BADLEY TECHNOLOGY LIMITED
LEEDS BADLEY EARTH SCIENCES (COMPUTING) LIMITED

Hellopages » West Yorkshire » Leeds » LS3 1AB

Company number 02220858
Status Liquidation
Incorporation Date 12 February 1988
Company Type Private Limited Company
Address SUITE E12 JOSEPH'S WELL, WESTGATE, LEEDS, LS3 1AB
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 29 March 2017; Registered office address changed from 1 North Beck Lane Hundleby Spilsby Lincolnshire PE23 5NB to Suite E12 Joseph's Well Westgate Leeds LS3 1AB on 19 April 2016; Appointment of a voluntary liquidator. The most likely internet sites of BADLEY TECHNOLOGY LIMITED are www.badleytechnology.co.uk, and www.badley-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. Badley Technology Limited is a Private Limited Company. The company registration number is 02220858. Badley Technology Limited has been working since 12 February 1988. The present status of the company is Liquidation. The registered address of Badley Technology Limited is Suite E12 Joseph S Well Westgate Leeds Ls3 1ab. . STREETS FINANCIAL CONSULTING PLC is a Secretary of the company. BADLEY, Clare Wendy is a Director of the company. Secretary BADLEY, Pamela Emily has been resigned. Secretary PRICE, Jonathan David, Dr has been resigned. Secretary STREETS FINANCIAL CONSULTING PLC has been resigned. Director ASHTON, Michael, Doctor has been resigned. Director BADLEY, Michael Edward, Doctor has been resigned. Director BADLEY, Pamela Emily has been resigned. Director PRICE, Jonathan David, Dr has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
STREETS FINANCIAL CONSULTING PLC
Appointed Date: 01 December 2010

Director
BADLEY, Clare Wendy
Appointed Date: 30 November 2011
48 years old

Resigned Directors

Secretary
BADLEY, Pamela Emily
Resigned: 01 December 2010
Appointed Date: 29 September 1992

Secretary
PRICE, Jonathan David, Dr
Resigned: 29 September 1992

Secretary
STREETS FINANCIAL CONSULTING PLC
Resigned: 02 December 2010
Appointed Date: 01 December 2010

Director
ASHTON, Michael, Doctor
Resigned: 29 September 1992
76 years old

Director
BADLEY, Michael Edward, Doctor
Resigned: 01 December 2010
78 years old

Director
BADLEY, Pamela Emily
Resigned: 30 November 2011
Appointed Date: 29 September 1992
77 years old

Director
PRICE, Jonathan David, Dr
Resigned: 29 September 1992
69 years old

BADLEY TECHNOLOGY LIMITED Events

05 May 2017
Liquidators' statement of receipts and payments to 29 March 2017
19 Apr 2016
Registered office address changed from 1 North Beck Lane Hundleby Spilsby Lincolnshire PE23 5NB to Suite E12 Joseph's Well Westgate Leeds LS3 1AB on 19 April 2016
13 Apr 2016
Appointment of a voluntary liquidator
13 Apr 2016
Declaration of solvency
13 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-30

...
... and 77 more events
06 Jun 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Apr 1988
Secretary resigned;new secretary appointed

20 Apr 1988
Director resigned;new director appointed

13 Apr 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Feb 1988
Incorporation

BADLEY TECHNOLOGY LIMITED Charges

6 October 1988
Corporate mortgage
Delivered: 19 October 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The goods-as described on form 395 (M266); benefit of all…
13 July 1988
Debenture
Delivered: 20 July 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…