Dissolved
Dissolved 2017-01-11
Company Information for JOOSTEN B&L ENVIRONMENTAL LIMITED
SALISBURY, WILTSHIRE, SP1,
|
Company Registration Number
05039353
Private Limited Company
Dissolved Dissolved 2017-01-11 |
Company Name | ||
---|---|---|
JOOSTEN B&L ENVIRONMENTAL LIMITED | ||
Legal Registered Office | ||
SALISBURY WILTSHIRE SP1 Other companies in SP1 | ||
Previous Names | ||
|
Company Number | 05039353 | |
---|---|---|
Date formed | 2004-02-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-12-31 | |
Date Dissolved | 2017-01-11 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-01-24 20:23:57 |
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 |
---|---|---|
JEAN DARLING BARNETT |
||
VICTOR JOSEPH BARNETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WAITAHUNA HOLDING BV |
Director | ||
JEAN DARLING BARNETT |
Director | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2013 FROM 72 WEST STREET PORTCHESTER HAMPSHIRE PO16 9UN | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/2012 FROM 72 WEST STREET PORTCHESTER FAREHAM HAMPSHIRE PO16 9UN UNITED KINGDOM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
LATEST SOC | 28/03/12 STATEMENT OF CAPITAL;GBP 1001 | |
AR01 | 10/02/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAITAHUNA HOLDING BV | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 10/02/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/02/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WAITAHUNA HOLDING BV / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VICTOR JOSEPH BARNETT / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED WAITAHUNA HOLDING BV | |
288b | APPOINTMENT TERMINATED DIRECTOR JEAN BARNETT | |
363a | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
225 | CURRSHO FROM 31/03/2009 TO 31/12/2008 | |
287 | REGISTERED OFFICE CHANGED ON 10/10/2008 FROM 2 CANADA GROVE EASEBOURNE MIDHURST GU29 9AF | |
123 | NC INC ALREADY ADJUSTED 01/09/08 | |
88(2) | AD 01/09/08 GBP SI 1000@1=1000 GBP IC 1/1001 | |
RES04 | GBP NC 1000/2000 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
CERTNM | COMPANY NAME CHANGED B & L WHOLESALE LIMITED CERTIFICATE ISSUED ON 18/09/08 | |
363a | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/02/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-06-29 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | TANDEM INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | WAITAHUNA HOLDING B.V |
JOOSTEN B&L ENVIRONMENTAL LIMITED owns 1 domain names.
blwholesale.co.uk
The top companies supplying to UK government with the same SIC code (46760 - Wholesale of other intermediate products) as JOOSTEN B&L ENVIRONMENTAL LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | JOOSTEN B&L ENVIRONMENTAL LIMITED | Event Date | 2012-09-20 |
Notice is hereby given that the Joint Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Joint Liquidators and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at the offices of Rothmans Recovery Limited, St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DN on 20 September 2016 at 2.30 pm (members) and 2.45 pm (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DN by no later than 12 noon on the business day prior to the day of the meetings (together if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 20 September 2012 Office Holder details: James Stares , (IP No. 11490) and Rupert Mullins , (IP No. 7258) both of Rothmans Recovery Limited , St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN . For further details contact: Kevin Weir, Tel: 0845 567 0567. Alternative contact: Terena Farrow. James Stares , Joint Liquidator : | |||
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. |