Company NameBackoffice UK Limited
Company StatusDissolved
Company Number06319859
CategoryPrivate Limited Company
Incorporation Date23 July 2007(16 years, 9 months ago)
Dissolution Date27 August 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Roger David Mason
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley House
Lower Sandy Down
Lymington
Hampshire
SO41 8PP
Director NameMr Jonathan Edward Peter Tipper
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Bromsgrove Road
Hunnington
Halesowen
West Midlands
B62 0JS
Secretary NameMrs Margaret Therese Mason
NationalityCanadian
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley House
Lower Sandy Down Lane
Lymington
Hampshire
SO41 8PP
Secretary NameMr Colin John Amos
NationalityBritish
StatusResigned
Appointed01 January 2008(5 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2009)
RoleAccountant
Correspondence Address19 Ledbury Way
Walmley
Sutton Coldfield
West Midlands
B76 1EH

Location

Registered AddressKpmg Llp
15 Canada Square Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2010
Net Worth£60,411
Cash£393,116
Current Liabilities£1,265,319

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

27 August 2020Final Gazette dissolved following liquidation (1 page)
27 May 2020Return of final meeting in a creditors' voluntary winding up (24 pages)
30 January 2020Liquidators' statement of receipts and payments to 13 January 2020 (24 pages)
20 March 2019Liquidators' statement of receipts and payments to 13 January 2019 (22 pages)
20 March 2018Liquidators' statement of receipts and payments to 13 January 2018 (21 pages)
23 March 2017Liquidators' statement of receipts and payments to 13 January 2017 (19 pages)
23 March 2017Liquidators' statement of receipts and payments to 13 January 2017 (19 pages)
7 March 2017Insolvency:secretary of state's release of liquidator (1 page)
7 March 2017Insolvency:secretary of state's release of liquidator (1 page)
27 October 2016Appointment of a voluntary liquidator (2 pages)
27 October 2016Resignation of a liquidator (1 page)
27 October 2016Court order INSOLVENCY:re block transfer replacement of liq (30 pages)
27 October 2016Appointment of a voluntary liquidator (2 pages)
27 October 2016Court order INSOLVENCY:re block transfer replacement of liq (30 pages)
27 October 2016Resignation of a liquidator (1 page)
24 March 2016Liquidators statement of receipts and payments to 13 January 2016 (15 pages)
24 March 2016Liquidators' statement of receipts and payments to 13 January 2016 (15 pages)
24 March 2016Liquidators' statement of receipts and payments to 13 January 2016 (15 pages)
6 October 2015Termination of appointment of Jonathan Edward Peter Tipper as a director on 24 September 2015 (2 pages)
6 October 2015Termination of appointment of Jonathan Edward Peter Tipper as a director on 24 September 2015 (2 pages)
8 April 2015Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London Greater London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages)
8 April 2015Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London Greater London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages)
8 April 2015Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London Greater London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages)
4 March 2015Liquidators statement of receipts and payments to 13 January 2015 (19 pages)
4 March 2015Liquidators' statement of receipts and payments to 13 January 2015 (19 pages)
4 March 2015Liquidators' statement of receipts and payments to 13 January 2015 (19 pages)
14 March 2014Liquidators statement of receipts and payments to 13 January 2014 (22 pages)
14 March 2014Liquidators' statement of receipts and payments to 13 January 2014 (22 pages)
14 March 2014Liquidators' statement of receipts and payments to 13 January 2014 (22 pages)
7 October 2013Liquidators statement of receipts and payments to 14 January 2013 (20 pages)
7 October 2013Liquidators' statement of receipts and payments to 14 January 2013 (20 pages)
7 October 2013Liquidators' statement of receipts and payments to 14 January 2013 (20 pages)
5 February 2013Appointment of a voluntary liquidator (1 page)
5 February 2013Appointment of a voluntary liquidator (1 page)
23 January 2013Certificate of removal of voluntary liquidator (1 page)
23 January 2013Registered office address changed from Bridge House River Side North Bewdley Worcestershire DY12 1AB on 23 January 2013 (2 pages)
23 January 2013Registered office address changed from Bridge House River Side North Bewdley Worcestershire DY12 1AB on 23 January 2013 (2 pages)
23 January 2013Certificate of removal of voluntary liquidator (1 page)
25 June 2012Liquidators statement of receipts and payments to 17 April 2012 (10 pages)
25 June 2012Liquidators' statement of receipts and payments to 17 April 2012 (10 pages)
25 June 2012Liquidators' statement of receipts and payments to 17 April 2012 (10 pages)
3 May 2011Registered office address changed from 200 Alcester Street Digbeth Birmingham West Midlands B12 0NQ on 3 May 2011 (2 pages)
3 May 2011Registered office address changed from 200 Alcester Street Digbeth Birmingham West Midlands B12 0NQ on 3 May 2011 (2 pages)
3 May 2011Registered office address changed from 200 Alcester Street Digbeth Birmingham West Midlands B12 0NQ on 3 May 2011 (2 pages)
27 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(21 pages)
27 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 2011Appointment of a voluntary liquidator (1 page)
27 April 2011Appointment of a voluntary liquidator (1 page)
27 April 2011Statement of affairs with form 4.19 (6 pages)
27 April 2011Statement of affairs with form 4.19 (6 pages)
18 March 2011Accounts for a small company made up to 31 December 2010 (5 pages)
18 March 2011Accounts for a small company made up to 31 December 2010 (5 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
6 September 2010Annual return made up to 23 July 2010 with a full list of shareholders
Statement of capital on 2010-09-06
  • GBP 100
(3 pages)
6 September 2010Annual return made up to 23 July 2010 with a full list of shareholders
Statement of capital on 2010-09-06
  • GBP 100
(3 pages)
12 February 2010Termination of appointment of Colin Amos as a secretary (1 page)
12 February 2010Termination of appointment of Colin Amos as a secretary (1 page)
20 August 2009Return made up to 23/07/09; full list of members (3 pages)
20 August 2009Return made up to 23/07/09; full list of members (3 pages)
23 February 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
23 February 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
3 December 2008Return made up to 23/07/08; full list of members (3 pages)
3 December 2008Return made up to 23/07/08; full list of members (3 pages)
3 December 2008Appointment terminated secretary margaret mason (1 page)
3 December 2008Director's change of particulars / jonathan tipper / 15/11/2007 (1 page)
3 December 2008Secretary appointed mr colin john amos (1 page)
3 December 2008Director's change of particulars / jonathan tipper / 15/11/2007 (1 page)
3 December 2008Secretary appointed mr colin john amos (1 page)
3 December 2008Appointment terminated secretary margaret mason (1 page)
29 September 2008Registered office changed on 29/09/2008 from bradford court 123-131 bradford street digbeth birmingham B12 0NS (1 page)
29 September 2008Registered office changed on 29/09/2008 from bradford court 123-131 bradford street digbeth birmingham B12 0NS (1 page)
15 April 2008Accounting reference date shortened from 31/07/2008 to 31/12/2007 (1 page)
15 April 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
15 April 2008Accounting reference date shortened from 31/07/2008 to 31/12/2007 (1 page)
15 April 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
23 July 2007Incorporation (8 pages)
23 July 2007Incorporation (8 pages)