LONDON NW10 5YA
2012-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2012 FROM, 14B ANCONA ROAD, KENSAL GREEN, LONDON, NW10 5YA
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-02AP03SECRETARY APPOINTED MR LUCAS BITENCOURT
2011-08-02TM02APPOINTMENT TERMINATED, SECRETARY PAULO DE JESUS ARRAIS
2011-02-23AR0122/12/10 FULL LIST
2011-01-29DISS40DISS40 (DISS40(SOAD))
2011-01-27AA31/12/09 TOTAL EXEMPTION FULL
2011-01-11GAZ1FIRST GAZETTE
2010-01-16AR0122/12/09 FULL LIST
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JANIO CAETANO BITENCOURT / 16/01/2010
2009-12-12AA31/12/08 PARTIAL EXEMPTION
2009-02-23287REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 302 CUMBERLAND HOUSE 80 SCRUBBS LANE LONDON NW10 5RF
2009-02-23287REGISTERED OFFICE CHANGED ON 23/02/2009 FROM, 302 CUMBERLAND HOUSE, 80 SCRUBBS LANE, LONDON, NW10 5RF
2009-01-19363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-11-02AA31/12/07 PARTIAL EXEMPTION
2008-01-29363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2007-07-18287REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 302 CUMBERLAND HOUSE SCRUBS LANE BRENT LONDON NW10 5RF
2007-07-18287REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 302 CUMBERLAND HOUSE, SCRUBS LANE, BRENT, LONDON NW10 5RF
2007-06-12287REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 14B ANCONA ROAD LONDON NW10 5YA
2007-06-12287REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 14B ANCONA ROAD, LONDON, NW10 5YA
2007-05-02288aNEW SECRETARY APPOINTED
2007-05-02288bSECRETARY RESIGNED
2007-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-02363aRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-12-20288bSECRETARY RESIGNED
2006-12-20288aNEW SECRETARY APPOINTED
2006-12-20288bDIRECTOR RESIGNED
2006-08-25363aRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2006-08-11287REGISTERED OFFICE CHANGED ON 11/08/06 FROM: 2A CHIPPENHAM MEWS LONDON W9 2AW
2006-08-11287REGISTERED OFFICE CHANGED ON 11/08/06 FROM: 2A CHIPPENHAM MEWS, LONDON, W9 2AW
2006-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-06-09288aNEW SECRETARY APPOINTED
2005-05-24287REGISTERED OFFICE CHANGED ON 24/05/05 FROM: 14B ANCONA ROAD HARLESDON LONDON NW10 5YA
2005-05-24288bSECRETARY RESIGNED
2005-05-24287REGISTERED OFFICE CHANGED ON 24/05/05 FROM: 14B ANCONA ROAD, HARLESDON, LONDON NW10 5YA
2005-05-20CERTNMCOMPANY NAME CHANGED SUPERCAR SERVICES LTD CERTIFICATE ISSUED ON 20/05/05
2005-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-07363sRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2005-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-17288bDIRECTOR RESIGNED
2005-01-17287REGISTERED OFFICE CHANGED ON 17/01/05 FROM: 16 SALTERS ROAD NORTH KENSINGTON LONDON W10 5YP
2005-01-17288cDIRECTOR'S PARTICULARS CHANGED
2005-01-17288aNEW DIRECTOR APPOINTED
2005-01-17287REGISTERED OFFICE CHANGED ON 17/01/05 FROM: 16 SALTERS ROAD, NORTH KENSINGTON, LONDON W10 5YP
2005-01-14CERTNMCOMPANY NAME CHANGED SUPER BRAZIL LTD CERTIFICATE ISSUED ON 14/01/05
2004-06-1688(2)RAD 26/05/04--------- £ SI 999@1=999 £ IC 1/1000
2004-05-14CERTNMCOMPANY NAME CHANGED EMPORIO GOSPEL LTD CERTIFICATE ISSUED ON 14/05/04
2003-12-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BITENCOURT & SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-07-04
Resolution2019-07-04
Meetings o2019-06-24
Petitions 2019-06-21
Proposal to Strike Off2011-01-11
Fines / Sanctions
No fines or sanctions have been issued against BITENCOURT & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-08 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 21,789
Creditors Due Within One Year 2012-01-01 £ 34,061

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of BITENCOURT & SONS LIMITED registering or being granted any patents
Domain Names

BITENCOURT & SONS LIMITED owns 1 domain names.

essencecars.co.uk  

Trademarks
We have not found any records of BITENCOURT & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BITENCOURT & SONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where BITENCOURT & SONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyBITENCOURT & SONS LIMITEDEvent Date2019-07-04
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 TypeResolution
Defending partyBITENCOURT & SONS LIMITEDEvent Date2019-07-04
 
Initiating party Event TypeMeetings o
Defending partyBITENCOURT & SONS LIMITEDEvent Date2019-06-24
 
Initiating party Event TypePetitions
Defending partyBITENCOURT & SONS LIMITED Event Date2019-06-21
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 TypeProposal to Strike Off
Defending partyBITENCOURT & SONS LIMITEDEvent Date2011-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BITENCOURT & SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BITENCOURT & SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4