Company NamePBBC Ltd
Company StatusDissolved
Company Number07876688
CategoryPrivate Limited Company
Incorporation Date9 December 2011(12 years, 3 months ago)
Dissolution Date4 August 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Philip Berkery
Date of BirthJune 1982 (Born 41 years ago)
NationalityIrish
StatusClosed
Appointed09 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnpike House 1208-1210 London Road
Leigh On Sea
Essex
SS9 2UA
Secretary NameMs Petra Palotas
StatusResigned
Appointed09 December 2011(same day as company formation)
RoleCompany Director
Correspondence Address11 A Palermo Road
Kensal Green
London
NW10 5YR

Location

Registered AddressTurnpike House
1208-1210 London Road
Leigh On Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Philip Berkery
100.00%
Ordinary

Financials

Year2014
Net Worth£11,029
Cash£10,874
Current Liabilities£11,764

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
24 April 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
24 April 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
24 April 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
7 May 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
7 May 2013Director's details changed for Mr Philip Berkery on 8 December 2012 (2 pages)
7 May 2013Director's details changed for Mr Philip Berkery on 8 December 2012 (2 pages)
7 May 2013Director's details changed for Mr Philip Berkery on 8 December 2012 (2 pages)
7 May 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 April 2013Compulsory strike-off action has been discontinued (1 page)
27 April 2013Compulsory strike-off action has been discontinued (1 page)
23 April 2013Registered office address changed from 11 a Palermo Road Kensal Green NW10 5YR England on 23 April 2013 (2 pages)
23 April 2013Registered office address changed from 11 a Palermo Road Kensal Green NW10 5YR England on 23 April 2013 (2 pages)
23 April 2013Termination of appointment of Petra Palotas as a secretary (2 pages)
23 April 2013Termination of appointment of Petra Palotas as a secretary (2 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
9 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
9 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
9 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)