Company NameBBR Procurement Limited
Company StatusDissolved
Company Number08725950
CategoryPrivate Limited Company
Incorporation Date10 October 2013(10 years, 6 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

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

Directors

Director NameMr Gordon John Boulden
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2013(same day as company formation)
RoleTransport Consultant
Country of ResidenceEngland
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMr Michael Alexander Rivers
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMichael Ronald Booth
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House Sewardstone Road
Waltham Abbey
Essex
EN9 1PH
Director NameMr Steven Edward Queen
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House Sewardstone Road
Waltham Abbey
Essex
EN9 1PH

Contact

Websitebbrpro.co.uk
Telephone01483 550390
Telephone regionGuildford

Location

Registered Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Gordon John Boulden
33.33%
Ordinary
3 at £1Michael Alexander Rivers
33.33%
Ordinary
3 at £1Steven Edward Queen
33.33%
Ordinary

Financials

Year2014
Net Worth£3,905
Cash£24,364
Current Liabilities£22,426

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2022First Gazette notice for voluntary strike-off (1 page)
27 October 2022Application to strike the company off the register (1 page)
19 October 2022Director's details changed for Mr Michael Alexander Rivers on 1 October 2022 (2 pages)
18 May 2022Total exemption full accounts made up to 31 October 2021 (3 pages)
14 October 2021Confirmation statement made on 10 October 2021 with updates (5 pages)
14 October 2021Notification of Universal Car Services Limited as a person with significant control on 1 August 2021 (2 pages)
14 October 2021Cessation of Michael Alexander Rivers as a person with significant control on 1 August 2021 (1 page)
1 July 2021Change of details for Boulden Holdings Limited as a person with significant control on 30 June 2021 (2 pages)
30 June 2021Registered office address changed from Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 30 June 2021 (1 page)
15 April 2021Total exemption full accounts made up to 31 October 2020 (3 pages)
14 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
21 May 2020Micro company accounts made up to 31 October 2019 (3 pages)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
17 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
15 October 2018Confirmation statement made on 10 October 2018 with updates (5 pages)
19 June 2018Micro company accounts made up to 31 October 2017 (3 pages)
21 February 2018Cessation of Gordon John Boulden as a person with significant control on 17 November 2017 (1 page)
21 February 2018Notification of Boulden Holdings Limited as a person with significant control on 17 November 2017 (2 pages)
15 February 2018Sub-division of shares on 17 November 2017 (5 pages)
12 February 2018Resolutions
  • RES13 ‐ Sub division 17/11/2017
(1 page)
1 November 2017Director's details changed for Mr Gordon John Boulden on 1 November 2017 (2 pages)
1 November 2017Director's details changed for Mr Michael Alexander Rivers on 1 November 2017 (2 pages)
1 November 2017Change of details for Mr Michael Alexander Rivers as a person with significant control on 1 November 2017 (2 pages)
1 November 2017Change of details for Mr Gordon John Boulden as a person with significant control on 1 November 2017 (2 pages)
1 November 2017Director's details changed for Mr Gordon John Boulden on 1 November 2017 (2 pages)
1 November 2017Change of details for Mr Gordon John Boulden as a person with significant control on 1 November 2017 (2 pages)
1 November 2017Change of details for Mr Michael Alexander Rivers as a person with significant control on 1 November 2017 (2 pages)
1 November 2017Director's details changed for Mr Michael Alexander Rivers on 1 November 2017 (2 pages)
12 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
24 October 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
24 October 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
10 May 2016Termination of appointment of Steven Edward Queen as a director on 1 May 2016 (1 page)
10 May 2016Statement of capital following an allotment of shares on 1 May 2016
  • GBP 10
(3 pages)
10 May 2016Statement of capital following an allotment of shares on 1 May 2016
  • GBP 10
(3 pages)
10 May 2016Termination of appointment of Steven Edward Queen as a director on 1 May 2016 (1 page)
12 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
4 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 9
(6 pages)
4 November 2015Director's details changed for Mr Steven Edward Queen on 9 October 2015 (2 pages)
4 November 2015Director's details changed for Mr Steven Edward Queen on 9 October 2015 (2 pages)
4 November 2015Director's details changed for Mr Steven Edward Queen on 9 October 2015 (2 pages)
4 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 9
(6 pages)
7 April 2015Appointment of Mr Steven Edward Queen as a director on 1 April 2015 (2 pages)
7 April 2015Appointment of Mr Steven Edward Queen as a director on 1 April 2015 (2 pages)
7 April 2015Appointment of Mr Steven Edward Queen as a director on 1 April 2015 (2 pages)
16 December 2014Total exemption small company accounts made up to 31 October 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 October 2014 (6 pages)
16 December 2014Termination of appointment of Michael Ronald Booth as a director on 10 December 2014 (1 page)
16 December 2014Termination of appointment of Michael Ronald Booth as a director on 10 December 2014 (1 page)
16 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 6
(5 pages)
16 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 6
(5 pages)
10 October 2013Incorporation (23 pages)
10 October 2013Incorporation (23 pages)
10 October 2013Director's details changed for Micheal Ronald Booth on 10 October 2013 (2 pages)
10 October 2013Director's details changed for Micheal Ronald Booth on 10 October 2013 (2 pages)