Company NameBBL Contractors Ltd
Company StatusDissolved
Company Number05800497
CategoryPrivate Limited Company
Incorporation Date28 April 2006(17 years, 11 months ago)
Dissolution Date17 July 2018 (5 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Stephen Mocock
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Stenning Avenue
Linford
Stanford Le Hope
Essex
SS17 0RP
Secretary NameMr John Mocock
StatusClosed
Appointed01 October 2009(3 years, 5 months after company formation)
Appointment Duration8 years, 9 months (closed 17 July 2018)
RoleCompany Director
Correspondence AddressUnit 9, 97-101 Peregrine Road, Hainault Business P
Ilford
IG6 3XH
Director NameMr Charles William Palmer
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Friern Watch Avenue
North Finchley
London
N12 9NX
Secretary NameMrs Janice Bridget Yuill
NationalityBritish
StatusResigned
Appointed28 April 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Hobiton Hill
South Woodham Ferrers
Chelmsford
Essex
CM3 5WZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 9, 97-101 Peregrine Road, Hainault Business Park
Ilford
IG6 3XH
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1John Mocock
100.00%
Ordinary

Financials

Year2014
Turnover£6,778,369
Gross Profit£582,801
Net Worth£810,349
Cash£349,332
Current Liabilities£1,061,230

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End01 May

Filing History

17 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2018Previous accounting period shortened from 2 May 2017 to 1 May 2017 (1 page)
11 April 2018Voluntary strike-off action has been suspended (1 page)
27 March 2018First Gazette notice for voluntary strike-off (1 page)
16 March 2018Application to strike the company off the register (3 pages)
3 February 2018Previous accounting period shortened from 4 May 2017 to 2 May 2017 (1 page)
26 July 2017Audited abridged accounts made up to 30 April 2016 (14 pages)
26 July 2017Audited abridged accounts made up to 30 April 2016 (14 pages)
8 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
27 April 2017Previous accounting period shortened from 5 May 2016 to 4 May 2016 (1 page)
27 April 2017Previous accounting period shortened from 5 May 2016 to 4 May 2016 (1 page)
6 March 2017Registered office address changed from 112B High Road Ilford Essex IG1 1BY to Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH on 6 March 2017 (1 page)
6 March 2017Registered office address changed from 112B High Road Ilford Essex IG1 1BY to Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH on 6 March 2017 (1 page)
6 February 2017Previous accounting period shortened from 6 May 2016 to 5 May 2016 (1 page)
6 February 2017Previous accounting period shortened from 6 May 2016 to 5 May 2016 (1 page)
9 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
9 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
22 January 2016Previous accounting period extended from 29 April 2015 to 6 May 2015 (1 page)
22 January 2016Full accounts made up to 30 April 2015 (12 pages)
22 January 2016Previous accounting period extended from 29 April 2015 to 6 May 2015 (1 page)
22 January 2016Full accounts made up to 30 April 2015 (12 pages)
7 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
11 March 2015Full accounts made up to 30 April 2014 (12 pages)
11 March 2015Full accounts made up to 30 April 2014 (12 pages)
30 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
30 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
6 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
6 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
30 January 2014Full accounts made up to 30 April 2013 (13 pages)
30 January 2014Full accounts made up to 30 April 2013 (13 pages)
2 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
4 February 2013Full accounts made up to 30 April 2012 (20 pages)
4 February 2013Full accounts made up to 30 April 2012 (20 pages)
9 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
8 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 August 2010Appointment of Mr John Mocock as a secretary (1 page)
10 August 2010Appointment of Mr John Mocock as a secretary (1 page)
20 May 2010Director's details changed for Paul Stephen Mocock on 28 April 2010 (2 pages)
20 May 2010Director's details changed for Paul Stephen Mocock on 28 April 2010 (2 pages)
20 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
12 May 2010Compulsory strike-off action has been discontinued (1 page)
12 May 2010Compulsory strike-off action has been discontinued (1 page)
11 May 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
11 May 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
28 April 2010Termination of appointment of Janice Yuill as a secretary (2 pages)
28 April 2010Termination of appointment of Janice Yuill as a secretary (2 pages)
25 August 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 August 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 May 2009Return made up to 28/04/09; full list of members (3 pages)
13 May 2009Return made up to 28/04/09; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
24 September 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 May 2008Return made up to 28/04/08; full list of members (3 pages)
16 May 2008Return made up to 28/04/08; full list of members (3 pages)
24 July 2007Return made up to 28/04/07; full list of members (2 pages)
24 July 2007Return made up to 28/04/07; full list of members (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006New secretary appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New secretary appointed (2 pages)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Secretary resigned (1 page)
3 May 2006Secretary resigned (1 page)
28 April 2006Incorporation (9 pages)
28 April 2006Incorporation (9 pages)