BAILEY ENGINEERING & DESIGN CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

BAILEY ENGINEERING & DESIGN CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02048185

Incorporation date

20/08/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Ramsbury House, Charnham Lane, Hungerford, Berkshire RG17 0EYCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1986)
dot icon01/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon16/05/2023
First Gazette notice for voluntary strike-off
dot icon04/05/2023
Micro company accounts made up to 2023-04-17
dot icon04/05/2023
Application to strike the company off the register
dot icon04/04/2023
Current accounting period extended from 2022-12-31 to 2023-04-17
dot icon06/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon23/11/2022
Registered office address changed from Devonshire House Co Ascot Drummond Uk Ltd Manor Way, Borehamwood Hertfordshire WD6 1QQ England to Ramsbury House Charnham Lane Hungerford Berkshire RG17 0EY on 2022-11-23
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon23/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon20/09/2021
Micro company accounts made up to 2020-12-31
dot icon16/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon09/09/2020
Micro company accounts made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon08/08/2019
Micro company accounts made up to 2018-12-31
dot icon17/05/2019
Termination of appointment of Eileen Paula Usher as a director on 2019-05-17
dot icon17/05/2019
Termination of appointment of Stephen Henry Usher as a director on 2019-05-17
dot icon14/04/2019
Appointment of Mr Matthew Stephen Usher as a director on 2019-04-14
dot icon14/03/2019
Registered office address changed from C/O Ascot Drummond Devonshire House Manor Way Borehamwood Hertfordshire to Devonshire House Co Ascot Drummond Uk Ltd Manor Way, Borehamwood Hertfordshire WD6 1QQ on 2019-03-14
dot icon10/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon29/08/2018
Appointment of Mr Stephen Henry Usher as a director on 2018-08-29
dot icon15/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon08/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon30/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon08/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon30/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon02/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon30/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon09/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon09/12/2013
Director's details changed for Mrs Eileen Paula Usher on 2013-05-01
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/08/2013
Registered office address changed from 82 St John Street London EC1M 4JN United Kingdom on 2013-08-29
dot icon28/08/2013
Termination of appointment of Grosvenor Secretary Ltd as a secretary
dot icon08/04/2013
Total exemption small company accounts made up to 2011-12-31
dot icon06/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon01/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon09/11/2011
Secretary's details changed for Grosvenor Secretary Ltd on 2011-11-02
dot icon01/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/06/2011
Secretary's details changed for Grosvenor Secretary Ltd on 2011-05-31
dot icon08/06/2011
Director's details changed for Mrs Eileen Paula Usher on 2011-05-31
dot icon08/06/2011
Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 2011-06-08
dot icon01/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon24/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/05/2010
Appointment of Mrs Eileen Paula Usher as a director
dot icon07/05/2010
Termination of appointment of Stephen Usher as a director
dot icon08/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon08/12/2009
Director's details changed for Mr Stephen Henry Usher on 2009-11-30
dot icon07/12/2009
Secretary's details changed for Grosvenor Secretary Ltd on 2009-11-30
dot icon01/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/01/2009
Return made up to 01/12/08; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/12/2007
Return made up to 01/12/07; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/01/2007
Return made up to 01/12/06; full list of members
dot icon10/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/04/2006
New secretary appointed
dot icon04/04/2006
Secretary resigned
dot icon04/04/2006
Registered office changed on 04/04/06 from: well court 14-16 farringdon lane london EC1R 3AU
dot icon14/12/2005
Return made up to 01/12/05; full list of members
dot icon20/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/12/2004
Return made up to 01/12/04; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon10/12/2003
Return made up to 01/12/03; full list of members
dot icon27/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon10/01/2003
Return made up to 01/12/02; full list of members
dot icon17/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon10/12/2001
Return made up to 01/12/01; full list of members
dot icon23/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon29/05/2001
Registered office changed on 29/05/01 from: 80/83 long lane london EC1A 9ET
dot icon19/03/2001
Return made up to 01/12/00; full list of members
dot icon03/10/2000
Accounts for a small company made up to 1999-12-31
dot icon14/01/2000
Return made up to 01/12/99; full list of members
dot icon01/10/1999
Accounts for a small company made up to 1998-12-31
dot icon11/12/1998
Return made up to 01/12/98; no change of members
dot icon27/10/1998
Accounts for a small company made up to 1997-12-31
dot icon10/12/1997
Return made up to 01/12/97; no change of members
dot icon31/10/1997
Accounts for a small company made up to 1996-12-31
dot icon13/12/1996
Return made up to 01/12/96; full list of members
dot icon14/10/1996
Accounts for a small company made up to 1995-12-31
dot icon11/12/1995
Return made up to 01/12/95; no change of members
dot icon24/08/1995
Accounts for a small company made up to 1994-12-31
dot icon14/01/1995
Return made up to 01/12/94; no change of members
dot icon16/09/1994
Accounts for a small company made up to 1993-12-31
dot icon27/01/1994
Return made up to 01/12/93; full list of members
dot icon24/01/1994
Accounts for a small company made up to 1992-12-31
dot icon28/10/1993
Certificate of change of name
dot icon28/10/1993
Certificate of change of name
dot icon04/02/1993
Accounts for a small company made up to 1991-12-31
dot icon08/12/1992
Return made up to 01/12/92; no change of members
dot icon20/08/1992
Accounts for a small company made up to 1990-12-31
dot icon14/01/1992
Return made up to 01/12/91; no change of members
dot icon05/11/1990
Accounts for a small company made up to 1989-12-31
dot icon05/11/1990
Return made up to 24/07/90; full list of members
dot icon01/02/1990
Accounting reference date shortened from 30/09 to 31/12
dot icon11/12/1989
Accounts for a small company made up to 1988-12-31
dot icon11/12/1989
Registered office changed on 11/12/89 from: 14 ironmonger lane london EC2U 8HA
dot icon11/12/1989
Return made up to 01/12/89; full list of members
dot icon26/06/1989
Secretary resigned;new secretary appointed
dot icon21/06/1988
Accounts for a small company made up to 1987-09-30
dot icon21/06/1988
Return made up to 23/05/88; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/11/1986
Registered office changed on 14/11/86 from: epworth house 25/35 city road london EC1Y 1AA
dot icon14/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/11/1986
Accounting reference date notified as 30/09
dot icon03/10/1986
Gazettable document
dot icon20/08/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
17/04/2023
dot iconLast change occurred
17/04/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
17/04/2023
dot iconNext account date
17/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.26K
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GROSVENOR SECRETARY LTD
Corporate Secretary
01/03/2006 - 28/08/2013
23
Usher, Stephen Henry
Director
29/08/2018 - 17/05/2019
2
Usher, Matthew Stephen
Director
14/04/2019 - Present
2
Usher, Eileen Paula
Director
07/05/2010 - 17/05/2019
-

Persons with Significant Control

1
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 BAILEY ENGINEERING & DESIGN CONSULTANTS LIMITED

BAILEY ENGINEERING & DESIGN CONSULTANTS LIMITED is an(a) Dissolved company incorporated on 20/08/1986 with the registered office located at Ramsbury House, Charnham Lane, Hungerford, Berkshire RG17 0EY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BAILEY ENGINEERING & DESIGN CONSULTANTS LIMITED?

toggle

BAILEY ENGINEERING & DESIGN CONSULTANTS LIMITED is currently Dissolved. It was registered on 20/08/1986 and dissolved on 01/08/2023.

Where is BAILEY ENGINEERING & DESIGN CONSULTANTS LIMITED located?

toggle

BAILEY ENGINEERING & DESIGN CONSULTANTS LIMITED is registered at Ramsbury House, Charnham Lane, Hungerford, Berkshire RG17 0EY.

What does BAILEY ENGINEERING & DESIGN CONSULTANTS LIMITED do?

toggle

BAILEY ENGINEERING & DESIGN CONSULTANTS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BAILEY ENGINEERING & DESIGN CONSULTANTS LIMITED?

toggle

The latest filing was on 01/08/2023: Final Gazette dissolved via voluntary strike-off.