BAGLAN BAY COMPANY LIMITED

Register to unlock more data on OkredoRegister

BAGLAN BAY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06383208

Incorporation date

27/09/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Two Devon Way, Longbridge, Birmingham B31 2TSCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2007)
dot icon26/12/2024
Final Gazette dissolved following liquidation
dot icon26/09/2024
Return of final meeting in a members' voluntary winding up
dot icon19/12/2023
Resolutions
dot icon19/12/2023
Appointment of a voluntary liquidator
dot icon19/12/2023
Declaration of solvency
dot icon12/12/2023
Satisfaction of charge 063832080001 in full
dot icon24/10/2023
Termination of appointment of Richard John Carter as a director on 2023-10-20
dot icon24/10/2023
Appointment of Mrs Lisa Ann Katherine Minns as a director on 2023-10-23
dot icon24/10/2023
Appointment of Mr Daniel Stephen Park as a director on 2023-10-24
dot icon24/10/2023
Termination of appointment of Neil Anthony Williams as a director on 2023-10-20
dot icon11/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon26/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon11/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon05/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon05/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon05/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon05/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon25/07/2022
Director's details changed for Mr Neil Anthony Williams on 2022-07-25
dot icon25/07/2022
Director's details changed for Richard John Carter on 2022-07-25
dot icon25/07/2022
Registered office address changed from Park Point 17 High Street Longbridge Birmingham West Midlands B31 2UQ United Kingdom to Two Devon Way Longbridge Birmingham B31 2TS on 2022-07-25
dot icon25/07/2022
Secretary's details changed for St. Modwen Corporate Services Limited on 2022-07-25
dot icon25/07/2022
Change of details for St. Modwen Developments Limited as a person with significant control on 2022-07-25
dot icon17/12/2021
Current accounting period extended from 2021-11-30 to 2021-12-31
dot icon26/10/2021
Registered office address changed from Company Secretary, St. Modwen Properties Plc Park Point 17 High Street Longbridge Birmingham B31 2UQ United Kingdom to Park Point 17 High Street Longbridge Birmingham West Midlands B31 2UQ on 2021-10-26
dot icon12/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon28/09/2021
Registration of charge 063832080001, created on 2021-09-16
dot icon03/09/2021
Change of details for St. Modwen Developments Limited as a person with significant control on 2021-09-03
dot icon20/08/2021
Audit exemption subsidiary accounts made up to 2020-11-30
dot icon20/08/2021
Audit exemption statement of guarantee by parent company for period ending 30/11/20
dot icon20/08/2021
Notice of agreement to exemption from audit of accounts for period ending 30/11/20
dot icon20/08/2021
Consolidated accounts of parent company for subsidiary company period ending 30/11/20
dot icon25/03/2021
Appointment of Richard John Carter as a director on 2021-03-15
dot icon01/02/2021
Termination of appointment of Rupert Joseland as a director on 2021-01-31
dot icon15/10/2020
Confirmation statement made on 2020-10-09 with updates
dot icon15/10/2020
Change of details for St. Modwen Developments Limited as a person with significant control on 2020-05-22
dot icon23/09/2020
Accounts for a small company made up to 2019-11-30
dot icon03/06/2020
Cessation of Neath Port Talbot County Borough Council as a person with significant control on 2020-05-22
dot icon02/06/2020
Registered office address changed from Dumfries House Dumfries Place Cardiff South Glamorgan CF10 3ZF to Company Secretary, St. Modwen Properties Plc Park Point 17 High Street Longbridge Birmingham B31 2UQ on 2020-06-02
dot icon02/06/2020
Termination of appointment of David Toman as a director on 2020-05-22
dot icon02/06/2020
Termination of appointment of William Watson as a director on 2020-05-22
dot icon28/04/2020
Termination of appointment of Steven John Phillips as a director on 2020-02-10
dot icon17/04/2020
Director's details changed for Mr Neil Williams on 2020-04-17
dot icon06/01/2020
Termination of appointment of Gareth John Nutt as a director on 2019-12-31
dot icon15/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon29/08/2019
Accounts for a small company made up to 2018-11-30
dot icon09/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon31/08/2018
Accounts for a small company made up to 2017-11-30
dot icon13/08/2018
Confirmation statement made on 2018-08-13 with updates
dot icon13/08/2018
Change of details for St. Modwen Developments Limited as a person with significant control on 2017-09-21
dot icon29/09/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon22/09/2017
Appointment of Mr Neil Williams as a director on 2017-09-21
dot icon07/09/2017
Accounts for a small company made up to 2016-11-30
dot icon03/04/2017
Termination of appointment of Stephen James Burke as a director on 2017-03-13
dot icon30/09/2016
Confirmation statement made on 2016-09-27 with updates
dot icon17/08/2016
Accounts for a small company made up to 2015-11-30
dot icon05/08/2016
Appointment of David Toman as a director on 2016-07-05
dot icon05/08/2016
Termination of appointment of Benjamin Julius Bolgar as a director on 2016-07-05
dot icon06/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon06/10/2015
Director's details changed for Mr Rupert Joseland on 2015-10-06
dot icon06/10/2015
Director's details changed for Mr Stephen James Burke on 2015-10-06
dot icon06/10/2015
Secretary's details changed for St Modwen Corporate Services Limited on 2014-10-30
dot icon24/08/2015
Accounts for a small company made up to 2014-11-30
dot icon09/01/2015
Termination of appointment of John Flower as a director on 2014-10-15
dot icon09/01/2015
Appointment of Mr Gareth John Nutt as a director on 2014-10-15
dot icon31/10/2014
Register inspection address has been changed from Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B32 1AF England to Park Point 17 High Street Longbridge Birmingham B31 2UQ
dot icon21/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon28/07/2014
Accounts for a small company made up to 2013-11-30
dot icon04/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon04/10/2013
Register inspection address has been changed
dot icon04/10/2013
Register(s) moved to registered inspection location
dot icon19/07/2013
Accounts for a small company made up to 2012-11-30
dot icon02/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon25/06/2012
Accounts for a small company made up to 2011-11-30
dot icon13/01/2012
Appointment of Mr Benjamin Julius Bolgar as a director
dot icon05/12/2011
Termination of appointment of Robert Croydon as a director
dot icon07/11/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon26/07/2011
Accounts for a small company made up to 2010-11-30
dot icon02/06/2011
Auditor's resignation
dot icon31/05/2011
Auditor's resignation
dot icon21/10/2010
Director's details changed for Robert Carl Fearnley on 2009-10-01
dot icon21/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon21/10/2010
Director's details changed for Mr Rupert Joseland on 2010-09-15
dot icon21/10/2010
Director's details changed for Mr Stephen James Burke on 2010-09-15
dot icon21/10/2010
Secretary's details changed for St Modwen Corporate Services Limited on 2010-09-15
dot icon16/09/2010
Appointment of Mr John Flower as a director
dot icon08/09/2010
Current accounting period shortened from 2010-12-31 to 2010-11-30
dot icon15/07/2010
Full accounts made up to 2009-12-31
dot icon10/06/2010
Appointment of Mr William Watson as a director
dot icon10/06/2010
Appointment of Mr Robert Henry Croydon as a director
dot icon16/02/2010
Appointment of St Modwen Corporate Services Limited as a secretary
dot icon15/01/2010
Appointment of Steven John Phillips as a director
dot icon12/12/2009
Registered office address changed from Chertsey Road Sunbury on Thames Middlesex TW16 7BP on 2009-12-12
dot icon12/12/2009
Appointment of Mr Rupert Joseland as a director
dot icon12/12/2009
Appointment of Mr Stephen James Burke as a director
dot icon12/12/2009
Termination of appointment of Christopher Eng as a secretary
dot icon12/12/2009
Termination of appointment of David Toman as a director
dot icon12/12/2009
Memorandum and Articles of Association
dot icon12/12/2009
Resolutions
dot icon09/12/2009
Resolutions
dot icon25/11/2009
Memorandum and Articles of Association
dot icon20/11/2009
Statement of capital following an allotment of shares on 2009-11-19
dot icon20/11/2009
Certificate of change of name
dot icon20/11/2009
Change of name notice
dot icon19/11/2009
Termination of appointment of Robert Fearnley as a director
dot icon19/11/2009
Termination of appointment of Roger Harrington as a director
dot icon19/11/2009
Appointment of David Toman as a director
dot icon28/10/2009
Secretary's details changed for Aderemi Ladega on 2009-10-01
dot icon22/10/2009
Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary
dot icon19/10/2009
Termination of appointment of Aderemi Ladega as a secretary
dot icon08/10/2009
Appointment of Mr Roger Christopher Harrington as a director
dot icon30/09/2009
Appointment terminated director francis starkie
dot icon28/09/2009
Return made up to 27/09/09; full list of members
dot icon03/02/2009
Accounts for a dormant company made up to 2008-12-31
dot icon28/10/2008
Return made up to 27/09/08; full list of members
dot icon16/10/2008
Resolutions
dot icon29/07/2008
Director appointed robert carl fearnley
dot icon29/07/2008
Director appointed francis william michael starkie
dot icon24/01/2008
Accounts for a dormant company made up to 2007-12-31
dot icon14/01/2008
Accounting reference date shortened from 30/09/08 to 31/12/07
dot icon21/10/2007
Director resigned
dot icon21/10/2007
Director resigned
dot icon27/09/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
09/10/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Minns, Lisa Ann Katherine
Director
23/10/2023 - Present
111
Park, Daniel Stephen
Director
24/10/2023 - Present
109
Carter, Richard John
Director
15/03/2021 - 20/10/2023
1
Williams, Neil Anthony
Director
21/09/2017 - 20/10/2023
25
Ladega, Aderemi
Secretary
27/09/2007 - 19/10/2009
-

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 BAGLAN BAY COMPANY LIMITED

BAGLAN BAY COMPANY LIMITED is an(a) Dissolved company incorporated on 27/09/2007 with the registered office located at Two Devon Way, Longbridge, Birmingham B31 2TS. 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 BAGLAN BAY COMPANY LIMITED?

toggle

BAGLAN BAY COMPANY LIMITED is currently Dissolved. It was registered on 27/09/2007 and dissolved on 26/12/2024.

Where is BAGLAN BAY COMPANY LIMITED located?

toggle

BAGLAN BAY COMPANY LIMITED is registered at Two Devon Way, Longbridge, Birmingham B31 2TS.

What does BAGLAN BAY COMPANY LIMITED do?

toggle

BAGLAN BAY COMPANY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BAGLAN BAY COMPANY LIMITED?

toggle

The latest filing was on 26/12/2024: Final Gazette dissolved following liquidation.