UKBizDB.co.uk

B. A. CAPITAL MANAGEMENT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B. A. Capital Management Ltd. The company was founded 11 years ago and was given the registration number 08532729. The firm's registered office is in ST. HELENS. You can find them at Alexandra Business Park, Prescot Road, St. Helens, Merseyside. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:B. A. CAPITAL MANAGEMENT LTD
Company Number:08532729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:16 May 2013
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Alexandra Business Park, Prescot Road, St. Helens, Merseyside, WA10 3TP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alexandra Business Park, Prescot Road, St Helens, United Kingdom, WA10 3TP

Director01 November 2018Active
3rd, Floor Muskers Building, 1 Stanley Street, Liverpool, United Kingdom, L1 6AA

Director16 May 2013Active
C/O Stuart Mcbain Ltd (Accountants), Tower Street, Brunswick Business Park, Liverpool, England, L3 4BJ

Director28 January 2014Active
Apartment 9, The Osborne, 2a South Park Road, Harrogate, England, HG1 5QN

Director02 April 2014Active
3rd Floor Muskers Building, 1 Stanley Street, Liverpool, United Kingdom, L1 6AA

Director07 July 2014Active
3rd, Floor Muskers Building, 1 Stanley Street, Liverpool, United Kingdom, L1 6AA

Director01 September 2013Active

People with Significant Control

Mr Samuel Beilin
Notified on:01 September 2021
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:C/O Stuart Mcbain Ltd Accountants 18 Tower Street, Brunswick Business Park, Liverpool, United Kingdom, L3 4BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Jagota
Notified on:29 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:C/O Stuart Mcbain Ltd (Accountants), Tower Street, Liverpool, England, L3 4BJ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Insolvency

Liquidation compulsory winding up order.

Download
2023-10-02Insolvency

Liquidation receiver cease to act receiver.

Download
2023-10-02Insolvency

Liquidation receiver cease to act receiver.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Persons with significant control

Cessation of a person with significant control.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-12-15Persons with significant control

Notification of a person with significant control.

Download
2021-08-16Insolvency

Liquidation receiver appointment of receiver.

Download
2021-08-16Insolvency

Liquidation receiver appointment of receiver.

Download
2021-03-05Gazette

Gazette filings brought up to date.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Address

Change registered office address company with date old address new address.

Download
2020-11-07Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Insolvency

Liquidation receiver cease to act receiver.

Download
2019-07-16Insolvency

Liquidation receiver cease to act receiver.

Download

Copyright © 2024. All rights reserved.