About

Registered Number: 03775821
Date of Incorporation: 24/05/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 11/07/2017 (6 years and 9 months ago)
Registered Address: 13 Queens Road, Bournemouth, BH2 6BA,

 

Founded in 1999, Badminton Court Properties Ltd are based in Bournemouth, it's status at Companies House is "Dissolved". The company does not have any directors listed in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 25 April 2017
DS01 - Striking off application by a company 12 April 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 10 August 2016
AA01 - Change of accounting reference date 24 March 2016
AD01 - Change of registered office address 10 March 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 18 April 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 26 May 2010
AA - Annual Accounts 14 January 2010
MG01 - Particulars of a mortgage or charge 14 October 2009
MG01 - Particulars of a mortgage or charge 14 October 2009
363a - Annual Return 27 May 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 11 June 2007
AA - Annual Accounts 29 May 2007
287 - Change in situation or address of Registered Office 10 December 2006
363a - Annual Return 25 May 2006
AA - Annual Accounts 02 May 2006
363a - Annual Return 06 June 2005
AA - Annual Accounts 11 May 2005
363a - Annual Return 07 June 2004
AA - Annual Accounts 05 April 2004
287 - Change in situation or address of Registered Office 13 March 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 20 March 2003
363s - Annual Return 30 May 2002
AA - Annual Accounts 21 March 2002
363s - Annual Return 08 June 2001
AA - Annual Accounts 13 March 2001
225 - Change of Accounting Reference Date 30 October 2000
288b - Notice of resignation of directors or secretaries 30 October 2000
288b - Notice of resignation of directors or secretaries 30 October 2000
288a - Notice of appointment of directors or secretaries 30 October 2000
363s - Annual Return 10 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2000
395 - Particulars of a mortgage or charge 30 July 1999
395 - Particulars of a mortgage or charge 30 July 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
NEWINC - New incorporation documents 24 May 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 29 September 2009 Outstanding

N/A

Legal charge 29 September 2009 Outstanding

N/A

Deed of rental assignment 26 July 1999 Outstanding

N/A

Commercial mortgage 26 July 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.