BEST PRACTICE ASSOCIATES (EUROPE) LIMITED
Status | DISSOLVED |
Company No. | 04734195 |
Category | Private Limited Company |
Incorporated | 14 Apr 2003 |
Age | 21 years, 2 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 08 Jun 2023 |
Years | 1 year, 12 days |
SUMMARY
BEST PRACTICE ASSOCIATES (EUROPE) LIMITED is an dissolved private limited company with number 04734195. It was incorporated 21 years, 2 months, 6 days ago, on 14 April 2003 and it was dissolved 1 year, 12 days ago, on 08 June 2023. The company address is C/O Frp Advisory Llp C/O Frp Advisory Llp, Meridian Business Park, LE19 1WL, Leicester.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 08 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Jan 2022
Action Date: 17 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-12-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Feb 2021
Action Date: 17 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-12-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Feb 2020
Action Date: 17 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-12-17
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2020
Action Date: 30 Jan 2020
Category: Address
Type: AD01
Old address: Sky View Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA
Change date: 2020-01-30
New address: C/O Frp Advisory Llp Ashcroft House Meridian Business Park Leicester LE19 1WL
Documents
Termination director company with name termination date
Date: 14 Aug 2019
Action Date: 07 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-07
Officer name: Stuart Ronald Thom
Documents
Liquidation miscellaneous
Date: 12 Apr 2019
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:Sec of State release of Liquidator
Documents
Liquidation miscellaneous
Date: 12 Apr 2019
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:Sec of State release of Liquidator
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Feb 2019
Action Date: 17 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-12-17
Documents
Liquidation voluntary appointment of liquidator
Date: 01 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 30 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary removal of liquidator by court
Date: 24 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2018
Action Date: 05 Jan 2018
Category: Address
Type: AD01
New address: Sky View Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA
Change date: 2018-01-05
Old address: Newstead House Pelham Road Nottingham Nottinghamshire NG5 1AP
Documents
Liquidation voluntary statement of affairs
Date: 02 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 02 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 12 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 12 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Change account reference date company previous extended
Date: 21 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
Made up date: 2016-12-31
New date: 2017-06-30
Documents
Mortgage satisfy charge full
Date: 17 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 047341950003
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 15 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-15
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2016
Action Date: 23 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-23
New address: Newstead House Pelham Road Nottingham Nottinghamshire NG5 1AP
Old address: C/O Blomfields the Courtyard 33 Duke Street Trowbridge Wiltshire BA14 8EA United Kingdom
Documents
Termination secretary company with name termination date
Date: 23 Nov 2016
Action Date: 10 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: S Foster (Boa) Limited
Termination date: 2016-11-10
Documents
Accounts with accounts type total exemption small
Date: 20 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2016
Action Date: 15 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-15
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2016
Action Date: 08 Feb 2016
Category: Address
Type: AD01
New address: C/O Blomfields the Courtyard 33 Duke Street Trowbridge Wiltshire BA14 8EA
Change date: 2016-02-08
Old address: C/O Blomfield & Co the Courtyard 33 Duke Street Trowbridge Wiltshire BA14 8EA
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2015
Action Date: 15 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Nov 2014
Action Date: 04 Nov 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 047341950003
Charge creation date: 2014-11-04
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2014
Action Date: 15 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-15
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2013
Action Date: 15 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-15
Documents
Legacy
Date: 15 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 08 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 04 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2012
Action Date: 15 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-15
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 15 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-15
Documents
Appoint person director company with name
Date: 01 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Thom
Documents
Termination director company with name
Date: 01 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Thom
Documents
Accounts with accounts type total exemption small
Date: 10 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2010
Action Date: 15 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-15
Documents
Change corporate secretary company with change date
Date: 16 Feb 2010
Action Date: 15 Feb 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: S Foster (Boa) Limited
Change date: 2010-02-15
Documents
Legacy
Date: 21 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/2009 to 31/12/2009
Documents
Legacy
Date: 19 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/09; full list of members
Documents
Legacy
Date: 18 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / stuart thom / 15/02/2009
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 15 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 18 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/07; full list of members
Documents
Legacy
Date: 18 Apr 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2006
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 26 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/06; full list of members
Documents
Legacy
Date: 07 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 03/03/06 from: 98 winsley hill limpley stoke bath somerset BA2 7JL
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 20 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 31 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 31/03/05 from: 42 dark lane backwell north somerset BS48 3NS
Documents
Legacy
Date: 23 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/10/04--------- £ si 65@1=65 £ ic 31/96
Documents
Legacy
Date: 08 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/04; full list of members
Documents
Legacy
Date: 08 May 2004
Category: Capital
Type: 88(2)R
Description: Ad 02/04/04--------- £ si 30@1=30 £ ic 1/31
Documents
Legacy
Date: 06 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/04 to 30/09/04
Documents
Legacy
Date: 26 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 26/07/03 from: 21 st. Thomas street bristol BS1 6JS
Documents
Legacy
Date: 17 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN
Number: | SL025188 |
Status: | ACTIVE |
Category: | Limited Partnership |
57 STOCKWELL GATE,MANSFIELD,NG18 1LA
Number: | 11960023 |
Status: | ACTIVE |
Category: | Private Limited Company |
RECTORY FARM,MARKET HARBOROUGH,LE16 8SW
Number: | 04433626 |
Status: | ACTIVE |
Category: | Private Limited Company |
GKL CONSULTANCY SERVICES LIMITED
UNIT 4 VISTA PLACE,POOLE,BH12 1JY
Number: | 08148357 |
Status: | ACTIVE |
Category: | Private Limited Company |
GONCALVES HUMBERTO HEALTHCARE RESOURCES LIMITED
249 MANNINGHAM LANE,BRADFORD,BD8 7ER
Number: | 11141865 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MARTIN GRAY CONSTRUCTION LIMITED
MUTFORDS,BUNTINGFORD,SG9 0ED
Number: | 07598611 |
Status: | ACTIVE |
Category: | Private Limited Company |