Dissolved 2016-04-26
Company Information for BAD BARNET (POLEGATE) LIMITED
BRIGHTON,
|
Company Registration Number
06739772
Private Limited Company
Dissolved Dissolved 2016-04-26 |
Company Name | |
---|---|
BAD BARNET (POLEGATE) LIMITED | |
Legal Registered Office | |
BRIGHTON | |
Company Number | 06739772 | |
---|---|---|
Date formed | 2008-11-03 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-11-30 | |
Date Dissolved | 2016-04-26 | |
Type of accounts | MICRO |
Last Datalog update: | 2019-03-08 08:23:35 |
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 |
---|---|---|
MATTHEW JOHN CHRISTISON LAWRENCE |
||
JOYCE EDNA RANGER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON JAMES EDEN |
Company Secretary | ||
SIMON JAMES EDEN |
Director | ||
DAVID ANTHONY SMITH |
Director | ||
TEMPLE SECRETARIES LIMITED |
Company Secretary | ||
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BAD BARNET (HAILSHAM) LIMITED | Director | 2012-07-17 | CURRENT | 2012-07-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/14 | |
LATEST SOC | 28/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/11/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/2014 FROM 35 OVER STREET BRIGHTON BN1 4EE ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/2014 FROM SUITE F9 WATERSIDE HOUSE NORTH STREET LEWES EAST SUSSEX BN7 2PE | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/11/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/11/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED JOYCE EDNA RANGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON EDEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON EDEN | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JOHN CHRISTISON LAWRENCE | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/2012 FROM 14B GEORGE STREET HAILSHAM EAST SUSSEX BN27 1AE | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
SH01 | 02/02/09 STATEMENT OF CAPITAL GBP 199 | |
AR01 | 03/11/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY SMITH / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES EDEN / 01/12/2009 | |
288a | DIRECTOR AND SECRETARY APPOINTED SIMON JAMES EDEN | |
288a | DIRECTOR APPOINTED DAVID ANTHONY SMITH | |
288b | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN | |
288b | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.21 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 96020 - Hairdressing and other beauty treatment
Creditors Due Within One Year | 2011-12-01 | £ 22,671 |
---|
Creditors and other liabilities
|
|
|
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 BAD BARNET (POLEGATE) LIMITED
Called Up Share Capital | 2011-12-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 3,396 |
Current Assets | 2011-12-01 | £ 4,396 |
Fixed Assets | 2011-12-01 | £ 5,379 |
Shareholder Funds | 2011-12-01 | £ 12,481 |
Stocks Inventory | 2011-12-01 | £ 1,000 |
Tangible Fixed Assets | 2011-12-01 | £ 5,379 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96020 - Hairdressing and other beauty treatment) as BAD BARNET (POLEGATE) LIMITED are:
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. |