BAIN 1 LIMITED

Register to unlock more data on OkredoRegister

BAIN 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02732585

Incorporation date

20/07/1992

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1992)
dot icon30/04/2018
Restoration by order of court - previously in Members' Voluntary Liquidation
dot icon19/03/2012
Final Gazette dissolved following liquidation
dot icon05/01/2012
Liquidators' statement of receipts and payments to 2011-12-02
dot icon19/12/2011
Return of final meeting in a members' voluntary winding up
dot icon29/09/2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon27/05/2011
Registered office address changed from Malton Bacon Factory Hugden Way Norton Grove Industrial Estate Malton North Yorkshire YO17 9HG on 2011-05-27
dot icon27/05/2011
Appointment of a voluntary liquidator
dot icon27/05/2011
Resolutions
dot icon27/05/2011
Declaration of solvency
dot icon04/05/2011
Appointment of Mark Steven as a director
dot icon04/05/2011
Certificate of change of name
dot icon21/01/2011
Termination of appointment of Mawlaw Secretaries Limited as a secretary
dot icon20/01/2011
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon18/01/2011
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon20/07/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon05/02/2010
Previous accounting period extended from 2009-11-22 to 2009-12-31
dot icon14/01/2010
Director's details changed for Jose Juan Peralta on 2010-01-14
dot icon06/01/2010
Termination of appointment of Antonius Lammers as a director
dot icon15/10/2009
Appointment of Mr Louis Antoine Maria Vernaus as a director
dot icon15/10/2009
Director's details changed for Stephen Ronald William Francis on 2009-10-01
dot icon15/10/2009
Director's details changed for Antonius Matheus Maria Lammers on 2009-10-01
dot icon13/10/2009
Register inspection address has been changed
dot icon20/07/2009
Return made up to 20/07/09; full list of members
dot icon16/05/2009
Full accounts made up to 2008-11-22
dot icon26/03/2009
Location of register of members
dot icon06/03/2009
Director appointed stephen ronald william francis
dot icon02/03/2009
Resolutions
dot icon09/02/2009
Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009
dot icon05/02/2009
Director's change of particulars / antonius lammers / 05/02/2009
dot icon05/02/2009
Director's change of particulars / anthony christiaanse / 05/02/2009
dot icon04/02/2009
Director's change of particulars / antonius lammers / 04/02/2009
dot icon14/01/2009
Director appointed antonius matheus maria lammers
dot icon02/10/2008
Return made up to 20/07/08; full list of members
dot icon26/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon26/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon19/09/2008
Auditor's resignation
dot icon03/09/2008
Accounting reference date shortened from 30/11/2008 to 22/11/2008
dot icon19/08/2008
Full accounts made up to 2007-05-31
dot icon18/08/2008
Secretary appointed mawlaw secretaries LIMITED
dot icon18/08/2008
Director appointed anthony martin christiaanse
dot icon18/08/2008
Appointment terminated secretary maclay murray & spens LLP
dot icon18/08/2008
Appointment terminated director alfred duncan
dot icon18/08/2008
Appointment terminated director iain imray
dot icon18/08/2008
Appointment terminated director edwin ennis
dot icon18/08/2008
Appointment terminated director trevor hangar
dot icon18/08/2008
Appointment terminated director john lind
dot icon18/08/2008
Appointment terminated director michael sobey
dot icon18/08/2008
Appointment terminated director colin triggs
dot icon03/06/2008
Accounting reference date extended from 31/05/2008 to 30/11/2008
dot icon09/02/2008
Declaration of satisfaction of mortgage/charge
dot icon09/02/2008
Declaration of satisfaction of mortgage/charge
dot icon22/01/2008
Declaration of satisfaction of mortgage/charge
dot icon22/01/2008
Declaration of satisfaction of mortgage/charge
dot icon22/01/2008
Declaration of satisfaction of mortgage/charge
dot icon23/07/2007
Return made up to 20/07/07; full list of members
dot icon10/07/2007
Full accounts made up to 2006-05-31
dot icon13/06/2007
Particulars of mortgage/charge
dot icon08/06/2007
Particulars of mortgage/charge
dot icon04/06/2007
New secretary appointed
dot icon04/06/2007
Secretary resigned
dot icon19/01/2007
Director resigned
dot icon26/10/2006
New director appointed
dot icon26/10/2006
New director appointed
dot icon14/09/2006
Return made up to 20/07/06; full list of members
dot icon21/08/2006
Registered office changed on 21/08/06 from: new grampian house no 3 the boulevard city west one office park gelderd road leeds west yorkshire LS12 6NX
dot icon05/07/2006
Resolutions
dot icon13/06/2006
Resolutions
dot icon13/06/2006
Resolutions
dot icon01/06/2006
Director's particulars changed
dot icon05/04/2006
Full accounts made up to 2005-05-31
dot icon20/03/2006
Director resigned
dot icon14/03/2006
Registered office changed on 14/03/06 from: the abattoir gaerwen industrial estate gaerwen,gwynedd anglesey north wales
dot icon22/09/2005
Director resigned
dot icon01/08/2005
Return made up to 20/07/05; full list of members
dot icon18/06/2005
Particulars of mortgage/charge
dot icon24/05/2005
Director resigned
dot icon21/03/2005
Full accounts made up to 2004-05-31
dot icon19/01/2005
Director's particulars changed
dot icon13/08/2004
Particulars of mortgage/charge
dot icon05/08/2004
Return made up to 20/07/04; full list of members
dot icon04/06/2004
New director appointed
dot icon04/06/2004
New director appointed
dot icon03/04/2004
Full accounts made up to 2003-05-31
dot icon14/11/2003
Director's particulars changed
dot icon05/11/2003
Director's particulars changed
dot icon25/10/2003
Director's particulars changed
dot icon12/08/2003
Return made up to 20/07/03; full list of members
dot icon22/07/2003
New director appointed
dot icon06/07/2003
New director appointed
dot icon17/04/2003
Resolutions
dot icon17/04/2003
Resolutions
dot icon17/04/2003
Resolutions
dot icon17/04/2003
Resolutions
dot icon17/04/2003
Resolutions
dot icon17/04/2003
Resolutions
dot icon02/04/2003
Full accounts made up to 2002-05-31
dot icon15/11/2002
Return made up to 20/07/02; full list of members
dot icon16/07/2002
Director resigned
dot icon16/07/2002
Director resigned
dot icon02/06/2002
New director appointed
dot icon30/05/2002
Auditor's resignation
dot icon04/04/2002
Full accounts made up to 2001-05-31
dot icon10/12/2001
Director's particulars changed
dot icon27/07/2001
Return made up to 20/07/01; full list of members
dot icon02/04/2001
Full accounts made up to 2000-05-31
dot icon16/03/2001
New director appointed
dot icon31/08/2000
Return made up to 20/07/00; full list of members
dot icon28/07/2000
Director's particulars changed
dot icon28/02/2000
Full accounts made up to 1999-05-31
dot icon07/10/1999
Return made up to 20/07/99; full list of members
dot icon07/10/1999
Director's particulars changed
dot icon15/09/1999
Director resigned
dot icon02/08/1999
Director resigned
dot icon21/06/1999
Director's particulars changed
dot icon09/04/1999
New director appointed
dot icon23/12/1998
Particulars of mortgage/charge
dot icon21/12/1998
Full accounts made up to 1998-05-31
dot icon14/12/1998
Director resigned
dot icon26/08/1998
New director appointed
dot icon14/08/1998
Particulars of mortgage/charge
dot icon28/07/1998
Return made up to 20/07/98; no change of members
dot icon08/06/1998
New director appointed
dot icon19/02/1998
Full accounts made up to 1997-05-31
dot icon12/12/1997
New director appointed
dot icon10/12/1997
New director appointed
dot icon24/11/1997
Director resigned
dot icon27/08/1997
Return made up to 20/07/97; no change of members
dot icon27/08/1997
Director resigned
dot icon28/02/1997
Full accounts made up to 1996-05-31
dot icon26/09/1996
New director appointed
dot icon22/07/1996
Return made up to 20/07/96; full list of members
dot icon13/03/1996
Full accounts made up to 1995-05-31
dot icon17/07/1995
Return made up to 20/07/95; full list of members
dot icon23/06/1995
Ad 26/05/95--------- £ si 500000@1=500000 £ ic 2310000/2810000
dot icon23/06/1995
Resolutions
dot icon23/06/1995
Resolutions
dot icon23/06/1995
Resolutions
dot icon23/06/1995
£ nc 2310000/2810000 26/05/95
dot icon24/04/1995
Certificate of change of name
dot icon30/03/1995
Particulars of mortgage/charge
dot icon07/03/1995
Resolutions
dot icon07/03/1995
Resolutions
dot icon07/03/1995
Resolutions
dot icon28/02/1995
Certificate of change of name
dot icon21/02/1995
New director appointed
dot icon20/02/1995
Certificate of change of name
dot icon14/02/1995
Full accounts made up to 1994-05-31
dot icon09/02/1995
New director appointed
dot icon01/02/1995
Auditor's resignation
dot icon11/01/1995
New director appointed
dot icon11/01/1995
New director appointed
dot icon11/01/1995
New director appointed
dot icon11/01/1995
Director resigned;new director appointed
dot icon11/01/1995
Secretary resigned;new secretary appointed
dot icon11/01/1995
Director resigned
dot icon11/01/1995
Director resigned
dot icon11/01/1995
Resolutions
dot icon11/01/1995
Resolutions
dot icon11/01/1995
Resolutions
dot icon11/01/1995
Resolutions
dot icon11/01/1995
Resolutions
dot icon11/01/1995
Ad 19/12/94--------- £ si 560000@1=560000 £ ic 1750000/2310000
dot icon11/01/1995
Ad 20/12/94--------- £ si 750000@1=750000 £ ic 1000000/1750000
dot icon11/01/1995
£ nc 1100000/2310000 16/12/94
dot icon05/01/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Director resigned
dot icon28/07/1994
Return made up to 20/07/94; full list of members
dot icon25/04/1994
Full accounts made up to 1993-05-31
dot icon03/10/1993
Return made up to 20/07/93; full list of members
dot icon21/09/1993
New director appointed
dot icon21/09/1993
New director appointed
dot icon11/12/1992
Certificate of change of name
dot icon11/12/1992
Certificate of change of name
dot icon30/10/1992
Particulars of mortgage/charge
dot icon30/10/1992
Particulars of mortgage/charge
dot icon26/10/1992
Registered office changed on 26/10/92 from: 16 st john street london EC1M 4AY
dot icon26/10/1992
Accounting reference date notified as 31/05
dot icon26/10/1992
New secretary appointed
dot icon26/10/1992
New director appointed
dot icon26/10/1992
New director appointed
dot icon26/10/1992
Resolutions
dot icon26/10/1992
Resolutions
dot icon26/10/1992
Ad 16/10/92--------- £ si 999998@1=999998 £ ic 2/1000000
dot icon26/10/1992
£ nc 100/1100000 16/10/92
dot icon06/08/1992
Certificate of change of name
dot icon06/08/1992
Certificate of change of name
dot icon20/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconNext confirmation date
20/07/2016
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
dot iconNext due on
30/09/2011
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steven, Mark Alexander
Director
19/04/2011 - Present
7
Peralta, Jose Juan
Director
27/10/1997 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAIN 1 LIMITED

BAIN 1 LIMITED is an(a) Liquidation company incorporated on 20/07/1992 with the registered office located at 55 Baker Street, London W1U 7EU. 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 BAIN 1 LIMITED?

toggle

BAIN 1 LIMITED is currently Liquidation. It was registered on 20/07/1992 and dissolved on 19/03/2012.

Where is BAIN 1 LIMITED located?

toggle

BAIN 1 LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does BAIN 1 LIMITED do?

toggle

BAIN 1 LIMITED operates in the Manufacture of prepared feeds for farm animals (15.71 - SIC 2003) sector.

What is the latest filing for BAIN 1 LIMITED?

toggle

The latest filing was on 30/04/2018: Restoration by order of court - previously in Members' Voluntary Liquidation.