UKBizDB.co.uk

BAIN 2 LIMITED

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

This company is commonly known as Bain 2 Limited. The company was founded 32 years ago and was given the registration number 02646525. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 10130 - Production of meat and poultry meat products.

Company Information

Name:BAIN 2 LIMITED
Company Number:02646525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 September 1991
End of financial year:31 December 2011
Jurisdiction:England - Wales
Industry Codes:
  • 10130 - Production of meat and poultry meat products

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
Syndale Court, Stadium Way, Eurolink Business Park, Sittingbourne, United Kingdom, ME10 3SP

Director25 June 2013Active
6a Church Road, Wickham Bishops, Witham, CM8 3LA

Secretary28 August 1998Active
Wentview Old Great North Road, Wentbridge, Pontefract, WF8 3JP

Secretary23 October 1997Active
1 Chapel Close, Great Addington, Kettering, NN14 4RA

Secretary22 February 1993Active
71 Lyndale Avenue, Edenthorpe, Doncaster, DN3 2LB

Secretary21 July 2004Active
Middle Bungalow 7 Thealby Lane, Thealby, DN15 9AG

Secretary01 October 2004Active
Middle Bungalow 7 Thealby Lane, Thealby, DN15 9AG

Secretary31 January 2004Active
25 Wilkinson Way, Bottesford, Scunthorpe, DN16 3NS

Secretary22 January 2007Active
2 Lucknow Court, Lucknow Drive, Nottingham, NG3 5EG

Secretary17 May 2000Active
12 Whytewell Road, Wellingborough, NN8 5BE

Secretary-Active
10 Millers Close, Heighington, Lincoln, LN4 1TZ

Secretary07 April 1998Active
201, Bishopsgate, London, EC2M 3AF

Corporate Secretary23 September 2008Active
Wentview Old Great North Road, Wentbridge, Pontefract, WF8 3JP

Director22 February 1993Active
1 Chapel Close, Great Addington, Kettering, NN14 4RA

Director-Active
's-Gravenweg 551, 3065 Sc Rotterdam, The Netherlands,

Director01 January 2009Active
Westfield House, Covenham, St Bartholomew, Louth, LN11 0PB

Director04 May 2001Active
Bosworth Grange Farm Leicester Road, Husbands Bosworth, Lutterworth, LE17 6NW

Director01 January 1997Active
Walton Lodge, Walton Lane, Husbands Bosworth, LE15 6NW

Director-Active
7, Bain Square, Kirkton Campus, Livingston, EH54 7DQ

Director05 March 2009Active
16 Willets Rise, Shenley Church End, Milton Keynes, MK5 6JW

Director09 June 1997Active
Sweelincklaan 86, Ede 6711 Ex, Netherlands,

Director03 October 2001Active
Fischerstrasse 38, Bachern Am Worthsee, Germany,

Director29 August 2003Active
Den Ong 45, 5371 Dh, The Netherlands,

Director17 November 2006Active
5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director01 March 2012Active
Ekkersrijt, 7005-7023, 5692 Hb Son En Breugel, The Netherlands,

Director01 January 2009Active
Platteellaan 5, Ede, Netherlands,

Director09 June 1997Active
17 Cross Street, Cleethorpes, DN35 8JZ

Director12 May 1996Active
Mgr V/D Weteringstraat 40, Hoogland, The Netherlands,

Director09 June 2006Active
77 Cause End Road, Wootton, Bedford, MK43 9DE

Director09 June 1997Active
B Manderslaan 56a, Zundent, Netherlands,

Director02 April 2007Active
7, Bain Square, Kirkton Campus, Livingston, United Kingdom, EH54 7DQ

Director19 April 2011Active
Vion Food Uk, Hugden Way, Norton Grove Industrial Estate, Malton, United Kingdom, YO17 9HG

Director01 September 2008Active
Meijgraaf 22, Schijndel, Netherlands,

Director07 June 1997Active
Laan Van Tolkien 107, Geldrop, Nl,

Director04 August 2003Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2018-07-28Insolvency

Order of court restoration previously members voluntary liquidation.

Download
2014-09-20Gazette

Gazette dissolved liquidation.

Download
2014-06-20Insolvency

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

Download
2014-06-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2013-12-18Address

Change registered office address company with date old address.

Download
2013-12-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2013-12-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2013-12-12Resolution

Resolution.

Download
2013-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-05Officers

Appoint person director company with name.

Download
2013-07-05Officers

Termination director company with name.

Download
2013-04-12Officers

Termination director company with name.

Download
2013-04-05Officers

Termination director company with name.

Download
2012-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-03Accounts

Accounts with accounts type full.

Download
2012-04-16Officers

Termination director company with name.

Download
2012-03-14Officers

Appoint person director company with name.

Download
2012-03-14Officers

Termination director company with name.

Download
2011-12-05Address

Change sail address company with old address.

Download
2011-12-05Address

Move registers to sail company.

Download
2011-10-06Accounts

Accounts with accounts type full.

Download
2011-09-29Officers

Change corporate secretary company with change date.

Download
2011-09-05Annual return

Annual return company with made up date full list shareholders.

Download
2011-05-04Officers

Appoint person director company with name.

Download
2011-05-04Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.