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

BAINS PEARSON ALEXANDER LIMITED

FLOOR D MILBURN HOUSE, DEAN STREET, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 1LE,
Company Registration Number
04093226
Private Limited Company
Liquidation

Company Overview

About Bains Pearson Alexander Ltd
BAINS PEARSON ALEXANDER LIMITED was founded on 2000-10-19 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Liquidation". Bains Pearson Alexander Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
SOURCE ONLINE RECRUITMENT LIMITED07/04/2003
MAINHALL LIMITED05/12/2000
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAINS PEARSON ALEXANDER LIMITED
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 BAINS PEARSON ALEXANDER LIMITED

Current Directors
Officer Role Date Appointed
LUKE ALEXANDER BISHOP
Director 2003-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE BISHOP
Company Secretary 2003-01-21 2011-09-28
CAROLINE LOUISE BISHOP
Director 2004-09-08 2011-09-28
DARREN HULBERT
Company Secretary 2004-01-12 2004-09-08
CAROLINE PEARSON
Director 2003-01-21 2004-01-12
DAVID ANDREW JONES
Director 2000-11-06 2003-03-05
CHRISTOPHER ION
Company Secretary 2002-08-15 2003-01-21
GAYLE POPE
Company Secretary 2000-11-06 2002-08-15
GAYLE POPE
Director 2000-11-06 2002-08-15
RWL REGISTRARS LIMITED
Nominated Secretary 2000-10-19 2000-11-06
BONUSWORTH LIMITED
Nominated Director 2000-10-19 2000-11-06

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
2020-01-30WU15Compulsory liquidation. Final meeting
2019-06-25WU07Compulsory liquidation winding up progress report
2018-06-29WU07Compulsory liquidation winding up progress report
2017-06-15LIQ MISCINSOLVENCY:re progress report 14/05/2016-13/05/2017
2016-07-05LIQ MISCINSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 13/05/2016
2016-01-184.31Compulsory liquidaton liquidator appointment
2015-07-08LIQ MISCInsolvency:annual progress report for period up to 13/05/2015
2014-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/14 FROM Brizen Farm Shurdington Road Shurdington Cheltenham Gloucestershire GL51 4XA
2014-05-304.31Compulsory liquidaton liquidator appointment
2014-02-21COCOMPCompulsory winding up order
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-11AR0119/10/13 ANNUAL RETURN FULL LIST
2013-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/13 FROM 237B London Road Charlton Kings Cheltenham Gloucestershire GL52 6HZ
2013-01-31AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-14AR0119/10/12 ANNUAL RETURN FULL LIST
2011-11-21AR0119/10/11 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE BISHOP
2011-09-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY CAROLINE BISHOP
2011-08-09AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LUKE ALEXANDER BISHOP / 08/08/2011
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BISHOP / 08/08/2011
2011-08-08CH03SECRETARY'S DETAILS CHNAGED FOR CAROLINE BISHOP on 2011-08-08
2011-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/11 FROM 30 Addiscombe Grove Croydon Surrey CR9 5AY
2010-11-19AR0119/10/10 ANNUAL RETURN FULL LIST
2010-11-19CH03SECRETARY'S DETAILS CHNAGED FOR CAROLINE BISHOP on 2010-08-17
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LUKE ALEXANDER BISHOP / 17/08/2010
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BISHOP / 17/08/2010
2010-09-18DISS40DISS40 (DISS40(SOAD))
2010-09-16AA31/12/08 TOTAL EXEMPTION FULL
2010-08-07DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-06-15GAZ1FIRST GAZETTE
2009-12-10AR0119/10/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LUKE ALEXANDER BISHOP / 01/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BISHOP / 01/10/2009
2009-08-12AA31/12/07 TOTAL EXEMPTION FULL
2009-07-15363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-07-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAROLINE PEARSON / 28/07/2007
2008-03-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-01-29363sRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-07363sRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-05363sRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-10-22363sRETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS
2004-09-29288aNEW DIRECTOR APPOINTED
2004-09-29288bSECRETARY RESIGNED
2004-09-21287REGISTERED OFFICE CHANGED ON 21/09/04 FROM: PREMIER HOUSE STONES COURTYARD HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1DE
2004-01-31395PARTICULARS OF MORTGAGE/CHARGE
2004-01-29288bDIRECTOR RESIGNED
2004-01-29288aNEW SECRETARY APPOINTED
2004-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-11-28288cDIRECTOR'S PARTICULARS CHANGED
2003-11-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-17363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2003-04-14288bDIRECTOR RESIGNED
2003-04-09288bSECRETARY RESIGNED
2003-04-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-09288aNEW DIRECTOR APPOINTED
2003-04-07CERTNMCOMPANY NAME CHANGED SOURCE ONLINE RECRUITMENT LIMITE D CERTIFICATE ISSUED ON 07/04/03
2002-08-28288aNEW SECRETARY APPOINTED
2002-08-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-08-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-11-22363sRETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS
2001-08-06225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01
2001-03-2288(2)RAD 15/03/01--------- £ SI 99@1=99 £ IC 1/100
2000-12-12287REGISTERED OFFICE CHANGED ON 12/12/00 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU
2000-12-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to BAINS PEARSON ALEXANDER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2014-06-03
Appointment of Liquidators2014-05-30
Winding-Up Orders2014-02-21
Petitions to Wind Up (Companies)2014-01-22
Proposal to Strike Off2010-06-15
Fines / Sanctions
No fines or sanctions have been issued against BAINS PEARSON ALEXANDER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2008-03-29 Outstanding VENTURE FINANCE PLC
DEBENTURE 2004-01-31 Outstanding VENTURE FINANCE PLC
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of BAINS PEARSON ALEXANDER LIMITED registering or being granted any patents
Domain Names

BAINS PEARSON ALEXANDER LIMITED owns 1 domain names.

bainspearsonalexander.co.uk  

Trademarks
We have not found any records of BAINS PEARSON ALEXANDER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAINS PEARSON ALEXANDER 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 (78109 - Other activities of employment placement agencies) as BAINS PEARSON ALEXANDER LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where BAINS PEARSON ALEXANDER 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 TypeMeetings of Creditors
Defending partyBAINS PEARSON ALEXANDER LIMITEDEvent Date2014-05-27
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 TypeAppointment of Liquidators
Defending partyBAINS PEARSON ALEXANDER LIMITEDEvent Date2014-05-14
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 TypeWinding-Up Orders
Defending partyBAINS PEARSON ALEXANDER LIMITEDEvent Date2014-02-03
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 TypePetitions to Wind Up (Companies)
Defending partyBAINS PEARSON ALEXANDER LIMITEDEvent Date2013-12-04
SolicitorHM 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 TypeProposal to Strike Off
Defending partyBAINS PEARSON ALEXANDER LIMITEDEvent Date2010-06-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAINS PEARSON ALEXANDER 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 BAINS PEARSON ALEXANDER 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