Liquidation
Company Information for BACACCOUNTANTS LIMITED
109 SWAN STREET, SILEBY, LEICESTERSHIRE, LE12 7NN,
|
Company Registration Number
04792628
Private Limited Company
Liquidation |
Company Name | |
---|---|
BACACCOUNTANTS LIMITED | |
Legal Registered Office | |
109 SWAN STREET SILEBY LEICESTERSHIRE LE12 7NN Other companies in NN8 | |
Company Number | 04792628 | |
---|---|---|
Company ID Number | 04792628 | |
Date formed | 2003-06-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2009 | |
Account next due | 31/07/2011 | |
Latest return | 09/06/2011 | |
Return next due | 07/07/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-12-11 05:11:14 |
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 |
---|---|---|
DENISE LYNNE BEDELLS |
||
RICHARD NEIL BEDELLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN MICHAEL CHAMBERS |
Company Secretary | ||
STEVEN MICHAEL CHAMBERS |
Director | ||
MELISSA FRENCH |
Director | ||
WHITE ROSE FORMATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RUSHDEN MASONIC HALL COMPANY LIMITED | Director | 1999-01-21 | CURRENT | 1954-12-31 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/18 FROM Beeswing House 31 Sheep Street Wellingborough Northamptonshire NN8 1BZ | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/08/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/08/2017:LIQ. CASE NO.1 | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-02 | |
4.68 | Liquidators' statement of receipts and payments to 2015-08-02 | |
4.68 | Liquidators' statement of receipts and payments to 2014-08-02 | |
4.68 | Liquidators' statement of receipts and payments to 2013-08-02 | |
4.68 | Liquidators' statement of receipts and payments to 2012-08-02 | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 30/06/11 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 09/06/11 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Denise Lynne Bedells as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN CHAMBERS | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY STEVEN CHAMBERS | |
AR01 | 09/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL CHAMBERS / 09/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NEIL BEDELLS / 09/06/2010 | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 09/06/09; full list of members | |
123 | Gbp nc 100/200\31/03/06 | |
AA | 31/10/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363a | RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
88(2)R | AD 01/11/03-31/10/04 £ SI 98@1=98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/10/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 8 |
MortgagesNumMortOutstanding | 0.20 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.07 | 4 |
This shows the max and average number of mortgages for companies with the same SIC code of 7412 - Accounting, auditing; tax consult
The top companies supplying to UK government with the same SIC code (7412 - Accounting, auditing; tax consult) as BACACCOUNTANTS 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. |