Company NameBBRC Ltd
Company StatusDissolved
Company Number03794758
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)
Dissolution Date24 January 2009 (15 years, 2 months ago)
Previous NameCastle Rock Fm Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Baker
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address21 Main Road
Clenchwarton
Kings Lynn
Norfolk
PE34 4BQ
Secretary NameDarran Shelton
NationalityBritish
StatusClosed
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address21 Main Road
Clenchwarton
Kings Lynn
Norfolk
PE34 4BQ
Director NameDarran Shelton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(3 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 24 January 2009)
RoleFinancial Controller
Correspondence Address21 Main Road
Clenchwarton
Kings Lynn
Norfolk
PE34 4BQ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressBaker Tilly Restructuring And Recovery Llp
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£31,954
Cash£4,272
Current Liabilities£184,692

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

24 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2008Liquidators statement of receipts and payments to 16 October 2008 (6 pages)
24 October 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
5 August 2008Liquidators statement of receipts and payments to 23 July 2008 (6 pages)
16 May 2008Registered office changed on 16/05/2008 from alexandra house lawnswood business park redvers close leeds west yorkshire LS16 6RB (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
26 April 2007Statement of affairs (5 pages)
13 March 2007Administrator's progress report (11 pages)
17 October 2006Statement of administrator's proposal (31 pages)
26 September 2006Registered office changed on 26/09/06 from: horwath clark whitehill (yorkshire) LLP north lane house 9B north lane headingley leeds LS6 3HG (1 page)
22 August 2006Registered office changed on 22/08/06 from: 5 little portland street london W1W 7JD (1 page)
17 August 2006Appointment of an administrator (1 page)
9 June 2006Registered office changed on 09/06/06 from: media house horsleys fields kings lynn norfolk PE30 5DD (1 page)
5 April 2006Particulars of mortgage/charge (3 pages)
2 November 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
21 July 2005Return made up to 24/06/05; full list of members (7 pages)
16 May 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
22 February 2005Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (7 pages)
28 June 2004Return made up to 24/06/04; full list of members (7 pages)
14 June 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
27 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 August 2003£ nc 1000/10999 01/08/02 (1 page)
27 August 2003Return made up to 24/06/03; full list of members (7 pages)
13 July 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
12 May 2003Secretary's particulars changed;director's particulars changed (1 page)
12 May 2003Director's particulars changed (1 page)
11 April 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
6 October 2002Accounts made up to 30 June 2002 (1 page)
7 August 2002New director appointed (2 pages)
10 May 2002Registered office changed on 10/05/02 from: 11 portland street kings lynn norfolk PE30 1PB (1 page)
15 August 2001Secretary's particulars changed (1 page)
10 August 2001Accounts made up to 30 June 2001 (1 page)
28 July 2001Return made up to 24/06/01; full list of members (6 pages)
10 April 2001Accounts made up to 30 June 2000 (3 pages)
31 August 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 1999Ad 24/06/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 July 1999Director resigned (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999Secretary resigned (1 page)
21 July 1999Registered office changed on 21/07/99 from: c/o nationwide company services kemp house 152-160 city road london EC1V 2HH (1 page)
21 July 1999New secretary appointed (2 pages)
24 June 1999Incorporation (11 pages)