BASILICA GROUP LIMITED

Register to unlock more data on OkredoRegister

BASILICA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04923505

Incorporation date

06/10/2003

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2003)
dot icon08/10/2013
Final Gazette dissolved following liquidation
dot icon08/07/2013
Return of final meeting in a members' voluntary winding up
dot icon17/04/2013
Liquidators' statement of receipts and payments to 2013-03-21
dot icon07/05/2012
Liquidators' statement of receipts and payments to 2012-03-21
dot icon06/04/2011
Registered office address changed from 1 Avenue One Letchworth Business Park Letchworth Hertfordshire SG6 2HB on 2011-04-07
dot icon04/04/2011
Appointment of a voluntary liquidator
dot icon04/04/2011
Resolutions
dot icon04/04/2011
Declaration of solvency
dot icon21/03/2011
Termination of appointment of James George as a director
dot icon17/02/2011
Director's details changed for Paul Timothy Roberts on 2011-02-01
dot icon16/02/2011
Director's details changed for Mr James George on 2011-02-01
dot icon29/12/2010
Full accounts made up to 2010-03-31
dot icon26/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon05/04/2010
Termination of appointment of Nicholas Gorringe as a director
dot icon11/03/2010
Termination of appointment of Allan Mulliner as a director
dot icon25/11/2009
Full accounts made up to 2009-03-31
dot icon15/11/2009
Director's details changed for Paul Timothy Roberts on 2009-10-26
dot icon11/11/2009
Director's details changed for Allan Peter Mulliner on 2009-10-26
dot icon05/11/2009
Director's details changed for Nicholas Gorringe on 2009-10-26
dot icon02/11/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon01/11/2009
Director's details changed for Mr James George on 2009-10-26
dot icon21/10/2009
Register inspection address has been changed
dot icon29/06/2009
Full accounts made up to 2008-08-31
dot icon08/04/2009
Accounting reference date shortened from 31/08/2009 to 31/03/2009
dot icon01/04/2009
Appointment Terminated Director martin chatt
dot icon01/04/2009
Appointment Terminated Director colin mattey
dot icon01/04/2009
Appointment Terminated Director nicholas wiltshire
dot icon01/04/2009
Appointment Terminated Director christopher leigh
dot icon23/11/2008
Auditor's resignation
dot icon03/11/2008
Return made up to 07/10/08; full list of members
dot icon07/05/2008
Director appointed mr james neville david brooks george
dot icon31/03/2008
Appointment Terminated Director julian kenny
dot icon03/03/2008
Group of companies' accounts made up to 2007-08-31
dot icon10/02/2008
Declaration of satisfaction of mortgage/charge
dot icon07/11/2007
Return made up to 07/10/07; full list of members
dot icon07/11/2007
Director's particulars changed
dot icon07/11/2007
Director's particulars changed
dot icon07/11/2007
Director's particulars changed
dot icon07/11/2007
Director's particulars changed
dot icon07/11/2007
Director's particulars changed
dot icon27/09/2007
New director appointed
dot icon27/09/2007
New director appointed
dot icon21/09/2007
Ad 16/08/07--------- £ si [email protected]=8850 £ ic 91491/100341
dot icon21/09/2007
£ ic 133889/91490 14/08/07 £ sr [email protected]=42398
dot icon21/09/2007
Resolutions
dot icon20/09/2007
New director appointed
dot icon13/09/2007
Secretary resigned
dot icon13/09/2007
New secretary appointed
dot icon13/09/2007
New director appointed
dot icon08/08/2007
Group of companies' accounts made up to 2006-08-31
dot icon18/07/2007
Amended group of companies' accounts made up to 2005-08-31
dot icon20/11/2006
Return made up to 07/10/06; full list of members
dot icon20/11/2006
Director's particulars changed
dot icon12/02/2006
Full accounts made up to 2005-08-31
dot icon27/10/2005
Return made up to 07/10/05; full list of members
dot icon18/01/2005
Group of companies' accounts made up to 2004-08-31
dot icon23/11/2004
Return made up to 07/10/04; full list of members
dot icon23/11/2004
Director's particulars changed
dot icon27/05/2004
Resolutions
dot icon27/05/2004
Resolutions
dot icon06/05/2004
Director resigned
dot icon24/01/2004
Accounting reference date shortened from 31/10/04 to 31/08/04
dot icon10/12/2003
Ad 20/11/03--------- £ si [email protected]=42398 £ ic 91496/133894
dot icon18/11/2003
Registered office changed on 19/11/03 from: 83 wimpole street london W1G 9RQ
dot icon17/11/2003
Particulars of mortgage/charge
dot icon29/10/2003
Ad 16/10/03--------- £ si [email protected]=91490 £ ic 6/91496
dot icon06/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leigh, Christopher Martin
Director
06/10/2003 - 23/03/2009
7
Mulliner, Allan Peter
Director
06/10/2003 - 03/03/2010
6
Chatt, Martin
Director
16/08/2007 - 23/03/2009
5
Roberts, Paul Timothy
Director
16/08/2007 - Present
9
NEWGATE STREET SECRETARIES LIMITED
Corporate Secretary
16/08/2007 - Present
174

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 BASILICA GROUP LIMITED

BASILICA GROUP LIMITED is an(a) Dissolved company incorporated on 06/10/2003 with the registered office located at 1 More London Place, London SE1 2AF. 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 BASILICA GROUP LIMITED?

toggle

BASILICA GROUP LIMITED is currently Dissolved. It was registered on 06/10/2003 and dissolved on 08/10/2013.

Where is BASILICA GROUP LIMITED located?

toggle

BASILICA GROUP LIMITED is registered at 1 More London Place, London SE1 2AF.

What does BASILICA GROUP LIMITED do?

toggle

BASILICA GROUP LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for BASILICA GROUP LIMITED?

toggle

The latest filing was on 08/10/2013: Final Gazette dissolved following liquidation.