BADENOCH & CLARK (TEMPORARIES) LIMITED

Register to unlock more data on OkredoRegister

BADENOCH & CLARK (TEMPORARIES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01740842

Incorporation date

19/07/1983

Size

Dormant

Contacts

Registered address

Registered address

Hazlitt House, 4 Bouverie Street, London EC4Y 8AXCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1983)
dot icon26/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon12/09/2011
First Gazette notice for voluntary strike-off
dot icon04/09/2011
Application to strike the company off the register
dot icon10/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/11/2010
Registered office address changed from Project House 110-113 Tottenham Court Road London W1T 5AE on 2010-12-01
dot icon23/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon07/11/2010
Termination of appointment of Sara Mccracken as a secretary
dot icon03/10/2010
Accounts for a dormant company made up to 2010-01-03
dot icon25/04/2010
Termination of appointment of John Melbourne as a director
dot icon25/04/2010
Appointment of Mrs Lindsay Horwood as a secretary
dot icon25/04/2010
Appointment of Ms Sara Mccracken as a secretary
dot icon25/04/2010
Termination of appointment of Haresh Vaya as a secretary
dot icon21/02/2010
Appointment of Mr Neil Martin as a director
dot icon03/02/2010
Termination of appointment of Gerald Robinson as a director
dot icon03/02/2010
Termination of appointment of Robert Crouch as a director
dot icon03/02/2010
Termination of appointment of Timothy Payne as a director
dot icon21/12/2009
Secretary's details changed for Haresh Vaya on 2009-11-16
dot icon21/12/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon21/12/2009
Director's details changed for Robert Paul Crouch on 2009-11-16
dot icon21/12/2009
Director's details changed for Mr John Melbourne on 2009-11-16
dot icon21/12/2009
Director's details changed for Timothy David Payne on 2009-11-16
dot icon21/12/2009
Director's details changed for Gerald Robinson on 2009-11-16
dot icon25/10/2009
Accounts for a dormant company made up to 2008-12-28
dot icon15/09/2009
Director's Change of Particulars / john melbourne / 11/09/2009 / Date of Birth was: 20-Dec-1963, now: 20-Dec-1962
dot icon22/04/2009
Secretary's Change of Particulars / haresh vaya / 15/04/2009 / HouseName/Number was: , now: 15; Street was: 99 kingshill drive, now: anthus mews; Post Town was: harrow, now: northwood; Post Code was: HA3 8QQ, now: HA6 2GX
dot icon22/12/2008
Return made up to 30/10/08; full list of members
dot icon22/12/2008
Director's Change of Particulars / gerald robinson / 30/10/2008 /
dot icon22/12/2008
Director's Change of Particulars / timothy payne / 30/10/2008 / Street was: 1163 salt marsh circle, now: 410 ponte vedra boulevard; Occupation was: business executive, now: director
dot icon22/12/2008
Director's Change of Particulars / john melbourne / 30/10/2008 /
dot icon22/12/2008
Director's Change Of Particulars Derek Elias Dewan Logged Form
dot icon10/12/2008
Director's Change of Particulars / robert crouch / 30/10/2008 / Nationality was: usa, now: united states; Occupation was: business executive, now: director
dot icon26/11/2008
Appointment Terminated Director derek dewan
dot icon28/10/2008
Accounts made up to 2007-12-30
dot icon28/11/2007
Return made up to 30/10/07; no change of members
dot icon21/10/2007
Accounts made up to 2006-12-31
dot icon21/11/2006
Secretary resigned
dot icon21/11/2006
New secretary appointed
dot icon16/11/2006
Return made up to 30/10/06; full list of members
dot icon26/10/2006
Accounts made up to 2006-01-01
dot icon10/04/2006
Return made up to 03/11/05; full list of members
dot icon28/12/2005
Return made up to 03/11/04; full list of members
dot icon02/11/2005
Accounts made up to 2005-01-02
dot icon24/01/2005
Return made up to 03/01/05; full list of members
dot icon13/10/2004
Accounts made up to 2003-12-28
dot icon17/01/2004
Return made up to 03/01/04; full list of members
dot icon17/01/2004
Registered office changed on 18/01/04
dot icon22/12/2003
Registered office changed on 23/12/03 from: 16-18 new bridge street london EC4V 6HU
dot icon14/08/2003
Secretary resigned
dot icon14/08/2003
New secretary appointed
dot icon13/05/2003
Accounts made up to 2002-12-29
dot icon19/01/2003
Return made up to 03/01/03; full list of members
dot icon15/08/2002
Total exemption small company accounts made up to 2001-12-30
dot icon05/07/2002
Director resigned
dot icon27/05/2002
Secretary resigned;director resigned
dot icon10/02/2002
Return made up to 03/01/02; full list of members
dot icon30/12/2001
New director appointed
dot icon30/12/2001
New director appointed
dot icon30/12/2001
New director appointed
dot icon30/12/2001
New director appointed
dot icon30/12/2001
New director appointed
dot icon30/10/2001
Accounts made up to 2000-12-31
dot icon09/05/2001
Director resigned
dot icon09/05/2001
Director resigned
dot icon09/05/2001
New director appointed
dot icon09/05/2001
New secretary appointed;new director appointed
dot icon12/03/2001
Secretary resigned
dot icon06/03/2001
Return made up to 03/01/01; full list of members
dot icon06/03/2001
Secretary's particulars changed;secretary resigned
dot icon09/01/2001
New secretary appointed
dot icon05/11/2000
Accounts made up to 1999-12-31
dot icon05/03/2000
Return made up to 03/01/00; full list of members
dot icon05/03/2000
Director's particulars changed
dot icon12/12/1999
Accounts made up to 1998-12-31
dot icon08/09/1999
Secretary resigned
dot icon30/08/1999
New secretary appointed
dot icon05/02/1999
Return made up to 03/01/99; no change of members
dot icon05/02/1999
Director's particulars changed
dot icon05/02/1999
Registered office changed on 06/02/99
dot icon30/10/1998
Accounts made up to 1997-12-31
dot icon08/02/1998
Return made up to 03/01/98; no change of members
dot icon02/11/1997
Accounts made up to 1996-12-31
dot icon02/11/1997
Resolutions
dot icon05/06/1997
Secretary resigned
dot icon22/05/1997
New secretary appointed
dot icon20/04/1997
New secretary appointed
dot icon20/04/1997
Return made up to 03/01/97; full list of members
dot icon20/04/1997
Secretary resigned
dot icon27/10/1996
Full accounts made up to 1995-12-31
dot icon23/04/1996
Return made up to 03/01/96; no change of members
dot icon18/10/1995
Full accounts made up to 1994-12-31
dot icon13/02/1995
Secretary resigned;new secretary appointed
dot icon13/02/1995
Return made up to 03/01/95; no change of members
dot icon13/02/1995
Secretary's particulars changed;director's particulars changed
dot icon20/10/1994
Full accounts made up to 1993-12-31
dot icon01/03/1994
Return made up to 03/01/94; full list of members
dot icon12/12/1993
Return made up to 03/01/93; no change of members
dot icon12/12/1993
Secretary resigned
dot icon10/06/1993
Full accounts made up to 1992-12-31
dot icon02/06/1993
Director resigned
dot icon02/06/1993
Director resigned;new director appointed
dot icon23/05/1993
New secretary appointed
dot icon04/11/1992
Full accounts made up to 1991-12-31
dot icon01/02/1992
Return made up to 03/01/92; no change of members
dot icon01/02/1992
Secretary resigned
dot icon20/08/1991
Particulars of mortgage/charge
dot icon06/08/1991
Full accounts made up to 1990-12-31
dot icon28/05/1991
Full accounts made up to 1989-12-31
dot icon29/01/1991
Return made up to 03/01/91; full list of members
dot icon13/11/1989
Director resigned
dot icon13/11/1989
Return made up to 24/10/89; full list of members
dot icon01/11/1989
Full accounts made up to 1988-12-31
dot icon07/02/1989
Return made up to 09/12/88; full list of members
dot icon15/11/1988
Full accounts made up to 1987-12-31
dot icon15/11/1988
Full accounts made up to 1986-12-31
dot icon10/07/1988
Full accounts made up to 1985-12-31
dot icon27/03/1987
Return made up to 24/03/87; full list of members
dot icon21/12/1986
Return made up to 01/10/86; full list of members
dot icon19/07/1983
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/01/2010
dot iconLast change occurred
02/01/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
02/01/2010
dot iconNext account date
02/01/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Payne, Timothy David
Director
12/11/2001 - 19/01/2010
6
Crouch, Robert Paul, Director
Director
12/11/2001 - 19/01/2010
8
Mayo, Marc
Secretary
11/10/2000 - 26/04/2002
5
Vaya, Haresh, Secretary
Secretary
31/10/2006 - 06/04/2010
2
Griffin, Shane
Secretary
28/06/2003 - 31/10/2006
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BADENOCH & CLARK (TEMPORARIES) LIMITED

BADENOCH & CLARK (TEMPORARIES) LIMITED is an(a) Dissolved company incorporated on 19/07/1983 with the registered office located at Hazlitt House, 4 Bouverie Street, London EC4Y 8AX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BADENOCH & CLARK (TEMPORARIES) LIMITED?

toggle

BADENOCH & CLARK (TEMPORARIES) LIMITED is currently Dissolved. It was registered on 19/07/1983 and dissolved on 26/12/2011.

Where is BADENOCH & CLARK (TEMPORARIES) LIMITED located?

toggle

BADENOCH & CLARK (TEMPORARIES) LIMITED is registered at Hazlitt House, 4 Bouverie Street, London EC4Y 8AX.

What does BADENOCH & CLARK (TEMPORARIES) LIMITED do?

toggle

BADENOCH & CLARK (TEMPORARIES) LIMITED operates in the Labour recruitment and provision of personnel (74.50 - SIC 2003) sector.

What is the latest filing for BADENOCH & CLARK (TEMPORARIES) LIMITED?

toggle

The latest filing was on 26/12/2011: Final Gazette dissolved via voluntary strike-off.