About

Registered Number: 05487006
Date of Incorporation: 21/06/2005 (18 years and 10 months ago)
Company Status: Liquidation
Registered Address: C/O BELL ADVISORY, Tenth Floor 3 Hardman Street Spinningfields, Manchester, M3 3HF

 

Bac Properties Uk Ltd was founded on 21 June 2005 and has its registered office in Manchester, it has a status of "Liquidation". The current directors of the business are listed as Donohoe, Shaun, Radcliffe, Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RADCLIFFE, Michael 21 June 2005 12 February 2009 1
Secretary Name Appointed Resigned Total Appointments
DONOHOE, Shaun 26 September 2012 - 1

Filing History

Document Type Date
LIQ03 - N/A 13 November 2017
AD01 - Change of registered office address 22 September 2016
RESOLUTIONS - N/A 16 September 2016
4.20 - N/A 16 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 16 September 2016
AAMD - Amended Accounts 22 July 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 31 December 2015
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 01 July 2015
DISS40 - Notice of striking-off action discontinued 22 May 2015
GAZ1 - First notification of strike-off action in London Gazette 07 April 2015
AAMD - Amended Accounts 22 October 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 31 January 2014
AD01 - Change of registered office address 19 December 2013
AR01 - Annual Return 12 July 2013
TM01 - Termination of appointment of director 22 April 2013
AP01 - Appointment of director 22 April 2013
AA - Annual Accounts 12 March 2013
CH03 - Change of particulars for secretary 24 October 2012
CH01 - Change of particulars for director 24 October 2012
AD01 - Change of registered office address 02 October 2012
AP01 - Appointment of director 02 October 2012
AP03 - Appointment of secretary 02 October 2012
TM01 - Termination of appointment of director 02 October 2012
TM02 - Termination of appointment of secretary 02 October 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 14 March 2011
MG01 - Particulars of a mortgage or charge 24 July 2010
AR01 - Annual Return 24 June 2010
AA - Annual Accounts 14 January 2010
CH01 - Change of particulars for director 07 January 2010
CH03 - Change of particulars for secretary 07 January 2010
MG01 - Particulars of a mortgage or charge 22 December 2009
AD01 - Change of registered office address 30 October 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
288a - Notice of appointment of directors or secretaries 11 September 2009
363a - Annual Return 09 July 2009
395 - Particulars of a mortgage or charge 03 April 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 28 December 2008
395 - Particulars of a mortgage or charge 10 December 2008
395 - Particulars of a mortgage or charge 28 November 2008
395 - Particulars of a mortgage or charge 28 November 2008
395 - Particulars of a mortgage or charge 17 October 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 21 November 2007
225 - Change of Accounting Reference Date 09 October 2007
AA - Annual Accounts 11 July 2007
395 - Particulars of a mortgage or charge 26 January 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 12 August 2006
363s - Annual Return 27 July 2006
395 - Particulars of a mortgage or charge 14 July 2006
395 - Particulars of a mortgage or charge 05 January 2006
395 - Particulars of a mortgage or charge 05 January 2006
NEWINC - New incorporation documents 21 June 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 July 2010 Outstanding

N/A

Legal charge 18 December 2009 Outstanding

N/A

Legal charge 31 March 2009 Outstanding

N/A

Legal charge over licensed premises 08 December 2008 Outstanding

N/A

Legal charge 26 November 2008 Outstanding

N/A

Legal charge 26 November 2008 Outstanding

N/A

Debenture 14 October 2008 Outstanding

N/A

Legal charge 16 January 2007 Fully Satisfied

N/A

Legal charge of licensed premises 28 June 2006 Outstanding

N/A

Legal charge 19 December 2005 Fully Satisfied

N/A

Debenture 19 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.