BASINGMOUNT INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BASINGMOUNT INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01090154

Incorporation date

09/01/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

Staverton Court, Staverton, Cheltenham GL51 0UXCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1973)
dot icon26/10/2023
Final Gazette dissolved following liquidation
dot icon26/07/2023
Return of final meeting in a members' voluntary winding up
dot icon14/11/2022
Liquidators' statement of receipts and payments to 2022-09-03
dot icon05/11/2021
Liquidators' statement of receipts and payments to 2021-09-03
dot icon25/10/2020
Registered office address changed from Staverton Court Staverton Cheltenham GL51 0UX to Staverton Court Staverton Cheltenham GL51 0UX on 2020-10-25
dot icon24/10/2020
Registered office address changed from Bank House 1 Burlington Road Bristol BS6 6TJ to Staverton Court Staverton Cheltenham GL51 0UX on 2020-10-24
dot icon21/10/2020
Appointment of a voluntary liquidator
dot icon20/10/2020
Declaration of solvency
dot icon06/10/2020
Resolutions
dot icon25/06/2020
Confirmation statement made on 2020-06-12 with updates
dot icon01/01/2020
Total exemption full accounts made up to 2019-03-29
dot icon03/07/2019
Confirmation statement made on 2019-07-01 with updates
dot icon04/06/2019
Termination of appointment of Elspeth Helen Baker as a director on 2019-04-13
dot icon16/12/2018
Total exemption full accounts made up to 2018-03-29
dot icon05/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon10/12/2017
Total exemption full accounts made up to 2017-03-29
dot icon20/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon18/12/2016
Total exemption small company accounts made up to 2016-03-29
dot icon05/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon11/12/2015
Director's details changed for Clare Elizabeth Forbes Nixon on 2015-12-08
dot icon11/12/2015
Director's details changed for Catharine Mary Deller on 2015-12-08
dot icon07/12/2015
Satisfaction of charge 3 in full
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-29
dot icon07/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-29
dot icon09/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-29
dot icon05/09/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-29
dot icon18/09/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon04/09/2012
Director's details changed for Catharine Mary Deller on 2012-08-09
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-29
dot icon06/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-29
dot icon12/10/2010
Director's details changed for Catharine Mary Deller on 2010-10-04
dot icon22/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon22/09/2010
Secretary's details changed for Mr Peter Tustin Baker on 2009-10-01
dot icon22/09/2010
Director's details changed for Lindsay Joan Littlehales on 2009-10-01
dot icon22/09/2010
Director's details changed for Clare Elizabeth Forbes Nixon on 2009-10-01
dot icon22/09/2010
Director's details changed for Catharine Mary Deller on 2009-10-01
dot icon22/09/2010
Director's details changed for Mrs Elspeth Helen Baker on 2009-10-01
dot icon22/09/2010
Director's details changed for Jane Alison Crane on 2009-10-01
dot icon22/09/2010
Director's details changed for Mr Peter Tustin Baker on 2009-10-01
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-29
dot icon30/09/2009
Director's change of particulars / catharine deller / 28/09/2009
dot icon14/09/2009
Return made up to 29/08/09; full list of members
dot icon16/01/2009
Total exemption small company accounts made up to 2008-03-29
dot icon01/10/2008
Return made up to 29/08/08; full list of members
dot icon01/10/2008
Director's change of particulars / clare forbes nixon / 18/09/2008
dot icon25/03/2008
Memorandum and Articles of Association
dot icon25/03/2008
Resolutions
dot icon18/03/2008
Director's change of particulars / catharine deller / 21/02/2008
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-29
dot icon02/10/2007
Return made up to 29/08/07; full list of members
dot icon23/01/2007
Total exemption small company accounts made up to 2006-03-29
dot icon28/09/2006
Return made up to 29/08/06; full list of members
dot icon28/09/2006
Director's particulars changed
dot icon11/09/2006
Declaration of satisfaction of mortgage/charge
dot icon07/09/2005
Return made up to 29/08/05; full list of members
dot icon06/09/2005
Director's particulars changed
dot icon16/08/2005
Total exemption small company accounts made up to 2005-03-29
dot icon14/12/2004
New director appointed
dot icon14/12/2004
New director appointed
dot icon14/12/2004
New director appointed
dot icon14/12/2004
New director appointed
dot icon21/10/2004
Total exemption small company accounts made up to 2004-03-29
dot icon10/09/2004
Return made up to 29/08/04; full list of members
dot icon09/01/2004
Total exemption small company accounts made up to 2003-03-29
dot icon17/09/2003
Return made up to 29/08/03; full list of members
dot icon20/01/2003
Total exemption small company accounts made up to 2002-03-29
dot icon12/09/2002
Return made up to 29/08/02; full list of members
dot icon21/11/2001
Declaration of satisfaction of mortgage/charge
dot icon21/11/2001
Declaration of satisfaction of mortgage/charge
dot icon21/11/2001
Declaration of satisfaction of mortgage/charge
dot icon21/11/2001
Declaration of satisfaction of mortgage/charge
dot icon31/10/2001
Declaration of satisfaction of mortgage/charge
dot icon31/10/2001
Declaration of satisfaction of mortgage/charge
dot icon31/10/2001
Declaration of satisfaction of mortgage/charge
dot icon31/10/2001
Declaration of satisfaction of mortgage/charge
dot icon31/10/2001
Declaration of satisfaction of mortgage/charge
dot icon31/10/2001
Declaration of satisfaction of mortgage/charge
dot icon31/10/2001
Declaration of satisfaction of mortgage/charge
dot icon31/10/2001
Declaration of satisfaction of mortgage/charge
dot icon31/10/2001
Declaration of satisfaction of mortgage/charge
dot icon31/10/2001
Declaration of satisfaction of mortgage/charge
dot icon18/10/2001
Total exemption small company accounts made up to 2001-03-29
dot icon17/10/2001
Particulars of mortgage/charge
dot icon07/09/2001
Return made up to 29/08/01; full list of members
dot icon16/01/2001
Accounts for a small company made up to 2000-03-29
dot icon21/09/2000
Return made up to 29/08/00; full list of members
dot icon07/01/2000
Accounts for a small company made up to 1999-03-29
dot icon22/09/1999
Return made up to 29/08/99; full list of members
dot icon20/01/1999
Accounts for a small company made up to 1998-03-29
dot icon29/09/1998
Return made up to 29/08/98; no change of members
dot icon04/02/1998
Accounts for a small company made up to 1997-03-29
dot icon01/10/1997
Return made up to 29/08/97; no change of members
dot icon21/01/1997
Accounts for a small company made up to 1996-03-29
dot icon25/10/1996
Return made up to 29/08/96; full list of members
dot icon08/01/1996
Accounts for a small company made up to 1995-03-29
dot icon19/09/1995
Return made up to 29/08/95; no change of members
dot icon29/01/1995
Auditor's resignation
dot icon26/01/1995
Accounts for a small company made up to 1994-03-29
dot icon05/01/1995
Particulars of mortgage/charge
dot icon04/11/1994
Return made up to 29/08/94; no change of members
dot icon09/02/1994
Accounts for a small company made up to 1993-03-29
dot icon09/11/1993
Return made up to 29/08/93; full list of members
dot icon06/09/1993
Director resigned
dot icon21/01/1993
Accounts for a small company made up to 1992-03-29
dot icon16/10/1992
Return made up to 29/08/92; no change of members
dot icon16/10/1992
Registered office changed on 16/10/92
dot icon24/03/1992
Registered office changed on 24/03/92 from: 10 norwich st london EC4A 1BD
dot icon24/03/1992
Accounts for a small company made up to 1991-03-29
dot icon24/03/1992
Secretary resigned;new secretary appointed
dot icon04/09/1991
Return made up to 29/08/91; full list of members
dot icon11/03/1991
Particulars of mortgage/charge
dot icon13/01/1991
Accounts for a small company made up to 1990-03-29
dot icon12/09/1990
Return made up to 29/08/90; full list of members
dot icon24/11/1989
Accounts for a small company made up to 1989-03-29
dot icon01/11/1989
Particulars of mortgage/charge
dot icon08/09/1989
Particulars of mortgage/charge
dot icon04/09/1989
Particulars of mortgage/charge
dot icon14/06/1989
Return made up to 29/05/89; full list of members
dot icon24/05/1989
Accounts for a small company made up to 1988-06-30
dot icon05/04/1989
Accounting reference date shortened from 30/06 to 29/03
dot icon18/10/1988
Particulars of mortgage/charge
dot icon18/10/1988
Particulars of mortgage/charge
dot icon03/10/1988
Particulars of mortgage/charge
dot icon20/07/1988
Particulars of mortgage/charge
dot icon20/07/1988
Particulars of mortgage/charge
dot icon12/04/1988
Return made up to 25/03/88; full list of members
dot icon25/03/1988
Full accounts made up to 1987-06-30
dot icon17/01/1988
Particulars of mortgage/charge
dot icon06/03/1987
Particulars of mortgage/charge
dot icon06/03/1987
Particulars of mortgage/charge
dot icon20/02/1987
Particulars of mortgage/charge
dot icon21/01/1987
Return made up to 19/01/87; full list of members
dot icon06/01/1987
Accounts for a small company made up to 1986-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/09/1986
Particulars of mortgage/charge
dot icon10/06/1986
Return made up to 06/06/86; full list of members
dot icon28/05/1986
Full accounts made up to 1985-06-30
dot icon03/02/1984
Accounts made up to 1982-06-30
dot icon03/02/1984
Accounts made up to 1982-06-30
dot icon10/09/1982
Accounts made up to 1981-06-30
dot icon10/09/1982
Annual return made up to 08/09/82
dot icon02/10/1981
Annual return made up to 01/10/81
dot icon18/09/1981
Accounts made up to 1980-06-30
dot icon01/02/1980
Accounts made up to 1979-06-30
dot icon09/01/1973
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/03/2019
dot iconLast change occurred
29/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/03/2019
dot iconNext account date
29/03/2020
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Littlehales, Lindsay Joan
Director
22/11/2004 - Present
4
Crane, Jane Alison
Director
22/11/2004 - Present
-
Deller, Mary Catharine
Director
22/11/2004 - Present
-
Forbes-Nixon, Clare Elizabeth
Director
22/11/2004 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 BASINGMOUNT INVESTMENTS LIMITED

BASINGMOUNT INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 09/01/1973 with the registered office located at Staverton Court, Staverton, Cheltenham GL51 0UX. There are currently 4 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 BASINGMOUNT INVESTMENTS LIMITED?

toggle

BASINGMOUNT INVESTMENTS LIMITED is currently Dissolved. It was registered on 09/01/1973 and dissolved on 26/10/2023.

Where is BASINGMOUNT INVESTMENTS LIMITED located?

toggle

BASINGMOUNT INVESTMENTS LIMITED is registered at Staverton Court, Staverton, Cheltenham GL51 0UX.

What does BASINGMOUNT INVESTMENTS LIMITED do?

toggle

BASINGMOUNT INVESTMENTS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BASINGMOUNT INVESTMENTS LIMITED?

toggle

The latest filing was on 26/10/2023: Final Gazette dissolved following liquidation.