Company Information for BAINS PEARSON ALEXANDER LIMITED
FLOOR D MILBURN HOUSE, DEAN STREET, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 1LE,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
BAINS PEARSON ALEXANDER LIMITED | ||||
Legal Registered Office | ||||
FLOOR D MILBURN HOUSE DEAN STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 1LE Other companies in NE1 | ||||
Previous Names | ||||
|
Company Number | 04093226 | |
---|---|---|
Company ID Number | 04093226 | |
Date formed | 2000-10-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2011 | |
Account next due | 30/09/2013 | |
Latest return | 19/10/2013 | |
Return next due | 16/11/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 07:30:48 |
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 |
---|---|---|
LUKE ALEXANDER BISHOP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLINE BISHOP |
Company Secretary | ||
CAROLINE LOUISE BISHOP |
Director | ||
DARREN HULBERT |
Company Secretary | ||
CAROLINE PEARSON |
Director | ||
DAVID ANDREW JONES |
Director | ||
CHRISTOPHER ION |
Company Secretary | ||
GAYLE POPE |
Company Secretary | ||
GAYLE POPE |
Director | ||
RWL REGISTRARS LIMITED |
Nominated Secretary | ||
BONUSWORTH LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | INSOLVENCY:re progress report 14/05/2016-13/05/2017 | |
LIQ MISC | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 13/05/2016 | |
4.31 | Compulsory liquidaton liquidator appointment | |
LIQ MISC | Insolvency:annual progress report for period up to 13/05/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/14 FROM Brizen Farm Shurdington Road Shurdington Cheltenham Gloucestershire GL51 4XA | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
LATEST SOC | 11/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/10/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/13 FROM 237B London Road Charlton Kings Cheltenham Gloucestershire GL52 6HZ | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/10/12 ANNUAL RETURN FULL LIST | |
AR01 | 19/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE BISHOP | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CAROLINE BISHOP | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUKE ALEXANDER BISHOP / 08/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BISHOP / 08/08/2011 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CAROLINE BISHOP on 2011-08-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/11 FROM 30 Addiscombe Grove Croydon Surrey CR9 5AY | |
AR01 | 19/10/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CAROLINE BISHOP on 2010-08-17 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUKE ALEXANDER BISHOP / 17/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BISHOP / 17/08/2010 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 19/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUKE ALEXANDER BISHOP / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BISHOP / 01/10/2009 | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAROLINE PEARSON / 28/07/2007 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363s | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/09/04 FROM: PREMIER HOUSE STONES COURTYARD HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1DE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED SOURCE ONLINE RECRUITMENT LIMITE D CERTIFICATE ISSUED ON 07/04/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01 | |
88(2)R | AD 15/03/01--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 12/12/00 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
Meetings of Creditors | 2014-06-03 |
Appointment of Liquidators | 2014-05-30 |
Winding-Up Orders | 2014-02-21 |
Petitions to Wind Up (Companies) | 2014-01-22 |
Proposal to Strike Off | 2010-06-15 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | VENTURE FINANCE PLC | |
DEBENTURE | Outstanding | VENTURE FINANCE PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAINS PEARSON ALEXANDER LIMITED
Called Up Share Capital | 2011-12-31 | £ 100 |
---|---|---|
Called Up Share Capital | 2010-12-31 | £ 100 |
Current Assets | 2011-12-31 | £ 179,965 |
Current Assets | 2010-12-31 | £ 135,683 |
Debtors | 2011-12-31 | £ 176,936 |
Debtors | 2010-12-31 | £ 127,235 |
Fixed Assets | 2011-12-31 | £ 3,812 |
Fixed Assets | 2010-12-31 | £ 4,017 |
Shareholder Funds | 2011-12-31 | £ 32,799 |
Shareholder Funds | 2010-12-31 | £ 4,542 |
Tangible Fixed Assets | 2011-12-31 | £ 3,812 |
Tangible Fixed Assets | 2010-12-31 | £ 4,017 |
Debtors and other cash assets
BAINS PEARSON ALEXANDER LIMITED owns 1 domain names.
bainspearsonalexander.co.uk
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as BAINS PEARSON ALEXANDER LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | BAINS PEARSON ALEXANDER LIMITED | Event Date | 2014-05-27 |
In the Gloucester & Cheltenham County Court case number 55 In accordance with Rule 4.54(1) a Meeting of Creditors has been summoned by the Liquidator. The meeting will be held at the office of Robin Upton Insolvency, Floor D, Milburn House, Dean Street, Newcastle upon Tyne NE1 1LE on 19 June 2014 at 1.30 pm for the purpose of establishing whether a creditors committee is to be formed and to agree the basis of the Liquidators remuneration and for approval of the Liquidators administration costs. The last date for receiving proofs of debt and proxies is 18 June 2014 at 12 noon. The forms should be sent to the Liquidators address as shown above to enable your claims to be considered for voting purposes. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BAINS PEARSON ALEXANDER LIMITED | Event Date | 2014-05-14 |
In the Gloucester & Cheltenham County Court case number 55 In accordance with Rule 4.106A I, Robin Andrew Upton , Chartered Accountant of Robin Upton Insolvency , Floor D, Milburn House, Dean Street, Newcastle-Upon-Tyne NE1 1LE , Tel: 0191 2602253 hereby give notice that I have been appointed as Liquidator in the above matter on 14 May 2014 . Creditors of the Company are required to send in their full names, address and descriptions, full description of their debts or claims and the name and address of their Solicitors (if any) to the Liquidator of the Company, and if so required in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Further information on this case is available from Gill Burley of Robin Upton Insolvency , Tel: 0191 2602253. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | BAINS PEARSON ALEXANDER LIMITED | Event Date | 2014-02-03 |
In the High Court Of Justice case number 008559 Liquidator appointed: M Mace Northgate Court , 21-23 London Road , GLOUCESTER , GL1 3HB , telephone: 01452 338000 , email: Gloucester.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | BAINS PEARSON ALEXANDER LIMITED | Event Date | 2013-12-04 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 8559 A Petition to wind up the above-named Company, Registration Number 04093226, of Brizen Farm, Shurdington Road, Shurdington, Cheltenham, Gloucestershire, GL51 4XA, presented on 4 December 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 3 February 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 31 January 2014 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BAINS PEARSON ALEXANDER LIMITED | Event Date | 2010-06-15 |
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. |