WILLIAM BACHE SOLICITORS LIMITED
LONDON

Hellopages » Greater London » Barnet » N2 8EY

Company number 06855685
Status Liquidation
Incorporation Date 23 March 2009
Company Type Private Limited Company
Address LANGLEY HOUSE PARK ROAD, EAST FINCHLEY, LONDON, N2 8EY
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Liquidators' statement of receipts and payments to 28 July 2016; Liquidators' statement of receipts and payments to 28 July 2015; Liquidators' statement of receipts and payments to 28 July 2014. The most likely internet sites of WILLIAM BACHE SOLICITORS LIMITED are www.williambachesolicitors.co.uk, and www.william-bache-solicitors.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. The distance to to Barbican Rail Station is 5.9 miles; to Battersea Park Rail Station is 8.1 miles; to Barnes Bridge Rail Station is 9.1 miles; to Brentford Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.William Bache Solicitors Limited is a Private Limited Company. The company registration number is 06855685. William Bache Solicitors Limited has been working since 23 March 2009. The present status of the company is Liquidation. The registered address of William Bache Solicitors Limited is Langley House Park Road East Finchley London N2 8ey. . CAMERON, Jacqueline is a Secretary of the company. CLIFFORD FRY & CO (COMPANY SECRETARIAL) LIMITED is a Secretary of the company. Director BACHE, William Ernest has been resigned. Director CAMERON, Jacqueline has been resigned. Director CARTER, Rachel Jane has been resigned. Director MELVILLE WALKER, David has been resigned. Director TOPOLSKI, Clea Rachel has been resigned. Director WILLIAMS, Melanie has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
CAMERON, Jacqueline
Appointed Date: 23 March 2009

Secretary
CLIFFORD FRY & CO (COMPANY SECRETARIAL) LIMITED
Appointed Date: 01 October 2009

Resigned Directors

Director
BACHE, William Ernest
Resigned: 12 November 2013
Appointed Date: 23 March 2009
81 years old

Director
CAMERON, Jacqueline
Resigned: 07 November 2011
Appointed Date: 23 March 2009
73 years old

Director
CARTER, Rachel Jane
Resigned: 01 January 2012
Appointed Date: 23 March 2009
41 years old

Director
MELVILLE WALKER, David
Resigned: 07 November 2011
Appointed Date: 14 July 2010
80 years old

Director
TOPOLSKI, Clea Rachel
Resigned: 14 July 2010
Appointed Date: 23 March 2009
44 years old

Director
WILLIAMS, Melanie
Resigned: 14 July 2010
Appointed Date: 23 March 2009
46 years old

WILLIAM BACHE SOLICITORS LIMITED Events

07 Oct 2016
Liquidators' statement of receipts and payments to 28 July 2016
06 Oct 2015
Liquidators' statement of receipts and payments to 28 July 2015
01 Oct 2014
Liquidators' statement of receipts and payments to 28 July 2014
19 Dec 2013
Termination of appointment of William Bache as a director
28 Aug 2013
Notice to Registrar of Companies of Notice of disclaimer
...
... and 32 more events
02 Sep 2009
Ad 27/08/09\gbp si 15@1=15\gbp ic 5/20\
02 Sep 2009
Resolutions
  • RES13 ‐ Allot shares to individuals 27/08/2009

17 Jun 2009
Memorandum and Articles of Association
17 Jun 2009
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

23 Mar 2009
Incorporation

WILLIAM BACHE SOLICITORS LIMITED Charges

19 November 2009
Debenture
Delivered: 2 December 2009
Status: Outstanding
Persons entitled: Hampshire Trust PLC
Description: Fixed and floating charge over the undertaking and all…