BADEKABINER LIMITED
LEEDS BDK PROPERTY COMPANY LIMITED BADEKABINER LIMITED CROSSCO (1233) LIMITED

Hellopages » West Yorkshire » Leeds » LS1 5QS

Company number 07560766
Status In Administration/Administrative Receiver
Incorporation Date 11 March 2011
Company Type Private Limited Company
Address 3RD FLOOR, 10 SOUTH PARADE, LEEDS, WEST YORKSHIRE, LS1 5QS
Home Country United Kingdom
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Notice to Registrar in respect of date of dissolution; Notice of move from Administration to Dissolution; Administrator's progress report to 1 December 2012. The most likely internet sites of BADEKABINER LIMITED are www.badekabiner.co.uk, and www.badekabiner.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Badekabiner Limited is a Private Limited Company. The company registration number is 07560766. Badekabiner Limited has been working since 11 March 2011. The present status of the company is In Administration/Administrative Receiver. The registered address of Badekabiner Limited is 3rd Floor 10 South Parade Leeds West Yorkshire Ls1 5qs. . FORSHAW, Andrew Robert is a Director of the company. HAMPTON, Michael Robin is a Director of the company. Director NICOLSON, Sean Torquil has been resigned.


Current Directors

Director
FORSHAW, Andrew Robert
Appointed Date: 07 April 2011
70 years old

Director
HAMPTON, Michael Robin
Appointed Date: 07 April 2011
73 years old

Resigned Directors

Director
NICOLSON, Sean Torquil
Resigned: 07 April 2011
Appointed Date: 11 March 2011
59 years old

BADEKABINER LIMITED Events

28 Mar 2013
Notice to Registrar in respect of date of dissolution
01 Feb 2013
Notice of move from Administration to Dissolution
04 Jan 2013
Administrator's progress report to 1 December 2012
12 Jul 2012
Administrator's progress report to 1 June 2012
13 Jun 2012
Notice of vacation of office by administrator
...
... and 14 more events
14 Apr 2011
Appointment of Mr Andrew Robert Forshaw as a director
07 Apr 2011
Termination of appointment of Sean Nicolson as a director
07 Apr 2011
Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 7 April 2011
07 Apr 2011
Company name changed crossco (1233) LIMITED\certificate issued on 07/04/11
  • RES15 ‐ Change company name resolution on 2011-04-07
  • NM01 ‐ Change of name by resolution

11 Mar 2011
Incorporation
Statement of capital on 2011-03-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

BADEKABINER LIMITED Charges

29 July 2011
Deposit agreement to secure own liabilities
Delivered: 3 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
30 June 2011
Debenture
Delivered: 14 July 2011
Status: Outstanding
Persons entitled: Galliford Try Construction Limited
Description: Fixed and floating charge over the undertaking and all…
30 June 2011
All assets debenture
Delivered: 6 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 June 2011
Chattel mortgage
Delivered: 6 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: First fixed charge all the plant and machinery vehicles…