Liquidation
Company Information for B-A FINANCIAL LIMITED
C/O, GRANT THORNTON UK LLP, 4 HARDMAN SQUARE, MANCHESTER, M3 3EB,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
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 | ||||||
|
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 |
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 | ||
---|---|---|---|---|
B-A FINANCIAL LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
FRANK NORMAN GORRIE |
||
MARTIN ROBERT HARGREAVES |
||
GAVIN JAMES REES |
||
COLIN DARREN SUTTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBORAH LOUISE REESE |
Company Secretary | ||
RICHARD JAMES PEARSON |
Director | ||
BRYAN LEVINE |
Director | ||
HBJGW MANCHESTER SECRETARIES LIMITED |
Company Secretary | ||
NIGEL JAMES WARD |
Director | ||
CHRISTOPHER NORMAN EDGE |
Director | ||
NICHOLAS SCARRETT |
Director | ||
MARTIN ROBERT HARGREAVES |
Company Secretary | ||
RICHARD JAMES CRAVEN |
Director | ||
ANDREW CHARLES FIRTH |
Director | ||
PETER BRIAN COLEMAN |
Director | ||
CHRISTOPHER MARK BLAKELEY |
Director | ||
MICHAEL HUGHES |
Director | ||
NQH (CO SEC) LIMITED |
Nominated Secretary | ||
NQH LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HONISTER CAPITAL LIMITED | Director | 2011-06-08 | CURRENT | 2009-04-08 | Liquidation | |
HONISTER PARTNERS LIMITED | Director | 2009-06-04 | CURRENT | 2009-06-03 | Liquidation | |
CONCEPT PROMOTIONS AND MARKETING LIMITED | Director | 2008-09-01 | CURRENT | 2003-03-21 | Liquidation | |
BURNS-ANDERSON LIMITED | Director | 2008-06-27 | CURRENT | 1986-11-13 | Liquidation | |
MILLFIELD PARTNERSHIP LIMITED | Director | 2005-08-05 | CURRENT | 1997-11-28 | Liquidation | |
SAGE FINANCIAL SERVICES LIMITED | Director | 2005-02-23 | CURRENT | 1975-03-26 | Liquidation | |
STEM NETWORKS LIMITED | Director | 2018-06-12 | CURRENT | 2005-10-07 | Active | |
UNA-STEM LIMITED | Director | 2018-06-12 | CURRENT | 2015-02-12 | Active | |
ITEC EMPLOYEE HOLDINGS LIMITED | Director | 2018-06-12 | CURRENT | 2016-12-13 | Liquidation | |
BACK2BUSINESS LIMITED | Director | 2018-06-12 | CURRENT | 2007-08-02 | Active | |
REFLEX DIGITAL SOLUTIONS (UK) LTD | Director | 2018-06-12 | CURRENT | 1989-10-20 | Active | |
ITECH MANCHESTER LIMITED | Director | 2018-06-12 | CURRENT | 2015-03-18 | Active | |
COPYRITE BUSINESS SOLUTIONS (HOLDINGS) LIMITED | Director | 2018-04-26 | CURRENT | 2014-09-10 | Active | |
OSPREY BUSINESS SYSTEMS LIMITED | Director | 2018-04-26 | CURRENT | 1996-02-26 | Active | |
A B S DIGITAL LIMITED | Director | 2018-04-26 | CURRENT | 1998-07-16 | Active | |
QUILVER BUSINESS SERVICES LIMITED | Director | 2018-04-26 | CURRENT | 2000-02-22 | Active | |
COPYRITE BUSINESS SOLUTIONS LIMITED | Director | 2018-04-26 | CURRENT | 1996-09-26 | Active | |
CRITERION IT LTD. | Director | 2018-04-25 | CURRENT | 2011-01-18 | Active | |
MAIL A DOC LIMITED | Director | 2017-12-01 | CURRENT | 2007-07-03 | Active | |
CITRUS DIGITAL LIMITED | Director | 2014-11-26 | CURRENT | 2009-03-02 | Active | |
TIME BUSINESS SYSTEMS LIMITED | Director | 2014-11-26 | CURRENT | 1996-12-31 | Active | |
G REES FINANCIAL LIMITED | Director | 2014-01-23 | CURRENT | 2014-01-23 | Active | |
PERO WEALTH MANAGEMENT LIMITED | Director | 2014-04-25 | CURRENT | 2014-04-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-06 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
2.24B | Administrator's progress report to 2016-11-10 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2016-05-10 | |
2.24B | Administrator's progress report to 2015-11-10 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2015-05-10 | |
2.24B | Administrator's progress report to 2014-11-10 | |
2.24B | Administrator's progress report to 2014-05-10 | |
2.24B | Administrator's progress report to 2013-11-10 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2013-05-10 | |
2.24B | Administrator's progress report to 2013-01-02 | |
2.23B | Result of meeting of creditors | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
CH01 | Director's details changed for Mr Martin Robert Hargreaves on 2012-09-27 | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/12 FROM 27 Great George Street Bristol BS1 5QT United Kingdom | |
2.12B | Appointment of an administrator | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DEBORAH REESE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PEARSON | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2012 FROM NOTTINGHILL VILLAGE 1 NICHOLAS ROAD LONDON W11 4AN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRYAN LEVINE | |
LATEST SOC | 10/10/11 STATEMENT OF CAPITAL;GBP .99 | |
AR01 | 24/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DARREN SUTTON / 10/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN REES / 10/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT HARGREAVES / 10/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES PEARSON / 27/07/2011 | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN LEVINE / 13/12/2010 | |
AR01 | 24/09/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS DEBORAH LOUISE REESE / 18/10/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 19/10/09 FULL LIST | |
MISC | SECTION 519 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES PEARSON / 15/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
288a | DIRECTOR APPOINTED GAVIN REES | |
287 | REGISTERED OFFICE CHANGED ON 13/08/2009 FROM 27 GREAT GEORGE STREET BRISTOL BS1 5QT | |
288a | SECRETARY APPOINTED DEBORAH LOUISE REESE | |
288b | APPOINTMENT TERMINATED SECRETARY HALLIWELLS SECRETARIES LIMITED | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
288b | APPOINTMENT TERMINATED DIRECTOR NIGEL WARD | |
288a | DIRECTOR APPOINTED BRYAN LEVINE | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER EDGE | |
288a | DIRECTOR APPOINTED NIGEL WARD | |
288b | APPOINTMENT TERMINATED DIRECTOR NICHOLAS SCARRETT | |
363a | RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED HALLIWELLS SECRETARIES LIMITED | |
288a | DIRECTOR APPOINTED FRANK GORRIE | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW FIRTH | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD CRAVEN | |
288b | APPOINTMENT TERMINATED SECRETARY MARTIN HARGREAVES | |
225 | CURRSHO FROM 31/12/2008 TO 30/09/2008 | |
123 | NC INC ALREADY ADJUSTED 26/06/08 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 26/06/08 GBP SI 89999@1=89999 GBP IC 1/90000 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES13 | RE GUARANTEE 27/06/2008 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | GBP NC 1000/100000 26/06/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER COLEMAN | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BLAKELEY | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL HUGHES | |
RES01 | ALTER ARTICLES 03/04/2008 |
Notice of Intended Dividends | 2020-07-10 |
Resolution | 2017-07-17 |
Meetings of Creditors | 2012-09-03 |
Appointment of Administrators | 2012-07-13 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (6523 - Other financial intermediation) as B-A FINANCIAL LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | B-A FINANCIAL LIMITED | Event Date | 2017-07-12 |
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 Type | Notice of Intended Dividends | |
Defending party | B-A FINANCIAL LIMITED | Event Date | 2017-07-07 |
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 Type | Appointment of Administrators | |
Defending party | B-A FINANCIAL LIMITED | Event Date | 2012-07-03 |
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 Type | Meetings of Creditors | |
Defending party | B-A FINANCIAL LIMITED | Event 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). : | |||
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. |