BAI INTERNATIONAL LIMITED

BAI INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBAI INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02378676
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BAI INTERNATIONAL LIMITED?

    • (5190) /

    Where is BAI INTERNATIONAL LIMITED located?

    Registered Office Address
    C/O GRANT THORNTON UK LLP
    4 Hardman Square Spinningfields
    M3 3EB Manchester
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of BAI INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    BAI INTERNATIONAL PLCMar 06, 2006Mar 06, 2006
    BRENNAN ATKINSON INTERNATIONAL PLCSep 22, 1989Sep 22, 1989
    SNOWORB LIMITEDMay 03, 1989May 03, 1989

    What are the latest accounts for BAI INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for BAI INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Aug 15, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 15, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 15, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 15, 2011

    5 pages4.68

    Termination of appointment of Elliot Basso as a director

    2 pagesTM01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 16, 2010

    LRESEX

    Registered office address changed from Unit 38 Newby Road Hazel Grove Stockport Cheshire SK7 5AS United Kingdom on Feb 23, 2010

    2 pagesAD01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    1 pages288b

    legacy

    1 pages403a

    legacy

    3 pages395

    legacy

    4 pages363a

    legacy

    1 pages353

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages287

    legacy

    4 pages363a

    legacy

    1 pages287

    legacy

    1 pages190

    Who are the officers of BAI INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HULME, Pamela Ann
    Kinderfields Edge Hollin Lane
    Higher Sutton
    SK11 0NN Macclesfield
    Cheshire
    Secretary
    Kinderfields Edge Hollin Lane
    Higher Sutton
    SK11 0NN Macclesfield
    Cheshire
    British26634600004
    BOZMAN, Michael Steven
    Ryton Farmhouse
    Ryton
    TF11 9JJ Shifnal
    Salop
    Director
    Ryton Farmhouse
    Ryton
    TF11 9JJ Shifnal
    Salop
    EnglandBritish61622910004
    HULME, Pamela Ann
    Kinderfields Edge Hollin Lane
    Higher Sutton
    SK11 0NN Macclesfield
    Cheshire
    Director
    Kinderfields Edge Hollin Lane
    Higher Sutton
    SK11 0NN Macclesfield
    Cheshire
    EnglandBritish26634600004
    ABRAMSON, Karen
    Cregneish 2 Ringley Park
    M25 7NT Whitefield
    Manchester
    Secretary
    Cregneish 2 Ringley Park
    M25 7NT Whitefield
    Manchester
    British32523080001
    BENSON, Mark Elliot
    3 Kibworth Close
    Whitefield
    M45 7LS Manchester
    Secretary
    3 Kibworth Close
    Whitefield
    M45 7LS Manchester
    British141018040002
    FINE, Simon Daniel
    Terassa
    11 Elmsway
    WA15 0DZ Hale Barns
    Cheshire
    Secretary
    Terassa
    11 Elmsway
    WA15 0DZ Hale Barns
    Cheshire
    British177374060001
    HALLWORTH, Graham
    12 Summerhill Road
    SK10 4AH Prestbury
    Cheshire
    Secretary
    12 Summerhill Road
    SK10 4AH Prestbury
    Cheshire
    British153831820001
    ROSENBERG, Richard Mark
    56 Sergeants Lane
    Whitefield
    M45 7TS Manchester
    Lancashire
    Secretary
    56 Sergeants Lane
    Whitefield
    M45 7TS Manchester
    Lancashire
    British31213870001
    ROSENBERG, Richard Mark
    56 Sergeants Lane
    Whitefield
    M45 7TS Manchester
    Lancashire
    Secretary
    56 Sergeants Lane
    Whitefield
    M45 7TS Manchester
    Lancashire
    British31213870001
    ABRAMSON, Karen
    Cregneish 2 Ringley Park
    M25 7NT Whitefield
    Manchester
    Director
    Cregneish 2 Ringley Park
    M25 7NT Whitefield
    Manchester
    British32523080001
    ABRAMSON, Martin Anthony
    Cregneish
    47 Carrwood
    WA15 0EN Hale Barns
    Cheshire
    Director
    Cregneish
    47 Carrwood
    WA15 0EN Hale Barns
    Cheshire
    British109798690001
    ANG, Julius Soo Beng
    207 Old Hall Lane
    Fallowfield
    M14 6HJ Manchester
    Greater Manchester
    Director
    207 Old Hall Lane
    Fallowfield
    M14 6HJ Manchester
    Greater Manchester
    United KingdomBritish81202590001
    BASSO, Elliot Lawrence
    30 Wentworth Avenue
    M45 7GQ Whitefield
    Lancashire
    Director
    30 Wentworth Avenue
    M45 7GQ Whitefield
    Lancashire
    United KingdomBritish118476690001
    BENSON, Mark Elliot
    3 Kibworth Close
    Whitefield
    M45 7LS Manchester
    Director
    3 Kibworth Close
    Whitefield
    M45 7LS Manchester
    United KingdomBritish141018040002
    BISHOP, Avrom
    79 Bishops Road
    Prestwich
    M25 8AS Manchester
    Lancashire
    Director
    79 Bishops Road
    Prestwich
    M25 8AS Manchester
    Lancashire
    EnglandBritish17405680001
    CITU, Dorin
    15 Rue Descombes
    FOREIGN Paris
    75017
    France
    Director
    15 Rue Descombes
    FOREIGN Paris
    75017
    France
    Rumanian77717160001
    FARBER, Tyrone Stuart
    86 Cavendish Road
    Broughton Park
    M7 4WA Salford
    Lancashire
    Director
    86 Cavendish Road
    Broughton Park
    M7 4WA Salford
    Lancashire
    British30206530001
    FINE, Simon Daniel
    Terassa
    11 Elmsway
    WA15 0DZ Hale Barns
    Cheshire
    Director
    Terassa
    11 Elmsway
    WA15 0DZ Hale Barns
    Cheshire
    EnglandBritish177374060001
    HALLWORTH, Graham
    12 Summerhill Road
    SK10 4AH Prestbury
    Cheshire
    Director
    12 Summerhill Road
    SK10 4AH Prestbury
    Cheshire
    EnglandBritish153831820001
    HOLAH, Stephen Andrew
    14 Pownall Road
    SK9 5DR Wilmslow
    Cheshire
    Director
    14 Pownall Road
    SK9 5DR Wilmslow
    Cheshire
    United KingdomBritish154050290001
    HULME, Pamela Ann
    Kinderfields Edge Hollin Lane
    Higher Sutton
    SK11 0NN Macclesfield
    Cheshire
    Director
    Kinderfields Edge Hollin Lane
    Higher Sutton
    SK11 0NN Macclesfield
    Cheshire
    EnglandBritish26634600004
    MAHON, Stephen Thomas
    77 Stonehill Close
    Appleton
    WA4 5QD Warrington
    Cheshire
    Director
    77 Stonehill Close
    Appleton
    WA4 5QD Warrington
    Cheshire
    British65803190001
    MILBURN, Brian Carr
    Dene Cottage Linton Lane
    Linton
    LS22 4HL Wetherby
    West Yorkshire
    Director
    Dene Cottage Linton Lane
    Linton
    LS22 4HL Wetherby
    West Yorkshire
    British40264040004
    NAYLOR, Andrew Gary
    20 Marlborough Drive
    SK10 2JX Macclesfield
    Cheshire
    Director
    20 Marlborough Drive
    SK10 2JX Macclesfield
    Cheshire
    British89786320001
    ROSENBERG, Richard Mark
    56 Sergeants Lane
    Whitefield
    M45 7TS Manchester
    Lancashire
    Director
    56 Sergeants Lane
    Whitefield
    M45 7TS Manchester
    Lancashire
    British31213870001

    Does BAI INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of deposit
    Created On Jul 02, 2009
    Delivered On Jul 09, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit initially of £2,000 credited to account designation 20953753 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 09, 2009Registration of a charge (395)
    Composite all assets guarantee and debenture
    Created On Jun 14, 2007
    Delivered On Jun 20, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the compay and the obligors to teh chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Ge Commercial Finance Limited
    Transactions
    • Jun 20, 2007Registration of a charge (395)
    • Dec 18, 2009Statement of satisfaction of a charge in full or part (MG02)
    Charge of deposit
    Created On May 21, 2007
    Delivered On May 23, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit initially of £123,000 credited to account designation number 20299638 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 23, 2007Registration of a charge (395)
    • Jul 31, 2009Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge over all assets
    Created On Jul 28, 2003
    Delivered On Aug 04, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Nmb-Heller Limited
    Transactions
    • Aug 04, 2003Registration of a charge (395)
    • Dec 18, 2009Statement of satisfaction of a charge in full or part (MG02)
    Charge of deposit
    Created On Jan 02, 2001
    Delivered On Jan 05, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit initially of £495,949 credited to account designation 20299638 with the bank and any addition to that deposit.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 05, 2001Registration of a charge (395)
    • Feb 18, 2009Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Sep 15, 2000
    Delivered On Sep 16, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee whether arising under the agreement
    Short particulars
    By way of fixed charge all debts and their related rights (as both terms are defined in the agreement) purchased or to be purchased or purported to be purchased by the security holder pursuant to the agreement which fail to vest absolutely and effectively in the security holder for any reason by way of floating charge all the undertaking and all the property rights and assets uncalled capital.
    Persons Entitled
    • Royal Bank Invoice Finance Limited
    Transactions
    • Sep 16, 2000Registration of a charge (395)
    • Apr 30, 2004Statement of satisfaction of a charge in full or part (403a)
    Assignment of life poliy
    Created On Oct 29, 1998
    Delivered On Nov 07, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Policy number 1056603601 with pegasus assurance limited on life assured of martin anthony abramson and all money payable thereunder.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 07, 1998Registration of a charge (395)
    • Feb 18, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 29, 1998
    Delivered On Nov 04, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 04, 1998Registration of a charge (395)
    • Feb 18, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 15, 1996
    Delivered On Mar 22, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 22, 1996Registration of a charge (395)
    • Nov 03, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 02, 1992
    Delivered On Nov 13, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Please see doc M383C for full details.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Hongkong and Shanghai Banking Corporation Limited
    Transactions
    • Nov 13, 1992Registration of a charge (395)
    • Oct 20, 1998Statement of satisfaction of a charge in full or part (403a)

    Does BAI INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 04, 2013Dissolved on
    Feb 16, 2010Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Leslie Ross
    Grant Thornton Uk Llp
    4 Hardman Square
    M3 3EB Spinningfields
    Manchester
    practitioner
    Grant Thornton Uk Llp
    4 Hardman Square
    M3 3EB Spinningfields
    Manchester
    David Michael Riley
    4 Hardman Square
    Spinningfields
    Manchester
    M3 3eb
    practitioner
    4 Hardman Square
    Spinningfields
    Manchester
    M3 3eb

    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