B I INDUSTRIES (HOLDINGS) LIMITED

30 Finsbury Square 30 Finsbury Square, EC2P 2YU
StatusDISSOLVED
Company No.02475446
CategoryPrivate Limited Company
Incorporated28 Feb 1990
Age34 years, 3 months, 8 days
JurisdictionEngland Wales
Dissolution16 Feb 2011
Years13 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

Gazette dissolved liquidation

Date: 16 Feb 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 16 Nov 2010

Category: Insolvency

Sub Category: Compulsory

Type: 4.43

Documents

View document PDF

Legacy

Date: 15 Jan 2010

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 13 Sep 2007

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 21 Mar 2007

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Mar 2006

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

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

View document PDF

Liquidation compulsory appointment liquidator

Date: 30 Nov 2005

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 15 Jul 2005

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2003

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Aug 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Aug 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Aug 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/01; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2001

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 30/03/01

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 May 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Jan 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Aug 1999

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 09 Aug 1999

Category: Capital

Type: 88(2)R

Description: Ad 18/06/99--------- £ si 164@1=164 £ ic 10455/10619

Documents

View document PDF

Legacy

Date: 09 Aug 1999

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 09 Aug 1999

Category: Capital

Type: 88(2)P

Description: Ad 18/06/99--------- £ si 25@1=25 £ ic 10430/10455

Documents

View document PDF

Legacy

Date: 09 Aug 1999

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 09 Aug 1999

Category: Capital

Type: 88(2)P

Description: Ad 18/06/99--------- £ si 34@1=34 £ ic 10396/10430

Documents

View document PDF

Legacy

Date: 09 Aug 1999

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 09 Aug 1999

Category: Capital

Type: 88(2)P

Description: Ad 18/06/99--------- £ si 396@1=396 £ ic 10000/10396

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Jul 1999

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 02 Jul 1999

Category: Capital

Type: 88(2)R

Description: Ad 08/10/98--------- £ si 8497@1

Documents

View document PDF

Legacy

Date: 02 Jul 1999

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 02 Jul 1999

Category: Capital

Type: 88(2)R

Description: Ad 08/10/98--------- £ si 1403@1

Documents

View document PDF

Legacy

Date: 30 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Aug 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/98; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Aug 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Aug 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Aug 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jun 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/97; no change of members

Documents

View document PDF

Legacy

Date: 27 Jul 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/96; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Feb 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 22 Jan 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/95; no change of members

Documents

View document PDF

Legacy

Date: 02 May 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Apr 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

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

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 small

Date: 13 Jun 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Apr 1994

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/94; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 May 1993

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/93; full list of members

Documents

View document PDF

Legacy

Date: 14 May 1993

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;secretary resigned

Documents

View document PDF

Legacy

Date: 30 Mar 1993

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Nov 1992

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Nov 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Sep 1992

Category: Accounts

Type: 225(2)

Description: Accounting reference date extended from 31/03 to 30/09

Documents

View document PDF

Legacy

Date: 04 Mar 1992

Category: Annual-return

Type: 363b

Description: Return made up to 28/02/92; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Jun 1991

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/91; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 1991

Category: Capital

Type: 88(2)R

Description: Ad 28/02/91--------- £ si 100@1=100 £ ic 2/102

Documents

View document PDF

Legacy

Date: 07 Nov 1990

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Legacy

Date: 08 Mar 1990

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 28 Feb 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASEM OFFICE SOLUTIONS LIMITED

HALLINGS WHARF STUDIO,LONDON,E15 2SY

Number:10414410
Status:ACTIVE
Category:Private Limited Company

AZIMUTH EDITIONS LIMITED

9 ACTON HILL MEWS,ACTON,W3 9QN

Number:02559241
Status:ACTIVE
Category:Private Limited Company

M-EUROPA LIMITED

HOME HOUSE 10 CHURCH STREET,LONDON,TW7 6DA

Number:08450120
Status:ACTIVE
Category:Private Limited Company

OTHNIEL LIMITED

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
Number:09051021
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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