T. BADEN HARDSTAFF LIMITED

Register to unlock more data on OkredoRegister

T. BADEN HARDSTAFF LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01398234

Incorporation date

07/11/1978

Size

Group

Contacts

Registered address

Registered address

2nd Floor 45 Church Street, Birmingham B3 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1978)
dot icon02/07/2022
Final Gazette dissolved following liquidation
dot icon02/04/2022
Return of final meeting in a creditors' voluntary winding up
dot icon27/01/2022
Registered office address changed from Kpmg Llp One Snowhill Snow Hill Queensway Birmingham B4 6GH to 2nd Floor 45 Church Street Birmingham B3 2RT on 2022-01-27
dot icon07/08/2021
Appointment of a voluntary liquidator
dot icon07/08/2021
Insolvency filing
dot icon08/07/2021
Resignation of a liquidator
dot icon18/03/2021
Liquidators' statement of receipts and payments to 2021-01-11
dot icon05/03/2020
Liquidators' statement of receipts and payments to 2020-01-11
dot icon15/03/2019
Liquidators' statement of receipts and payments to 2019-01-11
dot icon08/03/2018
Liquidators' statement of receipts and payments to 2018-01-11
dot icon16/03/2017
Liquidators' statement of receipts and payments to 2017-01-11
dot icon28/01/2016
Administrator's progress report to 2016-01-12
dot icon28/01/2016
Appointment of a voluntary liquidator
dot icon22/01/2016
Administrator's progress report to 2016-01-12
dot icon12/01/2016
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon11/09/2015
Administrator's progress report to 2015-08-05
dot icon29/05/2015
Result of meeting of creditors
dot icon13/04/2015
Statement of administrator's proposal
dot icon13/04/2015
Statement of affairs with form 2.14B
dot icon09/03/2015
Satisfaction of charge 013982340022 in full
dot icon19/02/2015
Registered office address changed from Hillside Gotham Road Kingston-on-Soar Nottingham Nottinghamshire NG11 0DF to Kpmg Llp One Snowhill Snow Hill Queensway Birmingham B4 6GH on 2015-02-19
dot icon18/02/2015
Appointment of an administrator
dot icon11/02/2015
Registration of charge 013982340023, created on 2015-02-03
dot icon11/02/2015
Registration of charge 013982340024, created on 2015-02-03
dot icon30/01/2015
Termination of appointment of Robert Erling Ashby as a director on 2015-01-28
dot icon07/08/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon11/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon04/12/2013
Appointment of Mr Mark Stephen Llewellyn as a director
dot icon04/12/2013
Appointment of Mr Neil Martin Whittaker as a director
dot icon15/10/2013
Termination of appointment of Steven Rafferty as a director
dot icon01/10/2013
Appointment of Mr Robert Erling Ashby as a director
dot icon20/09/2013
Satisfaction of charge 013982340018 in full
dot icon09/09/2013
Satisfaction of charge 15 in full
dot icon09/09/2013
Satisfaction of charge 14 in full
dot icon09/09/2013
Satisfaction of charge 16 in full
dot icon09/09/2013
Satisfaction of charge 17 in full
dot icon06/09/2013
Registration of charge 013982340022
dot icon02/08/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon30/07/2013
Registration of charge 013982340020
dot icon30/07/2013
Registration of charge 013982340021
dot icon30/05/2013
Registration of charge 013982340019
dot icon29/05/2013
Registration of charge 013982340018
dot icon09/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon28/09/2012
Appointment of Mr Steven Rafferty as a director
dot icon31/07/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon20/06/2012
Group of companies' accounts made up to 2011-03-31
dot icon13/03/2012
Termination of appointment of Charles Bryant as a director
dot icon27/01/2012
Particulars of a mortgage or charge / charge no: 16
dot icon27/01/2012
Particulars of a mortgage or charge / charge no: 17
dot icon10/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon24/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon24/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon24/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon24/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon04/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon12/08/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon12/08/2010
Director's details changed for Charles Malcolm Bryant on 2010-07-22
dot icon12/08/2010
Director's details changed for Mr Trevor Lee Fletcher on 2010-07-22
dot icon12/08/2010
Secretary's details changed for Charles Malcolm Bryant on 2010-07-22
dot icon14/07/2010
Particulars of a mortgage or charge / charge no: 15
dot icon01/07/2010
Particulars of a mortgage or charge / charge no: 14
dot icon01/02/2010
Group of companies' accounts made up to 2009-03-31
dot icon14/08/2009
Return made up to 22/07/09; full list of members
dot icon03/02/2009
Group of companies' accounts made up to 2008-03-31
dot icon04/08/2008
Return made up to 22/07/08; full list of members
dot icon03/02/2008
Group of companies' accounts made up to 2007-03-31
dot icon22/09/2007
Declaration of satisfaction of mortgage/charge
dot icon22/09/2007
Declaration of satisfaction of mortgage/charge
dot icon22/09/2007
Declaration of satisfaction of mortgage/charge
dot icon22/09/2007
Declaration of satisfaction of mortgage/charge
dot icon22/09/2007
Declaration of satisfaction of mortgage/charge
dot icon22/09/2007
Declaration of satisfaction of mortgage/charge
dot icon22/09/2007
Declaration of satisfaction of mortgage/charge
dot icon15/09/2007
Particulars of mortgage/charge
dot icon15/09/2007
Particulars of mortgage/charge
dot icon15/09/2007
Particulars of mortgage/charge
dot icon13/09/2007
Particulars of mortgage/charge
dot icon27/07/2007
Return made up to 22/07/07; full list of members
dot icon08/11/2006
Group of companies' accounts made up to 2006-03-31
dot icon07/08/2006
Return made up to 22/07/06; full list of members
dot icon23/08/2005
Group of companies' accounts made up to 2005-03-31
dot icon29/07/2005
Return made up to 22/07/05; full list of members
dot icon03/02/2005
Group of companies' accounts made up to 2004-03-31
dot icon28/07/2004
Return made up to 22/07/04; full list of members
dot icon11/03/2004
Particulars of mortgage/charge
dot icon03/02/2004
Group of companies' accounts made up to 2003-03-31
dot icon14/08/2003
Return made up to 22/07/03; full list of members
dot icon18/10/2002
Group of companies' accounts made up to 2002-03-31
dot icon10/08/2002
Director resigned
dot icon02/08/2002
Return made up to 22/07/02; full list of members
dot icon23/04/2002
Particulars of mortgage/charge
dot icon01/03/2002
New director appointed
dot icon04/02/2002
Group of companies' accounts made up to 2001-03-31
dot icon13/08/2001
Return made up to 22/07/01; full list of members
dot icon18/04/2001
Resolutions
dot icon31/01/2001
Particulars of contract relating to shares
dot icon31/01/2001
Ad 18/12/00--------- £ si 99376@1=99376 £ ic 624/100000
dot icon31/01/2001
Nc inc already adjusted 08/12/00
dot icon31/01/2001
Resolutions
dot icon31/01/2001
Resolutions
dot icon31/01/2001
Resolutions
dot icon31/01/2001
Resolutions
dot icon12/01/2001
Full group accounts made up to 2000-03-31
dot icon11/08/2000
Return made up to 22/07/00; full list of members
dot icon27/03/2000
Resolutions
dot icon27/03/2000
Resolutions
dot icon27/03/2000
£ ic 724/624 07/03/00 £ sr 100@1=100
dot icon17/03/2000
Secretary's particulars changed;director's particulars changed
dot icon09/11/1999
Full accounts made up to 1999-03-31
dot icon17/08/1999
Return made up to 22/07/99; change of members
dot icon16/12/1998
Particulars of mortgage/charge
dot icon15/12/1998
Full accounts made up to 1998-03-31
dot icon20/08/1998
Return made up to 22/07/98; full list of members
dot icon13/01/1998
Particulars of contract relating to shares
dot icon13/01/1998
Ad 30/09/97--------- £ si 42@1=42 £ ic 682/724
dot icon13/01/1998
Particulars of contract relating to shares
dot icon13/01/1998
Ad 30/09/97--------- £ si 132@1=132 £ ic 550/682
dot icon21/10/1997
Full accounts made up to 1997-03-31
dot icon17/09/1997
Director's particulars changed
dot icon10/09/1997
Particulars of mortgage/charge
dot icon21/08/1997
Return made up to 22/07/97; full list of members
dot icon08/06/1997
£ ic 1000/550 01/05/97 £ sr 450@1=450
dot icon15/05/1997
New director appointed
dot icon15/05/1997
Director resigned
dot icon15/05/1997
Director resigned
dot icon15/05/1997
Director resigned
dot icon15/05/1997
Director resigned
dot icon15/05/1997
Resolutions
dot icon15/05/1997
Resolutions
dot icon15/05/1997
Resolutions
dot icon13/03/1997
Resolutions
dot icon17/10/1996
Full accounts made up to 1996-03-31
dot icon20/08/1996
Return made up to 22/07/96; full list of members
dot icon07/03/1996
Director's particulars changed
dot icon13/02/1996
New secretary appointed
dot icon13/02/1996
Secretary resigned
dot icon12/12/1995
Full accounts made up to 1995-03-31
dot icon13/10/1995
Registered office changed on 13/10/95 from: 87 main street east leake loughborough leics LE12 6PF
dot icon15/08/1995
Return made up to 22/07/95; no change of members
dot icon20/07/1995
Particulars of mortgage/charge
dot icon03/05/1995
Declaration of satisfaction of mortgage/charge
dot icon03/05/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/11/1994
Particulars of mortgage/charge
dot icon01/11/1994
Particulars of mortgage/charge
dot icon08/09/1994
Accounts for a medium company made up to 1994-03-31
dot icon15/08/1994
Return made up to 22/07/94; full list of members
dot icon10/12/1993
Accounts for a small company made up to 1993-03-31
dot icon04/10/1993
Return made up to 22/07/93; full list of members
dot icon30/11/1992
Accounts for a small company made up to 1992-03-31
dot icon04/08/1992
Return made up to 22/07/92; full list of members
dot icon01/10/1991
Return made up to 08/08/91; no change of members
dot icon31/07/1991
Accounts for a small company made up to 1991-03-31
dot icon31/07/1991
Return made up to 30/07/91; no change of members
dot icon03/09/1990
Accounts for a small company made up to 1990-03-31
dot icon03/09/1990
Return made up to 08/08/90; full list of members
dot icon22/02/1990
Return made up to 14/01/90; full list of members
dot icon22/02/1990
Accounts for a small company made up to 1989-03-31
dot icon02/08/1989
Particulars of mortgage/charge
dot icon08/11/1988
Accounts for a small company made up to 1988-03-31
dot icon08/11/1988
Return made up to 10/10/88; full list of members
dot icon12/10/1988
Director resigned
dot icon09/11/1987
Accounts for a small company made up to 1987-03-31
dot icon09/11/1987
Return made up to 29/10/87; full list of members
dot icon18/11/1986
Full accounts made up to 1986-03-31
dot icon18/11/1986
Return made up to 14/11/86; full list of members
dot icon07/11/1978
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2013
dot iconLast change occurred
31/03/2013

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2013
dot iconNext account date
31/03/2014
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rafferty, Steven
Director
24/09/2012 - 11/10/2013
13
Bryant, Charles Malcolm
Secretary
19/01/1996 - Present
1
Llewellyn, Mark Stephen
Director
02/12/2013 - Present
21
Whittaker, Neil Martin
Director
02/12/2013 - Present
12
Ashby, Robert Erling
Director
01/09/2013 - 28/01/2015
19

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 T. BADEN HARDSTAFF LIMITED

T. BADEN HARDSTAFF LIMITED is an(a) Dissolved company incorporated on 07/11/1978 with the registered office located at 2nd Floor 45 Church Street, Birmingham B3 2RT. There are currently 3 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 T. BADEN HARDSTAFF LIMITED?

toggle

T. BADEN HARDSTAFF LIMITED is currently Dissolved. It was registered on 07/11/1978 and dissolved on 02/07/2022.

Where is T. BADEN HARDSTAFF LIMITED located?

toggle

T. BADEN HARDSTAFF LIMITED is registered at 2nd Floor 45 Church Street, Birmingham B3 2RT.

What does T. BADEN HARDSTAFF LIMITED do?

toggle

T. BADEN HARDSTAFF LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for T. BADEN HARDSTAFF LIMITED?

toggle

The latest filing was on 02/07/2022: Final Gazette dissolved following liquidation.