Company NameBBB Support Services Limited
Company StatusDissolved
Company Number04349707
CategoryPrivate Limited Company
Incorporation Date9 January 2002(22 years, 3 months ago)
Dissolution Date30 January 2016 (8 years, 2 months ago)
Previous NamesProfessional Standards Limited and Berkeley Berry Birch Group Support Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roger Paul Thomas
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(8 months, 3 weeks after company formation)
Appointment Duration13 years, 4 months (closed 30 January 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address17 Redcar Close
Lillington
Leamington Spa
Warwickshire
CV32 7SU
Secretary NameMark Anthony Oliver
NationalityBritish
StatusClosed
Appointed25 May 2005(3 years, 4 months after company formation)
Appointment Duration10 years, 8 months (closed 30 January 2016)
RoleGroup Chief Accountant
Correspondence Address44 Emmerson Avenue
Stratford Upon Avon
Warwickshire
CV37 9DX
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameClifford Philip Lockyer
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manor Road
Coventry
West Midlands
CV1 2LH
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed09 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameMichael Trevor Bromwich
NationalityBritish
StatusResigned
Appointed09 January 2002(same day as company formation)
RoleSecretary
Correspondence AddressBadgers Retreat
School Lane, Gaulby
Leicester
Leicestershire
LE7 9BX
Director NameMr Craig Nicholas Butcher
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(7 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 09 March 2005)
RoleNon Executive
Country of ResidenceUnited Kingdom
Correspondence Address43 Battenhall Road
Worcester
Worcestershire
WR5 2BQ
Director NameMr Michael Anthony Cleary
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(7 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 14 June 2005)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Elm Bank Close
Leamington Spa
Warwickshire
CV32 6LR
Director NameAllan Hawkins
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(7 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 12 January 2004)
RoleCompliance Director
Correspondence Address6 Fosseway Road
Coventry
West Midlands
CV3 6JQ
Director NameRichard Simon Stokes
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(7 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 30 April 2003)
RoleTraining & Development Directo
Correspondence Address19 Westfield Hall
Birmingham
West Midlands
B16 9LG
Director NameMr Robert Hill
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(7 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2004)
RoleHR Director
Country of ResidenceEngland
Correspondence Address5 Salamanca
Drive Norton
Worcester
Worcestershire
WR5 2PQ
Secretary NameJeremy Philip Gorman
NationalityBritish
StatusResigned
Appointed01 November 2003(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 April 2005)
RoleCompany Director
Correspondence Address19 Connaught Square
London
W2 2HJ
Director NameDouglas John Morris
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(2 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 August 2005)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence AddressDowne End
Luxted Road
Downe
Kent
BR6 7JX

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£4,633,000
Net Worth£676,000
Cash£25,000
Current Liabilities£2,359,000

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 January 2016Final Gazette dissolved following liquidation (1 page)
30 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2016Final Gazette dissolved following liquidation (1 page)
30 October 2015Liquidators' statement of receipts and payments to 16 October 2015 (5 pages)
30 October 2015Liquidators statement of receipts and payments to 16 October 2015 (5 pages)
30 October 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
30 October 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
30 October 2015Liquidators' statement of receipts and payments to 16 October 2015 (5 pages)
16 October 2015Liquidators statement of receipts and payments to 20 September 2015 (5 pages)
16 October 2015Liquidators' statement of receipts and payments to 20 September 2015 (5 pages)
16 October 2015Liquidators' statement of receipts and payments to 20 September 2015 (5 pages)
28 April 2015Liquidators' statement of receipts and payments to 20 March 2015 (10 pages)
28 April 2015Liquidators' statement of receipts and payments to 20 March 2015 (10 pages)
28 April 2015Liquidators statement of receipts and payments to 20 March 2015 (10 pages)
26 March 2015INSOLVENCY:secretary of state's release of liquidator (1 page)
26 March 2015INSOLVENCY:secretary of state's release of liquidator (1 page)
27 October 2014Liquidators' statement of receipts and payments to 20 September 2014 (5 pages)
27 October 2014Liquidators' statement of receipts and payments to 20 September 2014 (5 pages)
27 October 2014Liquidators statement of receipts and payments to 20 September 2014 (5 pages)
11 July 2014Notice of Constitution of Liquidation Committee (2 pages)
11 July 2014Notice of Constitution of Liquidation Committee (2 pages)
15 April 2014Liquidators statement of receipts and payments to 20 March 2014 (5 pages)
15 April 2014Liquidators' statement of receipts and payments to 20 March 2014 (5 pages)
15 April 2014Liquidators' statement of receipts and payments to 20 March 2014 (5 pages)
30 October 2013Appointment of a voluntary liquidator (1 page)
30 October 2013Appointment of a voluntary liquidator (1 page)
30 October 2013Appointment of a voluntary liquidator (1 page)
30 October 2013Appointment of a voluntary liquidator (1 page)
16 October 2013Court order insolvency:replacement of liquidator (15 pages)
16 October 2013Court order insolvency:replacement of liquidator (15 pages)
16 October 2013Notice of ceasing to act as a voluntary liquidator (2 pages)
16 October 2013Notice of ceasing to act as a voluntary liquidator (2 pages)
11 October 2013Liquidators' statement of receipts and payments to 20 September 2013 (6 pages)
11 October 2013Liquidators statement of receipts and payments to 20 September 2013 (6 pages)
11 October 2013Liquidators' statement of receipts and payments to 20 September 2013 (6 pages)
3 May 2013Insolvency:liquidator's progress report 21/03/2012 -21/03/2013 (4 pages)
3 May 2013Insolvency:liquidator's progress report 21/03/2012 -21/03/2013 (4 pages)
23 April 2013Liquidators' statement of receipts and payments to 20 March 2013 (5 pages)
23 April 2013Liquidators statement of receipts and payments to 20 March 2013 (5 pages)
23 April 2013Liquidators' statement of receipts and payments to 20 March 2013 (5 pages)
9 October 2012Liquidators statement of receipts and payments to 20 September 2012 (5 pages)
9 October 2012Liquidators' statement of receipts and payments to 20 September 2012 (5 pages)
9 October 2012Liquidators' statement of receipts and payments to 20 September 2012 (5 pages)
4 April 2012Liquidators' statement of receipts and payments to 20 March 2012 (5 pages)
4 April 2012Liquidators statement of receipts and payments to 20 March 2012 (5 pages)
4 April 2012Liquidators' statement of receipts and payments to 20 March 2012 (5 pages)
6 October 2011Liquidators' statement of receipts and payments to 20 September 2011 (6 pages)
6 October 2011Liquidators' statement of receipts and payments to 20 September 2011 (6 pages)
6 October 2011Liquidators statement of receipts and payments to 20 September 2011 (6 pages)
18 May 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 18 May 2011 (2 pages)
18 May 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 18 May 2011 (2 pages)
30 March 2011Liquidators' statement of receipts and payments (5 pages)
30 March 2011Liquidators statement of receipts and payments (5 pages)
30 March 2011Liquidators' statement of receipts and payments (5 pages)
15 October 2010Liquidators statement of receipts and payments to 20 September 2010 (5 pages)
15 October 2010Liquidators' statement of receipts and payments to 20 September 2010 (5 pages)
15 October 2010Liquidators' statement of receipts and payments to 20 September 2010 (5 pages)
9 April 2010Liquidators' statement of receipts and payments to 20 March 2010 (5 pages)
9 April 2010Liquidators' statement of receipts and payments to 20 March 2010 (5 pages)
9 April 2010Liquidators statement of receipts and payments to 20 March 2010 (5 pages)
16 October 2009Liquidators' statement of receipts and payments to 20 September 2009 (5 pages)
16 October 2009Liquidators statement of receipts and payments to 20 September 2009 (5 pages)
16 October 2009Liquidators' statement of receipts and payments to 20 September 2009 (5 pages)
25 April 2009Liquidators' statement of receipts and payments to 20 March 2009 (5 pages)
25 April 2009Liquidators' statement of receipts and payments to 20 March 2009 (5 pages)
25 April 2009Liquidators statement of receipts and payments to 20 March 2009 (5 pages)
23 October 2008Liquidators' statement of receipts and payments to 20 September 2008 (5 pages)
23 October 2008Liquidators statement of receipts and payments to 20 September 2008 (5 pages)
23 October 2008Liquidators' statement of receipts and payments to 20 September 2008 (5 pages)
26 April 2008Liquidators' statement of receipts and payments to 20 September 2008 (5 pages)
26 April 2008Liquidators' statement of receipts and payments to 20 September 2008 (5 pages)
26 April 2008Liquidators statement of receipts and payments to 20 September 2008 (5 pages)
27 April 2007Notice of Constitution of Liquidation Committee (2 pages)
27 April 2007Notice of Constitution of Liquidation Committee (2 pages)
2 April 2007Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
2 April 2007Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
2 April 2007Administrator's progress report (7 pages)
2 April 2007Administrator's progress report (7 pages)
21 March 2007Administrator's progress report (7 pages)
21 March 2007Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
21 March 2007Administrator's progress report (7 pages)
21 March 2007Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
27 October 2006Administrator's progress report (3 pages)
27 October 2006Administrator's progress report (3 pages)
20 June 2006Amended certificate of constitution of creditors' committee (1 page)
20 June 2006Amended certificate of constitution of creditors' committee (1 page)
8 June 2006Result of meeting of creditors (43 pages)
8 June 2006Result of meeting of creditors (43 pages)
16 May 2006Statement of administrator's proposal (42 pages)
16 May 2006Statement of administrator's proposal (42 pages)
11 May 2006Statement of affairs (12 pages)
11 May 2006Statement of affairs (12 pages)
28 April 2006Registered office changed on 28/04/06 from: eaton house 1 eaton road coventry CV1 2FJ (1 page)
28 April 2006Registered office changed on 28/04/06 from: eaton house 1 eaton road coventry CV1 2FJ (1 page)
3 April 2006Memorandum and Articles of Association (10 pages)
3 April 2006Memorandum and Articles of Association (10 pages)
28 March 2006Appointment of an administrator (1 page)
28 March 2006Appointment of an administrator (1 page)
24 March 2006Company name changed berkeley berry birch group suppo rt services LIMITED\certificate issued on 24/03/06 (2 pages)
24 March 2006Company name changed berkeley berry birch group suppo rt services LIMITED\certificate issued on 24/03/06 (2 pages)
5 February 2006Accounts made up to 31 March 2005 (15 pages)
5 February 2006Accounts made up to 31 March 2005 (15 pages)
12 January 2006Return made up to 09/01/06; full list of members (2 pages)
12 January 2006Return made up to 09/01/06; full list of members (2 pages)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
26 July 2005New secretary appointed (1 page)
26 July 2005New secretary appointed (1 page)
12 July 2005Secretary resigned (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Secretary resigned (1 page)
12 July 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
31 January 2005Return made up to 09/01/05; full list of members (8 pages)
31 January 2005Return made up to 09/01/05; full list of members (8 pages)
27 January 2005Accounts made up to 31 March 2004 (15 pages)
27 January 2005Accounts made up to 31 March 2004 (15 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
24 February 2004Return made up to 09/01/04; full list of members (8 pages)
24 February 2004Return made up to 09/01/04; full list of members (8 pages)
18 January 2004Auditor's resignation (1 page)
18 January 2004Auditor's resignation (1 page)
16 January 2004Secretary resigned (1 page)
16 January 2004Director resigned (1 page)
16 January 2004New secretary appointed (1 page)
16 January 2004Secretary resigned (1 page)
16 January 2004Director resigned (1 page)
16 January 2004New secretary appointed (1 page)
6 November 2003Accounts made up to 31 March 2003 (15 pages)
6 November 2003Accounts made up to 31 March 2003 (15 pages)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
8 March 2003Director's particulars changed (1 page)
8 March 2003Director's particulars changed (1 page)
20 January 2003Director's particulars changed (1 page)
20 January 2003Director's particulars changed (1 page)
17 January 2003Ad 29/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 January 2003Return made up to 09/01/03; full list of members (9 pages)
17 January 2003Ad 29/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 January 2003Return made up to 09/01/03; full list of members (9 pages)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
10 September 2002New director appointed (1 page)
10 September 2002New director appointed (1 page)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (3 pages)
30 August 2002New director appointed (3 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
9 May 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
9 May 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
16 April 2002Company name changed professional standards LIMITED\certificate issued on 16/04/02 (2 pages)
16 April 2002Company name changed professional standards LIMITED\certificate issued on 16/04/02 (2 pages)
26 March 2002New director appointed (3 pages)
26 March 2002New secretary appointed (2 pages)
26 March 2002New director appointed (3 pages)
26 March 2002New secretary appointed (2 pages)
16 January 2002Registered office changed on 16/01/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
16 January 2002Director resigned (1 page)
16 January 2002Secretary resigned (1 page)
16 January 2002Secretary resigned (1 page)
16 January 2002Director resigned (1 page)
16 January 2002Registered office changed on 16/01/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
9 January 2002Incorporation (10 pages)
9 January 2002Incorporation (10 pages)