BAIN 2 LIMITED

Register to unlock more data on OkredoRegister

BAIN 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02646525

Incorporation date

18/09/1991

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1991)
dot icon28/07/2018
Restoration by order of court - previously in Members' Voluntary Liquidation
dot icon20/09/2014
Final Gazette dissolved following liquidation
dot icon20/06/2014
Liquidators' statement of receipts and payments to 2014-06-02
dot icon20/06/2014
Return of final meeting in a members' voluntary winding up
dot icon18/12/2013
Registered office address changed from Unit 10 Billet Lane Normanby Enterprise Park Scunthorpe North Lincolnshire DN15 9YH on 2013-12-18
dot icon12/12/2013
Appointment of a voluntary liquidator
dot icon12/12/2013
Declaration of solvency
dot icon12/12/2013
Resolutions
dot icon09/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon05/07/2013
Appointment of Mr Leon Barry Abbitt as a director
dot icon05/07/2013
Termination of appointment of Mark Steven as a director
dot icon12/04/2013
Termination of appointment of Louis Vernaus as a director
dot icon05/04/2013
Termination of appointment of Maarten Kusters as a director
dot icon03/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon03/07/2012
Full accounts made up to 2011-12-31
dot icon16/04/2012
Termination of appointment of Stephen Francis as a director
dot icon14/03/2012
Appointment of Maarten Kusters as a director
dot icon14/03/2012
Termination of appointment of Anthony Christiaanse as a director
dot icon05/12/2011
Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
dot icon05/12/2011
Register(s) moved to registered inspection location
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon29/09/2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon05/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
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 icon31/08/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon15/06/2010
Termination of appointment of William Thurston as a director
dot icon11/01/2010
Director's details changed for Mr William Thurston on 2009-10-01
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 icon01/09/2009
Return made up to 31/08/09; full list of members
dot icon16/05/2009
Full accounts made up to 2008-12-31
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 icon02/01/2009
Director appointed anthony martin christiaanse
dot icon02/01/2009
Director appointed antonius matheus maria lammers
dot icon02/01/2009
Appointment terminated director gerardus janssen
dot icon02/01/2009
Appointment terminated director ronald snepvangers
dot icon08/12/2008
Return made up to 31/08/08; full list of members; amend
dot icon08/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon08/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon08/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/10/2008
Return made up to 31/08/08; full list of members
dot icon16/10/2008
Appointment terminated secretary alan kavanagh
dot icon16/10/2008
Secretary appointed mawlaw secretaries LIMITED
dot icon16/10/2008
Registered office changed on 16/10/2008 from unit 10 billet lane scunthorpe north lincolnshire DN15 9YH
dot icon05/09/2008
Director appointed william thurston
dot icon21/07/2008
Appointment terminated director johannes kersten
dot icon10/03/2008
Full accounts made up to 2007-12-31
dot icon23/10/2007
Return made up to 31/08/07; full list of members
dot icon30/07/2007
Director resigned
dot icon21/05/2007
New director appointed
dot icon14/03/2007
Full accounts made up to 2006-12-31
dot icon20/02/2007
New secretary appointed
dot icon20/02/2007
Secretary resigned
dot icon05/01/2007
Director resigned
dot icon29/11/2006
New director appointed
dot icon06/09/2006
Return made up to 31/08/06; full list of members
dot icon27/07/2006
Director resigned
dot icon27/07/2006
Director resigned
dot icon27/07/2006
New director appointed
dot icon01/06/2006
Particulars of mortgage/charge
dot icon10/02/2006
Full accounts made up to 2005-12-31
dot icon10/11/2005
Return made up to 31/08/05; full list of members
dot icon06/10/2005
Particulars of mortgage/charge
dot icon01/03/2005
Resolutions
dot icon01/03/2005
Resolutions
dot icon01/03/2005
Resolutions
dot icon23/02/2005
Full accounts made up to 2004-12-31
dot icon05/01/2005
New secretary appointed
dot icon05/01/2005
Secretary resigned
dot icon14/09/2004
Return made up to 31/08/04; full list of members
dot icon13/08/2004
New secretary appointed
dot icon05/08/2004
New secretary appointed
dot icon28/07/2004
Secretary resigned
dot icon14/07/2004
Full accounts made up to 2003-12-27
dot icon07/02/2004
New secretary appointed
dot icon07/02/2004
Secretary resigned
dot icon07/01/2004
Auditor's resignation
dot icon10/10/2003
Return made up to 31/08/03; full list of members
dot icon03/10/2003
New director appointed
dot icon15/09/2003
Director resigned
dot icon15/09/2003
Director resigned
dot icon28/08/2003
New director appointed
dot icon27/08/2003
Director resigned
dot icon09/04/2003
Full accounts made up to 2002-12-28
dot icon06/09/2002
Return made up to 31/08/02; full list of members
dot icon06/09/2002
Full accounts made up to 2001-12-29
dot icon26/10/2001
Director resigned
dot icon26/10/2001
New director appointed
dot icon23/10/2001
Full accounts made up to 2000-12-30
dot icon12/09/2001
Return made up to 31/08/01; full list of members
dot icon14/05/2001
New director appointed
dot icon14/05/2001
Director resigned
dot icon30/01/2001
New director appointed
dot icon22/01/2001
Resolutions
dot icon22/01/2001
Resolutions
dot icon27/11/2000
New director appointed
dot icon02/10/2000
Return made up to 31/08/00; full list of members
dot icon19/09/2000
Full group accounts made up to 2000-01-01
dot icon27/06/2000
Registered office changed on 27/06/00 from: northfield drive northfield milton keynes MK15 0DF
dot icon08/06/2000
New secretary appointed
dot icon02/06/2000
Director resigned
dot icon02/06/2000
Director resigned
dot icon02/06/2000
Director resigned
dot icon02/06/2000
Director resigned
dot icon02/06/2000
Director resigned
dot icon02/06/2000
Secretary resigned
dot icon23/09/1999
Return made up to 31/08/99; no change of members
dot icon07/09/1999
Full group accounts made up to 1999-01-02
dot icon09/10/1998
Return made up to 31/08/98; no change of members
dot icon23/09/1998
Director's particulars changed
dot icon23/09/1998
Secretary resigned
dot icon23/09/1998
New secretary appointed
dot icon19/05/1998
Full group accounts made up to 1998-01-03
dot icon28/04/1998
Secretary resigned
dot icon28/04/1998
New secretary appointed
dot icon17/11/1997
Secretary's particulars changed;director's particulars changed
dot icon17/11/1997
Secretary resigned
dot icon17/11/1997
New secretary appointed
dot icon06/11/1997
Declaration of assistance for shares acquisition
dot icon06/11/1997
Resolutions
dot icon22/09/1997
Return made up to 31/08/97; full list of members
dot icon12/09/1997
Full group accounts made up to 1996-12-28
dot icon09/07/1997
New director appointed
dot icon09/07/1997
New director appointed
dot icon25/06/1997
New director appointed
dot icon25/06/1997
New director appointed
dot icon18/06/1997
Director resigned
dot icon13/06/1997
Resolutions
dot icon13/06/1997
Resolutions
dot icon13/06/1997
Director resigned
dot icon13/06/1997
Director resigned
dot icon13/01/1997
New director appointed
dot icon11/09/1996
Full group accounts made up to 1995-12-31
dot icon08/09/1996
Return made up to 31/08/96; no change of members
dot icon05/06/1996
Particulars of mortgage/charge
dot icon22/05/1996
New director appointed
dot icon07/11/1995
Director resigned
dot icon03/10/1995
Particulars of mortgage/charge
dot icon03/10/1995
Particulars of mortgage/charge
dot icon18/09/1995
Return made up to 31/08/95; full list of members
dot icon18/09/1995
Location of register of members address changed
dot icon21/08/1995
Particulars of mortgage/charge
dot icon13/07/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/09/1994
Full group accounts made up to 1994-01-01
dot icon26/08/1994
Return made up to 31/08/94; full list of members
dot icon23/08/1993
Return made up to 31/08/93; full list of members
dot icon30/06/1993
Accounts for a dormant company made up to 1992-12-31
dot icon18/04/1993
Declaration of assistance for shares acquisition
dot icon28/02/1993
Secretary resigned;new secretary appointed
dot icon28/02/1993
New director appointed
dot icon28/02/1993
New director appointed
dot icon28/02/1993
Ad 22/02/93--------- £ si 600000@1=600000 £ ic 2/600002
dot icon28/02/1993
Resolutions
dot icon12/10/1992
Resolutions
dot icon30/09/1992
Return made up to 31/08/92; full list of members
dot icon27/11/1991
Accounting reference date notified as 31/12
dot icon01/10/1991
New director appointed
dot icon01/10/1991
New director appointed
dot icon23/09/1991
Secretary resigned
dot icon18/09/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconNext confirmation date
31/08/2016
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
dot iconNext due on
30/09/2013
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
Thurston, William
Director
01/09/2008 - 11/06/2010
30
Steven, Mark Alexander
Director
19/04/2011 - 25/06/2013
7

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 2 LIMITED

BAIN 2 LIMITED is an(a) Liquidation company incorporated on 18/09/1991 with the registered office located at 55 Baker Street, London W1U 7EU. There is currently no 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 2 LIMITED?

toggle

BAIN 2 LIMITED is currently Liquidation. It was registered on 18/09/1991 and dissolved on 20/09/2014.

Where is BAIN 2 LIMITED located?

toggle

BAIN 2 LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does BAIN 2 LIMITED do?

toggle

BAIN 2 LIMITED operates in the Production of meat and poultry meat products (10.13 - SIC 2007) sector.

What is the latest filing for BAIN 2 LIMITED?

toggle

The latest filing was on 28/07/2018: Restoration by order of court - previously in Members' Voluntary Liquidation.