Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BACKLODGE LIMITED
Company Information for

BACKLODGE LIMITED

WESTMINSTER BUSINESS CENTRE NETHER POPPLETON, YORK, YO26,
Company Registration Number
01991430
Private Limited Company
Dissolved

Dissolved 2015-02-26

Company Overview

About Backlodge Ltd
BACKLODGE LIMITED was founded on 1986-02-20 and had its registered office in Westminster Business Centre Nether Poppleton. The company was dissolved on the 2015-02-26 and is no longer trading or active.

Key Data
Company Name
BACKLODGE LIMITED
 
Legal Registered Office
WESTMINSTER BUSINESS CENTRE NETHER POPPLETON
YORK
 
Filing Information
Company Number 01991430
Date formed 1986-02-20
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-10-31
Date Dissolved 2015-02-26
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-01 01:50:23
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of BACKLODGE LIMITED

Current Directors
Officer Role Date Appointed
ALEXIS TERESA BURKE
Company Secretary 1998-07-27
IAN MCCUTCHEON
Director 2006-12-11
STUART MCCUTCHEON
Director 1991-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE MCCUTCHEON
Company Secretary 1991-09-30 1998-07-27
ANNE MCCUTCHEON
Director 1988-01-01 1998-07-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-02-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-11-264.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-09-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2014
2014-03-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2014
2013-10-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2013
2013-04-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2013
2012-10-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2012
2012-04-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2012
2011-10-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2011
2011-03-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2011
2010-09-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2010
2009-09-174.20STATEMENT OF AFFAIRS/4.19
2009-09-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2009-09-17LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2009-08-27287REGISTERED OFFICE CHANGED ON 27/08/2009 FROM 29 LIMBERLINE SPUR HILSEA PORTSMOUTH PO3 5DZ
2009-03-31DISS40DISS40 (DISS40(SOAD))
2009-03-30363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2009-03-24GAZ1FIRST GAZETTE
2008-09-01AA31/10/07 TOTAL EXEMPTION SMALL
2007-10-30363sRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-01-15288aNEW DIRECTOR APPOINTED
2006-10-10363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-11363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-09-28363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-10-20363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-10-10363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-10-26363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-01363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-03-29395PARTICULARS OF MORTGAGE/CHARGE
1999-10-29363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-29363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-01-08287REGISTERED OFFICE CHANGED ON 08/01/99 FROM: 21 EVELEGH ROAD FARLINGTON PORTSMOUTH HAMPSHIRE PO6 1DJ
1998-12-15395PARTICULARS OF MORTGAGE/CHARGE
1998-11-13395PARTICULARS OF MORTGAGE/CHARGE
1998-11-10363sRETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS
1998-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-08-14288aNEW SECRETARY APPOINTED
1998-08-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
1997-10-03363sRETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS
1997-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-10-23363(288)DIRECTOR'S PARTICULARS CHANGED
1996-10-23363sRETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS
1996-09-25395PARTICULARS OF MORTGAGE/CHARGE
1996-09-12395PARTICULARS OF MORTGAGE/CHARGE
1996-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-10-17363sRETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS
1995-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-11-30363(287)REGISTERED OFFICE CHANGED ON 30/11/94
1994-11-30363sRETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS
1994-11-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-06-03225(1)ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/10
1993-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-11-28363sRETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS
1993-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
1992-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
1992-10-06363sRETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS
1991-10-10363bRETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS
1991-10-10363(287)REGISTERED OFFICE CHANGED ON 10/10/91
Industry Information
SIC/NAIC Codes
5222 - Retail of meat and meat products



Licences & Regulatory approval
We could not find any licences issued to BACKLODGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-09-16
Proposal to Strike Off2009-03-24
Fines / Sanctions
No fines or sanctions have been issued against BACKLODGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2000-03-29 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1998-12-10 Satisfied MIDLAND BANK PLC
DEBENTURE 1998-11-13 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-09-25 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-09-12 Outstanding MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of BACKLODGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BACKLODGE LIMITED
Trademarks
We have not found any records of BACKLODGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BACKLODGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (5222 - Retail of meat and meat products) as BACKLODGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BACKLODGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyBACKLODGE LIMITEDEvent Date2009-09-10
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named company will be held at the offices of Redman Nichols Butler, Westminster Business Centre, Nether Poppleton, York YO26 6RB, on 17 November 2014 at 10.00 am and 10.15 am for the purposes of:- 1. laying before the meetings an account of the winding up showing how it has been conducted and the companys property disposed of and giving an explanation of that account; and 2. approving that account and to pass certain resolutions. Any creditor wishing to vote at the meetings must lodge a duly completed proxy and statement of claim at the registered office by 12 noon on the last business day before the meetings in order to be entitled to vote at the meetings. Liquidators names and address: J W Butler and A J Nichols , Westminster Business Centre, Nether Poppleton, York YO26 6RB . T: 01904 520116, Office holder numbers: 9591 and 8367 . Date of appointment: 10 September 2009
 
Initiating party Event TypeProposal to Strike Off
Defending partyBACKLODGE LIMITEDEvent Date2009-03-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BACKLODGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BACKLODGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1