BBA HYDRAULIC BRAKE COMPANY LIMITED

Terminal 1 Percival Way Terminal 1 Percival Way, Luton, LU2 9PA, Bedfordshire, England
StatusACTIVE
Company No.00153340
CategoryPrivate Limited Company
Incorporated23 Feb 1919
Age105 years, 2 months, 27 days
JurisdictionEngland Wales
Dissolution19 Feb 2013
Years11 years, 3 months, 3 days

SUMMARY

BBA HYDRAULIC BRAKE COMPANY LIMITED is an active private limited company with number 00153340. It was incorporated 105 years, 2 months, 27 days ago, on 23 February 1919 and it was dissolved 11 years, 3 months, 3 days ago, on 19 February 2013. The company address is Terminal 1 Percival Way Terminal 1 Percival Way, Luton, LU2 9PA, Bedfordshire, England.



Company Fillings

Change registered office address company with date old address new address

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Address

Type: AD01

New address: Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA

Change date: 2022-10-03

Old address: 3rd Floor 105 Wigmore Street London W1U 1QY

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 17 Aug 2015

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 19 Feb 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 06 Nov 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jul 2012

Action Date: 06 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-06

Old address: 20 Balderton Street London W1K 6TL

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Oct 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 20 Sep 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Feb 2011

Action Date: 14 Feb 2011

Category: Address

Type: AD01

Old address: Po Box 20, Whitechapel Road, Cleckheaton West Yorkshire BD19 6HP

Change date: 2011-02-14

Documents

View document PDF

Restoration order of court

Date: 29 Mar 2010

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 03 Jun 1997

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Feb 1997

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 30 Dec 1996

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 13 Nov 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 1996

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/96; no change of members

Documents

View document PDF

Legacy

Date: 15 Jul 1996

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 24 May 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/95; full list of members

Documents

View document PDF

Certificate change of name company

Date: 30 May 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ap hydraulic brake company limit ed\certificate issued on 31/05/95

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 25 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 1992

Category: Annual-return

Type: 363b

Description: Return made up to 28/06/92; no change of members

Documents

View document PDF

Legacy

Date: 24 Jul 1992

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 24/07/92

Documents

View document PDF

Certificate change of name company

Date: 05 May 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lockheed hydraulic brake company LIMITED\certificate issued on 06/05/92

Documents

View document PDF

Legacy

Date: 15 Apr 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 1991

Category: Annual-return

Type: 363x

Description: Return made up to 28/06/91; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 04 Dec 1990

Category: Annual-return

Type: 363

Description: Return made up to 13/09/90; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 15 Nov 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 1989

Category: Annual-return

Type: 363

Description: Return made up to 30/06/89; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 Oct 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 28 Oct 1988

Category: Annual-return

Type: 363

Description: Return made up to 27/06/88; full list of members

Documents

View document PDF

Legacy

Date: 20 May 1988

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 15 Jul 1987

Category: Annual-return

Type: 363

Description: Return made up to 29/05/87; full list of members

Documents

View document PDF

Accounts with made up date

Date: 15 Jul 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 09 Feb 1987

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 1987

Category: Address

Type: 287

Description: Registered office changed on 29/01/87 from: techbrook road leamington spa warks

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 10 Jul 1986

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 1986

Action Date: 03 Jan 1986

Category: Accounts

Type: AA

Made up date: 1986-01-03

Documents

View document PDF

Legacy

Date: 10 Jun 1986

Category: Annual-return

Type: 363

Description: Return made up to 04/06/86; full list of members

Documents

View document PDF

Legacy

Date: 02 May 1986

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF


Some Companies

ATLANTIS RESTAURANT LIMITED

135 WELLINGTON STREET,,G2 2XE

Number:SC037001
Status:LIQUIDATION
Category:Private Limited Company

BETTER NEIGHBOURHOODS WORK LTD

36 MAURICE ROAD 36 MAURICE ROAD,BIRMINGHAM,B14 6DL

Number:10193718
Status:ACTIVE
Category:Private Limited Company

GLOBAL QUANTUM INFRASTRUCTURE LTD

30 MILLER ROAD,AYR,KA7 2AY

Number:SC454820
Status:ACTIVE
Category:Private Limited Company

R2 CONSTRUCTION LIMITED

FAIRFIELD HOUSE, 104,ELLESMERE PORT,CH65 0AB

Number:04996004
Status:ACTIVE
Category:Private Limited Company

RASHPAL ATWAL LTD

14 DEVONSHIRE WAY,HAYES,UB4 0JA

Number:10157602
Status:ACTIVE
Category:Private Limited Company

SEREN ELECTRICAL SUPPLIES (HOLDINGS) LTD

UNIT 2 ROUNDABOUT COURT,CAERPHILLY,CF83 8FS

Number:10762161
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source