BEN BAILEY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BEN BAILEY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01044596

Incorporation date

02/03/1972

Size

Full

Contacts

Registered address

Registered address

30 High Street, Westerham, Kent, England And Wales TN16 1RGCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1972)
dot icon27/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon13/12/2011
First Gazette notice for voluntary strike-off
dot icon29/11/2011
Application to strike the company off the register
dot icon28/11/2011
Registered office address changed from 30 High Street Westerham England and Wales TN16 1RG United Kingdom on 2011-11-28
dot icon25/11/2011
Resolutions
dot icon25/11/2011
Resolutions
dot icon22/11/2011
Termination of appointment of Mark Stephen Mitchell as a director on 2011-11-14
dot icon14/11/2011
Registered office address changed from Ashley House Ashley Road Epsom Surrey KT18 5AZ on 2011-11-14
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon04/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon04/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon04/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon04/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon04/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon08/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon04/09/2010
Appointment of Mr Stephen Jeremy Hirst as a director
dot icon03/09/2010
Appointment of Mark Stephen Mitchell as a director
dot icon17/08/2010
Full accounts made up to 2009-12-31
dot icon22/07/2010
Termination of appointment of David Gaffney as a director
dot icon02/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon16/06/2010
Appointment of Mr Colin Edward Lewis as a director
dot icon16/06/2010
Appointment of Mr Neil Fitzsimmons as a director
dot icon29/01/2010
Director's details changed for David Gaffney on 2010-01-29
dot icon22/12/2009
Termination of appointment of Dominic Lavelle as a director
dot icon22/12/2009
Termination of appointment of Robin Johnson as a secretary
dot icon22/12/2009
Appointment of Joanne Elizabeth Massey as a secretary
dot icon25/11/2009
Secretary's details changed for Robin Simon Johnson on 2009-11-24
dot icon13/11/2009
Director's details changed for David Gaffney on 2009-11-13
dot icon06/11/2009
Director's details changed for Dominic Joseph Lavelle on 2009-11-06
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon01/10/2009
Full accounts made up to 2007-12-31
dot icon01/10/2009
Resolutions
dot icon14/09/2009
Particulars of a mortgage or charge / charge no: 12
dot icon14/09/2009
Particulars of a mortgage or charge / charge no: 13
dot icon30/07/2009
Director appointed dominic joseph lavelle
dot icon01/07/2009
Return made up to 30/06/09; full list of members
dot icon16/05/2009
Director's Change of Particulars / david gaffney / 20/04/2009 / HouseName/Number was: , now: 21; Street was: 11 doonfoot gardens, now: dollarbeg park; Post Town was: east kilbride, now: dollarberg; Region was: lanarkshire, now: clackmannanshire; Post Code was: G74 4XF, now: FK14 7LJ
dot icon28/03/2009
Appointment Terminated Director and Secretary devendra gandhi
dot icon28/03/2009
Appointment Terminated Director remo dipre
dot icon26/03/2009
Secretary appointed robin simon johnson
dot icon23/01/2009
Resolutions
dot icon09/01/2009
Particulars of a mortgage or charge / charge no: 11
dot icon07/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon07/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon07/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon17/07/2008
Return made up to 30/06/08; full list of members
dot icon17/07/2008
Appointment Terminated Director nicholas godfrey
dot icon17/07/2008
Appointment Terminated Secretary nicholas godfrey
dot icon12/12/2007
New director appointed
dot icon12/12/2007
New secretary appointed;new director appointed
dot icon12/12/2007
New director appointed
dot icon27/11/2007
Registered office changed on 27/11/07 from: elizabeth house cliff st mexborough south yorkshire S64 9HQ
dot icon21/10/2007
Declaration of assistance for shares acquisition
dot icon04/09/2007
Particulars of mortgage/charge
dot icon25/08/2007
Particulars of mortgage/charge
dot icon13/08/2007
Director resigned
dot icon18/07/2007
Return made up to 30/06/07; full list of members
dot icon10/07/2007
Certificate of change of name
dot icon14/05/2007
Full accounts made up to 2006-12-31
dot icon29/08/2006
New secretary appointed;new director appointed
dot icon29/08/2006
Secretary resigned
dot icon12/07/2006
Full accounts made up to 2005-12-31
dot icon12/07/2006
Return made up to 30/06/06; full list of members
dot icon21/07/2005
Full accounts made up to 2004-12-31
dot icon18/07/2005
Return made up to 30/06/05; full list of members
dot icon15/07/2004
Full accounts made up to 2003-12-31
dot icon15/07/2004
Return made up to 30/06/04; full list of members
dot icon25/07/2003
Return made up to 30/06/03; full list of members
dot icon16/07/2003
Full accounts made up to 2002-12-31
dot icon12/02/2003
Auditor's resignation
dot icon17/07/2002
Full accounts made up to 2001-12-31
dot icon17/07/2002
Return made up to 30/06/02; full list of members
dot icon17/07/2002
Registered office changed on 17/07/02
dot icon13/07/2001
Full accounts made up to 2000-12-31
dot icon13/07/2001
Return made up to 30/06/01; full list of members
dot icon21/07/2000
Return made up to 30/06/00; full list of members
dot icon21/07/2000
Full accounts made up to 1999-12-31
dot icon23/07/1999
Full accounts made up to 1998-12-31
dot icon23/07/1999
Return made up to 30/06/99; no change of members
dot icon18/01/1999
Secretary resigned
dot icon18/01/1999
New secretary appointed
dot icon08/10/1998
Auditor's resignation
dot icon05/08/1998
Return made up to 30/06/98; full list of members
dot icon23/07/1998
Full accounts made up to 1997-12-31
dot icon08/05/1998
Secretary resigned
dot icon08/05/1998
New secretary appointed
dot icon18/07/1997
Return made up to 30/06/97; no change of members
dot icon02/06/1997
Full accounts made up to 1996-12-31
dot icon23/05/1997
New secretary appointed
dot icon23/05/1997
Secretary resigned
dot icon12/02/1997
New secretary appointed
dot icon12/02/1997
Secretary resigned
dot icon13/12/1996
Secretary resigned;director resigned
dot icon13/12/1996
New secretary appointed
dot icon06/08/1996
Full accounts made up to 1995-12-31
dot icon26/07/1996
Return made up to 30/06/96; no change of members
dot icon18/01/1996
Director resigned
dot icon07/09/1995
Full accounts made up to 1994-12-31
dot icon16/08/1995
Memorandum and Articles of Association
dot icon18/07/1995
Return made up to 30/06/95; full list of members
dot icon18/07/1995
Director's particulars changed
dot icon19/06/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/07/1994
Return made up to 30/06/94; no change of members
dot icon15/07/1994
Full accounts made up to 1993-12-31
dot icon19/12/1993
Return made up to 07/12/93; no change of members
dot icon24/03/1993
Accounting reference date extended from 30/06 to 31/12
dot icon08/12/1992
Full accounts made up to 1992-06-30
dot icon08/12/1992
Return made up to 07/12/92; full list of members
dot icon10/01/1992
Full accounts made up to 1991-06-30
dot icon10/01/1992
Return made up to 06/12/91; no change of members
dot icon25/10/1991
Declaration of satisfaction of mortgage/charge
dot icon25/10/1991
Declaration of satisfaction of mortgage/charge
dot icon25/10/1991
Declaration of satisfaction of mortgage/charge
dot icon25/10/1991
Declaration of satisfaction of mortgage/charge
dot icon25/10/1991
Declaration of satisfaction of mortgage/charge
dot icon04/06/1991
Particulars of mortgage/charge
dot icon14/01/1991
Full accounts made up to 1990-06-30
dot icon14/01/1991
Return made up to 06/12/90; no change of members
dot icon09/02/1990
Full accounts made up to 1989-06-30
dot icon10/01/1990
Return made up to 07/12/89; full list of members
dot icon06/02/1989
Particulars of mortgage/charge
dot icon18/01/1989
New director appointed
dot icon17/01/1989
Full accounts made up to 1988-06-30
dot icon17/01/1989
Return made up to 24/11/88; full list of members
dot icon21/01/1988
Full accounts made up to 1987-06-30
dot icon21/01/1988
Return made up to 17/12/87; full list of members
dot icon26/01/1987
Full accounts made up to 1986-06-30
dot icon26/01/1987
Return made up to 18/12/86; full list of members
dot icon02/03/1972
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Mark Stephen
Director
01/09/2010 - 14/11/2011
64
Gaffney, David
Director
14/08/2007 - 15/07/2010
229
Godfrey, Nicholas Joseph
Director
11/08/2006 - 30/11/2007
19
Lavelle, Dominic Joseph
Director
17/07/2009 - 17/12/2009
231
Fitzsimmons, Neil
Director
01/06/2010 - Present
162

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 BEN BAILEY INVESTMENTS LIMITED

BEN BAILEY INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 02/03/1972 with the registered office located at 30 High Street, Westerham, Kent, England And Wales TN16 1RG. 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 BEN BAILEY INVESTMENTS LIMITED?

toggle

BEN BAILEY INVESTMENTS LIMITED is currently Dissolved. It was registered on 02/03/1972 and dissolved on 27/03/2012.

Where is BEN BAILEY INVESTMENTS LIMITED located?

toggle

BEN BAILEY INVESTMENTS LIMITED is registered at 30 High Street, Westerham, Kent, England And Wales TN16 1RG.

What does BEN BAILEY INVESTMENTS LIMITED do?

toggle

BEN BAILEY INVESTMENTS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for BEN BAILEY INVESTMENTS LIMITED?

toggle

The latest filing was on 27/03/2012: Final Gazette dissolved via voluntary strike-off.