Company Information for BASEMENT ENDEAVOURS LIMITED
JUPITER HOUSE, WARLEY HILL BUSINESS PARK, THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE,
|
Company Registration Number
07996124
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
BASEMENT ENDEAVOURS LIMITED | ||||
Legal Registered Office | ||||
JUPITER HOUSE, WARLEY HILL BUSINESS PARK THE DRIVE BRENTWOOD ESSEX CM13 3BE Other companies in SE1 | ||||
Previous Names | ||||
|
Company Number | 07996124 | |
---|---|---|
Company ID Number | 07996124 | |
Date formed | 2012-03-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 05/08/2015 | |
Return next due | 02/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-04-18 06:42:24 |
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 |
---|---|---|
MICHELLE ELIZABETH YOUNG |
||
MARY BENNETT |
||
ROSALIND SOPHIE UPTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MILLER |
Company Secretary | ||
NIGEL PHILIP DAVID CALVERT |
Director | ||
MICHAEL WILLIAM HARTLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CATHEDRAL CULTURE LIMITED | Director | 2015-08-05 | CURRENT | 2015-08-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/21 FROM The Bell in Ticehurst High Street Ticehurst East Sussex TN5 7AS United Kingdom | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE ELIZABETH YOUNG | |
TM02 | Termination of appointment of Michelle Elizabeth Young on 2019-03-21 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MICHELLE ELIZABETH YOUNG | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/18 FROM Eynsham Hall North Leigh Witney Oxfordshire OX29 6PN United Kingdom | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES | |
AP03 | Appointment of Michelle Elizabeth Young as company secretary on 2015-11-02 | |
TM02 | Termination of appointment of David Miller on 2015-11-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/16 FROM St Thomas's Church St. Thomas Street London SE1 9RY | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/08/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of David Miller as company secretary on 2015-08-05 | |
AP01 | DIRECTOR APPOINTED ROSALIND UPTON | |
AP01 | DIRECTOR APPOINTED MARY BENNETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL CALVERT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARTLEY | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 20/03/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/15 FROM 77 Weston Street London Bridge London SE1 3RS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 05/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/09/14 FULL LIST | |
AR01 | 18/06/14 FULL LIST | |
RES15 | CHANGE OF NAME 11/06/2014 | |
CERTNM | COMPANY NAME CHANGED CALVERT BUSINESS SERVICES LIMITED CERTIFICATE ISSUED ON 12/06/14 | |
AR01 | 19/03/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PHILIP DAVID CALVERT / 24/07/2013 | |
AR01 | 19/03/13 FULL LIST | |
RES15 | CHANGE OF NAME 12/02/2013 | |
CERTNM | COMPANY NAME CHANGED CALVERT SOLICITORS LIMITED CERTIFICATE ISSUED ON 12/02/13 | |
AP01 | DIRECTOR APPOINTED MICHAEL WILLIAM HARTLEY | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2021-03-02 |
Resolution | 2021-03-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 8 |
MortgagesNumMortOutstanding | 0.22 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.05 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
|
|
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 BASEMENT ENDEAVOURS LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BASEMENT ENDEAVOURS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BASEMENT ENDEAVOURS LIMITED | Event Date | 2021-03-02 |
Name of Company: BASEMENT ENDEAVOURS LIMITED Company Number: 07996124 Nature of Business: Buying and selling of own real estate Previous Name of Company: Calvert Business Services Limited; Calvert Sol… | |||
Initiating party | Event Type | Resolution | |
Defending party | BASEMENT ENDEAVOURS LIMITED | Event Date | 2021-03-02 |
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. |