BEST PRACTICE ASSOCIATES (EUROPE) LIMITED

C/O Frp Advisory Llp C/O Frp Advisory Llp, Meridian Business Park, LE19 1WL, Leicester
StatusDISSOLVED
Company No.04734195
CategoryPrivate Limited Company
Incorporated14 Apr 2003
Age21 years, 2 months, 6 days
JurisdictionEngland Wales
Dissolution08 Jun 2023
Years1 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

Gazette dissolved liquidation

Date: 08 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 08 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation miscellaneous

Date: 12 Apr 2019

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:Sec of State release of Liquidator

Documents

View document PDF

Liquidation miscellaneous

Date: 12 Apr 2019

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:Sec of State release of Liquidator

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 30 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 24 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 02 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 17 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 047341950003

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 08 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 01 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Thom

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Thom

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2009 to 31/12/2009

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / stuart thom / 15/02/2009

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/05; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Capital

Type: 88(2)R

Description: Ad 01/10/04--------- £ si 65@1=65 £ ic 31/96

Documents

View document PDF

Legacy

Date: 08 May 2004

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 08 May 2004

Category: Capital

Type: 88(2)R

Description: Ad 02/04/04--------- £ si 30@1=30 £ ic 1/31

Documents

View document PDF

Legacy

Date: 06 Mar 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/04 to 30/09/04

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 14 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASPIAN RAIL LOGISTICS LP

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SL025188
Status:ACTIVE
Category:Limited Partnership

CFC CHICKEN LTD

57 STOCKWELL GATE,MANSFIELD,NG18 1LA

Number:11960023
Status:ACTIVE
Category:Private Limited Company

EYEBROOK FEEDS LIMITED

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

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