About

Registered Number: 03235177
Date of Incorporation: 07/08/1996 (27 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 03/12/2019 (4 years and 4 months ago)
Registered Address: 93/97 Saltergate, Chesterfield, Derbyshire, S40 1LA

 

Having been setup in 1996, B.B. Conveyors Ltd have registered office in Derbyshire, it's status is listed as "Dissolved". The company has 2 directors listed as Bonser, Graham, Brailsford, Caroline.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONSER, Graham 15 January 1997 - 1
Secretary Name Appointed Resigned Total Appointments
BRAILSFORD, Caroline 05 September 1996 16 January 1997 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 17 September 2019
DS01 - Striking off application by a company 05 September 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 31 October 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 30 October 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 28 October 2016
CS01 - N/A 23 September 2016
RESOLUTIONS - N/A 24 February 2016
SH10 - Notice of particulars of variation of rights attached to shares 24 February 2016
SH08 - Notice of name or other designation of class of shares 24 February 2016
MR04 - N/A 22 January 2016
MR04 - N/A 22 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 16 September 2014
AR01 - Annual Return 16 August 2013
MR04 - N/A 02 August 2013
MR04 - N/A 02 August 2013
MR04 - N/A 02 August 2013
MR04 - N/A 02 August 2013
MR04 - N/A 02 August 2013
MR04 - N/A 02 August 2013
MR04 - N/A 02 August 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 18 July 2012
AA01 - Change of accounting reference date 13 February 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA01 - Change of accounting reference date 24 July 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 29 May 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 14 October 2008
363a - Annual Return 28 September 2007
AA - Annual Accounts 30 August 2007
395 - Particulars of a mortgage or charge 20 June 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 24 August 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 23 September 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 29 September 2004
395 - Particulars of a mortgage or charge 04 September 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 28 August 2003
AA - Annual Accounts 19 August 2002
363s - Annual Return 17 August 2002
363s - Annual Return 17 October 2001
AA - Annual Accounts 06 July 2001
AA - Annual Accounts 18 September 2000
363s - Annual Return 23 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2000
RESOLUTIONS - N/A 17 July 2000
RESOLUTIONS - N/A 17 July 2000
395 - Particulars of a mortgage or charge 13 June 2000
395 - Particulars of a mortgage or charge 19 November 1999
395 - Particulars of a mortgage or charge 13 October 1999
363s - Annual Return 16 September 1999
395 - Particulars of a mortgage or charge 02 August 1999
395 - Particulars of a mortgage or charge 28 July 1999
AA - Annual Accounts 21 May 1999
395 - Particulars of a mortgage or charge 15 April 1999
395 - Particulars of a mortgage or charge 31 December 1998
363s - Annual Return 14 August 1998
AA - Annual Accounts 16 June 1998
363s - Annual Return 29 August 1997
225 - Change of Accounting Reference Date 25 May 1997
287 - Change in situation or address of Registered Office 12 March 1997
CERTNM - Change of name certificate 30 January 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
288a - Notice of appointment of directors or secretaries 23 January 1997
288a - Notice of appointment of directors or secretaries 23 January 1997
287 - Change in situation or address of Registered Office 23 January 1997
288 - N/A 19 September 1996
288 - N/A 19 September 1996
287 - Change in situation or address of Registered Office 19 September 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
NEWINC - New incorporation documents 07 August 1996

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 13 June 2007 Fully Satisfied

N/A

Charge of deposit 02 September 2004 Fully Satisfied

N/A

Charge over credit balances 06 June 2000 Fully Satisfied

N/A

Deed of charge over credit balances 11 November 1999 Fully Satisfied

N/A

Charge over credit balances 01 October 1999 Fully Satisfied

N/A

Charge over credit balances 17 July 1999 Fully Satisfied

N/A

Mortgage debenture 16 July 1999 Fully Satisfied

N/A

Charge over credit balances 07 April 1999 Fully Satisfied

N/A

Charge over credit balances 22 December 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.