UKBizDB.co.uk

B.I.E. HOLDINGS LIMITED

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

This company is commonly known as B.i.e. Holdings Limited. The company was founded 42 years ago and was given the registration number 01629964. The firm's registered office is in WHITEFIELD. You can find them at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:B.I.E. HOLDINGS LIMITED
Company Number:01629964
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 April 1982
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

Director-Active
C/O Ballard Dale Syree Watson, Llp, 11c Kingswood Road, Hampton Lovett, Droitwich, WR9 0QH

Secretary-Active
C/O Ballard Dale Syree Watson, Llp, 11c Kingswood Road, Hampton Lovett, Droitwich, WR9 0QH

Director-Active
April Cottage Bluntington, Chaddesley Corbett, Kidderminster, DY10 4NR

Director-Active

People with Significant Control

Richard Gordon Jones
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Address:Leonard Curtis House, Elms Square, Whitefield, M45 7TA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-02Gazette

Gazette dissolved liquidation.

Download
2021-07-02Insolvency

Liquidation voluntary members return of final meeting.

Download
2019-07-09Address

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

Download
2019-07-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-08Resolution

Resolution.

Download
2019-07-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-05-30Officers

Termination secretary company with name termination date.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-05-30Mortgage

Mortgage satisfy charge full.

Download
2019-05-30Mortgage

Mortgage satisfy charge full.

Download
2019-05-30Mortgage

Mortgage satisfy charge full.

Download
2019-05-30Mortgage

Mortgage satisfy charge full.

Download
2019-05-30Mortgage

Mortgage satisfy charge full.

Download
2019-05-30Mortgage

Mortgage satisfy charge full.

Download
2019-05-30Mortgage

Mortgage satisfy charge full.

Download
2019-05-30Mortgage

Mortgage satisfy charge full.

Download
2019-05-30Mortgage

Mortgage satisfy charge full.

Download
2019-05-30Mortgage

Mortgage satisfy charge full.

Download
2018-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download
2017-06-16Officers

Change person director company with change date.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-04-12Accounts

Accounts with accounts type total exemption full.

Download
2017-03-31Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.