Company NameB. & T. Reclamation Limited
Company StatusDissolved
Company Number01455285
CategoryPrivate Limited Company
Incorporation Date19 October 1979(44 years, 6 months ago)
Dissolution Date30 July 2014 (9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Terence George Burke
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(11 years, 9 months after company formation)
Appointment Duration23 years (closed 30 July 2014)
RoleCompany Director
Correspondence AddressOakdene 2 Sylvan Avenue
Emerson Park
Hornchurch
Essex
RM11 2PN
Director NameMr Daniel Lee Burke
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1997(17 years, 4 months after company formation)
Appointment Duration17 years, 5 months (closed 30 July 2014)
RoleDemolition
Country of ResidenceEngland
Correspondence Address15 Spinney Close
Rainham
Essex
RM13 8LR
Director NameTerry Daniel Burke
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1997(17 years, 4 months after company formation)
Appointment Duration17 years, 5 months (closed 30 July 2014)
RoleDemolition
Correspondence Address87 Larkshall Road
London
E4 6PD
Secretary NameTerry Daniel Burke
NationalityBritish
StatusClosed
Appointed08 July 2002(22 years, 8 months after company formation)
Appointment Duration12 years (closed 30 July 2014)
RoleDemolition Engineer
Correspondence Address87 Larkshall Road
London
E4 6PD
Director NameBarry Melvyn Green
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(11 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 16 September 2002)
RoleCompany Director
Correspondence Address20 Draycot Road
Wanstead
London
E11 2NX
Secretary NameBarry Melvyn Green
NationalityBritish
StatusResigned
Appointed31 July 1991(11 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 08 July 2002)
RoleCompany Director
Correspondence Address20 Draycot Road
Wanstead
London
E11 2NX

Location

Registered AddressC/O Bowers & Co
Trinity House
Heather Park Drive
Wembley Middlesex
HA0 1SX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Financials

Year2014
Turnover£4,476,813
Gross Profit£1,268,157
Net Worth£437,345
Cash£430
Current Liabilities£1,644,473

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryGroup
Accounts Year End30 April

Filing History

30 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2014Final Gazette dissolved following liquidation (1 page)
30 April 2014Return of final meeting of creditors (1 page)
30 April 2014Notice of final account prior to dissolution (1 page)
3 January 2003Registered office changed on 03/01/03 from: wood wharf business park 100 prestons road london E14 9QL (2 pages)
2 January 2003Appointment of a liquidator (1 page)
7 November 2002Court order notice of winding up (2 pages)
23 September 2002Director resigned (1 page)
20 September 2002Return made up to 31/07/02; full list of members (8 pages)
12 July 2002New secretary appointed (2 pages)
12 July 2002Secretary resigned (1 page)
18 January 2002Group of companies' accounts made up to 30 April 2001 (16 pages)
9 August 2001Return made up to 31/07/01; full list of members (8 pages)
8 March 2001Auditor's resignation (1 page)
22 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
11 December 2000Registered office changed on 11/12/00 from: 7 osidge lane southgate london N14 5JD (1 page)
11 September 2000Return made up to 31/07/00; full list of members (7 pages)
25 February 2000Full accounts made up to 30 April 1999 (16 pages)
6 December 1999Particulars of mortgage/charge (4 pages)
13 September 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 March 1999Full accounts made up to 30 April 1998 (15 pages)
26 August 1998Return made up to 31/07/98; full list of members (6 pages)
26 February 1998Full accounts made up to 30 April 1997 (16 pages)
4 September 1997Return made up to 31/07/97; no change of members (4 pages)
12 March 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
21 February 1997Full accounts made up to 30 April 1996 (17 pages)
22 August 1996Return made up to 31/07/96; no change of members (4 pages)
30 November 1995Full accounts made up to 30 April 1995 (20 pages)
17 November 1995Auditor's resignation (2 pages)
14 August 1995Return made up to 31/07/95; full list of members (6 pages)
8 June 1984Annual return made up to 31/12/80 (3 pages)
19 October 1979Certificate of incorporation (1 page)
19 October 1979Incorporation (15 pages)