UKBizDB.co.uk

BAR-ELLEN INVESTMENTS LIMITED

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

This company is commonly known as Bar-ellen Investments Limited. The company was founded 60 years ago and was given the registration number 00766848. The firm's registered office is in MELKSHAM. You can find them at 10 Hazelwood Road, , Melksham, Wiltshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BAR-ELLEN INVESTMENTS LIMITED
Company Number:00766848
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 1963
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:10 Hazelwood Road, Melksham, Wiltshire, SN12 6HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Freshford House, Redcliffe Way, Bristol, BS1 6NL

Director24 September 2021Active
10, Hazelwood Road, Melksham, United Kingdom, SN12 6HP

Director08 November 1997Active
Freshford House, Redcliffe Way, Bristol, BS1 6NL

Director24 September 2021Active
11a Middle Lane, Trowbridge, BA14 7LG

Secretary-Active
11a Middle Lane, Trowbridge, BA14 7LG

Director-Active
11a Middle Lane, Trowbridge, BA14 7LG

Director-Active

People with Significant Control

The Executors Of Mr James Robert Wheeler
Notified on:25 April 2019
Status:Active
Date of birth:May 1945
Nationality:British
Address:10, Hazelwood Road, Melksham, SN12 6HP
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Mr Mark Robert Wheeler
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Address:10, Hazelwood Road, Melksham, SN12 6HP
Nature of control:
  • Significant influence or control
Miss Kay Ellen Wheeler
Notified on:06 April 2016
Status:Active
Date of birth:August 1978
Nationality:British
Address:10, Hazelwood Road, Melksham, SN12 6HP
Nature of control:
  • Significant influence or control
Mr Paul Wheeler
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Address:10, Hazelwood Road, Melksham, SN12 6HP
Nature of control:
  • Significant influence or control
Mr Mark Robert Wheeler
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Address:Freshford House, Redcliffe Way, Bristol, BS1 6NL
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Kay Ellen Wheeler
Notified on:06 April 2016
Status:Active
Date of birth:August 1978
Nationality:British
Address:Freshford House, Redcliffe Way, Bristol, BS1 6NL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Wheeler
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Address:Freshford House, Redcliffe Way, Bristol, BS1 6NL
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-14Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-03-28Insolvency

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

Download
2022-02-14Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-31Address

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

Download
2022-01-31Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-01-31Resolution

Resolution.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-28Accounts

Change account reference date company current extended.

Download
2021-09-20Mortgage

Mortgage satisfy charge full.

Download
2021-09-20Mortgage

Mortgage satisfy charge full.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-03Persons with significant control

Notification of a person with significant control.

Download
2021-09-03Persons with significant control

Notification of a person with significant control.

Download
2021-09-03Persons with significant control

Notification of a person with significant control.

Download
2021-09-03Persons with significant control

Cessation of a person with significant control.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Accounts

Accounts with accounts type total exemption full.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Gazette

Gazette filings brought up to date.

Download
2019-04-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.