BAINBRIDGE COLLINS LIMITED

Register to unlock more data on OkredoRegister

BAINBRIDGE COLLINS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02619997

Incorporation date

13/06/1991

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

One, Creechurch Place, London, United Kingdom EC3A 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1991)
dot icon05/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon10/10/2023
Voluntary strike-off action has been suspended
dot icon19/09/2023
First Gazette notice for voluntary strike-off
dot icon08/09/2023
Application to strike the company off the register
dot icon02/08/2023
Registered office address changed from 120 Warstone Lane Birmingham West Midlands B18 6NZ England to One Creechurch Place London United Kingdom EC3A 5AF on 2023-08-02
dot icon03/07/2023
Confirmation statement made on 2023-07-03 with updates
dot icon04/04/2023
Resolutions
dot icon04/04/2023
Solvency Statement dated 28/03/23
dot icon04/04/2023
Statement by Directors
dot icon04/04/2023
Statement of capital on 2023-04-04
dot icon04/04/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon04/04/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon04/04/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon04/04/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon23/03/2023
Statement of capital following an allotment of shares on 2023-03-16
dot icon30/01/2023
Current accounting period extended from 2023-06-30 to 2023-09-30
dot icon07/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon28/06/2022
Change of details for Aston Lark Group Limited as a person with significant control on 2022-05-16
dot icon15/11/2021
Memorandum and Articles of Association
dot icon15/11/2021
Resolutions
dot icon15/11/2021
Statement of company's objects
dot icon05/11/2021
Termination of appointment of Melanie Gallagher as a secretary on 2021-10-22
dot icon05/11/2021
Notification of Aston Lark Group Limited as a person with significant control on 2021-10-22
dot icon05/11/2021
Cessation of Cyril Aloysius Gallagher as a person with significant control on 2021-10-22
dot icon05/11/2021
Cessation of Melanie Gallagher as a person with significant control on 2021-10-22
dot icon23/09/2021
Accounts for a small company made up to 2021-06-30
dot icon29/06/2021
Confirmation statement made on 2021-06-28 with updates
dot icon29/06/2021
Notification of Melanie Gallagher as a person with significant control on 2021-06-28
dot icon26/03/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon26/11/2020
Accounts for a small company made up to 2020-06-30
dot icon26/03/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon27/09/2019
Accounts for a small company made up to 2019-06-30
dot icon26/03/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon03/10/2018
Accounts for a small company made up to 2018-06-30
dot icon26/03/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon29/09/2017
Accounts for a small company made up to 2017-06-30
dot icon27/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon27/09/2016
Accounts for a small company made up to 2016-06-30
dot icon29/03/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon25/09/2015
Accounts for a small company made up to 2015-06-30
dot icon01/07/2015
Registered office address changed from Bainbridge House 154 Warstone Lane Birmingham West Midlands B18 6NZ to 120 Warstone Lane Birmingham West Midlands B18 6NZ on 2015-07-01
dot icon27/03/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon14/10/2014
Accounts for a small company made up to 2014-06-30
dot icon07/05/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon22/10/2013
Accounts for a small company made up to 2013-06-30
dot icon27/03/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon12/09/2012
Accounts for a small company made up to 2012-06-30
dot icon23/08/2012
Termination of appointment of Melanie Gallagher as a director
dot icon08/08/2012
Appointment of Mrs Melanie Gallagher as a director
dot icon12/04/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon14/11/2011
Accounts for a small company made up to 2011-06-30
dot icon15/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon21/09/2010
Accounts for a small company made up to 2010-06-30
dot icon14/06/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon13/10/2009
Accounts for a small company made up to 2009-06-30
dot icon13/06/2009
Return made up to 13/06/09; full list of members
dot icon05/09/2008
Accounts for a small company made up to 2008-06-30
dot icon16/06/2008
Return made up to 13/06/08; full list of members
dot icon08/03/2008
Accounts for a small company made up to 2007-06-30
dot icon18/06/2007
Return made up to 13/06/07; full list of members
dot icon06/09/2006
Accounts for a small company made up to 2006-06-30
dot icon13/06/2006
Return made up to 13/06/06; full list of members
dot icon01/03/2006
Declaration of satisfaction of mortgage/charge
dot icon20/10/2005
Accounts for a small company made up to 2005-06-30
dot icon13/06/2005
Return made up to 13/06/05; full list of members
dot icon18/05/2005
Declaration of satisfaction of mortgage/charge
dot icon18/05/2005
Declaration of satisfaction of mortgage/charge
dot icon13/10/2004
Accounts for a small company made up to 2004-06-30
dot icon28/07/2004
Auditor's resignation
dot icon16/06/2004
Return made up to 13/06/04; full list of members
dot icon17/12/2003
Particulars of mortgage/charge
dot icon22/11/2003
Full accounts made up to 2003-06-30
dot icon20/08/2003
Registered office changed on 20/08/03 from: first floor international house queens road brighton east sussex BN1 3XE
dot icon20/08/2003
Return made up to 13/06/03; full list of members
dot icon04/03/2003
£ ic 40000/20000 12/02/03 £ sr 20000@1=20000
dot icon04/03/2003
Resolutions
dot icon04/03/2003
Director resigned
dot icon16/01/2003
Full accounts made up to 2002-06-30
dot icon02/07/2002
Return made up to 13/06/02; full list of members
dot icon21/06/2002
New secretary appointed
dot icon21/06/2002
Secretary resigned
dot icon08/04/2002
Registered office changed on 08/04/02 from: first floor international house queens road brighton east sussex BN1 xe
dot icon21/03/2002
Full accounts made up to 2001-06-30
dot icon25/09/2001
Full accounts made up to 2000-06-30
dot icon26/06/2001
Return made up to 13/06/01; full list of members
dot icon26/06/2000
Return made up to 13/06/00; full list of members
dot icon19/01/2000
Full accounts made up to 1999-06-30
dot icon02/07/1999
Return made up to 13/06/99; full list of members
dot icon27/11/1998
Full accounts made up to 1998-06-30
dot icon13/07/1998
Return made up to 13/06/98; no change of members
dot icon29/12/1997
Full accounts made up to 1997-06-30
dot icon29/06/1997
Return made up to 13/06/97; no change of members
dot icon10/12/1996
Full accounts made up to 1996-06-30
dot icon15/07/1996
Return made up to 13/06/96; full list of members
dot icon15/07/1996
New secretary appointed
dot icon10/10/1995
Full accounts made up to 1995-06-30
dot icon07/07/1995
Return made up to 13/06/95; full list of members
dot icon07/03/1995
New director appointed
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 icon10/10/1994
Full accounts made up to 1994-06-30
dot icon24/06/1994
Return made up to 13/06/94; no change of members
dot icon01/02/1994
Particulars of mortgage/charge
dot icon16/11/1993
Full accounts made up to 1993-06-30
dot icon16/11/1993
Resolutions
dot icon16/11/1993
Resolutions
dot icon16/11/1993
Resolutions
dot icon16/11/1993
Memorandum and Articles of Association
dot icon13/07/1993
Return made up to 13/06/93; change of members
dot icon06/07/1993
Particulars of mortgage/charge
dot icon23/12/1992
Full accounts made up to 1992-06-30
dot icon24/11/1992
Registered office changed on 24/11/92 from: kensington house 136,suffolk street birmingham B1 1LL
dot icon26/10/1992
Memorandum and Articles of Association
dot icon26/10/1992
Resolutions
dot icon17/10/1992
Memorandum and Articles of Association
dot icon21/08/1992
Return made up to 13/06/92; full list of members
dot icon13/08/1992
Ad 26/06/92--------- £ si 10000@1=10000 £ ic 30000/40000
dot icon13/08/1992
Resolutions
dot icon13/08/1992
£ nc 30000/40000 26/06/92
dot icon17/02/1992
Accounting reference date notified as 30/06
dot icon30/01/1992
Registered office changed on 30/01/92 from: chapel house 24,knutsford london W1H 6AE
dot icon19/12/1991
Ad 25/11/91--------- £ si 29000@1=29000 £ ic 1000/30000
dot icon19/12/1991
Ad 24/10/91--------- £ si 998@1=998 £ ic 2/1000
dot icon19/12/1991
Resolutions
dot icon19/12/1991
Resolutions
dot icon13/08/1991
Memorandum and Articles of Association
dot icon13/08/1991
Director resigned;new director appointed
dot icon13/08/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon13/08/1991
Registered office changed on 13/08/91 from: 2 baches st london N1 6UB
dot icon06/08/1991
Certificate of change of name
dot icon16/07/1991
Resolutions
dot icon13/06/1991
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£308,579.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
287.61K
-
0.00
308.58K
-
2021
7
287.61K
-
0.00
308.58K
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

287.61K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

308.58K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gallagher, Cyril
Director
23/06/1991 - Present
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/06/1991 - 23/06/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
12/06/1991 - 23/06/1991
43699
Booker, Robin Hilary
Director
01/03/1995 - 11/02/2003
13
Mulligan, Brendan Patrick
Director
23/06/1991 - 15/02/1996
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

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

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

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

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BAINBRIDGE COLLINS LIMITED

BAINBRIDGE COLLINS LIMITED is an(a) Dissolved company incorporated on 13/06/1991 with the registered office located at One, Creechurch Place, London, United Kingdom EC3A 5AF. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BAINBRIDGE COLLINS LIMITED?

toggle

BAINBRIDGE COLLINS LIMITED is currently Dissolved. It was registered on 13/06/1991 and dissolved on 05/12/2023.

Where is BAINBRIDGE COLLINS LIMITED located?

toggle

BAINBRIDGE COLLINS LIMITED is registered at One, Creechurch Place, London, United Kingdom EC3A 5AF.

What does BAINBRIDGE COLLINS LIMITED do?

toggle

BAINBRIDGE COLLINS LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

How many employees does BAINBRIDGE COLLINS LIMITED have?

toggle

BAINBRIDGE COLLINS LIMITED had 7 employees in 2021.

What is the latest filing for BAINBRIDGE COLLINS LIMITED?

toggle

The latest filing was on 05/12/2023: Final Gazette dissolved via voluntary strike-off.