Having been setup in 1932, Herbert Baggaley Construction Ltd are based in Nottingham. The current directors of this company are listed as Greasby, Mark Alan, Collison, Christopher John, Dalby, Barrington, Jubb, Peter Vernon. We don't know the number of employees at Herbert Baggaley Construction Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREASBY, Mark Alan | 03 September 2012 | - | 1 |
COLLISON, Christopher John | 01 October 2001 | 02 December 2005 | 1 |
DALBY, Barrington | 01 July 2006 | 03 December 2012 | 1 |
JUBB, Peter Vernon | 10 July 1998 | 31 January 2003 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 10 July 2018 | |
LIQ14 - N/A | 10 April 2018 | |
4.68 - Liquidator's statement of receipts and payments | 30 March 2017 | |
4.68 - Liquidator's statement of receipts and payments | 01 April 2016 | |
4.68 - Liquidator's statement of receipts and payments | 02 April 2015 | |
F10.2 - N/A | 29 January 2015 | |
F10.2 - N/A | 29 January 2015 | |
F10.2 - N/A | 29 January 2015 | |
F10.2 - N/A | 29 January 2015 | |
F10.2 - N/A | 20 January 2015 | |
F10.2 - N/A | 18 March 2014 | |
2.24B - N/A | 31 January 2014 | |
2.34B - N/A | 31 January 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 31 January 2014 | |
2.34B - N/A | 22 January 2014 | |
MR04 - N/A | 28 November 2013 | |
MR04 - N/A | 28 November 2013 | |
2.24B - N/A | 03 September 2013 | |
2.23B - N/A | 26 April 2013 | |
2.17B - N/A | 04 April 2013 | |
2.16B - N/A | 11 March 2013 | |
2.12B - N/A | 04 March 2013 | |
2.12B - N/A | 04 March 2013 | |
2.12B - N/A | 12 February 2013 | |
AD01 - Change of registered office address | 12 February 2013 | |
AR01 - Annual Return | 04 January 2013 | |
SH01 - Return of Allotment of shares | 03 January 2013 | |
CH01 - Change of particulars for director | 03 January 2013 | |
TM01 - Termination of appointment of director | 12 December 2012 | |
AA - Annual Accounts | 04 October 2012 | |
TM01 - Termination of appointment of director | 25 September 2012 | |
AP01 - Appointment of director | 17 September 2012 | |
AR01 - Annual Return | 25 July 2012 | |
CH01 - Change of particulars for director | 10 January 2012 | |
CH01 - Change of particulars for director | 10 January 2012 | |
TM01 - Termination of appointment of director | 10 January 2012 | |
CH01 - Change of particulars for director | 24 November 2011 | |
CH01 - Change of particulars for director | 24 November 2011 | |
CH01 - Change of particulars for director | 24 November 2011 | |
CH01 - Change of particulars for director | 24 November 2011 | |
CH01 - Change of particulars for director | 24 November 2011 | |
CH01 - Change of particulars for director | 24 November 2011 | |
CH03 - Change of particulars for secretary | 24 November 2011 | |
AR01 - Annual Return | 22 July 2011 | |
AA - Annual Accounts | 28 March 2011 | |
AA - Annual Accounts | 24 March 2011 | |
AA01 - Change of accounting reference date | 24 March 2011 | |
AP01 - Appointment of director | 11 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 October 2010 | |
MG01 - Particulars of a mortgage or charge | 28 October 2010 | |
MG01 - Particulars of a mortgage or charge | 28 October 2010 | |
RESOLUTIONS - N/A | 14 July 2010 | |
SH01 - Return of Allotment of shares | 14 July 2010 | |
AR01 - Annual Return | 08 July 2010 | |
CH01 - Change of particulars for director | 08 July 2010 | |
CH01 - Change of particulars for director | 08 July 2010 | |
CH01 - Change of particulars for director | 08 July 2010 | |
CH01 - Change of particulars for director | 08 July 2010 | |
MG01 - Particulars of a mortgage or charge | 04 December 2009 | |
AA - Annual Accounts | 12 November 2009 | |
363a - Annual Return | 21 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 July 2009 | |
288a - Notice of appointment of directors or secretaries | 08 April 2009 | |
AA - Annual Accounts | 19 February 2009 | |
RESOLUTIONS - N/A | 08 January 2009 | |
MEM/ARTS - N/A | 08 January 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 January 2009 | |
123 - Notice of increase in nominal capital | 08 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 October 2008 | |
363a - Annual Return | 18 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 July 2008 | |
288b - Notice of resignation of directors or secretaries | 11 January 2008 | |
288a - Notice of appointment of directors or secretaries | 11 January 2008 | |
AA - Annual Accounts | 10 January 2008 | |
363s - Annual Return | 31 July 2007 | |
288a - Notice of appointment of directors or secretaries | 27 July 2007 | |
288a - Notice of appointment of directors or secretaries | 18 July 2007 | |
288a - Notice of appointment of directors or secretaries | 25 May 2007 | |
288b - Notice of resignation of directors or secretaries | 25 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 January 2007 | |
AA - Annual Accounts | 06 January 2007 | |
288b - Notice of resignation of directors or secretaries | 18 December 2006 | |
363s - Annual Return | 02 August 2006 | |
288a - Notice of appointment of directors or secretaries | 25 July 2006 | |
287 - Change in situation or address of Registered Office | 12 June 2006 | |
AAMD - Amended Accounts | 27 April 2006 | |
AA - Annual Accounts | 10 January 2006 | |
288b - Notice of resignation of directors or secretaries | 20 December 2005 | |
363s - Annual Return | 06 July 2005 | |
AA - Annual Accounts | 04 January 2005 | |
363s - Annual Return | 21 July 2004 | |
288a - Notice of appointment of directors or secretaries | 08 July 2004 | |
AA - Annual Accounts | 18 November 2003 | |
363s - Annual Return | 08 July 2003 | |
288b - Notice of resignation of directors or secretaries | 31 January 2003 | |
AA - Annual Accounts | 04 December 2002 | |
363s - Annual Return | 09 July 2002 | |
AA - Annual Accounts | 19 February 2002 | |
288a - Notice of appointment of directors or secretaries | 12 October 2001 | |
363s - Annual Return | 05 July 2001 | |
288b - Notice of resignation of directors or secretaries | 10 April 2001 | |
AA - Annual Accounts | 19 January 2001 | |
288a - Notice of appointment of directors or secretaries | 11 August 2000 | |
288b - Notice of resignation of directors or secretaries | 09 August 2000 | |
363s - Annual Return | 27 July 2000 | |
AA - Annual Accounts | 17 March 2000 | |
288a - Notice of appointment of directors or secretaries | 18 February 2000 | |
288b - Notice of resignation of directors or secretaries | 14 January 2000 | |
363s - Annual Return | 06 July 1999 | |
AA - Annual Accounts | 22 January 1999 | |
363s - Annual Return | 22 July 1998 | |
288a - Notice of appointment of directors or secretaries | 21 July 1998 | |
AA - Annual Accounts | 08 January 1998 | |
363s - Annual Return | 24 July 1997 | |
288a - Notice of appointment of directors or secretaries | 10 July 1997 | |
288a - Notice of appointment of directors or secretaries | 10 July 1997 | |
AA - Annual Accounts | 28 April 1997 | |
AA - Annual Accounts | 29 August 1996 | |
363s - Annual Return | 24 July 1996 | |
288 - N/A | 05 October 1995 | |
363s - Annual Return | 13 July 1995 | |
AA - Annual Accounts | 20 February 1995 | |
395 - Particulars of a mortgage or charge | 09 February 1995 | |
395 - Particulars of a mortgage or charge | 09 February 1995 | |
288 - N/A | 25 January 1995 | |
363s - Annual Return | 27 June 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 23 December 1993 | |
AA - Annual Accounts | 01 November 1993 | |
363s - Annual Return | 23 July 1993 | |
395 - Particulars of a mortgage or charge | 05 April 1993 | |
395 - Particulars of a mortgage or charge | 02 February 1993 | |
395 - Particulars of a mortgage or charge | 02 February 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 1993 | |
395 - Particulars of a mortgage or charge | 13 November 1992 | |
AA - Annual Accounts | 22 October 1992 | |
363s - Annual Return | 05 July 1992 | |
288 - N/A | 23 June 1992 | |
AA - Annual Accounts | 28 October 1991 | |
395 - Particulars of a mortgage or charge | 23 July 1991 | |
363b - Annual Return | 07 July 1991 | |
AA - Annual Accounts | 05 September 1990 | |
363 - Annual Return | 13 August 1990 | |
288 - N/A | 27 July 1990 | |
AA - Annual Accounts | 28 September 1989 | |
363 - Annual Return | 27 July 1989 | |
288 - N/A | 03 February 1989 | |
288 - N/A | 03 February 1989 | |
288 - N/A | 30 January 1989 | |
288 - N/A | 30 January 1989 | |
288 - N/A | 25 January 1989 | |
AA - Annual Accounts | 25 October 1988 | |
288 - N/A | 13 September 1988 | |
363 - Annual Return | 08 July 1988 | |
288 - N/A | 25 April 1988 | |
AA - Annual Accounts | 11 August 1987 | |
363 - Annual Return | 11 August 1987 | |
AA - Annual Accounts | 24 January 1987 | |
363 - Annual Return | 27 December 1986 | |
288 - N/A | 27 November 1986 | |
288 - N/A | 11 November 1986 | |
GAZ(U) - N/A | 05 November 1986 | |
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 12 September 1986 | |
288 - N/A | 05 September 1986 | |
MISC - Miscellaneous document | 28 December 1932 | |
NEWINC - New incorporation documents | 28 December 1932 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 25 October 2010 | Fully Satisfied |
N/A |
Debenture | 25 October 2010 | Fully Satisfied |
N/A |
Debenture | 30 November 2009 | Fully Satisfied |
N/A |
Legal mortgage | 26 January 1995 | Fully Satisfied |
N/A |
Legal mortgage | 26 January 1995 | Fully Satisfied |
N/A |
Charge over credit balances | 30 March 1993 | Fully Satisfied |
N/A |
Legal mortgage | 22 January 1993 | Fully Satisfied |
N/A |
Legal mortgage | 22 January 1993 | Fully Satisfied |
N/A |
Mortgage debenture | 05 November 1992 | Fully Satisfied |
N/A |
Legal mortgage | 19 July 1991 | Fully Satisfied |
N/A |
Legal charge | 13 February 1985 | Fully Satisfied |
N/A |
Legal mortgage | 24 July 1984 | Fully Satisfied |
N/A |
Debenture | 25 May 1984 | Fully Satisfied |
N/A |
Deed | 18 May 1984 | Fully Satisfied |
N/A |
Memo of deposit | 20 December 1983 | Fully Satisfied |
N/A |
Legal charge | 03 December 1982 | Fully Satisfied |
N/A |
Indenture of mortgage registered pursuant to the order of court dated 21/2/83 | 30 November 1982 | Fully Satisfied |
N/A |
Memo of deposit | 12 July 1982 | Fully Satisfied |
N/A |
Deed of release and substitution | 16 June 1981 | Fully Satisfied |
N/A |
Deed of release and substitution | 16 June 1981 | Fully Satisfied |
N/A |
Memo of deposit | 05 February 1981 | Fully Satisfied |
N/A |
Memo of deposit | 05 March 1980 | Fully Satisfied |
N/A |
Legal charge | 19 November 1979 | Fully Satisfied |
N/A |
Legal mortgage | 08 February 1979 | Fully Satisfied |
N/A |
Legal mortgage | 15 February 1974 | Fully Satisfied |
N/A |
Legal mortgage | 15 February 1974 | Fully Satisfied |
N/A |
Memo. Of deposit of deeds. | 07 September 1965 | Fully Satisfied |
N/A |