UKBizDB.co.uk

BAIN 1 LIMITED

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

This company is commonly known as Bain 1 Limited. The company was founded 31 years ago and was given the registration number 02732585. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 1571 - Manufacture of prepared farm animal feeds.

Company Information

Name:BAIN 1 LIMITED
Company Number:02732585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 July 1992
End of financial year:31 December 2009
Jurisdiction:England - Wales
Industry Codes:
  • 1571 - Manufacture of prepared farm animal feeds

Office Address & Contact

Registered Address:55 Baker Street, London, W1U 7EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary29 October 2010Active
's-Gravenweg 551, 3065 Sc Rotterdam, Netherlands,

Director11 August 2008Active
7, Bain Square, Kirkton Campus, Livingston, EH54 7DQ

Director05 March 2009Active
7, Bain Square, Kirkton Campus, Livingston, United Kingdom, EH54 7DQ

Director27 October 1997Active
7, Bain Square, Kirkton Campus, Livingston, United Kingdom, EH54 7DQ

Director19 April 2011Active
7, Bain Square, Kirkton Campus, Livingston, United Kingdom, EH54 7DQ

Director01 October 2009Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary20 July 1992Active
18-20 Queen's Road, Aberdeen, AB15 4ZT

Corporate Secretary20 December 1994Active
66 Queen's Road, Aberdeen, AB15 4YE

Corporate Secretary18 May 2007Active
201, Bishopsgate, London, EC2M 3AF

Corporate Secretary11 August 2008Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary31 July 1992Active
25 Wadeson Way, Croft, Warrington, WA3 7JW

Director15 August 1996Active
Orme View, 3 Beach Road, Menai Bridge, LL59 5HB

Director27 October 1997Active
Saetra House, Inchmarlo Road, Banchory, AB31 3RR

Director20 December 1994Active
Tigh Na Bruich Feuchside, Strachan, Banchory,

Director31 July 1992Active
22 Abbey Road, Bourne, PE10 9EP

Director06 September 2006Active
Bowlacre Farm, Bowlacre Road Gee Cross, Hyde, SK14 5ES

Director03 December 2003Active
41 Hammersmith Road, Aberdeen, AB10 6NA

Director18 March 1999Active
Ekkersrijt, 7005-7023, 5692 Hb Son En Breugel, The Netherlands,

Director01 January 2009Active
29 The Heywoods, Chester, CH2 2RA

Director23 January 1998Active
Overton Of Keithfield, Methlick, AB41 0EU

Director20 December 1994Active
Porthordy Paradwys, Paradwys, Bodorgan, LL62 5PE

Director21 May 2002Active
2 The Towers, Trinity Square, Llandudno, LL30 2PY

Director18 August 1998Active
21 Hillview Road, Banchory, Scotland, AB31 4EG

Director20 December 1994Active
55 Millside Road, Peterculter, Aberdeen, AB1 0WE

Director08 September 1993Active
1 Croxdale Close, Ashton Under Lyne, OL7 9LJ

Director14 February 2001Active
Cae Newydd, Blackhorse Lane Pentraeth, Anglesey, LL75

Director31 July 1992Active
Dearg Sheiling, Corsee Road, Banchory, AB31 3RS

Director15 March 1993Active
37 Meliden Road, Prestatyn, LL19 9SD

Director20 December 1994Active
The Old Hall Back Lane, Bramham, Wetherby, LS23 6QR

Director01 June 2003Active
Overton Of Keithfield, Methlick, Ellon,

Director15 February 1995Active
Speymuir 3 Victoria Street, Turriff, Scotland, AB53 4RE

Director20 December 1994Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director20 July 1992Active
Crown Farm, Oakmere, CW8 2HB

Director06 September 2006Active
5 Charlton Court, Hoole Road, Chester, CH2 3PB

Director17 July 2002Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2018-04-30Insolvency

Order of court restoration previously members voluntary liquidation.

Download
2012-03-19Gazette

Gazette dissolved liquidation.

Download
2012-01-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-12-19Insolvency

Liquidation voluntary members return of final meeting.

Download
2011-09-29Officers

Change corporate secretary company with change date.

Download
2011-05-27Address

Change registered office address company with date old address.

Download
2011-05-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2011-05-27Resolution

Resolution.

Download
2011-05-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2011-05-04Officers

Appoint person director company with name.

Download
2011-05-04Change of name

Certificate change of name company.

Download
2011-01-21Officers

Termination secretary company with name.

Download
2011-01-20Officers

Appoint corporate secretary company with name.

Download
2011-01-18Address

Change sail address company with old address.

Download
2010-09-16Accounts

Accounts with accounts type full.

Download
2010-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2010-02-05Accounts

Change account reference date company previous extended.

Download
2010-01-14Officers

Change person director company with change date.

Download
2010-01-06Officers

Termination director company with name.

Download
2009-10-15Officers

Appoint person director company with name.

Download
2009-10-15Officers

Change person director company with change date.

Download
2009-10-15Officers

Change person director company with change date.

Download
2009-10-13Address

Change sail address company.

Download
2009-07-20Annual return

Legacy.

Download
2009-05-16Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.