B. A. CAPITAL MANAGEMENT LTD

Register to unlock more data on OkredoRegister

B. A. CAPITAL MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08532729

Incorporation date

16/05/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Stuart Mcbain Limited (Accountants) Unit 14 Century Building, Tower Street, Brunswick Business Park, Liverpool L3 4BJCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2013)
dot icon04/11/2024
Registered office address changed from C/O Stuart Mcbain Ltd (Accountants) Tower Street Brunswick Business Park Liverpool Merseyside L3 4BJ England to C/O Stuart Mcbain Limited (Accountants) Unit 14 Century Building, Tower Street Brunswick Business Park Liverpool L3 4BJ on 2024-11-04
dot icon04/10/2023
Order of court to wind up
dot icon02/10/2023
Notice of ceasing to act as receiver or manager
dot icon02/10/2023
Notice of ceasing to act as receiver or manager
dot icon01/02/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon15/09/2022
Total exemption full accounts made up to 2019-05-31
dot icon15/09/2022
Total exemption full accounts made up to 2018-05-31
dot icon15/09/2022
Total exemption full accounts made up to 2021-05-31
dot icon15/09/2022
Total exemption full accounts made up to 2020-05-31
dot icon15/09/2022
Total exemption full accounts made up to 2022-05-31
dot icon22/08/2022
Receiver's abstract of receipts and payments to 2022-08-02
dot icon04/01/2022
Confirmation statement made on 2021-12-20 with updates
dot icon15/12/2021
Cessation of Paul Jagota as a person with significant control on 2021-09-01
dot icon15/12/2021
Termination of appointment of Paul Jagota as a director on 2021-09-01
dot icon15/12/2021
Notification of Samuel Beilin as a person with significant control on 2021-09-01
dot icon16/08/2021
Appointment of receiver or manager
dot icon16/08/2021
Appointment of receiver or manager
dot icon05/03/2021
Compulsory strike-off action has been discontinued
dot icon04/03/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon16/02/2021
Registered office address changed from Alexandra Business Park Prescot Road St. Helens Merseyside WA10 3TP to C/O Stuart Mcbain Ltd (Accountants) Tower Street Brunswick Business Park Liverpool Merseyside L3 4BJ on 2021-02-16
dot icon07/11/2020
Compulsory strike-off action has been suspended
dot icon03/11/2020
First Gazette notice for compulsory strike-off
dot icon23/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon19/12/2019
Confirmation statement made on 2018-12-20 with no updates
dot icon16/07/2019
Notice of ceasing to act as receiver or manager
dot icon16/07/2019
Notice of ceasing to act as receiver or manager
dot icon16/07/2019
Notice of ceasing to act as receiver or manager
dot icon12/12/2018
Appointment of Mr Samuel Beilin as a director on 2018-11-01
dot icon19/11/2018
Registered office address changed from 4th Floor Abbey House Booth Street Manchester M2 4AB to Alexandra Business Park Prescot Road St. Helens Merseyside WA10 3TP on 2018-11-19
dot icon15/11/2018
Registered office address changed from Alexander Business Park Prescot Road St. Helens Merseyside WA10 3TP England to 4th Floor Abbey House Booth Street Manchester M2 4AB on 2018-11-15
dot icon08/11/2018
Appointment of receiver or manager
dot icon25/10/2018
Appointment of receiver or manager
dot icon25/10/2018
Appointment of receiver or manager
dot icon25/10/2018
Appointment of receiver or manager
dot icon25/10/2018
Appointment of receiver or manager
dot icon17/05/2018
Total exemption full accounts made up to 2017-05-31
dot icon05/05/2018
Compulsory strike-off action has been discontinued
dot icon03/05/2018
Confirmation statement made on 2017-12-20 with no updates
dot icon14/04/2018
Compulsory strike-off action has been suspended
dot icon13/03/2018
First Gazette notice for compulsory strike-off
dot icon01/03/2017
Termination of appointment of Stephen Harvey Simpson as a director on 2014-04-02
dot icon28/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon14/11/2016
Total exemption full accounts made up to 2016-05-31
dot icon11/10/2016
Registration of charge 085327290002, created on 2016-10-07
dot icon10/10/2016
Registration of charge 085327290001, created on 2016-10-07
dot icon09/05/2016
Total exemption full accounts made up to 2015-05-31
dot icon30/04/2016
Compulsory strike-off action has been discontinued
dot icon28/04/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon28/04/2016
Termination of appointment of a director
dot icon15/03/2016
First Gazette notice for compulsory strike-off
dot icon28/01/2016
Appointment of Mr Paul Jagota as a director on 2014-01-28
dot icon28/01/2016
Registered office address changed from 3rd Floor Muskers Building 1 Stanley Street Liverpool Merseyside L1 6AA to Alexander Business Park Prescot Road St. Helens Merseyside WA10 3TP on 2016-01-28
dot icon28/01/2016
Termination of appointment of Stephen Harvey Simpson as a director on 2016-01-28
dot icon04/03/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon02/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon08/07/2014
Termination of appointment of Simon Padgett as a director
dot icon08/07/2014
Appointment of Mr Stephen Harvey Simpson as a director
dot icon30/04/2014
Termination of appointment of Stephen Simpson as a director
dot icon30/04/2014
Appointment of Mr Simon William Padgett as a director
dot icon23/12/2013
Annual return made up to 2013-12-20 with full list of shareholders
dot icon18/12/2013
Certificate of change of name
dot icon25/10/2013
Termination of appointment of Anthony Ansell as a director
dot icon25/10/2013
Appointment of Mr Stephen Harvey Simpson as a director
dot icon19/07/2013
Change of name notice
dot icon19/07/2013
Resolutions
dot icon16/05/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£30,171.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconNext confirmation date
20/12/2023
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
dot iconNext due on
29/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
309.91K
-
0.00
30.17K
-
2022
1
808.49K
-
0.00
30.17K
-
2022
1
808.49K
-
0.00
30.17K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

808.49K £Ascended160.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.17K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Stephen Harvey
Director
01/09/2013 - 02/04/2014
15
Jagota, Paul
Director
28/01/2014 - 01/09/2021
200
Simpson, Stephen Harvey
Director
07/07/2014 - 28/01/2016
15
Ansell, Anthony John
Director
16/05/2013 - 01/09/2013
17
Padgett, Simon William
Director
02/04/2014 - 06/07/2014
37

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About B. A. CAPITAL MANAGEMENT LTD

B. A. CAPITAL MANAGEMENT LTD is an(a) Liquidation company incorporated on 16/05/2013 with the registered office located at C/O Stuart Mcbain Limited (Accountants) Unit 14 Century Building, Tower Street, Brunswick Business Park, Liverpool L3 4BJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of B. A. CAPITAL MANAGEMENT LTD?

toggle

B. A. CAPITAL MANAGEMENT LTD is currently Liquidation. It was registered on 16/05/2013 .

Where is B. A. CAPITAL MANAGEMENT LTD located?

toggle

B. A. CAPITAL MANAGEMENT LTD is registered at C/O Stuart Mcbain Limited (Accountants) Unit 14 Century Building, Tower Street, Brunswick Business Park, Liverpool L3 4BJ.

What does B. A. CAPITAL MANAGEMENT LTD do?

toggle

B. A. CAPITAL MANAGEMENT LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does B. A. CAPITAL MANAGEMENT LTD have?

toggle

B. A. CAPITAL MANAGEMENT LTD had 1 employees in 2022.

What is the latest filing for B. A. CAPITAL MANAGEMENT LTD?

toggle

The latest filing was on 04/11/2024: Registered office address changed from C/O Stuart Mcbain Ltd (Accountants) Tower Street Brunswick Business Park Liverpool Merseyside L3 4BJ England to C/O Stuart Mcbain Limited (Accountants) Unit 14 Century Building, Tower Street Brunswick Business Park Liverpool L3 4BJ on 2024-11-04.