Company NameB & B Produce Group Transport Limited
Company StatusDissolved
Company Number01177839
CategoryPrivate Limited Company
Incorporation Date18 July 1974(49 years, 9 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)
Previous NameW.G. Jackman (Transport) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Alex Aichen
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2009(34 years, 7 months after company formation)
Appointment Duration8 years, 7 months (closed 10 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThames House Thames Road
Crayford
Dartford
Kent
DA1 4QP
Director NameMr Leon Aichen
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2009(34 years, 7 months after company formation)
Appointment Duration8 years, 7 months (closed 10 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames House Thames Road
Crayford
Dartford
Kent
DA1 4QP
Secretary NameMr Christopher Oakley
StatusClosed
Appointed30 January 2013(38 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 10 October 2017)
RoleCompany Director
Correspondence AddressThames House Thames Road
Crayford
Dartford
Kent
DA1 4QP
Director NameWilliam Spencer Clapham
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(17 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressHill Farm
Hulver Lane, Snape
Saxmundham
Suffolk
IP17 1QT
Director NameMrs Pamela Ann Hicks
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(17 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 October 1994)
RoleCompany Director
Correspondence AddressThe Barn
Church Farm Earl Stonham
Stowmarket
Suffolk
IP14 5EE
Secretary NameMr Anthony Donald Cock
NationalityBritish
StatusResigned
Appointed16 October 1991(17 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 School Meadow
Wetherden
Stowmarket
Suffolk
IP14 3NQ
Director NameIan Batkin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(31 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChinon
Manor Road
Folksworth
Cambridgeshire
PE7 3SU
Director NameMr David William Ashley Burgess
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(31 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebe House 7 Church Walk
Upton
Peterborough
PE6 7BD
Secretary NameIan Batkin
NationalityBritish
StatusResigned
Appointed05 January 2006(31 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChinon
Manor Road
Folksworth
Cambridgeshire
PE7 3SU
Director NameMr Anthony James Godden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(34 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppleton Cottage
North Elham
Canterbury
Kent
CT4 6UY
Secretary NameMr Anthony James Godden
NationalityBritish
StatusResigned
Appointed18 February 2009(34 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppleton Cottage
North Elham
Canterbury
Kent
CT4 6UY
Secretary NameVictoria Heath
StatusResigned
Appointed14 November 2011(37 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 January 2013)
RoleCompany Director
Correspondence AddressThames House Thames Road
Crayford
Dartford
Kent
DA1 4QP

Contact

Websiteagthames.co.uk

Location

Registered AddressThames House Thames Road
Crayford
Dartford
Kent
DA1 4QP
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1British & Brazilian Produce LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

18 February 2009Delivered on: 21 February 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 March 1977Delivered on: 7 April 1977
Satisfied on: 30 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed and floating charge over all the company's f/h and l/h property, stocks and shares, bookdebts, assignment of goodwill.
Fully Satisfied

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017Application to strike the company off the register (3 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
13 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
20 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000
(4 pages)
20 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000
(4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(4 pages)
24 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
21 October 2013Director's details changed for Mr Leon Aichen on 5 October 2013 (2 pages)
21 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(4 pages)
21 October 2013Director's details changed for Mr David Alex Aichen on 5 October 2013 (2 pages)
21 October 2013Director's details changed for Mr Leon Aichen on 5 October 2013 (2 pages)
21 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(4 pages)
21 October 2013Director's details changed for Mr David Alex Aichen on 5 October 2013 (2 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 January 2013Termination of appointment of Victoria Heath as a secretary (1 page)
30 January 2013Appointment of Mr Christopher Oakley as a secretary (1 page)
18 October 2012Register inspection address has been changed from C/O Tony Godden Thames House Thames Road Crayford Dartford Kent DA1 4QP England (1 page)
18 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
21 June 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
14 November 2011Termination of appointment of Anthony Godden as a director (1 page)
14 November 2011Termination of appointment of Anthony Godden as a secretary (1 page)
14 November 2011Appointment of Victoria Heath as a secretary (1 page)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (7 pages)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (7 pages)
8 March 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
15 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (7 pages)
15 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (7 pages)
28 May 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
29 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
29 December 2009Register(s) moved to registered inspection location (1 page)
29 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
29 December 2009Register inspection address has been changed (1 page)
5 October 2009Previous accounting period extended from 30 June 2009 to 30 September 2009 (1 page)
16 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
8 April 2009Director appointed leon aichen (3 pages)
8 April 2009Director appointed david alex aichen (2 pages)
8 April 2009Director and secretary appointed anthony james godden (2 pages)
24 March 2009Appointment terminated director david burgess (1 page)
23 March 2009Appointment terminated director ian batkin (1 page)
23 March 2009Registered office changed on 23/03/2009 from station bridge yaxley peterborough cambridgeshire PE7 3EL (1 page)
23 March 2009Appointment terminated secretary ian batkin (1 page)
23 March 2009Resolutions
  • RES13 ‐ Re agreement 18/02/2009
(2 pages)
21 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 October 2008Return made up to 05/10/08; full list of members (3 pages)
18 July 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
11 October 2007Return made up to 05/10/07; full list of members (2 pages)
10 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
26 October 2006Return made up to 05/10/06; full list of members (3 pages)
26 October 2006Location of register of members (1 page)
28 September 2006Secretary resigned (1 page)
7 July 2006Director resigned (1 page)
12 January 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
12 January 2006New secretary appointed;new director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006Registered office changed on 12/01/06 from: church farm earl stonham nr stowmarket suffolk IP14 5EE (1 page)
30 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2005Return made up to 05/10/05; full list of members (3 pages)
7 October 2005Location of register of members (1 page)
3 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
22 October 2004Return made up to 05/10/04; full list of members (6 pages)
16 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
8 December 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
23 October 2003Return made up to 05/10/03; full list of members (6 pages)
10 October 2002Return made up to 05/10/02; full list of members (6 pages)
22 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
26 October 2001Return made up to 05/10/01; full list of members (6 pages)
1 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
24 October 2000Return made up to 05/10/00; full list of members (6 pages)
13 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 July 2000Full accounts made up to 31 December 1999 (4 pages)
25 October 1999Return made up to 05/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1999Full accounts made up to 31 December 1998 (4 pages)
26 October 1998Return made up to 05/10/98; no change of members (4 pages)
8 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
3 November 1997Return made up to 16/10/97; full list of members (6 pages)
18 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
24 October 1996Return made up to 16/10/96; no change of members (4 pages)
18 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
8 November 1995Return made up to 16/10/95; no change of members (4 pages)
19 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
24 January 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 1989Accounts for a dormant company made up to 31 December 1988 (1 page)
16 March 1989Full accounts made up to 31 December 1987 (1 page)
4 January 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 November 1987Full accounts made up to 31 December 1986 (1 page)
5 August 1986Full accounts made up to 31 December 1985 (1 page)
16 March 1976Company name changed\certificate issued on 16/03/76 (2 pages)
18 July 1974Certificate of incorporation (1 page)
18 July 1974Incorporation (13 pages)