BEN BAILEY CONSTRUCTION LIMITED

BEN BAILEY CONSTRUCTION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBEN BAILEY CONSTRUCTION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00606020
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BEN BAILEY CONSTRUCTION LIMITED?

    • (7499) /

    Where is BEN BAILEY CONSTRUCTION LIMITED located?

    Registered Office Address
    Ashley House
    Ashley Road
    KT18 5AZ Epsom
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BEN BAILEY CONSTRUCTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEN BAILEY LIMITEDMar 06, 1997Mar 06, 1997
    W.E. WAINWRIGHT LIMITEDJun 10, 1958Jun 10, 1958

    What are the latest accounts for BEN BAILEY CONSTRUCTION LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2010
    Next Accounts Due OnSep 30, 2011
    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What is the status of the latest confirmation statement for BEN BAILEY CONSTRUCTION LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 30, 2016
    Next Confirmation Statement DueJul 14, 2016
    OverdueYes

    What is the status of the latest annual return for BEN BAILEY CONSTRUCTION LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BEN BAILEY CONSTRUCTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 30, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2011

    Statement of capital on Jul 08, 2011

    • Capital: GBP 2
    SH01

    legacy

    3 pagesMG02

    Appointment of Mr Stephen Jeremy Hirst as a director

    2 pagesAP01

    Appointment of Mark Stephen Mitchell as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Termination of appointment of David Gaffney as a director

    1 pagesTM01

    Annual return made up to Jun 30, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Neil Fitzsimmons as a director

    2 pagesAP01

    Appointment of Mr Colin Edward Lewis as a director

    2 pagesAP01

    Director's details changed for David Gaffney on Jan 29, 2010

    2 pagesCH01

    Termination of appointment of Dominic Lavelle as a director

    1 pagesTM01

    Termination of appointment of Robin Johnson as a secretary

    1 pagesTM02

    Appointment of Joanne Elizabeth Massey as a secretary

    2 pagesAP03

    Secretary's details changed for Robin Simon Johnson on Nov 24, 2009

    1 pagesCH03

    Director's details changed for David Gaffney on Nov 13, 2009

    2 pagesCH01

    Appointment of Dominic Joseph Lavelle as a director

    2 pagesAP01

    Termination of appointment of Anthony Beazer as a director

    1 pagesTM01

    Resolutions

    Resolutions
    33 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Accounts made up to Dec 31, 2008

    5 pagesAA

    Accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    3 pages363a

    Who are the officers of BEN BAILEY CONSTRUCTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MASSEY, Joanne Elizabeth
    Ridgeway Road
    RH1 6PQ Redhill
    35
    Surrey
    United Kingdom
    Secretary
    Ridgeway Road
    RH1 6PQ Redhill
    35
    Surrey
    United Kingdom
    147808380001
    FITZSIMMONS, Neil
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    United KingdomBritishDirector69006050002
    HIRST, Stephen Jeremy
    Folds Lane
    S8 0ET Sheffield
    157
    United Kingdom
    Director
    Folds Lane
    S8 0ET Sheffield
    157
    United Kingdom
    United KingdomBritishDirector95787000001
    LEWIS, Colin Edward
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    WalesBritishDirector59395180001
    MITCHELL, Mark Stephen
    Snaithing Heights
    Clumber Road, Ranmoor
    S10 3LE Sheffield
    37
    South Yorkshire
    United Kingdom
    Director
    Snaithing Heights
    Clumber Road, Ranmoor
    S10 3LE Sheffield
    37
    South Yorkshire
    United Kingdom
    United KingdomBritishDirector116693280003
    GANDHI, Devendra
    5 The Knoll
    KT22 8XH Leatherhead
    Surrey
    Secretary
    5 The Knoll
    KT22 8XH Leatherhead
    Surrey
    BritishDirector124010630001
    GODFREY, Nicholas Joseph
    Flat 3
    48 Red Lion Street
    WC1R 4PF London
    Secretary
    Flat 3
    48 Red Lion Street
    WC1R 4PF London
    BritishFinance Director89433450001
    JOHNSON, Robin Simon
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    British11498320001
    NORTH, Stephen William
    2 Warren Close
    Woodsetts
    S81 8SL Worksop
    Nottinghamshire
    Secretary
    2 Warren Close
    Woodsetts
    S81 8SL Worksop
    Nottinghamshire
    British13214120002
    ROBINSON, Ian
    82 Hunter Hill Road
    Hunters Bar
    S11 8UE Sheffield
    South Yorkshire
    Secretary
    82 Hunter Hill Road
    Hunters Bar
    S11 8UE Sheffield
    South Yorkshire
    BritishFinance Director53017060001
    RUSSELL, Paul Anthony
    Copperbeach
    Stripe Road, Rossington
    DN11 0EY Doncaster
    South Yorkshire
    Secretary
    Copperbeach
    Stripe Road, Rossington
    DN11 0EY Doncaster
    South Yorkshire
    British1965480002
    BAILEY, Benjamin Richard
    Milton House
    Church Street
    S64 0HG Mexborough
    South Yorkshire
    Director
    Milton House
    Church Street
    S64 0HG Mexborough
    South Yorkshire
    United KingdomBritishChairman And Managing Director1965520001
    BEAZER, Anthony Hadyn
    172b West Hill
    Putney
    SW15 3SL London
    Director
    172b West Hill
    Putney
    SW15 3SL London
    United KingdomBritishDirector91412650001
    DIPRE, Remo
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    Director
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    United KingdomBritishDirector35117250001
    GAFFNEY, David
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    ScotlandBritishDirector84605410002
    GANDHI, Devendra
    5 The Knoll
    KT22 8XH Leatherhead
    Surrey
    Director
    5 The Knoll
    KT22 8XH Leatherhead
    Surrey
    BritishDirector124010630001
    GODFREY, Nicholas Joseph
    Flat 3
    48 Red Lion Street
    WC1R 4PF London
    Director
    Flat 3
    48 Red Lion Street
    WC1R 4PF London
    United KingdomBritishFinance Director89433450001
    LAVELLE, Dominic Joseph
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    Director
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    United KingdomBritishCro137285750001
    WAINWRIGHT, Robert Walter
    Kings Close Lindrick Lane
    Tickhill
    DN11 9RA Doncaster
    South Yorkshire
    Director
    Kings Close Lindrick Lane
    Tickhill
    DN11 9RA Doncaster
    South Yorkshire
    BritishDirector1965490001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0