This company is commonly known as Base Estate Management Ltd. The company was founded 15 years ago and was given the registration number 06862608. The firm's registered office is in PRETON. You can find them at C/o Frp Advisory Llp Derby House, 12 Winckley Squarre, Preton, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BASE ESTATE MANAGEMENT LTD |
---|---|---|
Company Number | : | 06862608 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 30 March 2009 |
End of financial year | : | 29 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Frp Advisory Llp Derby House, 12 Winckley Squarre, Preton, PR1 3JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hq - Hamill At The Quays, Clippers Quay, Salford, England, M50 3XP | Director | 30 March 2009 | Active |
Hq - Hamill At The Quays, Clippers Quay, Salford, England, M50 3XP | Director | 30 March 2009 | Active |
69, Richmond Avenue, Prestwich, M25 0LW | Director | 30 March 2009 | Active |
Mr Chris David Neill | ||
Notified on | : | 30 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hamill House, Chorley New Road, Bolton, England, BL1 4DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-24 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-24 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-12-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-11 | Address | Change registered office address company with date old address new address. | Download |
2019-11-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-11-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-08 | Resolution | Resolution. | Download |
2019-09-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Gazette | Gazette filings brought up to date. | Download |
2019-07-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-06-18 | Gazette | Gazette notice compulsory. | Download |
2019-02-15 | Officers | Change person director company with change date. | Download |
2019-02-15 | Officers | Change person director company with change date. | Download |
2019-02-15 | Address | Change registered office address company with date old address new address. | Download |
2018-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-20 | Accounts | Change account reference date company previous shortened. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-01 | Accounts | Change account reference date company previous extended. | Download |
2017-05-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-11 | Gazette | Gazette filings brought up to date. | Download |
2017-03-07 | Gazette | Gazette notice compulsory. | Download |
2016-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2016-08-22 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.