BEN BAILEY INVESTMENTS LIMITED

30 High Street 30 High Street, Kent, TN16 1RG, England And Wales, United Kingdom
StatusDISSOLVED
Company No.01044596
CategoryPrivate Limited Company
Incorporated02 Mar 1972
Age52 years, 2 months, 20 days
JurisdictionEngland Wales
Dissolution27 Mar 2012
Years12 years, 1 month, 26 days

SUMMARY

BEN BAILEY INVESTMENTS LIMITED is an dissolved private limited company with number 01044596. It was incorporated 52 years, 2 months, 20 days ago, on 02 March 1972 and it was dissolved 12 years, 1 month, 26 days ago, on 27 March 2012. The company address is 30 High Street 30 High Street, Kent, TN16 1RG, England And Wales, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 27 Mar 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Dec 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Nov 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Nov 2011

Action Date: 28 Nov 2011

Category: Address

Type: AD01

Old address: 30 High Street Westerham England and Wales TN16 1RG United Kingdom

Change date: 2011-11-28

Documents

View document PDF

Resolution

Date: 25 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2011

Action Date: 14 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-11-14

Officer name: Mark Stephen Mitchell

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Nov 2011

Action Date: 14 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-14

Old address: Ashley House Ashley Road Epsom Surrey KT18 5AZ

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 2011

Category: Mortgage

Type: MG02

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

Documents

View document PDF

Legacy

Date: 04 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12

Documents

View document PDF

Legacy

Date: 04 Aug 2011

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: 04 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Legacy

Date: 04 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Appoint person director company with name

Date: 04 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Jeremy Hirst

Documents

View document PDF

Appoint person director company with name

Date: 03 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Stephen Mitchell

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 22 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gaffney

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Edward Lewis

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Fitzsimmons

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2010

Action Date: 29 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Gaffney

Change date: 2010-01-29

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Lavelle

Documents

View document PDF

Termination secretary company with name

Date: 22 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robin Johnson

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Joanne Elizabeth Massey

Documents

View document PDF

Change person secretary company with change date

Date: 25 Nov 2009

Action Date: 24 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-24

Officer name: Robin Simon Johnson

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 13 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-13

Officer name: David Gaffney

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dominic Joseph Lavelle

Change date: 2009-11-06

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Resolution

Date: 01 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 13

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed dominic joseph lavelle

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/09; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2009

Category: Officers

Type: 288c

Description: 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

Documents

View document PDF

Legacy

Date: 28 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director and Secretary devendra gandhi

Documents

View document PDF

Legacy

Date: 28 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director remo dipre

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed robin simon johnson

Documents

View document PDF

Resolution

Date: 23 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Mortgage

Type: 403a

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

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director nicholas godfrey

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary nicholas godfrey

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 27/11/07 from: elizabeth house cliff st mexborough south yorkshire S64 9HQ

Documents

View document PDF

Legacy

Date: 21 Oct 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/07; full list of members

Documents

View document PDF

Certificate change of name company

Date: 10 Jul 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed milton house investments LIMITED\certificate issued on 10/07/07

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/04; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Auditors resignation company

Date: 12 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/02; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2002

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 17/07/02

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/01; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 23 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/99; no change of members

Documents

View document PDF

Legacy

Date: 18 Jan 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jan 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Auditors resignation company

Date: 08 Oct 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 05 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 08 May 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 May 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 23 May 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 May 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Feb 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Feb 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Dec 1996

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 13 Dec 1996

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/96; no change of members

Documents

View document PDF

Legacy

Date: 18 Jan 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Memorandum articles

Date: 16 Aug 1995

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 18 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/95; full list of members

Documents

View document PDF


Some Companies

GINGER ORCHID LIMITED

MELROSE,TATTENHALL,CH3 9QH

Number:11018252
Status:ACTIVE
Category:Private Limited Company

HILLYER ROBERTS & ASSOCIATES LIMITED

18 BLAIR ROAD,MANCHESTER,M16 8NS

Number:04760850
Status:ACTIVE
Category:Private Limited Company

ITS JAMIE LIMITED

24 PRIMROSE CLOSE,BISHOP'S STORTFORD,CM23 4QG

Number:08338083
Status:ACTIVE
Category:Private Limited Company

JOHAN SLABBERT CONSULTING LTD

190 SHEEN ROAD,RICHMOND,TW10 5AL

Number:11010472
Status:ACTIVE
Category:Private Limited Company

MONKEY EMPIRE LIMITED

68 ST. MARGARETS ROAD,EDGWARE,HA8 9UU

Number:09193102
Status:ACTIVE
Category:Private Limited Company

PHAM LIMITED

C/O BRADSHAWS, CHARTER COURT 2 WELL HOUSE BARNS, CHESTER ROAD,CHESTER,CH4 0DH

Number:06544853
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