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.
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 |
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 |
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 |