BADGEHURST TRAINING LIMITED

Register to unlock more data on OkredoRegister

BADGEHURST TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02340564

Incorporation date

27/01/1989

Size

Dormant

Contacts

Registered address

Registered address

Blue House Farm Office, Brentwood Road, West Horndon, Essex CM13 3LXCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1989)
dot icon09/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon23/04/2024
First Gazette notice for voluntary strike-off
dot icon11/04/2024
Application to strike the company off the register
dot icon10/01/2024
Confirmation statement made on 2023-11-14 with updates
dot icon13/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon28/11/2022
Confirmation statement made on 2022-11-14 with updates
dot icon10/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon17/01/2022
Confirmation statement made on 2021-11-14 with no updates
dot icon06/12/2021
Withdraw the company strike off application
dot icon26/10/2021
First Gazette notice for voluntary strike-off
dot icon19/10/2021
Application to strike the company off the register
dot icon26/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon24/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon04/12/2019
Confirmation statement made on 2019-11-14 with updates
dot icon21/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon06/12/2018
Confirmation statement made on 2018-11-14 with updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon21/12/2017
Director's details changed for Mrs Catherine Ann Lowe on 2017-11-21
dot icon21/12/2017
Secretary's details changed for Mrs Catherine Ann Lowe on 2017-11-21
dot icon15/12/2017
Confirmation statement made on 2017-11-14 with updates
dot icon28/11/2017
Director's details changed for Mrs Lesley Frances Mansfield on 2017-11-21
dot icon28/11/2017
Change of details for Mrs Lesley Frances Mansfield as a person with significant control on 2017-11-21
dot icon28/11/2017
Director's details changed for Mrs Jacqueline Mary Mansfield on 2017-11-21
dot icon28/11/2017
Change of details for Mrs Jacqueline Mary Mansfield as a person with significant control on 2017-11-21
dot icon28/11/2017
Change of details for Mrs Catherine Ann Lowe as a person with significant control on 2017-11-21
dot icon31/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon21/03/2017
Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX on 2017-03-21
dot icon29/12/2016
Confirmation statement made on 2016-11-14 with updates
dot icon14/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon03/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon14/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon10/02/2015
Director's details changed for Mrs Jacqueline Mary Mansfield on 2014-09-25
dot icon10/02/2015
Annual return made up to 2014-11-14 with full list of shareholders
dot icon10/02/2015
Director's details changed for Mrs Jacqueline Mary Holmes on 2014-03-28
dot icon31/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon03/02/2014
Registered office address changed from Fen Bungalow Fen Lane Orsett Essex RM16 3LT on 2014-02-03
dot icon03/02/2014
Annual return made up to 2013-11-14 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon22/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon25/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon08/12/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon25/01/2011
Annual return made up to 2010-11-14 with full list of shareholders
dot icon25/01/2011
Director's details changed for Jacqueline Mary Holmes on 2010-11-08
dot icon16/06/2010
Current accounting period extended from 2010-06-30 to 2010-07-31
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon06/01/2010
Annual return made up to 2009-11-14 with full list of shareholders
dot icon06/01/2010
Director's details changed for Mrs Lesley Frances Mansfield on 2009-10-01
dot icon06/01/2010
Director's details changed for Jacqueline Mary Holmes on 2009-10-01
dot icon06/01/2010
Director's details changed for Mrs Catherine Ann Lowe on 2009-10-01
dot icon17/11/2009
Director's details changed for Mrs Catherine Ann Lowe on 2009-01-01
dot icon17/11/2009
Director's details changed for Mrs Lesley Frances Mansfield on 2009-01-01
dot icon17/11/2009
Director's details changed for Jacqueline Mary Holmes on 2009-01-01
dot icon08/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon26/01/2009
Return made up to 14/11/08; full list of members
dot icon25/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon03/12/2007
Return made up to 14/11/07; full list of members
dot icon03/12/2007
Location of debenture register
dot icon03/12/2007
Location of register of members
dot icon11/06/2007
Director's particulars changed
dot icon11/06/2007
Return made up to 14/11/06; full list of members
dot icon01/02/2007
Total exemption full accounts made up to 2006-06-30
dot icon05/04/2006
Return made up to 14/11/05; full list of members
dot icon15/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon01/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon22/12/2004
Return made up to 14/11/04; full list of members
dot icon24/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon01/12/2003
Return made up to 14/11/03; full list of members
dot icon30/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon26/01/2003
Return made up to 14/11/02; full list of members
dot icon03/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon04/02/2002
Return made up to 14/11/01; full list of members
dot icon03/05/2001
Accounts for a small company made up to 2000-06-30
dot icon22/01/2001
Return made up to 14/11/00; full list of members
dot icon03/05/2000
Accounts for a small company made up to 1999-06-30
dot icon22/11/1999
Return made up to 14/11/99; full list of members
dot icon22/04/1999
Full accounts made up to 1998-06-30
dot icon26/02/1999
Return made up to 14/11/98; full list of members
dot icon30/04/1998
Full accounts made up to 1997-06-30
dot icon08/12/1997
Return made up to 14/11/97; no change of members
dot icon15/08/1997
Accounts for a dormant company made up to 1996-06-30
dot icon11/12/1996
Return made up to 14/11/96; full list of members
dot icon15/05/1996
Director resigned
dot icon12/04/1996
Accounts for a dormant company made up to 1995-06-30
dot icon17/11/1995
Return made up to 14/11/95; no change of members
dot icon24/02/1995
Accounts for a dormant company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Return made up to 14/11/94; full list of members
dot icon09/11/1994
New director appointed
dot icon09/11/1994
New director appointed
dot icon16/12/1993
Accounts for a dormant company made up to 1993-06-30
dot icon29/11/1993
Return made up to 14/11/93; no change of members
dot icon17/12/1992
Accounts for a dormant company made up to 1992-06-30
dot icon17/12/1992
Return made up to 14/11/92; no change of members
dot icon08/01/1992
Accounts for a dormant company made up to 1991-06-30
dot icon08/01/1992
Accounting reference date shortened from 31/03 to 30/06
dot icon02/01/1992
Secretary resigned;new secretary appointed
dot icon02/01/1992
Return made up to 14/11/91; full list of members
dot icon08/04/1991
Accounts for a dormant company made up to 1990-03-31
dot icon04/12/1990
Ad 14/11/90--------- £ si 98@1
dot icon04/12/1990
Resolutions
dot icon04/12/1990
Return made up to 14/11/90; full list of members
dot icon30/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/03/1989
Registered office changed on 30/03/89 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon27/01/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
750.00
-
0.00
-
-
2022
0
750.00
-
0.00
-
-
2022
0
750.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

750.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BADGEHURST TRAINING LIMITED

BADGEHURST TRAINING LIMITED is an(a) Dissolved company incorporated on 27/01/1989 with the registered office located at Blue House Farm Office, Brentwood Road, West Horndon, Essex CM13 3LX. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BADGEHURST TRAINING LIMITED?

toggle

BADGEHURST TRAINING LIMITED is currently Dissolved. It was registered on 27/01/1989 and dissolved on 09/07/2024.

Where is BADGEHURST TRAINING LIMITED located?

toggle

BADGEHURST TRAINING LIMITED is registered at Blue House Farm Office, Brentwood Road, West Horndon, Essex CM13 3LX.

What does BADGEHURST TRAINING LIMITED do?

toggle

BADGEHURST TRAINING LIMITED operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for BADGEHURST TRAINING LIMITED?

toggle

The latest filing was on 09/07/2024: Final Gazette dissolved via voluntary strike-off.