Dissolved
Dissolved 2013-08-20
Company Information for BAGLEY BUILDERS LTD
NETHERSEAL, DERBYSHIRE, DE12,
|
Company Registration Number
05752314
Private Limited Company
Dissolved Dissolved 2013-08-20 |
Company Name | |
---|---|
BAGLEY BUILDERS LTD | |
Legal Registered Office | |
NETHERSEAL DERBYSHIRE | |
Company Number | 05752314 | |
---|---|---|
Date formed | 2006-03-22 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2013-08-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-31 20:03:22 |
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 | ||
---|---|---|---|---|
BAGLEY BUILDERS LLC | 1824 Hatton Ford Road Hartwell GA 30643 | Admin. Dissolved | Company formed on the 2012-08-14 | |
BAGLEY BUILDERS INC | Georgia | Unknown | ||
BAGLEY BUILDERS INC | Georgia | Unknown | ||
BAGLEY BUILDERS LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LINDA MARY BAGLEY |
||
PETER JOSEPH BAGLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 04/04/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/03/13 NO CHANGES | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/03/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/2011 FROM 97 WILKES AVENUE MEASHAM SWADLINCOTE DERBYSHIRE DE12 7LT UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOSEPH BAGLEY / 02/08/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LINDA MARY BAGLEY / 02/08/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOSEPH BAGLEY / 27/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LINDA MARY BAGLEY / 27/08/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/2010 FROM TOW PATH LODGE, CHAPEL STREET MEASHAM SWADLINCOTE DERBYSHIRE DE12 7JD | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/03/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOSEPH BAGLEY / 01/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 02/05/07 FROM: CLAREMONT HOUSE, 223 BRANSTON ROAD, BURTON UPON TRENT STAFFORDSHIRE DE14 3BT | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 7 SHACKLAND DRIVE, MEASHAM SWADLINCOTE DERBYSHIRE DE12 7LD | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
ELRES | S252 DISP LAYING ACC 10/04/06 | |
ELRES | S366A DISP HOLDING AGM 10/04/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.44 | 99 |
MortgagesNumMortOutstanding | 1.24 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 1.20 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as BAGLEY BUILDERS LTD are:
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. |