Dissolved 2017-06-27
Company Information for BA HOLDINGS LTD
BURY NEW ROAD, WHITEFIELD, M45 7TA,
|
Company Registration Number
06425099
Private Limited Company
Dissolved Dissolved 2017-06-27 |
Company Name | |
---|---|
BA HOLDINGS LTD | |
Legal Registered Office | |
BURY NEW ROAD WHITEFIELD M45 7TA Other companies in SK3 | |
Company Number | 06425099 | |
---|---|---|
Date formed | 2007-11-13 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-06-27 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 09:23:35 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BA HOLDINGS CORP. | & FLOM 919 THIRD AVE NEW YORK NY 10022 | Active | Company formed on the 1987-08-03 | |
BA HOLDINGS, LLC | 22525 SE 64TH PL STE 200 ISSAQUAH WA 98027 | Dissolved | Company formed on the 2009-06-19 | |
BA HOLDINGS, L.L.C. | 521 S SELAWARE ST BOONE IA 50036 | Active | Company formed on the 2015-08-03 | |
BA HOLDINGS, LLC | NV | Permanently Revoked | Company formed on the 2004-02-05 | |
BA HOLDINGS AUSTRALIA PTY. LTD. | Dissolved | Company formed on the 2008-12-17 | ||
BA HOLDINGS PTY LTD | Melbourne VIC 3000 | Active | Company formed on the 2012-03-23 | |
BA HOLDINGS TRARALGON PTY. LTD. | Active | Company formed on the 2015-05-06 | ||
BA HOLDINGS AG | CECIL STREET Singapore 049712 | Dissolved | Company formed on the 2008-09-10 | |
BA HOLDINGS, INC | 1679 S Dupont Hwy Ste 100 Dover DE 19901 | Unknown | Company formed on the 1995-08-21 | |
BA HOLDINGS LIMITED | Active | Company formed on the 2008-09-09 | ||
BA HOLDINGS LLC | 503 RIVERVIEW DR ORONDO WA 988439773 | Dissolved | Company formed on the 2017-05-18 | |
BA HOLDINGS & PROPERTIES LLC | 11158 Warm Wind Way Weeki Wachee FL 34613 | Active | Company formed on the 2010-08-31 | |
BA HOLDINGS, INC. | PO BOX 191425 DALLAS TX 75219 | Active | Company formed on the 2006-09-18 | |
BA Holdings, LLC | 29310 Buchanan Dr Evergreen CO 80439 | Good Standing | Company formed on the 2018-06-06 | |
BA HOLDINGS INC | Delaware | Unknown | ||
BA HOLDINGS LLC | Georgia | Unknown | ||
BA HOLDINGS PEACHTREE CITY LLC | Georgia | Unknown | ||
BA HOLDINGS INCORPORATED | Michigan | UNKNOWN | ||
BA HOLDINGS LLC | Michigan | UNKNOWN | ||
BA HOLDINGS INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL SINCLAIR BOOTH |
||
MICHAEL SINCLAIR BOOTH |
||
GARY COOK |
||
DAVID JOHN HARDMAN |
||
PETER HOWARD |
||
DAVID POWELL |
||
STEPHEN JOHN PULLEN |
||
JONATHAN NIGEL WARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL JAMES BRADBURY |
Director | ||
STEPHEN JOHN PULLEN |
Company Secretary | ||
MICHAEL SINCLAIR BOOTH |
Company Secretary | ||
STEPHEN JOHN PULLEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BAFS LTD | Company Secretary | 2008-02-12 | CURRENT | 2007-11-13 | Active - Proposal to Strike off | |
BA SECRETARIAL SERVICES LIMITED | Company Secretary | 2001-05-31 | CURRENT | 1999-06-07 | Active | |
BA TRUSTEE SERVICES LIMITED | Company Secretary | 1999-07-15 | CURRENT | 1999-07-14 | Active | |
MLJA LIMITED | Director | 2009-11-02 | CURRENT | 2007-06-26 | Dissolved 2016-12-06 | |
BAFS LTD | Director | 2007-11-13 | CURRENT | 2007-11-13 | Active - Proposal to Strike off | |
BOOTH AINSWORTH (STOCKPORT) LIMITED | Director | 2005-10-05 | CURRENT | 1988-01-11 | Active | |
BA SECRETARIAL SERVICES LIMITED | Director | 2000-02-21 | CURRENT | 1999-06-07 | Active | |
BA TRUSTEE SERVICES LIMITED | Director | 1999-07-15 | CURRENT | 1999-07-14 | Active | |
BAFS LTD | Director | 2014-01-16 | CURRENT | 2007-11-13 | Active - Proposal to Strike off | |
OP9 LIMITED | Director | 2009-11-02 | CURRENT | 2007-06-26 | Active - Proposal to Strike off | |
BOOTH AINSWORTH (STOCKPORT) LIMITED | Director | 2005-10-05 | CURRENT | 1988-01-11 | Active | |
ASAP ACCOUNTANT LIMITED | Director | 2002-06-12 | CURRENT | 2002-06-12 | Active - Proposal to Strike off | |
B P O ACCOUNTANT LIMITED | Director | 2002-03-25 | CURRENT | 2002-03-25 | Active - Proposal to Strike off | |
BOOTH AINSWORTH I.T. LIMITED | Director | 2001-09-26 | CURRENT | 2001-07-18 | Active - Proposal to Strike off | |
BA SECRETARIAL SERVICES LIMITED | Director | 2000-02-21 | CURRENT | 1999-06-07 | Active | |
BA TRUSTEE SERVICES LIMITED | Director | 1999-07-15 | CURRENT | 1999-07-14 | Active | |
VISION BEYOND AUTISM UK | Director | 2016-03-20 | CURRENT | 2015-03-19 | Active | |
BAFS LTD | Director | 2014-01-16 | CURRENT | 2007-11-13 | Active - Proposal to Strike off | |
BOOTH AINSWORTH (STOCKPORT) LIMITED | Director | 2011-03-31 | CURRENT | 1988-01-11 | Active | |
DJGW LIMITED | Director | 2009-11-02 | CURRENT | 2007-06-26 | Active - Proposal to Strike off | |
BAFS LTD | Director | 2014-01-16 | CURRENT | 2007-11-13 | Active - Proposal to Strike off | |
BOOTH AINSWORTH (STOCKPORT) LIMITED | Director | 2011-03-31 | CURRENT | 1988-01-11 | Active | |
RED50 MANAGEMENT LIMITED | Director | 2009-12-15 | CURRENT | 2009-03-16 | Dissolved 2016-08-16 | |
LEESFIELD DEVELOPMENTS LIMITED | Director | 2014-05-07 | CURRENT | 2014-05-07 | Active | |
BAFS LTD | Director | 2014-01-16 | CURRENT | 2007-11-13 | Active - Proposal to Strike off | |
OP6 LIMITED | Director | 2007-06-26 | CURRENT | 2007-06-26 | Dissolved 2018-06-20 | |
BOOTH AINSWORTH I.T. LIMITED | Director | 2002-02-04 | CURRENT | 2001-07-18 | Active - Proposal to Strike off | |
BOOTH AINSWORTH (STOCKPORT) LIMITED | Director | 1995-09-01 | CURRENT | 1988-01-11 | Active | |
BAFS LTD | Director | 2014-01-16 | CURRENT | 2007-11-13 | Active - Proposal to Strike off | |
SKJJ LIMITED | Director | 2009-11-02 | CURRENT | 2007-06-26 | Dissolved 2017-10-24 | |
BOOTH AINSWORTH (STOCKPORT) LIMITED | Director | 2005-10-05 | CURRENT | 1988-01-11 | Active | |
BAFS LTD | Director | 2014-01-16 | CURRENT | 2007-11-13 | Active - Proposal to Strike off | |
BOOTH AINSWORTH (STOCKPORT) LIMITED | Director | 2011-03-31 | CURRENT | 1988-01-11 | Active | |
SECTION 12 LIMITED | Director | 2009-11-02 | CURRENT | 2007-06-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2016 FROM ALPHA HOUSE, 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 70 | |
AR01 | 13/11/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BRADBURY | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 70 | |
SH06 | 01/04/15 STATEMENT OF CAPITAL GBP 70 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 80 | |
AR01 | 13/11/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN HARDMAN | |
AP01 | DIRECTOR APPOINTED GARY COOK | |
AP01 | DIRECTOR APPOINTED MR PETER HOWARD | |
AP01 | DIRECTOR APPOINTED MR JONATHAN NIGEL WARD | |
AP01 | DIRECTOR APPOINTED DAVID POWELL | |
AP01 | DIRECTOR APPOINTED STEPHEN JOHN PULLEN | |
LATEST SOC | 26/11/13 STATEMENT OF CAPITAL;GBP 80 | |
AR01 | 13/11/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
SH01 | 08/07/13 STATEMENT OF CAPITAL GBP 80 | |
AR01 | 13/11/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES BRADBURY / 13/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SINCLAIR BOOTH / 13/11/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SINCLAIR BOOTH / 13/11/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/11/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES BRADBURY / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SINCLAIR BOOTH / 13/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
225 | CURREXT FROM 30/11/2009 TO 31/03/2010 | |
363a | RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MICHAEL SINCLAIR BOOTH | |
288a | DIRECTOR APPOINTED PAUL JAMES BRADBURY | |
288b | SECRETARY RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-01-13 |
Appointment of Liquidators | 2016-02-01 |
Resolutions for Winding-up | 2016-02-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
|
|
|
|
|
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 BA HOLDINGS LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as BA HOLDINGS LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BA HOLDINGS LTD | Event Date | 2017-01-10 |
Notice is hereby given in pursuance of Section 94 of the Insolvency Act 1986, that a final general meeting of the above Company will be held at the offices of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA on 9 March 2017 at 11.00 am, for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member. Proxy forms must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10 of stock held by him. Date of appointment: 19 January 2016 Office Holder details: Steve Markey, (IP No. 14912) and Martin Maloney, (IP No. 9628) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA For further details contact: Steve Markey, Email: recovery@leonardcurtis.co.uk Tel: 0161 413 0930. Ag EF100714 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BA HOLDINGS LTD | Event Date | 2016-01-19 |
Notice is hereby given pursuant to Rule 4.182A(1) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first and final distribution to creditors of the above Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA by no later than 23 February 2016 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this distribution or any other distribution declared before their debt is proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 19 January 2016 Office Holder details: S Markey , (IP No. 14912) of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA and M Maloney , (IP No. 9628) of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA . Further details contact: S Markey, Email: recovery@leonardcurtis.co.uk, Tel: 0161 413 0930. Alternative contact: Lauren Fitton | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BA HOLDINGS LTD | Event Date | 2016-01-19 |
S Markey , (IP No. 14912) of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA and M Maloney , (IP No. 9628) of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA . : Further details contact: S Markey, Email: recovery@leonardcurtis.co.uk, Tel: 0161 413 0930. Alternative contact: Lauren Fitton | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BA HOLDINGS LTD | Event Date | 2016-01-19 |
Notice is hereby given that the following resolutions were passed on 19 January 2016 , as a special resolution and an ordinary resolution respectively: That the Company be and is hereby wound up voluntarily and that S Markey , (IP No. 14912) of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA and M Maloney , (IP No. 9628) of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA be and they are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company. Further details contact: S Markey, Email: recovery@leonardcurtis.co.uk, Tel: 0161 413 0930. Alternative contact: Lauren Fitton | |||
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. |