BAD EGG LTD

Register to unlock more data on OkredoRegister

BAD EGG LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09084625

Incorporation date

12/06/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Spa House 18 Upper Grosvenor Road, Tunbridge Wells, Kent TN1 2EPCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2014)
dot icon09/05/2023
Final Gazette dissolved following liquidation
dot icon08/02/2023
Return of final meeting in a creditors' voluntary winding up
dot icon26/05/2022
Registered office address changed from Oak and Ivy Rye Road Hawkhurst Cranbrook TN18 5DB England to Spa House 18 Upper Grosvenor Road Tunbridge Wells Kent TN1 2EP on 2022-05-26
dot icon13/05/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon10/05/2022
Resolutions
dot icon09/05/2022
Statement of affairs
dot icon09/05/2022
Appointment of a voluntary liquidator
dot icon11/04/2022
Change of details for Antidote Projects Ltd as a person with significant control on 2021-10-01
dot icon11/04/2022
Director's details changed for Mrs Maria Christina Larsen-Hunter on 2021-10-01
dot icon11/04/2022
Director's details changed for Mr Scott Alexander Hunter on 2021-10-01
dot icon11/04/2022
Change of details for Mr Scott Alexander Hunter as a person with significant control on 2021-10-01
dot icon11/04/2022
Change of details for Mrs Maria Christina Larsen Hunter as a person with significant control on 2021-10-01
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/10/2021
Registered office address changed from Perspective Accounting Unit B2 Birdineye Farm Birdineye Hill Uckfield TN22 5HA England to Oak and Ivy Rye Road Hawkhurst Cranbrook TN18 5DB on 2021-10-16
dot icon07/08/2021
Confirmation statement made on 2021-06-12 with updates
dot icon07/08/2021
Registered office address changed from Little Ranters Oast Benenden Road Rolvenden Cranbrook TN17 4JE England to Perspective Accounting Unit B2 Birdineye Farm Birdineye Hill Uckfield TN22 5HA on 2021-08-07
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/12/2020
Director's details changed for Mrs Maria Christina Larsen-Hunter on 2020-08-27
dot icon21/12/2020
Director's details changed for Mr Scott Alexander Hunter on 2020-08-27
dot icon14/10/2020
Registered office address changed from Perspective Accounting Limited, Unit B2, Birdineye Farm Birdineye Hill Uckfield East Sussex TN22 5HA England to Little Ranters Oast Benenden Road Rolvenden Cranbrook TN17 4JE on 2020-10-14
dot icon06/07/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon23/11/2018
Registered office address changed from 76-78 Paul Street London EC2A 4NE England to Perspective Accounting Limited, Unit B2, Birdineye Farm Birdineye Hill Uckfield East Sussex TN22 5HA on 2018-11-23
dot icon04/09/2018
Notification of Maria Christina Larsen Hunter as a person with significant control on 2018-09-04
dot icon04/09/2018
Notification of Scott Alexander Hunter as a person with significant control on 2018-09-04
dot icon21/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/07/2018
Change of details for Noble Inns Group Limited as a person with significant control on 2017-06-28
dot icon22/06/2018
Resolutions
dot icon21/06/2018
Confirmation statement made on 2018-06-12 with updates
dot icon29/11/2017
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to 76-78 Paul Street London EC2A 4NE on 2017-11-29
dot icon09/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon14/06/2017
Registered office address changed from 76-78 Paul Street London EC2A 4NE to Finsgate 5-7 Cranwood Street London EC1V 9EE on 2017-06-14
dot icon08/03/2017
Termination of appointment of Jeffrey Alan Sinclair as a secretary on 2017-03-08
dot icon08/03/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/11/2016
Appointment of Mrs Maria Christina Larsen-Hunter as a director on 2016-11-03
dot icon28/07/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon28/07/2016
Termination of appointment of Simon David Holroyd as a director on 2016-02-01
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/09/2015
Registration of charge 090846250002, created on 2015-08-28
dot icon05/08/2015
Registration of charge 090846250001, created on 2015-08-03
dot icon08/07/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon24/06/2014
Current accounting period shortened from 2015-06-30 to 2015-03-31
dot icon12/06/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

17
2021
change arrow icon0 % *

* during past year

Cash in Bank

£78,106.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
195.84K
-
0.00
78.11K
-
2021
17
195.84K
-
0.00
78.11K
-

Employees

2021

Employees

17 Ascended- *

Net Assets(GBP)

195.84K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

78.11K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About BAD EGG LTD

BAD EGG LTD is an(a) Dissolved company incorporated on 12/06/2014 with the registered office located at Spa House 18 Upper Grosvenor Road, Tunbridge Wells, Kent TN1 2EP. There is currently no active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of BAD EGG LTD?

toggle

BAD EGG LTD is currently Dissolved. It was registered on 12/06/2014 and dissolved on 09/05/2023.

Where is BAD EGG LTD located?

toggle

BAD EGG LTD is registered at Spa House 18 Upper Grosvenor Road, Tunbridge Wells, Kent TN1 2EP.

What does BAD EGG LTD do?

toggle

BAD EGG LTD operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does BAD EGG LTD have?

toggle

BAD EGG LTD had 17 employees in 2021.

What is the latest filing for BAD EGG LTD?

toggle

The latest filing was on 09/05/2023: Final Gazette dissolved following liquidation.