BANHAM GROUP LIMITED

The Chancery The Chancery, Manchester, M2 1EW
StatusADMINISTRATION
Company No.00847520
CategoryPrivate Limited Company
Incorporated04 May 1965
Age59 years, 18 days
JurisdictionEngland Wales

SUMMARY

BANHAM GROUP LIMITED is an administration private limited company with number 00847520. It was incorporated 59 years, 18 days ago, on 04 May 1965. The company address is The Chancery The Chancery, Manchester, M2 1EW.



Company Fillings

Liquidation in administration progress report

Date: 11 May 2024

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration removal of administrator from office

Date: 30 Dec 2023

Category: Insolvency

Sub Category: Administration

Type: AM16

Documents

View document PDF

Liquidation in administration appointment of a replacement or additional administrator

Date: 20 Dec 2023

Category: Insolvency

Sub Category: Administration

Type: AM11

Documents

View document PDF

Liquidation in administration progress report

Date: 13 Nov 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 13 Nov 2023

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 01 Nov 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 04 Oct 2022

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 09 May 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 09 Nov 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 15 Oct 2021

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 11 Oct 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 10 Dec 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 12 Oct 2020

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 14 May 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration resignation of administrator

Date: 18 Dec 2019

Category: Insolvency

Sub Category: Administration

Type: AM15

Documents

View document PDF

Liquidation in administration progress report

Date: 12 Nov 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 25 Sep 2019

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 21 May 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 18 Jan 2019

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA/AM02SOC

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 19 Nov 2018

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 06 Nov 2018

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sarah Lynne Foulger

Change date: 2018-10-25

Documents

View document PDF

Change person secretary company with change date

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sarah Lynne Foulger

Change date: 2018-10-25

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martyn Thomas Bromley

Change date: 2018-10-25

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-25

Officer name: Mr Michael Bryan Foulger

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Caroline Tunmore

Change date: 2018-10-25

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Martin Foulger

Change date: 2018-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-24

Old address: Station Road Attleborough Norfolk NR17 2AT

New address: The Chancery 58 Spring Gardens Manchester M2 1EW

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 22 Oct 2018

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 008475200016

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Aug 2018

Action Date: 31 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-31

Charge number: 008475200017

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 22 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jul 2016

Action Date: 03 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jun 2015

Action Date: 27 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2015

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Bryan Foulger

Appointment date: 2015-04-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type group

Date: 08 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 13 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 008475200016

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

Documents

View document PDF

Accounts with accounts type group

Date: 26 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Skipper

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2012

Action Date: 18 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martyn Thomas Bromley

Change date: 2012-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 31 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-31

Documents

View document PDF

Gazette notice compulsary

Date: 27 Sep 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 29 Oct 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 21 Oct 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 07 Oct 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 8

Documents

View document PDF

Legacy

Date: 07 Oct 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 10

Documents

View document PDF

Legacy

Date: 07 Oct 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 12

Documents

View document PDF

Legacy

Date: 07 Oct 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 9

Documents

View document PDF

Legacy

Date: 07 Oct 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 4

Documents

View document PDF

Legacy

Date: 07 Oct 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 2

Documents

View document PDF

Legacy

Date: 05 Oct 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11

Documents

View document PDF

Legacy

Date: 05 Oct 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Certificate change of name company

Date: 01 Oct 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed banham poultry LIMITED\certificate issued on 01/10/10

Documents

View document PDF

Change of name notice

Date: 01 Oct 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 01 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2010

Action Date: 31 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-31

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2010

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Caroline Tunmore

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Barry John Skipper

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Martin Foulger

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Sarah Lynne Foulger

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Martyn Thomas Bromley

Documents

View document PDF

Change person secretary company with change date

Date: 27 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sarah Lynne Foulger

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Mortgage

Type: 403b

Description: Declaration that part of the property/undertaking: released/ceased /both /charge no 2

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Mortgage

Type: 403b

Description: Declaration that part of the property/undertaking: released/ceased /both /charge no 4

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Mortgage

Type: 403b

Description: Declaration that part of the property/undertaking: released/ceased /both /charge no 8

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Mortgage

Type: 400

Description: Particulars of a charge subject to which a property has been acquired / charge no: 13

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Mortgage

Type: 400

Description: Particulars of a charge subject to which a property has been acquired / charge no: 14

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/2008 to 30/09/2008

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary barry edward richardson logged form

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed martyn thomas bromley

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed barry john skipper

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed sarah lynne foulger

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director dennis foreman

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director robin goram

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director keith moore

Documents

View document PDF

Accounts with accounts type group

Date: 21 May 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Statement of affairs

Date: 08 Jan 2008

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 04/09/07--------- £ si 24@1=24 £ ic 4880536/4880560

Documents

View document PDF

Resolution

Date: 11 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 28/08/07

Documents

View document PDF


Some Companies

BRAINSTORM CELL THERAPEUTICS UK LTD

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:08410584
Status:ACTIVE
Category:Private Limited Company

JEFF FITT LIMITED

1 SCHOOL LANE,CAMBRIDGESHIRE,PE13 1AW

Number:04718313
Status:ACTIVE
Category:Private Limited Company

KINBUCK CONSULTING LTD

15 GLADSTONE PLACE,STIRLING,FK8 2NN

Number:SC318740
Status:ACTIVE
Category:Private Limited Company

NUNBROOK INVESTMENTS LIMITED

THE OAKES, 66A THE BALK,WAKEFIELD,WF2 6JX

Number:08194599
Status:ACTIVE
Category:Private Limited Company

ROMANS AUTOMOTIVE GROUP LIMITED

UNIT 003, PARMA HOUSE,LONDON,N22 6UL

Number:11040324
Status:ACTIVE
Category:Private Limited Company

T2 EXECUTIVE DEVELOPMENT LIMITED

MELROSE HALL CYPRESS DRIVE,CARDIFF,CF3 0EG

Number:05749590
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source