Active - Proposal to Strike off
Company Information for BASFORD FABRICATIONS (U.K.) LIMITED
Regency House, 21 The Ropewalk, Nottingham, NG1 5DU,
|
Company Registration Number
03237206
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BASFORD FABRICATIONS (U.K.) LIMITED | |
Legal Registered Office | |
Regency House 21 The Ropewalk Nottingham NG1 5DU | |
Company Number | 03237206 | |
---|---|---|
Company ID Number | 03237206 | |
Date formed | 1996-08-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2000 | |
Account next due | 2002-10-31 | |
Latest return | 13/08/2002 | |
Return next due | 2016-08-27 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2024-03-12 10:32:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW BLAKE SPRINGTHORPE |
||
MARK NICHOLLS |
||
ANDREW BLAKE SPRINGTHORPE |
||
ROY SPRINGTHORPE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW HOWARD JARRATT |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
405(2) | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
1.3 | 15/07/03 ABSTRACTS AND PAYMENTS | |
3.3 | STATEMENT OF AFFAIRS | |
287 | REGISTERED OFFICE CHANGED ON 26/10/02 FROM: KETT STREET BULWELL NOTTINGHAM NOTTINGHAMSHIRE NG6 8NX | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
363s | RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS | |
1.1 | REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT | |
287 | REGISTERED OFFICE CHANGED ON 26/04/02 FROM: NORTHERN COURT NOTTINGHAM NG6 0BJ | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/08/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
287 | REGISTERED OFFICE CHANGED ON 11/11/98 FROM: PARK LANE WORKS PARK LANE BASFORD NOTTINGHAM NG6 0DT | |
363s | RETURN MADE UP TO 13/08/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
287 | REGISTERED OFFICE CHANGED ON 10/06/98 FROM: MOORBRIDGE WORKS BESTWOOD ROAD BULLWELL NOTTINGHAM NG6 8SS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97 | |
363s | RETURN MADE UP TO 13/08/97; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 27/11/96 FROM: THE CANDLESTICKS PARK HALL MAPPERLEY DERBYSHIRE DE7 6DA | |
CERTNM | COMPANY NAME CHANGED PARTMAKER LIMITED CERTIFICATE ISSUED ON 09/10/96 | |
288a | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/09/96 FROM: 12 YORK PLACE LEEDS LS1 2DS | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (2811 - Manufacture metal structures & parts) as BASFORD FABRICATIONS (U.K.) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |