Company NameBBA Finance No. 3
Company StatusDissolved
Company Number04610804
CategoryPrivate Unlimited Company
Incorporation Date6 December 2002(21 years, 4 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)
Previous NameStockearth Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJennifer Chase
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2018(15 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 22 March 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBba Aviation Plc 105 Wigmore Street
London
W1U 1QY
Director NameMr John Angus Smith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2021(18 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (closed 22 March 2022)
RoleManaging Director, Signature Emea
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
105 Wigmore Street
London
W1U 1QY
Director NameRobin Booth
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(1 week, 4 days after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2006)
RoleCompany Director
Correspondence AddressTykes
2 Mancroft Road
Caddington
Bedfordshire
LU1 4EL
Director NameMr Andrew Richard Wood
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(1 week, 4 days after company formation)
Appointment Duration7 years, 4 months (resigned 27 April 2010)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressLane End
Bank
Lyndhurst
Hampshire
SO43 7FD
Secretary NameSarah Margaret Shaw
NationalityBritish
StatusResigned
Appointed17 December 2002(1 week, 4 days after company formation)
Appointment Duration5 years, 8 months (resigned 13 August 2008)
RoleCompany Director
Correspondence Address26 Hamilton Road
London
W5 2EH
Director NameMark Hoad
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(3 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry House
72 Updown Hill
Windlesham
Surrey
GU20 6DT
Director NameIain David Cameron Simm
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(5 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 May 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
105 Wigmore Street
London
W1U 1QY
Director NameMs Zillah Wendy Stone
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2008(5 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Meadow Road
London
SW19 2ND
Director NameAnthony John Bristlin
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(7 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 September 2013)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
105 Wigmore Street
London
W1U 1QY
Director NameMr David John Mark Blizzard
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(10 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 30 September 2021)
RoleCompany Secretary/Barrister
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
105 Wigmore Street
London
W1U 1QY
Director NameMr Matthew Clement Hugh Gill
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(10 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor
105 Wigmore Street
London
W1U 1QY
Director NameMr Michael Andrew Powell
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(11 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameDavid Crook
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(13 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 April 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 105 Wigmore Street
London
W1U 1QY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 December 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 December 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 75143999
Telephone regionLondon

Location

Registered Address3rd Floor
105 Wigmore Street
London
W1U 1QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

2 at £1Bba Row Investments Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth£242,164
Cash£242,164

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
17 December 2021Application to strike the company off the register (1 page)
4 October 2021Appointment of Mr John Angus Smith as a director on 30 September 2021 (2 pages)
4 October 2021Termination of appointment of David John Mark Blizzard as a director on 30 September 2021 (1 page)
16 September 2021Director's details changed for Jennifer Chase on 16 September 2021 (2 pages)
7 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
29 December 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
2 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
11 July 2019Full accounts made up to 31 December 2018 (19 pages)
31 May 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
13 August 2018Full accounts made up to 31 December 2017 (18 pages)
27 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
9 April 2018Termination of appointment of David Crook as a director on 9 April 2018 (1 page)
9 April 2018Appointment of Jennifer Chase as a director on 9 April 2018 (2 pages)
1 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
1 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
29 September 2017Full accounts made up to 31 December 2016 (16 pages)
29 September 2017Full accounts made up to 31 December 2016 (16 pages)
9 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (14 pages)
7 October 2016Full accounts made up to 31 December 2015 (14 pages)
1 June 2016Appointment of David Crook as a director on 1 June 2016 (2 pages)
1 June 2016Termination of appointment of Iain David Cameron Simm as a director on 31 May 2016 (1 page)
1 June 2016Termination of appointment of Michael Andrew Powell as a director on 1 June 2016 (1 page)
1 June 2016Appointment of David Crook as a director on 1 June 2016 (2 pages)
1 June 2016Termination of appointment of Michael Andrew Powell as a director on 1 June 2016 (1 page)
1 June 2016Termination of appointment of Iain David Cameron Simm as a director on 31 May 2016 (1 page)
9 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(6 pages)
9 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(6 pages)
4 October 2015Full accounts made up to 31 December 2014 (13 pages)
4 October 2015Full accounts made up to 31 December 2014 (13 pages)
5 May 2015Termination of appointment of Matthew Clement Hugh Gill as a director on 30 April 2015 (1 page)
5 May 2015Termination of appointment of Matthew Clement Hugh Gill as a director on 30 April 2015 (1 page)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(7 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(7 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(7 pages)
1 October 2014Full accounts made up to 31 December 2013 (13 pages)
1 October 2014Full accounts made up to 31 December 2013 (13 pages)
17 July 2014Appointment of Mr Michael Andrew Powell as a director on 1 July 2014 (2 pages)
17 July 2014Appointment of Mr Michael Andrew Powell as a director on 1 July 2014 (2 pages)
17 July 2014Appointment of Mr Michael Andrew Powell as a director on 1 July 2014 (2 pages)
16 July 2014Termination of appointment of Mark Hoad as a director on 30 June 2014 (1 page)
16 July 2014Termination of appointment of Mark Hoad as a director on 30 June 2014 (1 page)
7 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(6 pages)
7 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(6 pages)
7 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(6 pages)
20 December 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for david john mark blizzard
(5 pages)
20 December 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for david john mark blizzard
(5 pages)
26 September 2013Full accounts made up to 31 December 2012 (13 pages)
26 September 2013Full accounts made up to 31 December 2012 (13 pages)
5 September 2013Appointment of Mr Matthew Clement Hugh Gill as a director (2 pages)
5 September 2013Appointment of Mr Matthew Clement Hugh Gill as a director (2 pages)
4 September 2013Termination of appointment of Anthony Bristlin as a director (1 page)
4 September 2013Termination of appointment of Anthony Bristlin as a director (1 page)
11 February 2013Termination of appointment of Zillah Stone as a director (2 pages)
11 February 2013Termination of appointment of Zillah Stone as a director (2 pages)
4 February 2013Appointment of Mr David John Mark Blizzard as a director (3 pages)
4 February 2013Appointment of Mr David John Mark Blizzard as a director (3 pages)
19 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (16 pages)
19 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (16 pages)
19 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (16 pages)
26 September 2012Full accounts made up to 31 December 2011 (13 pages)
26 September 2012Full accounts made up to 31 December 2011 (13 pages)
18 July 2012Director's details changed for Anthony John Bristlin on 25 June 2012 (2 pages)
18 July 2012Director's details changed for Iain David Cameron Simm on 25 June 2012 (2 pages)
18 July 2012Director's details changed for Iain David Cameron Simm on 25 June 2012 (2 pages)
18 July 2012Director's details changed for Anthony John Bristlin on 25 June 2012 (2 pages)
26 June 2012Registered office address changed from 7Th Floor 20 Balderton Street London W1K 6TL on 26 June 2012 (1 page)
26 June 2012Registered office address changed from 7Th Floor 20 Balderton Street London W1K 6TL on 26 June 2012 (1 page)
23 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (16 pages)
23 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (16 pages)
23 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (16 pages)
5 September 2011Full accounts made up to 31 December 2010 (13 pages)
5 September 2011Full accounts made up to 31 December 2010 (13 pages)
12 August 2011Director's details changed for Iain David Cameron Simm on 3 August 2011 (3 pages)
12 August 2011Director's details changed for Iain David Cameron Simm on 3 August 2011 (3 pages)
12 August 2011Director's details changed for Iain David Cameron Simm on 3 August 2011 (3 pages)
21 June 2011Director's details changed for Mark Hoad on 9 June 2011 (3 pages)
21 June 2011Director's details changed for Mark Hoad on 9 June 2011 (3 pages)
21 June 2011Director's details changed for Mark Hoad on 9 June 2011 (3 pages)
5 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (16 pages)
5 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (16 pages)
5 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (16 pages)
27 July 2010Full accounts made up to 31 December 2009 (12 pages)
27 July 2010Full accounts made up to 31 December 2009 (12 pages)
7 May 2010Appointment of Anthony John Bristlin as a director (3 pages)
7 May 2010Appointment of Anthony John Bristlin as a director (3 pages)
7 May 2010Termination of appointment of Andrew Wood as a director (2 pages)
7 May 2010Termination of appointment of Andrew Wood as a director (2 pages)
6 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (16 pages)
6 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (16 pages)
6 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (16 pages)
9 September 2009Full accounts made up to 31 December 2008 (11 pages)
9 September 2009Full accounts made up to 31 December 2008 (11 pages)
9 December 2008Return made up to 01/12/08; full list of members (4 pages)
9 December 2008Return made up to 01/12/08; full list of members (4 pages)
6 October 2008Full accounts made up to 31 December 2007 (11 pages)
6 October 2008Full accounts made up to 31 December 2007 (11 pages)
14 August 2008Appointment terminated secretary sarah shaw (1 page)
14 August 2008Appointment terminated secretary sarah shaw (1 page)
14 August 2008Director appointed zillah wendy stone (3 pages)
14 August 2008Director appointed zillah wendy stone (3 pages)
6 August 2008Director appointed iain david cameron simm (3 pages)
6 August 2008Director appointed iain david cameron simm (3 pages)
18 December 2007Return made up to 01/12/07; full list of members (2 pages)
18 December 2007Return made up to 01/12/07; full list of members (2 pages)
3 November 2007Full accounts made up to 31 December 2006 (11 pages)
3 November 2007Full accounts made up to 31 December 2006 (11 pages)
18 December 2006Return made up to 01/12/06; full list of members (2 pages)
18 December 2006Return made up to 01/12/06; full list of members (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
19 December 2005Return made up to 01/12/05; full list of members (2 pages)
19 December 2005Return made up to 01/12/05; full list of members (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
22 December 2004Return made up to 01/12/04; full list of members (7 pages)
22 December 2004Return made up to 01/12/04; full list of members (7 pages)
19 August 2004Full accounts made up to 31 December 2003 (11 pages)
19 August 2004Full accounts made up to 31 December 2003 (11 pages)
15 December 2003Return made up to 01/12/03; full list of members (7 pages)
15 December 2003Return made up to 01/12/03; full list of members (7 pages)
30 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2003Application for reregistration from LTD to UNLTD (2 pages)
22 January 2003Members' assent for rereg from LTD to UNLTD (1 page)
22 January 2003Ad 20/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 January 2003Declaration of assent for reregistration to UNLTD (1 page)
22 January 2003Certificate of re-registration from Limited to Unlimited (1 page)
22 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
22 January 2003Declaration of assent for reregistration to UNLTD (1 page)
22 January 2003Members' assent for rereg from LTD to UNLTD (1 page)
22 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
22 January 2003Ad 20/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 January 2003Certificate of re-registration from Limited to Unlimited (1 page)
22 January 2003Application for reregistration from LTD to UNLTD (2 pages)
6 January 2003Secretary resigned (1 page)
6 January 2003Secretary resigned (1 page)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
30 December 2002Company name changed stockearth LIMITED\certificate issued on 30/12/02 (2 pages)
30 December 2002Company name changed stockearth LIMITED\certificate issued on 30/12/02 (2 pages)
23 December 2002Director resigned (1 page)
23 December 2002Registered office changed on 23/12/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 December 2002New director appointed (2 pages)
23 December 2002New secretary appointed (2 pages)
23 December 2002Registered office changed on 23/12/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 December 2002New director appointed (2 pages)
23 December 2002New secretary appointed (2 pages)
23 December 2002Director resigned (1 page)
23 December 2002New director appointed (2 pages)
23 December 2002Secretary resigned (1 page)
23 December 2002New director appointed (2 pages)
23 December 2002Secretary resigned (1 page)
6 December 2002Incorporation (17 pages)
6 December 2002Incorporation (17 pages)