Dissolved 2018-08-09
Company Information for BIG BOPPER PILING LIMITED
DARTFORD, KENT, DA1,
|
Company Registration Number
05457757
Private Limited Company
Dissolved Dissolved 2018-08-09 |
Company Name | |
---|---|
BIG BOPPER PILING LIMITED | |
Legal Registered Office | |
DARTFORD KENT | |
Company Number | 05457757 | |
---|---|---|
Date formed | 2005-05-20 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-10-31 | |
Date Dissolved | 2018-08-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 141 PARROCK STREET GRAVESEND KENT DA12 1EY | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2016 FROM FEATHERSTONE HOUSE, HIGH STREET ROCHESTER KENT ME1 1DQ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/05/16 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 20/05/16 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 20/05/15 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 20/05/14 FULL LIST | |
AR01 | 20/05/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/05/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/05/11 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION FULL | |
AR01 | 20/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY ESMONDE / 20/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CHARLES CHALLIS / 20/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEITH BATES / 20/05/2010 | |
363a | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION FULL | |
AA | 31/10/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/10/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-10-28 |
Appointment of Liquidators | 2016-10-28 |
Resolutions for Winding-up | 2016-10-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.00 | 92 |
MortgagesNumMortOutstanding | 0.63 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.38 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 42990 - Construction of other civil engineering projects not elsewhere classified
Creditors Due Within One Year | 2011-11-01 | £ 60,918 |
---|---|---|
Other Creditors Due Within One Year | 2011-11-01 | £ 9,994 |
Taxation Social Security Due Within One Year | 2011-11-01 | £ 12,299 |
Trade Creditors Within One Year | 2011-11-01 | £ 38,625 |
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 BIG BOPPER PILING LIMITED
Called Up Share Capital | 2011-11-01 | £ 99 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 66,073 |
Current Assets | 2011-11-01 | £ 110,645 |
Debtors | 2011-11-01 | £ 162 |
Fixed Assets | 2011-11-01 | £ 77,579 |
Shareholder Funds | 2011-11-01 | £ 127,306 |
Stocks Inventory | 2011-11-01 | £ 44,410 |
Tangible Fixed Assets | 2011-11-01 | £ 77,579 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects not elsewhere classified) as BIG BOPPER PILING LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BIG BOPPER PILING LIMITED | Event Date | 2016-10-24 |
NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 30 November 2016 to prove their debts by sending to the undersigned Isobel Susan Brett of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent DA12 1EY, the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Note: This Notice is purely formal and all known creditors have been, or will be, paid in full. Name of Insolvency Practitioner: Isobel Susan Brett (IP No 9643 ), Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent DA12 1EY , email Isobelbrett@brettsbr.co.uk , tel 01474 532862 . Date of Appointment: 24 October 2016 . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BIG BOPPER PILING LIMITED | Event Date | 2016-10-24 |
Isobel Susan Brett , Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent DA12 1EY . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BIG BOPPER PILING LIMITED | Event Date | 2016-10-24 |
Nature of Business: Supply of construction plant Type of Liquidation: Members Voluntary Liquidation At a General Meeting of the members of the above named company, duly convened and held at 141 Parrock Street, Gravesend, Kent DA12 1EY , on 24 October 2016 , the following resolutions were duly passed as special and ordinary resolutions: Special Resolution i.That the company be wound up voluntarily. Ordinary Resolution i.That Isobel Susan Brett of Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent DA12 1EY , be and is hereby appointed Liquidator of the company. | |||
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. |