Dissolved
Dissolved 2015-08-11
Company Information for BBH POWERCOM LIMITED
NEWPORT, SOUTH WALES, NP20,
|
Company Registration Number
06302762
Private Limited Company
Dissolved Dissolved 2015-08-11 |
Company Name | ||
---|---|---|
BBH POWERCOM LIMITED | ||
Legal Registered Office | ||
NEWPORT SOUTH WALES | ||
Previous Names | ||
|
Company Number | 06302762 | |
---|---|---|
Date formed | 2007-07-05 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2015-08-11 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-03-08 08:24:15 |
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 |
---|---|---|
DEBORAH JANE CLASON |
||
DAVID BORRIE |
||
WILLIAM CLASON |
||
ALAN STRUTHERS REID |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RODERICK BRUCE ALLAN |
Director | ||
CRESCENT HILL LIMITED |
Company Secretary | ||
ST ANDREWS COMPANY SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COMPASS POWER RENEWABLES LTD. | Director | 2012-02-14 | CURRENT | 2012-02-14 | Dissolved 2017-04-30 | |
COMPASS POWER LTD | Director | 2011-08-26 | CURRENT | 2011-08-26 | Dissolved 2016-04-19 | |
COMPASS POWER SOLUTIONS LIMITED | Director | 2002-03-06 | CURRENT | 2002-03-06 | Dissolved 2014-11-28 | |
POWER POLES LIMITED | Director | 2016-02-19 | CURRENT | 2015-01-26 | Active | |
BRIDEWELL CONSULTANCY LIMITED | Director | 2013-01-25 | CURRENT | 2013-01-25 | Active | |
THE WOOD PROTECTION ASSOCIATION | Director | 2006-05-23 | CURRENT | 2005-10-18 | Active | |
COMPASS POWER RENEWABLES LTD. | Director | 2012-02-14 | CURRENT | 2012-02-14 | Dissolved 2017-04-30 | |
COMPASS POWER LTD | Director | 2011-08-26 | CURRENT | 2011-08-26 | Dissolved 2016-04-19 | |
COMPASS POWER SOLUTIONS LIMITED | Director | 2005-01-10 | CURRENT | 2002-03-06 | Dissolved 2014-11-28 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/12/13 TOTAL EXEMPTION FULL | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 05/07/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
AR01 | 05/07/13 FULL LIST | |
AR01 | 05/07/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODERICK ALLAN | |
AR01 | 05/07/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 05/07/10 FULL LIST | |
363a | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
225 | CURREXT FROM 31/07/2008 TO 31/12/2008 | |
123 | NC INC ALREADY ADJUSTED 01/08/08 | |
RES01 | ADOPT ARTICLES 01/08/2008 | |
RES04 | GBP NC 1000/100000 01/08/2008 | |
288a | DIRECTOR APPOINTED ALAN REID | |
288a | DIRECTOR APPOINTED DAVID BORRIE | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
88(2) | AD 01/08/08 GBP SI 9999@1=9999 GBP IC 5100/15099 | |
363a | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED WILLIAM CLASON | |
288a | DIRECTOR APPOINTED RODERICK BRUCE ALLAN | |
288a | SECRETARY APPOINTED DEBORAH JANE CLASON | |
288b | APPOINTMENT TERMINATED SECRETARY CRESCENT HILL LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR ST ANDREWS COMPANY SERVICES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 08/07/2008 FROM DUMFRIES HOUSE DUMFRIES PLACE CARDIFF CF10 3ZF | |
CERTNM | COMPANY NAME CHANGED GELLAW 26 LIMITED CERTIFICATE ISSUED ON 19/06/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as BBH POWERCOM LIMITED are:
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. |