UKBizDB.co.uk

BICKDALE LIMITED

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

This company is commonly known as Bickdale Limited. The company was founded 19 years ago and was given the registration number 05448992. The firm's registered office is in ASHBY-DE-LA-ZOUCH. You can find them at C/o Frost Group Limited Court House, The Old Police Station South Street, Ashby-de-la-zouch, Leicestershire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BICKDALE LIMITED
Company Number:05448992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 May 2005
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:C/o Frost Group Limited Court House, The Old Police Station South Street, Ashby-de-la-zouch, Leicestershire, LE65 1BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anglo Dal House, 5 Spring Villa Park, Spring Villa Road, Edgware, England, HA8 7EB

Secretary22 April 2015Active
West Paddock, Ainderby Steeple, Northallerton, United Kingdom, DL7 9QB

Director11 May 2005Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary11 May 2005Active
Anglo Dal House, 5 Spring Villa Park, Edgware, HA8 7EB

Corporate Secretary11 May 2005Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director11 May 2005Active
Anglo-Dal House, 5 Spring Villa Park, Edgware, HA8 7EB

Corporate Director11 May 2005Active

People with Significant Control

David Raw
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:Anglo Dal House, 5 Spring Villa Park, Edgware, United Kingdom, HA8 7EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Norma Raw
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:United Kingdom
Address:Anglo Dal House, 5 Spring Villa Park, Edgware, United Kingdom, HA8 7EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2021-10-15Gazette

Gazette dissolved liquidation.

Download
2021-07-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-06-16Address

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

Download
2020-05-29Insolvency

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

Download
2019-04-29Address

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

Download
2019-04-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-26Resolution

Resolution.

Download
2019-04-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-01-31Officers

Change person director company with change date.

Download
2018-11-03Accounts

Accounts with accounts type micro entity.

Download
2018-05-14Persons with significant control

Notification of a person with significant control.

Download
2018-05-14Persons with significant control

Notification of a person with significant control.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Officers

Change person director company with change date.

Download
2017-11-16Accounts

Accounts with accounts type micro entity.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2016-11-07Accounts

Accounts with accounts type total exemption small.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-08Officers

Change person director company with change date.

Download
2015-11-02Accounts

Accounts with accounts type total exemption small.

Download
2015-06-08Officers

Change person director company with change date.

Download
2015-05-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-08Officers

Change person director company with change date.

Download
2015-04-22Officers

Change person secretary company with change date.

Download
2015-04-22Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.