Company Information for BEHAVIOUR TRANSFORMATION LIMITED
DEVONSHIRE HOUSE, MANOR WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1QQ,
|
Company Registration Number
03190196
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BEHAVIOUR TRANSFORMATION LIMITED | ||
Legal Registered Office | ||
DEVONSHIRE HOUSE MANOR WAY BOREHAMWOOD HERTFORDSHIRE WD6 1QQ Other companies in N3 | ||
Previous Names | ||
|
Company Number | 03190196 | |
---|---|---|
Company ID Number | 03190196 | |
Date formed | 1996-04-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2022 | |
Account next due | 30/04/2024 | |
Latest return | 24/04/2016 | |
Return next due | 22/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-06 13:56:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL HENRY ALFRED WELLIN |
||
MICHAEL HENRY ALFRED WELLIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH SOFIA BALTESZ |
Director | ||
RUTH ELAINE WELLIN |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUSINESS TRANSFORMATION LIMITED | Company Secretary | 2003-03-26 | CURRENT | 2003-03-26 | Active | |
BRIDGE WHARF MANAGEMENT COMPANY LIMITED | Director | 2015-11-30 | CURRENT | 1986-08-06 | Active | |
BUSINESS TRANSFORMATION LIMITED | Director | 2003-03-26 | CURRENT | 2003-03-26 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation declaration of solvency | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 04/01/23 FROM Hathaway House Popes Drive Finchley London N3 1QF | ||
AD01 | REGISTERED OFFICE CHANGED ON 04/01/23 FROM Hathaway House Popes Drive Finchley London N3 1QF | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | |
CERTNM | Company name changed business transformation LIMITED\certificate issued on 16/09/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 02/08/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WELLIN | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/06/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 24/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 24/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 24/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/10 FROM 22 Bridge Wharf 156 Caledonian Road London N1 9UU | |
AR01 | 24/04/10 ANNUAL RETURN FULL LIST | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 28/10/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR ELIZABETH BALTESZ | |
AA | 31/07/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/07/06 FROM: 37 WARREN STREET LONDON W1T 6AD | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363a | RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
CERTNM | COMPANY NAME CHANGED BEHAVIOUR TRANSFORMATION LIMITED CERTIFICATE ISSUED ON 15/10/03 | |
363s | RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 22/05/01 | |
363s | RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363a | RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS | |
123 | £ NC 1000/100000 19/01/99 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/01/99 | |
ORES04 | NC INC ALREADY ADJUSTED 19/01/99 | |
88(2)R | AD 19/01/99--------- £ SI 6930@1=6930 £ IC 100/7030 | |
88(2)R | AD 19/01/99--------- £ SI 2970@1=2970 £ IC 7030/10000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
363a | RETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/97 TO 31/07/97 | |
363a | RETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 26/03/97 | |
ELRES | S366A DISP HOLDING AGM 26/03/97 | |
ELRES | S386 DISP APP AUDS 26/03/97 | |
SRES13 | CONV 750 A 250 B 18/07/96 | |
122 | CONVE 21/07/96 | |
88(2)R | AD 18/07/96--------- £ SI 100@1=100 £ IC 2/102 | |
287 | REGISTERED OFFICE CHANGED ON 23/07/96 FROM: 65 LANCHESTER ROAD HIGHGATE LONDON N6 4SX | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2022-12-28 |
Appointmen | 2022-12-28 |
Notices to | 2022-12-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEHAVIOUR TRANSFORMATION LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BEHAVIOUR TRANSFORMATION LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | BEHAVIOUR TRANSFORMATION LIMITED | Event Date | 2022-12-28 |
Initiating party | Event Type | Appointmen | |
Defending party | BEHAVIOUR TRANSFORMATION LIMITED | Event Date | 2022-12-28 |
Name of Company: BEHAVIOUR TRANSFORMATION LIMITED Company Number: 03190196 Nature of Business: Management Consultancy Registered office: Devonshire House, Manor Way, Borehomwood, Hertfordshire, WD6 1Q… | |||
Initiating party | Event Type | Notices to | |
Defending party | BEHAVIOUR TRANSFORMATION LIMITED | Event Date | 2022-12-28 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |