About

Registered Number: 03991477
Date of Incorporation: 12/05/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 07/03/2017 (7 years and 2 months ago)
Registered Address: Suite 4 Alexandra Dock Business, Centre Fishermans Wharf, Grimsby, DN31 1UL

 

Badger International Ltd was registered on 12 May 2000, it's status at Companies House is "Dissolved". This business has 4 directors listed as Allen, David Edwin, Allen, Paul Michael, Allen, Pauline Linda, Pinder, James Anthony in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, David Edwin 13 January 2006 - 1
ALLEN, Paul Michael 21 October 2004 - 1
PINDER, James Anthony 12 May 2000 16 May 2001 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Pauline Linda 18 February 2003 21 March 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 March 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 07 December 2016
4.68 - Liquidator's statement of receipts and payments 12 October 2016
4.68 - Liquidator's statement of receipts and payments 22 April 2016
4.68 - Liquidator's statement of receipts and payments 27 October 2015
4.68 - Liquidator's statement of receipts and payments 21 April 2015
4.68 - Liquidator's statement of receipts and payments 16 October 2014
4.68 - Liquidator's statement of receipts and payments 31 March 2014
4.68 - Liquidator's statement of receipts and payments 07 October 2013
4.68 - Liquidator's statement of receipts and payments 09 April 2013
4.68 - Liquidator's statement of receipts and payments 16 October 2012
4.68 - Liquidator's statement of receipts and payments 18 April 2012
4.68 - Liquidator's statement of receipts and payments 03 October 2011
TM02 - Termination of appointment of secretary 07 April 2011
4.68 - Liquidator's statement of receipts and payments 06 April 2011
4.68 - Liquidator's statement of receipts and payments 08 October 2010
4.68 - Liquidator's statement of receipts and payments 09 April 2010
4.68 - Liquidator's statement of receipts and payments 30 September 2009
4.68 - Liquidator's statement of receipts and payments 31 March 2009
4.68 - Liquidator's statement of receipts and payments 16 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
4.20 - N/A 19 October 2007
RESOLUTIONS - N/A 03 October 2007
600 - Notice of appointment of Liquidator in a voluntary winding up 03 October 2007
287 - Change in situation or address of Registered Office 03 September 2007
AA - Annual Accounts 08 May 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
363a - Annual Return 16 June 2006
CERTNM - Change of name certificate 02 June 2006
CERTNM - Change of name certificate 25 April 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
395 - Particulars of a mortgage or charge 08 February 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
AA - Annual Accounts 12 December 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 24 December 2003
288b - Notice of resignation of directors or secretaries 13 December 2003
363s - Annual Return 16 August 2003
AA - Annual Accounts 16 May 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 November 2002
RESOLUTIONS - N/A 29 October 2002
RESOLUTIONS - N/A 29 October 2002
395 - Particulars of a mortgage or charge 29 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2002
363s - Annual Return 07 June 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
AA - Annual Accounts 26 September 2001
363s - Annual Return 30 May 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
MEM/ARTS - N/A 30 January 2001
CERTNM - Change of name certificate 28 December 2000
CERTNM - Change of name certificate 11 December 2000
395 - Particulars of a mortgage or charge 08 November 2000
287 - Change in situation or address of Registered Office 05 September 2000
225 - Change of Accounting Reference Date 16 August 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
287 - Change in situation or address of Registered Office 26 May 2000
NEWINC - New incorporation documents 12 May 2000

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 26 January 2006 Outstanding

N/A

Assignment of life policy 24 October 2002 Outstanding

N/A

Debenture 27 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.