BBA PENSION SCHEME TRUSTEE LIMITED

C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf, Newcastle Upon Tyne, NE1 3DX, United Kingdom
StatusDISSOLVED
Company No.08576495
CategoryPrivate Limited Company
Incorporated19 Jun 2013
Age10 years, 11 months, 24 days
JurisdictionEngland Wales
Dissolution19 Nov 2019
Years4 years, 6 months, 24 days

SUMMARY

BBA PENSION SCHEME TRUSTEE LIMITED is an dissolved private limited company with number 08576495. It was incorporated 10 years, 11 months, 24 days ago, on 19 June 2013 and it was dissolved 4 years, 6 months, 24 days ago, on 19 November 2019. The company address is C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf, Newcastle Upon Tyne, NE1 3DX, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Sep 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-05-01

Officer name: Prima Secretary Limited

Documents

View document PDF

Gazette notice voluntary

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-26

Officer name: Karen Jane Milton

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Paul Barnes

Termination date: 2018-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Michael Rowe

Termination date: 2018-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Janet Quinn

Termination date: 2018-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-05

Officer name: Nigel John White

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stella Ann Eastwood

Termination date: 2018-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-18

Officer name: Mr Nigel John White

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Karen Jane Milton

Change date: 2018-06-18

Documents

View document PDF

Move registers to registered office company with new address

Date: 19 Jun 2018

Category: Address

Type: AD04

New address: C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-06

Documents

View document PDF

Notification of a person with significant control statement

Date: 04 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-11

New address: C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX

Old address: Pinners Hall 105-108 Old Broad Street London EC2N 1EX

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Dec 2017

Category: Address

Type: AD02

Old address: C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom

New address: C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Uk Payments Administration Limited

Documents

View document PDF

Notification of a person with significant control statement

Date: 06 Dec 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-12-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-12-06

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2017

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-19

Officer name: Peter John Finlayson

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2017

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-19

Officer name: Sandra Janet Quinn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2016

Action Date: 18 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Paul Barnes

Change date: 2016-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-01

Officer name: Mr Simon Mark Hills

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-18

Officer name: Corinna Jane Pinfold

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Jun 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Prima Secretary Limited

Change date: 2015-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Corinna Jane Pinfold

Appointment date: 2015-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2015

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Mark Hills

Termination date: 2014-12-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Stella Ann Eastwood

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Mark Hills

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Finlayson

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Poyser

Documents

View document PDF

Change sail address company

Date: 10 Jul 2013

Category: Address

Type: AD02

Documents

View document PDF

Move registers to sail company

Date: 10 Jul 2013

Category: Address

Type: AD03

Documents

View document PDF

Incorporation company

Date: 19 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELITE TAXI REPLACEMENT SPECIALISTS LIMITED

332 WILBRAHAM ROAD,MANCHESTER,M21 0UX

Number:11087049
Status:ACTIVE
Category:Private Limited Company

GRAHAM OTTAWAY BUILDERS LIMITED

CROSS CHAMBERS,NEWTOWN,SY16 2NY

Number:04337318
Status:ACTIVE
Category:Private Limited Company

IMMERSE HERE LTD

GROUNDFLOOR, 18 - 20,LONDON,EC2A 4RX

Number:11320726
Status:ACTIVE
Category:Private Limited Company

JM TECHICAL SERVICES LTD

JUSTIN PLAZA 2,MITCHAM,CR4 4BE

Number:11678254
Status:ACTIVE
Category:Private Limited Company

ROTTON INTERNATIONAL LP

SUITE 4 CASTLE HOUSE,STIRLING,FK8 1AL

Number:SL032366
Status:ACTIVE
Category:Limited Partnership

SUPREME POWER ENGINEERING LTD

6 STEPHENSON CLOSE,DAVENTRY,NN11 8RF

Number:08773139
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