Liquidation
Company Information for P.J.R. BACON (BUILDERS) LIMITED
100 ST JAMES ROAD, NORTHAMPTON, NN5 5LF,
|
Company Registration Number
02890061
Private Limited Company
Liquidation |
Company Name | |
---|---|
P.J.R. BACON (BUILDERS) LIMITED | |
Legal Registered Office | |
100 ST JAMES ROAD NORTHAMPTON NN5 5LF Other companies in SG6 | |
Company Number | 02890061 | |
---|---|---|
Company ID Number | 02890061 | |
Date formed | 1994-01-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2017 | |
Account next due | 31/01/2019 | |
Latest return | 21/01/2016 | |
Return next due | 18/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-11-05 09:18:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
P.J.R. BACON (BUILDERS) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAUL MICHAEL BACON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER ROY BACON |
Director | ||
VICTORIA ANN BACON |
Company Secretary | ||
CLARE LOUISE BACON |
Director | ||
PAUL MICHAEL BACON |
Director | ||
MICHELLE DOLLEY |
Nominated Secretary | ||
KEITH DENNIS BARKER |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/18 FROM C/O Leadermans St Christophers House Ridge Road Letchworth Garden City Hertfordshire SG6 1PT | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/01/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/01/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PAUL MICHAEL BACON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BACON | |
LATEST SOC | 11/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/01/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BACON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE BACON | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY VICTORIA BACON | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/13 FROM 7 Priory Gate Shefford Bedfordshire SG17 5TX England | |
AR01 | 21/01/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 21/01/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/2011 FROM 12 SAXON AVENUE STOTFOLD HITCHIN HERTFORDSHIRE SG5 4DD | |
AR01 | 21/01/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS CLARE LOUISE BACON | |
AP01 | DIRECTOR APPOINTED MR PAUL MICHAEL BACON | |
AR01 | 21/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ROY BACON / 02/02/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
287 | REGISTERED OFFICE CHANGED ON 14/06/06 FROM: MANUFACTORY HOUSE BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP | |
363a | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 21/01/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 21/01/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 21/01/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/01 TO 30/04 | |
ELRES | S252 DISP LAYING ACC 27/01/95 | |
ELRES | S386 DISP APP AUDS 27/01/95 | |
363s | RETURN MADE UP TO 21/01/95; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED | |
88(2)R | AD 10/03/94--------- £ SI 98@1=98 £ IC 2/100 | |
287 | REGISTERED OFFICE CHANGED ON 17/03/94 FROM: 108 HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3DW | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 |
Appointment of Liquidators | 2018-10-16 |
Resolutions for Winding-up | 2018-10-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC (THE BANK) |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on P.J.R. BACON (BUILDERS) LIMITED
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as P.J.R. BACON (BUILDERS) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | P.J.R. BACON (BUILDERS) LIMITED | Event Date | 2018-10-09 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | P.J.R. BACON (BUILDERS) LIMITED | Event Date | 2018-10-09 |
Place of meeting: Via correspondence. Date of meeting: 9 October 2018. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Joint Liquidator's Name and Address: Sukhvinder Kaur Bains (IP No. 9990) of BRI Business Recovery and Insolvency, 7 Paynes Park, Hitchin, Hertfordshire, SG5 1EH. Telephone: 01462 429718. : Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 7 Paynes Park, Hitchin, Hertfordshire, SG5 1EH. Telephone: 01462 429718. : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |