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

B-A FINANCIAL LIMITED

C/O, GRANT THORNTON UK LLP, 4 HARDMAN SQUARE, MANCHESTER, M3 3EB,
Company Registration Number
05450450
Private Limited Company
Liquidation

Company Overview

About B-a Financial Ltd
B-A FINANCIAL LIMITED was founded on 2005-05-12 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". B-a Financial Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
B-A FINANCIAL LIMITED
 
Legal Registered Office
C/O
GRANT THORNTON UK LLP
4 HARDMAN SQUARE
MANCHESTER
M3 3EB
Other companies in M3
 
Previous Names
THE BURNS-ANDERSON INDEPENDENT NETWORK LIMITED24/07/2007
BURNS-ANDERSON LIMITED24/08/2005
QUAYSHELFCO 1159 LIMITED27/06/2005
Filing Information
Company Number 05450450
Company ID Number 05450450
Date formed 2005-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2010
Account next due 30/06/2012
Latest return 24/09/2011
Return next due 22/10/2012
Type of accounts FULL
Last Datalog update: 2019-04-04 07:36:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B-A FINANCIAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KSA ASSOCIATES (UK) LTD   POMEGRANATE CONSULTING LIMITED   SUMM.IT MAURITIUS 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.
Companies with same name B-A FINANCIAL LIMITED
The following companies were found which have the same name as B-A FINANCIAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
B-A FINANCIAL LIMITED Unknown

Company Officers of B-A FINANCIAL LIMITED

Current Directors
Officer Role Date Appointed
FRANK NORMAN GORRIE
Director 2008-09-09
MARTIN ROBERT HARGREAVES
Director 2007-07-24
GAVIN JAMES REES
Director 2009-09-09
COLIN DARREN SUTTON
Director 2008-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH LOUISE REESE
Company Secretary 2009-07-20 2012-05-18
RICHARD JAMES PEARSON
Director 2008-03-26 2012-03-30
BRYAN LEVINE
Director 2009-04-09 2011-12-21
HBJGW MANCHESTER SECRETARIES LIMITED
Company Secretary 2008-09-09 2009-07-09
NIGEL JAMES WARD
Director 2008-10-22 2009-03-20
CHRISTOPHER NORMAN EDGE
Director 2008-03-26 2009-01-27
NICHOLAS SCARRETT
Director 2007-07-24 2008-10-23
MARTIN ROBERT HARGREAVES
Company Secretary 2005-06-22 2008-09-09
RICHARD JAMES CRAVEN
Director 2008-03-26 2008-09-09
ANDREW CHARLES FIRTH
Director 2008-03-26 2008-09-09
PETER BRIAN COLEMAN
Director 2005-06-22 2008-06-27
CHRISTOPHER MARK BLAKELEY
Director 2007-07-24 2008-06-23
MICHAEL HUGHES
Director 2007-07-24 2008-06-03
NQH (CO SEC) LIMITED
Nominated Secretary 2005-05-12 2005-06-22
NQH LIMITED
Nominated Director 2005-05-12 2005-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANK NORMAN GORRIE HONISTER CAPITAL LIMITED Director 2011-06-08 CURRENT 2009-04-08 Liquidation
FRANK NORMAN GORRIE HONISTER PARTNERS LIMITED Director 2009-06-04 CURRENT 2009-06-03 Liquidation
FRANK NORMAN GORRIE CONCEPT PROMOTIONS AND MARKETING LIMITED Director 2008-09-01 CURRENT 2003-03-21 Liquidation
FRANK NORMAN GORRIE BURNS-ANDERSON LIMITED Director 2008-06-27 CURRENT 1986-11-13 Liquidation
FRANK NORMAN GORRIE MILLFIELD PARTNERSHIP LIMITED Director 2005-08-05 CURRENT 1997-11-28 Liquidation
FRANK NORMAN GORRIE SAGE FINANCIAL SERVICES LIMITED Director 2005-02-23 CURRENT 1975-03-26 Liquidation
MARTIN ROBERT HARGREAVES STEM NETWORKS LIMITED Director 2018-06-12 CURRENT 2005-10-07 Active
MARTIN ROBERT HARGREAVES UNA-STEM LIMITED Director 2018-06-12 CURRENT 2015-02-12 Active
MARTIN ROBERT HARGREAVES ITEC EMPLOYEE HOLDINGS LIMITED Director 2018-06-12 CURRENT 2016-12-13 Liquidation
MARTIN ROBERT HARGREAVES BACK2BUSINESS LIMITED Director 2018-06-12 CURRENT 2007-08-02 Active
MARTIN ROBERT HARGREAVES REFLEX DIGITAL SOLUTIONS (UK) LTD Director 2018-06-12 CURRENT 1989-10-20 Active
MARTIN ROBERT HARGREAVES ITECH MANCHESTER LIMITED Director 2018-06-12 CURRENT 2015-03-18 Active
MARTIN ROBERT HARGREAVES COPYRITE BUSINESS SOLUTIONS (HOLDINGS) LIMITED Director 2018-04-26 CURRENT 2014-09-10 Active
MARTIN ROBERT HARGREAVES OSPREY BUSINESS SYSTEMS LIMITED Director 2018-04-26 CURRENT 1996-02-26 Active
MARTIN ROBERT HARGREAVES A B S DIGITAL LIMITED Director 2018-04-26 CURRENT 1998-07-16 Active
MARTIN ROBERT HARGREAVES QUILVER BUSINESS SERVICES LIMITED Director 2018-04-26 CURRENT 2000-02-22 Active
MARTIN ROBERT HARGREAVES COPYRITE BUSINESS SOLUTIONS LIMITED Director 2018-04-26 CURRENT 1996-09-26 Active
MARTIN ROBERT HARGREAVES CRITERION IT LTD. Director 2018-04-25 CURRENT 2011-01-18 Active
MARTIN ROBERT HARGREAVES MAIL A DOC LIMITED Director 2017-12-01 CURRENT 2007-07-03 Active
MARTIN ROBERT HARGREAVES CITRUS DIGITAL LIMITED Director 2014-11-26 CURRENT 2009-03-02 Active
MARTIN ROBERT HARGREAVES TIME BUSINESS SYSTEMS LIMITED Director 2014-11-26 CURRENT 1996-12-31 Active
GAVIN JAMES REES G REES FINANCIAL LIMITED Director 2014-01-23 CURRENT 2014-01-23 Active
COLIN DARREN SUTTON PERO WEALTH MANAGEMENT LIMITED Director 2014-04-25 CURRENT 2014-04-25 Active - Proposal to Strike off

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
2020-12-01LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-10-02LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-06
2019-09-10LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-06
2018-09-16LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-06
2017-07-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-07AM22Liquidation. Administration move to voluntary liquidation
2017-06-20AM10Administrator's progress report
2016-12-222.24BAdministrator's progress report to 2016-11-10
2016-07-112.31BNotice of extension of period of Administration
2016-06-232.24BAdministrator's progress report to 2016-05-10
2015-12-182.24BAdministrator's progress report to 2015-11-10
2015-06-122.31BNotice of extension of period of Administration
2015-06-122.24BAdministrator's progress report to 2015-05-10
2014-12-162.24BAdministrator's progress report to 2014-11-10
2014-06-182.24BAdministrator's progress report to 2014-05-10
2013-12-122.24BAdministrator's progress report to 2013-11-10
2013-07-042.31BNotice of extension of period of Administration
2013-07-042.24BAdministrator's progress report to 2013-05-10
2013-02-072.24BAdministrator's progress report to 2013-01-02
2012-10-112.23BResult of meeting of creditors
2012-10-112.16BStatement of affairs with form 2.14B/2.15B
2012-09-27CH01Director's details changed for Mr Martin Robert Hargreaves on 2012-09-27
2012-09-032.17BStatement of administrator's proposal
2012-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/12 FROM 27 Great George Street Bristol BS1 5QT United Kingdom
2012-07-102.12BAppointment of an administrator
2012-06-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY DEBORAH REESE
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PEARSON
2012-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2012 FROM NOTTINGHILL VILLAGE 1 NICHOLAS ROAD LONDON W11 4AN
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN LEVINE
2011-10-10LATEST SOC10/10/11 STATEMENT OF CAPITAL;GBP .99
2011-10-10AR0124/09/11 FULL LIST
2011-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DARREN SUTTON / 10/10/2011
2011-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN REES / 10/10/2011
2011-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT HARGREAVES / 10/10/2011
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES PEARSON / 27/07/2011
2011-07-12AD02SAIL ADDRESS CREATED
2011-03-01AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN LEVINE / 13/12/2010
2010-11-02AR0124/09/10 FULL LIST
2010-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / MISS DEBORAH LOUISE REESE / 18/10/2010
2010-03-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-16AR0119/10/09 FULL LIST
2009-11-14MISCSECTION 519
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES PEARSON / 15/10/2009
2009-10-10AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-09-20288aDIRECTOR APPOINTED GAVIN REES
2009-08-13287REGISTERED OFFICE CHANGED ON 13/08/2009 FROM 27 GREAT GEORGE STREET BRISTOL BS1 5QT
2009-07-24288aSECRETARY APPOINTED DEBORAH LOUISE REESE
2009-07-13288bAPPOINTMENT TERMINATED SECRETARY HALLIWELLS SECRETARIES LIMITED
2009-07-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR NIGEL WARD
2009-04-28288aDIRECTOR APPOINTED BRYAN LEVINE
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER EDGE
2008-11-19288aDIRECTOR APPOINTED NIGEL WARD
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS SCARRETT
2008-10-13363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-09-18288aSECRETARY APPOINTED HALLIWELLS SECRETARIES LIMITED
2008-09-18288aDIRECTOR APPOINTED FRANK GORRIE
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR ANDREW FIRTH
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR RICHARD CRAVEN
2008-09-18288bAPPOINTMENT TERMINATED SECRETARY MARTIN HARGREAVES
2008-09-18225CURRSHO FROM 31/12/2008 TO 30/09/2008
2008-07-21123NC INC ALREADY ADJUSTED 26/06/08
2008-07-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-07-2188(2)AD 26/06/08 GBP SI 89999@1=89999 GBP IC 1/90000
2008-07-16AUDAUDITOR'S RESIGNATION
2008-07-14AUDAUDITOR'S RESIGNATION
2008-07-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-07RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-07-07RES13RE GUARANTEE 27/06/2008
2008-07-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-04RES04GBP NC 1000/100000 26/06/2008
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR PETER COLEMAN
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BLAKELEY
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HUGHES
2008-04-28RES01ALTER ARTICLES 03/04/2008
Industry Information
SIC/NAIC Codes
6523 - Other financial intermediation



Licences & Regulatory approval
We could not find any licences issued to B-A FINANCIAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2020-07-10
Resolution2017-07-17
Meetings of Creditors2012-09-03
Appointment of Administrators2012-07-13
Fines / Sanctions
No fines or sanctions have been issued against B-A FINANCIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-02 Satisfied BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of B-A FINANCIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B-A FINANCIAL LIMITED
Trademarks
We have not found any records of B-A FINANCIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B-A FINANCIAL 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 (6523 - Other financial intermediation) as B-A FINANCIAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where B-A FINANCIAL 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 TypeResolutions for Winding-up
Defending partyB-A FINANCIAL LIMITEDEvent Date2017-07-12
Notice is given that the liquidators of the company were appointed pursuant to Paragraph 83, Schedule B1 of the Insolvency Act 1986. Date of Appointment: 7 July 2017 Joint Liquidator's Name and Address: Alistair Wardell (IP No. 9498) of Grant Thornton UK LLP, 11/13 Penhill Road, Cardiff, South Glamorgan, CF11 9UP. Telephone: 02920 235591. : Joint Liquidator's Name and Address: Nigel Morrison (IP No. 8938) of Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT. Telephone: 0117 305 7600. : Joint Liquidator's Name and Address: Richard G White (IP No. 8937) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyB-A FINANCIAL LIMITEDEvent Date2017-07-07
Final Date for Proving: 3 August 2020. The liquidators intend to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first and final dividend. Joint Liquidator's Name and Address: Alistair Wardell (IP No. 9498) of Grant Thornton UK LLP, 11/13 Penhill Road, Cardiff, South Glamorgan, CF11 9UP. : Joint Liquidator's Name and Address: Nigel Morrison (IP No. 8938) of Grant Thornton UK LLP, 2 Glass Wharf, Temple Quay, Bristol, BS2 0EL. Telephone: 0117 305 7600. : Joint Liquidator's Name and Address: Richard G White (IP No. 8937) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event TypeAppointment of Administrators
Defending partyB-A FINANCIAL LIMITEDEvent Date2012-07-03
In the High Court of Justice Chancery Division, Bristol District Registry case number 694 Nigel Morrison , Alastair Wardell and Richard White (IP Nos 8938 and 9498 and 8937 ), of Grant Thornton UK LLP , Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT Further details contact: Christopher Lawton, Tel: 0161 935 6900. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyB-A FINANCIAL LIMITEDEvent Date
In the High Court of Justice, Chancery Division Bristol District Registry case number 694 An initial creditors’ meeting is to take place at Mercure Hotel, Holland House Hotel& Spa, Bristol, Redcliffe Hill, Bristol, BS1 6SQ on 10 September 2012 at 10.30 am for the purpose of considering the administrators’ statement of proposals and toconsider establishing a creditors’ committee. If no creditors’ committee is formedat this meeting a resolution may be taken to fix the basis of the Administrators’remuneration. A creditor wishing to vote must give to the Joint Administrators, notlater than 12.00 noon on the business day before the day fixed for the meeting, detailsin writing of the debt which he claims to be due to him and must lodge with the administratorsany proxy which he intends to be used on his behalf. Further details contact: Nigel Morrison, Alistair Wardell or Richard White, Tel: 0161953 6900. Alternative contact: Christopher Lawton. Nigel Morrison, Alistair Wardell and Richard White , Joint Administrators (IP Nos 8938, 9498 and 8937). :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B-A FINANCIAL 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 B-A FINANCIAL 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.