BANEHILL PLC

Register to unlock more data on OkredoRegister

BANEHILL PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02475699

Incorporation date

28/02/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Exchange, 234 Southchurch Road, Southend-On-Sea, Essex SS1 2EGCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1990)
dot icon16/06/2010
Final Gazette dissolved following liquidation
dot icon16/03/2010
Return of final meeting in a creditors' voluntary winding up
dot icon16/03/2010
Liquidators' statement of receipts and payments to 2010-03-12
dot icon09/03/2010
Liquidators' statement of receipts and payments to 2010-02-27
dot icon21/01/2010
Registered office address changed from Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP on 2010-01-22
dot icon03/09/2009
Liquidators' statement of receipts and payments to 2009-08-27
dot icon01/09/2009
Insolvency court order
dot icon18/08/2009
Appointment of a voluntary liquidator
dot icon18/08/2009
Notice of ceasing to act as a voluntary liquidator
dot icon01/04/2009
Liquidators' statement of receipts and payments to 2009-02-27
dot icon11/09/2008
Liquidators' statement of receipts and payments to 2008-08-27
dot icon04/10/2007
Liquidators' statement of receipts and payments
dot icon27/03/2007
Liquidators' statement of receipts and payments
dot icon19/09/2006
Liquidators' statement of receipts and payments
dot icon19/03/2006
Liquidators' statement of receipts and payments
dot icon22/09/2005
Liquidators' statement of receipts and payments
dot icon07/03/2005
Liquidators' statement of receipts and payments
dot icon16/09/2004
Liquidators' statement of receipts and payments
dot icon15/04/2004
Registered office changed on 16/04/04 from: 1 & 2 raymond buildings grays inn london WC1R 5NR
dot icon10/03/2004
Liquidators' statement of receipts and payments
dot icon02/09/2003
Liquidators' statement of receipts and payments
dot icon26/03/2003
Liquidators' statement of receipts and payments
dot icon17/09/2002
Liquidators' statement of receipts and payments
dot icon18/09/2001
Statement of affairs
dot icon18/09/2001
Resolutions
dot icon18/09/2001
Appointment of a voluntary liquidator
dot icon27/08/2001
Registered office changed on 28/08/01 from: 9 old queen street london SW1H 9JA
dot icon02/08/2001
Director resigned
dot icon15/06/2001
Return made up to 01/03/01; full list of members
dot icon28/03/2001
Director resigned
dot icon08/03/2001
Certificate of change of name
dot icon16/01/2001
New director appointed
dot icon07/01/2001
Director resigned
dot icon12/11/2000
New director appointed
dot icon12/10/2000
Director resigned
dot icon12/07/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon12/07/2000
New director appointed
dot icon12/07/2000
New director appointed
dot icon11/06/2000
Return made up to 18/04/00; full list of members
dot icon29/05/2000
Director resigned
dot icon29/05/2000
Director resigned
dot icon29/05/2000
Director resigned
dot icon29/05/2000
Secretary resigned
dot icon29/05/2000
Registered office changed on 30/05/00 from: 9 old queen street london SW1H 9JA
dot icon29/05/2000
New secretary appointed
dot icon02/04/2000
Registered office changed on 03/04/00 from: communications house 11 bristol road gloucester GL1 5RY
dot icon02/04/2000
New director appointed
dot icon02/04/2000
New director appointed
dot icon28/10/1999
Director resigned
dot icon22/09/1999
Declaration of satisfaction of mortgage/charge
dot icon15/09/1999
New secretary appointed
dot icon14/07/1999
Secretary resigned
dot icon12/07/1999
Full group accounts made up to 1999-03-31
dot icon12/07/1999
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon12/07/1999
Auditor's statement
dot icon12/07/1999
Auditor's report
dot icon12/07/1999
Balance Sheet
dot icon12/07/1999
Re-registration of Memorandum and Articles
dot icon12/07/1999
Declaration on reregistration from private to PLC
dot icon12/07/1999
Application for reregistration from private to PLC
dot icon12/07/1999
Resolutions
dot icon12/07/1999
Resolutions
dot icon08/06/1999
Particulars of mortgage/charge
dot icon08/06/1999
Return made up to 01/03/99; full list of members
dot icon20/09/1998
Full group accounts made up to 1998-03-31
dot icon22/02/1998
Return made up to 01/03/98; full list of members
dot icon04/02/1998
Particulars of mortgage/charge
dot icon24/09/1997
Full group accounts made up to 1997-03-31
dot icon11/09/1997
Memorandum and Articles of Association
dot icon11/09/1997
Particulars of contract relating to shares
dot icon11/09/1997
Ad 31/03/97--------- £ si 99900@1=99900 £ ic 100/100000
dot icon11/09/1997
Resolutions
dot icon11/09/1997
Resolutions
dot icon11/09/1997
Resolutions
dot icon17/08/1997
Secretary resigned
dot icon17/08/1997
New secretary appointed;new director appointed
dot icon08/04/1997
Declaration of satisfaction of mortgage/charge
dot icon06/03/1997
Return made up to 01/03/97; no change of members
dot icon04/08/1996
Full accounts made up to 1996-03-31
dot icon01/04/1996
Particulars of mortgage/charge
dot icon18/06/1995
Registered office changed on 19/06/95 from: 39 london road newbury berkshire RG13 1JL
dot icon12/06/1995
Full accounts made up to 1995-03-31
dot icon30/03/1995
Return made up to 01/03/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/06/1994
Full accounts made up to 1994-03-31
dot icon15/05/1994
Particulars of mortgage/charge
dot icon21/03/1994
Return made up to 01/03/94; full list of members
dot icon25/02/1994
Registered office changed on 26/02/94 from: 60,kings walk gloucester GL1 1LA
dot icon31/08/1993
Secretary's particulars changed;director's particulars changed
dot icon31/08/1993
Director's particulars changed
dot icon12/08/1993
Full accounts made up to 1993-03-31
dot icon28/07/1993
Director resigned
dot icon10/03/1993
Return made up to 01/03/93; no change of members
dot icon04/10/1992
Particulars of mortgage/charge
dot icon17/09/1992
Secretary resigned;new secretary appointed
dot icon09/04/1992
Full accounts made up to 1992-03-31
dot icon24/03/1992
Return made up to 01/03/92; change of members
dot icon23/01/1992
New director appointed
dot icon22/12/1991
Full accounts made up to 1991-03-31
dot icon11/07/1991
Return made up to 31/03/91; full list of members
dot icon11/04/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon11/04/1991
Director resigned
dot icon24/03/1991
Registered office changed on 25/03/91 from: communications house 11 bristol road gloucester GL1 5RY
dot icon28/10/1990
Accounting reference date notified as 31/03
dot icon06/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/03/1990
Registered office changed on 07/03/90 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon28/02/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mowbray, Barry
Director
11/10/1999 - Present
6
Hills, Jacqueline
Director
22/05/2000 - 26/07/2001
3
Crabtree, Matthew
Director
12/12/2000 - Present
13
Sheppard, Gary Ashley
Director
07/07/1997 - 31/01/2000
11
Castle, Helen
Director
22/05/2000 - 12/12/2000
4

Persons with Significant Control

0

No PSC data available.

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 BANEHILL PLC

BANEHILL PLC is an(a) Dissolved company incorporated on 28/02/1990 with the registered office located at The Old Exchange, 234 Southchurch Road, Southend-On-Sea, Essex SS1 2EG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of BANEHILL PLC?

toggle

BANEHILL PLC is currently Dissolved. It was registered on 28/02/1990 and dissolved on 16/06/2010.

Where is BANEHILL PLC located?

toggle

BANEHILL PLC is registered at The Old Exchange, 234 Southchurch Road, Southend-On-Sea, Essex SS1 2EG.

What does BANEHILL PLC do?

toggle

BANEHILL PLC operates in the Telecommunications (64.20 - SIC 2003) sector.

What is the latest filing for BANEHILL PLC?

toggle

The latest filing was on 16/06/2010: Final Gazette dissolved following liquidation.