BAILEY INDUSTRIAL ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BAILEY INDUSTRIAL ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01641782

Incorporation date

08/06/1982

Size

Audited abridged

Contacts

Registered address

Registered address

C/O Kroll Advisory 4b Cornerblock, 2 Cornwall Street, Birmingham B3 2DXCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1982)
dot icon22/08/2024
Final Gazette dissolved following liquidation
dot icon22/05/2024
Return of final meeting in a creditors' voluntary winding up
dot icon30/12/2023
Removal of liquidator by court order
dot icon20/12/2023
Appointment of a voluntary liquidator
dot icon08/04/2023
Appointment of a voluntary liquidator
dot icon24/03/2023
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon14/11/2022
Administrator's progress report
dot icon30/06/2022
Result of meeting of creditors
dot icon31/05/2022
Statement of administrator's proposal
dot icon31/05/2022
Statement of affairs with form AM02SOA
dot icon19/04/2022
Registered office address changed from C/O C H Bailey Plc Alexandra Dock Newport South Wales NP20 2NP to C/O Kroll Advisory 4B Cornerblock 2 Cornwall Street Birmingham B3 2DX on 2022-04-19
dot icon15/04/2022
Appointment of an administrator
dot icon28/01/2022
Appointment of Mr Stephen Lengyel as a director on 2022-01-28
dot icon24/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon22/12/2021
Audited abridged accounts made up to 2021-03-31
dot icon21/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon04/01/2021
Audited abridged accounts made up to 2020-03-31
dot icon21/01/2020
Confirmation statement made on 2020-01-13 with updates
dot icon08/01/2020
Appointment of Mr Ian John Hobbs as a director on 2020-01-08
dot icon08/01/2020
Termination of appointment of Bryan John Warren as a director on 2020-01-08
dot icon20/12/2019
Audited abridged accounts made up to 2019-03-31
dot icon01/10/2019
Termination of appointment of Michael Leslie David as a director on 2019-09-30
dot icon23/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon26/11/2018
Full accounts made up to 2018-03-31
dot icon03/04/2018
Termination of appointment of Brian Crockford as a director on 2018-03-31
dot icon18/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon08/01/2018
Appointment of Robert Howell Beale as a director on 2018-01-04
dot icon27/12/2017
Full accounts made up to 2017-03-31
dot icon24/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon01/02/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon09/01/2016
Full accounts made up to 2015-03-31
dot icon30/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon31/12/2014
Full accounts made up to 2014-03-31
dot icon04/11/2014
Termination of appointment of David Charles Orchard as a director on 2014-10-31
dot icon05/02/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon06/12/2013
Full accounts made up to 2013-03-31
dot icon20/02/2013
Termination of appointment of Byron Fuge as a director
dot icon30/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon19/10/2012
Full accounts made up to 2012-03-31
dot icon08/02/2012
Director's details changed for Mr David Charles Orchard on 2010-10-15
dot icon08/02/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon08/02/2012
Director's details changed for Mr David Charles Orchard on 2010-10-15
dot icon27/10/2011
Full accounts made up to 2011-03-31
dot icon02/02/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon14/10/2010
Full accounts made up to 2010-03-31
dot icon18/01/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon18/01/2010
Director's details changed for Byron Fuge on 2010-01-18
dot icon18/01/2010
Director's details changed for Michael Leslie David on 2010-01-18
dot icon18/01/2010
Director's details changed for Brian Crockford on 2010-01-18
dot icon18/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon26/01/2009
Return made up to 13/01/09; full list of members
dot icon09/12/2008
Ad 28/08/08\gbp si 2999900@1=2999900\gbp ic 100/3000000\
dot icon22/10/2008
Appointment terminated director herbert haines
dot icon09/10/2008
Full accounts made up to 2008-03-31
dot icon05/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon06/06/2008
Appointment terminated director kevin rees
dot icon07/04/2008
Appointment terminated secretary kevin rees
dot icon07/04/2008
Director appointed byron fuge
dot icon07/04/2008
Director and secretary appointed david john amos
dot icon07/04/2008
Director appointed brian crockford
dot icon07/04/2008
Director appointed herbert john haines
dot icon07/04/2008
Director appointed michael leslie david
dot icon07/04/2008
Director appointed david charles orchard
dot icon07/02/2008
Certificate of change of name
dot icon04/02/2008
Return made up to 13/01/08; full list of members
dot icon30/10/2007
Full accounts made up to 2007-03-31
dot icon20/02/2007
Return made up to 13/01/07; full list of members
dot icon02/11/2006
Full accounts made up to 2006-03-31
dot icon08/02/2006
Return made up to 13/01/06; full list of members
dot icon24/01/2006
Full accounts made up to 2005-03-31
dot icon16/02/2005
Return made up to 13/01/05; full list of members
dot icon01/11/2004
Full accounts made up to 2004-03-31
dot icon21/01/2004
Return made up to 13/01/04; full list of members
dot icon03/11/2003
Full accounts made up to 2003-03-31
dot icon06/02/2003
Return made up to 13/01/03; full list of members
dot icon30/10/2002
Full accounts made up to 2002-03-31
dot icon18/01/2002
Return made up to 13/01/02; full list of members
dot icon20/09/2001
Full accounts made up to 2001-03-31
dot icon12/02/2001
Return made up to 13/01/01; full list of members
dot icon24/10/2000
Full accounts made up to 2000-03-31
dot icon21/01/2000
Return made up to 13/01/00; full list of members
dot icon01/11/1999
Full accounts made up to 1999-03-31
dot icon20/01/1999
Return made up to 13/01/99; full list of members
dot icon29/10/1998
Full accounts made up to 1998-03-31
dot icon16/01/1998
Return made up to 13/01/98; no change of members
dot icon30/10/1997
Full accounts made up to 1997-03-31
dot icon19/01/1997
Return made up to 13/01/97; no change of members
dot icon27/10/1996
Full accounts made up to 1996-03-31
dot icon13/02/1996
Resolutions
dot icon13/02/1996
£ nc 100/4000000 31/01/96
dot icon22/01/1996
Return made up to 13/01/96; full list of members
dot icon01/11/1995
Full accounts made up to 1995-03-31
dot icon23/01/1995
Director resigned
dot icon22/01/1995
Return made up to 13/01/95; no change of members
dot icon26/10/1994
Full accounts made up to 1994-03-25
dot icon27/01/1994
Full accounts made up to 1993-03-26
dot icon27/01/1994
Return made up to 13/01/94; full list of members
dot icon24/09/1993
Registered office changed on 24/09/93 from: bute dry dock cardiff CF1 5UN
dot icon11/02/1993
Return made up to 13/01/93; no change of members
dot icon31/01/1993
Full accounts made up to 1992-03-27
dot icon17/02/1992
Full accounts made up to 1991-03-29
dot icon17/02/1992
Return made up to 13/01/92; no change of members
dot icon04/03/1991
Return made up to 13/01/91; full list of members
dot icon22/02/1991
Full accounts made up to 1990-03-30
dot icon20/02/1990
Full accounts made up to 1989-03-31
dot icon20/02/1990
Return made up to 13/01/90; full list of members
dot icon09/02/1989
Full accounts made up to 1988-03-25
dot icon09/02/1989
Return made up to 31/12/88; full list of members
dot icon08/06/1988
Secretary resigned;new secretary appointed
dot icon08/06/1988
Director resigned;new director appointed
dot icon07/03/1988
Return made up to 31/12/87; full list of members
dot icon16/02/1988
Full accounts made up to 1987-03-27
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/12/1986
Full accounts made up to 1986-03-28
dot icon20/12/1986
Return made up to 08/12/86; full list of members
dot icon08/06/1982
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
13/01/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Audited abridged
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Orchard, David Charles
Director
31/03/2008 - 30/10/2014
5
Amos, David John
Director
31/03/2008 - Present
6
David, Michael Leslie
Director
31/03/2008 - 29/09/2019
1
Crockford, Brian Henry
Director
31/03/2008 - 30/03/2018
3
Fuge, Byron
Director
31/03/2008 - 07/02/2013
2

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+
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 BAILEY INDUSTRIAL ENGINEERING LIMITED

BAILEY INDUSTRIAL ENGINEERING LIMITED is an(a) Dissolved company incorporated on 08/06/1982 with the registered office located at C/O Kroll Advisory 4b Cornerblock, 2 Cornwall Street, Birmingham B3 2DX. There are currently 5 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 BAILEY INDUSTRIAL ENGINEERING LIMITED?

toggle

BAILEY INDUSTRIAL ENGINEERING LIMITED is currently Dissolved. It was registered on 08/06/1982 and dissolved on 22/08/2024.

Where is BAILEY INDUSTRIAL ENGINEERING LIMITED located?

toggle

BAILEY INDUSTRIAL ENGINEERING LIMITED is registered at C/O Kroll Advisory 4b Cornerblock, 2 Cornwall Street, Birmingham B3 2DX.

What does BAILEY INDUSTRIAL ENGINEERING LIMITED do?

toggle

BAILEY INDUSTRIAL ENGINEERING LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for BAILEY INDUSTRIAL ENGINEERING LIMITED?

toggle

The latest filing was on 22/08/2024: Final Gazette dissolved following liquidation.