Company Information for BIGGER OF BAILGATE LIMITED
C/O KINGSBRIDGE CORPORATE SOLUTIONS RESOLUTION HOUSE, CITY OFFICE PARK CRUSADER ROAD, LINCOLN, LN6 7AS,
|
Company Registration Number
04602749
Private Limited Company
Liquidation |
Company Name | |
---|---|
BIGGER OF BAILGATE LIMITED | |
Legal Registered Office | |
C/O KINGSBRIDGE CORPORATE SOLUTIONS RESOLUTION HOUSE CITY OFFICE PARK CRUSADER ROAD LINCOLN LN6 7AS Other companies in LN1 | |
Company Number | 04602749 | |
---|---|---|
Company ID Number | 04602749 | |
Date formed | 2002-11-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 27/11/2015 | |
Return next due | 25/12/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-07 00:36:20 |
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 |
---|---|---|
ANDREW JAMES MADDEN |
||
NELLIE BIGGER |
||
PETER BIGGER |
||
ANDREW JAMES MADDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/17 FROM Tower House Lucy Tower Street Lincoln Lincolnshire LN1 1XW England | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES | |
LATEST SOC | 11/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/01/16 TO 30/06/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2016 FROM 48 BAILGATE LINCOLN LINCOLNSHIRE LN1 3AP | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2016 FROM 48 BAILGATE LINCOLN LINCOLNSHIRE LN1 3AP | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/11/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Nellie Bigger on 2015-07-01 | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Andrew James Madden on 2010-01-01 | |
AR01 | 27/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES MADDEN / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER BIGGER / 23/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NELLIE BIGGER / 02/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW JAMES MADDEN / 02/10/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/01/04 | |
88(2)R | AD 30/07/03--------- £ SI 999@1=999 £ IC 1/1000 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/12/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-12-01 |
Notices to | 2017-12-01 |
Resolution | 2017-12-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 98 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.23 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 47190 - Other retail sale in non-specialised stores
|
|
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 BIGGER OF BAILGATE LIMITED
The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as BIGGER OF BAILGATE LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BIGGER OF BAILGATE LIMITED | Event Date | 2017-12-01 |
Name of Company: BIGGER OF BAILGATE LIMITED Company Number: 04602749 Nature of Business: Retail Registered office: C/O Kingsbridge Corporate Solutions, Resolution House, Crusader Road, Lincoln LN6 7AS… | |||
Initiating party | Event Type | Notices to | |
Defending party | BIGGER OF BAILGATE LIMITED | Event Date | 2017-12-01 |
Initiating party | Event Type | Resolution | |
Defending party | BIGGER OF BAILGATE LIMITED | Event Date | 2017-12-01 |
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. |