BAR-ELLEN INVESTMENTS LIMITED
Status | LIQUIDATION |
Company No. | 00766848 |
Category | Private Limited Company |
Incorporated | 09 Jul 1963 |
Age | 60 years, 10 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
BAR-ELLEN INVESTMENTS LIMITED is an liquidation private limited company with number 00766848. It was incorporated 60 years, 10 months, 24 days ago, on 09 July 1963. The company address is C/O MILSTED LANGDON LLP C/O MILSTED LANGDON LLP, Bristol, BS1 6NL.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 14 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Mar 2023
Action Date: 25 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-01-25
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2022
Action Date: 31 Jan 2022
Category: Address
Type: AD01
Old address: 10 Hazelwood Road Melksham Wiltshire SN12 6HP
Change date: 2022-01-31
New address: Freshford House Redcliffe Way Bristol BS1 6NL
Documents
Liquidation voluntary declaration of solvency
Date: 31 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 31 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 28 Sep 2021
Action Date: 24 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Kay Ellen Wheeler
Appointment date: 2021-09-24
Documents
Appoint person director company with name date
Date: 28 Sep 2021
Action Date: 24 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-24
Officer name: Mr Paul Wheeler
Documents
Change account reference date company current extended
Date: 28 Sep 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA01
New date: 2021-09-30
Made up date: 2021-03-31
Documents
Mortgage satisfy charge full
Date: 20 Sep 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 20 Sep 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 03 Sep 2021
Action Date: 03 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-03
Documents
Notification of a person with significant control
Date: 03 Sep 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Paul Wheeler
Documents
Notification of a person with significant control
Date: 03 Sep 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kay Ellen Wheeler
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 03 Sep 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Robert Wheeler
Notification date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 03 Sep 2021
Action Date: 25 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: The Executors of Mr James Robert Wheeler
Cessation date: 2019-04-25
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2021
Action Date: 24 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-24
Documents
Confirmation statement with no updates
Date: 28 Jan 2020
Action Date: 24 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-24
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 14 May 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 03 May 2019
Action Date: 24 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-24
Documents
Gazette filings brought up to date
Date: 01 May 2019
Category: Gazette
Type: DISS40
Documents
Notification of a person with significant control
Date: 26 Apr 2019
Action Date: 25 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: The Executors of Mr James Robert Wheeler
Notification date: 2019-04-25
Documents
Cessation of a person with significant control
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Wheeler
Cessation date: 2019-04-25
Documents
Cessation of a person with significant control
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Robert Wheeler
Cessation date: 2019-04-25
Documents
Cessation of a person with significant control
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kay Ellen Wheeler
Cessation date: 2019-04-25
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 24 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-24
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 24 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-24
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2016
Action Date: 24 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-24
Documents
Change person director company with change date
Date: 25 Feb 2016
Action Date: 25 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Robeert Wheeler
Change date: 2016-02-25
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2015
Action Date: 24 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-24
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2014
Action Date: 24 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-24
Documents
Accounts with accounts type total exemption small
Date: 01 May 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2013
Action Date: 24 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-24
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2012
Action Date: 24 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-24
Documents
Termination secretary company with name
Date: 29 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Wheeler
Documents
Termination director company with name
Date: 29 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Wheeler
Documents
Change person director company with change date
Date: 29 Nov 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Robeert Wheeler
Change date: 2012-01-01
Documents
Change registered office address company with date old address
Date: 21 May 2012
Action Date: 21 May 2012
Category: Address
Type: AD01
Change date: 2012-05-21
Old address: 11a Middle Lane Trowbridge Wilts BA14 7LG
Documents
Gazette filings brought up to date
Date: 19 May 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 18 May 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Dissolved compulsory strike off suspended
Date: 09 May 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2011
Action Date: 24 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-24
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2010
Action Date: 24 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-24
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Robeert Wheeler
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: James Robert Wheeler
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 07 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/12/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 25 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type small
Date: 11 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 29 Oct 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Oct 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type small
Date: 21 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type small
Date: 15 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 15 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Legacy
Date: 09 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type small
Date: 28 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 22 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type small
Date: 08 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Accounts with accounts type small
Date: 23 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 23 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type small
Date: 01 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 01 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Legacy
Date: 09 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; full list of members
Documents
Accounts with accounts type small
Date: 02 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 02 Mar 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; no change of members
Documents
Accounts with accounts type small
Date: 25 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 26 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; no change of members
Documents
Accounts with accounts type full
Date: 06 Dec 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 22 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; full list of members
Documents
Accounts with accounts type full
Date: 17 Aug 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 16 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; full list of members
Documents
Accounts with accounts type full
Date: 10 Nov 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Accounts with accounts type full
Date: 24 Jan 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 20 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; full list of members
Documents
Accounts with accounts type full
Date: 26 Jan 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 21 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/92; full list of members
Documents
Accounts with accounts type full
Date: 09 Mar 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 10 Feb 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/91; no change of members
Documents
Accounts with accounts type full
Date: 08 Jan 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 08 Jan 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; full list of members
Documents
Legacy
Date: 13 Nov 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 13 Nov 1990
Category: Address
Type: 287
Description: Registered office changed on 13/11/90 from: "brackenfell" charlton hill edington westbury wilts BA13 4PL
Documents
Some Companies
10X FUTURE TECHNOLOGIES LIMITED
1ST FLOOR,LONDON,SW1P 1WG
Number: | 10146101 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 FRASER GARDENS,WINCHESTER,SO22 5GB
Number: | 10551996 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRIFFITHS TRADING CITY LIMITED
NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ
Number: | 06872802 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENWAY 38,ABERGAVENNY,NP7 7DB
Number: | 08448776 |
Status: | ACTIVE |
Category: | Private Limited Company |
117 CHARTERHOUSE STREET,,EC1M 6AA
Number: | 06493276 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE C THE HALL,BEVERLEY,HU17 8HL
Number: | 07283327 |
Status: | ACTIVE |
Category: | Private Limited Company |