About

Registered Number: 06723938
Date of Incorporation: 15/10/2008 (15 years and 7 months ago)
Company Status: InsolvencyProceedings
Registered Address: 4 Hardman Square, Spinningfields, Manchester, M3 3EB

 

Bawtry Investments Ltd was registered on 15 October 2008 and has its registered office in Manchester. Currently we aren't aware of the number of employees at the this organisation. Lu, Yunjia, Bestwick, Julian, Coleman, Jason Mark, Hammerton, Carl, Kong, Xia, Temple Secretaries Limited, Deriaz, Fabrice Denis, Taylor, Christopher John are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LU, Yunjia 29 September 2017 - 1
DERIAZ, Fabrice Denis 02 July 2013 17 November 2014 1
TAYLOR, Christopher John 26 January 2018 04 October 2018 1
Secretary Name Appointed Resigned Total Appointments
BESTWICK, Julian 08 January 2014 08 April 2015 1
COLEMAN, Jason Mark 15 December 2010 19 November 2013 1
HAMMERTON, Carl 08 July 2015 14 December 2016 1
KONG, Xia 15 October 2008 15 December 2010 1
TEMPLE SECRETARIES LIMITED 15 October 2008 15 October 2008 1

Filing History

Document Type Date
AM23 - N/A 19 August 2020
AM10 - N/A 24 April 2020
AM07 - N/A 26 November 2019
AM03 - N/A 08 November 2019
AD01 - Change of registered office address 16 October 2019
AM01 - N/A 11 October 2019
AA - Annual Accounts 11 February 2019
CS01 - N/A 27 December 2018
TM01 - Termination of appointment of director 04 October 2018
TM01 - Termination of appointment of director 18 April 2018
TM02 - Termination of appointment of secretary 14 February 2018
AP01 - Appointment of director 26 January 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 10 January 2018
PSC07 - N/A 10 January 2018
PSC02 - N/A 10 January 2018
SH01 - Return of Allotment of shares 09 January 2018
AA01 - Change of accounting reference date 11 December 2017
AP01 - Appointment of director 02 October 2017
AP01 - Appointment of director 08 September 2017
TM01 - Termination of appointment of director 08 September 2017
SH01 - Return of Allotment of shares 11 January 2017
AA - Annual Accounts 09 January 2017
MR01 - N/A 20 December 2016
CS01 - N/A 06 December 2016
MR01 - N/A 21 April 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 03 December 2015
AP03 - Appointment of secretary 18 August 2015
TM02 - Termination of appointment of secretary 18 August 2015
AA - Annual Accounts 15 April 2015
DISS40 - Notice of striking-off action discontinued 15 April 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
AR01 - Annual Return 23 December 2014
TM01 - Termination of appointment of director 03 December 2014
AP01 - Appointment of director 22 October 2014
TM01 - Termination of appointment of director 12 May 2014
AP03 - Appointment of secretary 14 January 2014
AA - Annual Accounts 06 January 2014
TM01 - Termination of appointment of director 16 December 2013
TM02 - Termination of appointment of secretary 16 December 2013
AR01 - Annual Return 02 December 2013
AP01 - Appointment of director 03 July 2013
AA01 - Change of accounting reference date 20 December 2012
AR01 - Annual Return 26 November 2012
MG01 - Particulars of a mortgage or charge 26 May 2012
AA - Annual Accounts 23 May 2012
AA01 - Change of accounting reference date 13 April 2012
RESOLUTIONS - N/A 15 February 2012
SH01 - Return of Allotment of shares 15 February 2012
AP01 - Appointment of director 06 January 2012
CERTNM - Change of name certificate 23 December 2011
AR01 - Annual Return 24 November 2011
CH01 - Change of particulars for director 24 November 2011
AR01 - Annual Return 17 October 2011
CH01 - Change of particulars for director 17 October 2011
AP01 - Appointment of director 13 July 2011
AP03 - Appointment of secretary 13 July 2011
TM02 - Termination of appointment of secretary 05 July 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 22 July 2010
AA01 - Change of accounting reference date 22 July 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 08 February 2010
287 - Change in situation or address of Registered Office 24 November 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
288b - Notice of resignation of directors or secretaries 17 October 2008
288b - Notice of resignation of directors or secretaries 17 October 2008
NEWINC - New incorporation documents 15 October 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 December 2016 Outstanding

N/A

A registered charge 14 April 2016 Outstanding

N/A

Guarantee & debenture 21 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.