B I INDUSTRIES (HOLDINGS) LIMITED
Status | DISSOLVED |
Company No. | 02475446 |
Category | Private Limited Company |
Incorporated | 28 Feb 1990 |
Age | 34 years, 3 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 16 Feb 2011 |
Years | 13 years, 3 months, 20 days |
SUMMARY
B I INDUSTRIES (HOLDINGS) LIMITED is an dissolved private limited company with number 02475446. It was incorporated 34 years, 3 months, 8 days ago, on 28 February 1990 and it was dissolved 13 years, 3 months, 20 days ago, on 16 February 2011. The company address is 30 Finsbury Square 30 Finsbury Square, EC2P 2YU.
Company Fillings
Liquidation compulsory return final meeting
Date: 16 Nov 2010
Category: Insolvency
Sub Category: Compulsory
Type: 4.43
Documents
Legacy
Date: 15 Jan 2010
Category: Insolvency
Type: LQ02
Description: Notice of ceasing to act as receiver or manager
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 25 Mar 2009
Action Date: 05 Mar 2009
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2009-03-05
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 19 Sep 2008
Action Date: 05 Sep 2008
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2008-09-05
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 19 Mar 2008
Action Date: 05 Sep 2008
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2008-09-05
Documents
Liquidation receiver abstract of receipts and payments
Date: 13 Sep 2007
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 21 Mar 2007
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Legacy
Date: 28 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 28/06/06 from: 2-4 cayton street london EC1V 9EH
Documents
Legacy
Date: 14 Mar 2006
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Legacy
Date: 05 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 05/12/05 from: elson house anglesey road burton on trent staffordshire DE14 3NX
Documents
Liquidation compulsory appointment liquidator
Date: 30 Nov 2005
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory winding up order
Date: 15 Jul 2005
Category: Insolvency
Type: COCOMP
Documents
Legacy
Date: 23 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/05; full list of members
Documents
Accounts with accounts type full
Date: 20 Oct 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 25 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/04; full list of members
Documents
Accounts with accounts type full
Date: 30 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 08 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/03; full list of members
Documents
Legacy
Date: 04 Apr 2003
Category: Annual-return
Type: 363(288)
Description: Secretary resigned
Documents
Legacy
Date: 05 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 23/10/02 from: burton house george street burton on trent staffordshire DE14 1YG
Documents
Legacy
Date: 27 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/02; full list of members
Documents
Accounts with accounts type group
Date: 22 Mar 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 14 Aug 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Aug 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Aug 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/01; full list of members
Documents
Legacy
Date: 30 Mar 2001
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 30/03/01
Documents
Accounts with accounts type full group
Date: 09 Mar 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 05 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/00; full list of members
Documents
Accounts with accounts type full group
Date: 10 Mar 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 14 Jan 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Sep 1999
Category: Address
Type: 287
Description: Registered office changed on 13/09/99 from: elson house crown industrial estate anglesey road burton on trent staffordshire DE14 3NX
Documents
Legacy
Date: 09 Aug 1999
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 09 Aug 1999
Category: Capital
Type: 88(2)R
Description: Ad 18/06/99--------- £ si 164@1=164 £ ic 10455/10619
Documents
Legacy
Date: 09 Aug 1999
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 09 Aug 1999
Category: Capital
Type: 88(2)P
Description: Ad 18/06/99--------- £ si 25@1=25 £ ic 10430/10455
Documents
Legacy
Date: 09 Aug 1999
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 09 Aug 1999
Category: Capital
Type: 88(2)P
Description: Ad 18/06/99--------- £ si 34@1=34 £ ic 10396/10430
Documents
Legacy
Date: 09 Aug 1999
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 09 Aug 1999
Category: Capital
Type: 88(2)P
Description: Ad 18/06/99--------- £ si 396@1=396 £ ic 10000/10396
Documents
Certificate change of name company
Date: 05 Jul 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed b I industries LIMITED\certificate issued on 06/07/99
Documents
Legacy
Date: 02 Jul 1999
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 02 Jul 1999
Category: Capital
Type: 88(2)R
Description: Ad 08/10/98--------- £ si 8497@1
Documents
Legacy
Date: 02 Jul 1999
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 02 Jul 1999
Category: Capital
Type: 88(2)R
Description: Ad 08/10/98--------- £ si 1403@1
Documents
Legacy
Date: 30 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/99; full list of members
Documents
Accounts with accounts type medium
Date: 25 Feb 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 24 Aug 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type medium
Date: 19 May 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 01 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/98; full list of members
Documents
Legacy
Date: 03 Oct 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Aug 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Aug 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Aug 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Jun 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type medium
Date: 17 Mar 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 17 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/97; no change of members
Documents
Legacy
Date: 27 Jul 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type medium
Date: 19 Jun 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 13 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/96; full list of members
Documents
Legacy
Date: 13 Feb 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 13 Feb 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Resolution
Date: 22 Jan 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/95; no change of members
Documents
Legacy
Date: 02 May 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Apr 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type medium
Date: 28 Mar 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 13 Jun 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 05 Jun 1994
Category: Address
Type: 287
Description: Registered office changed on 05/06/94 from: 139 horninglow street burton on trent staffs DE14 1PG
Documents
Legacy
Date: 07 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/94; no change of members
Documents
Accounts with accounts type small
Date: 29 Jul 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 14 May 1993
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/93; full list of members
Documents
Legacy
Date: 14 May 1993
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;secretary resigned
Documents
Legacy
Date: 30 Mar 1993
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 12 Nov 1992
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 08 Nov 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 09 Sep 1992
Category: Address
Type: 287
Description: Registered office changed on 09/09/92 from: 4 horninglow street burton-on-trent staffs DE14 1NG
Documents
Legacy
Date: 09 Sep 1992
Category: Accounts
Type: 225(2)
Description: Accounting reference date extended from 31/03 to 30/09
Documents
Legacy
Date: 04 Mar 1992
Category: Annual-return
Type: 363b
Description: Return made up to 28/02/92; full list of members
Documents
Accounts with accounts type small
Date: 19 Jul 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 26 Jun 1991
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/91; full list of members
Documents
Legacy
Date: 21 Jun 1991
Category: Capital
Type: 88(2)R
Description: Ad 28/02/91--------- £ si 100@1=100 £ ic 2/102
Documents
Legacy
Date: 07 Nov 1990
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 08 Mar 1990
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
HALLINGS WHARF STUDIO,LONDON,E15 2SY
Number: | 10414410 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ACTON HILL MEWS,ACTON,W3 9QN
Number: | 02559241 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOME HOUSE 10 CHURCH STREET,LONDON,TW7 6DA
Number: | 08450120 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITY ADDRESS GREAT ANCOATS STREET,MANCHESTER,M4 6DE
Number: | 08792524 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SOUTH COTSWOLD DEVELOPMENTS LTD
1ST FLOOR MITSUBISHI BUILDING,MELKSHAM WILTSHIRE,SN12 8BY
Number: | 11763617 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LIMES AT SAPCOTE MANAGEMENT COMPANY LIMITED
THE MALTINGS,SANDON,SG9 0RU
Number: | 09051021 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |