BASE ESTATES LIMITED
LIVERPOOL BASE PROPERTIES DEVELOPMENT AND INVESTMENT LIMITED

Hellopages » Merseyside » Liverpool » L18 1DG

Company number 05661970
Status Active
Incorporation Date 23 December 2005
Company Type Private Limited Company
Address 48 - 52, PENNY LANE MOSSLEY HILL, LIVERPOOL, MERSEYSIDE, L18 1DG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 December 2015 with full list of shareholders Statement of capital on 2016-02-05 GBP 100 . The most likely internet sites of BASE ESTATES LIMITED are www.baseestates.co.uk, and www.base-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Base Estates Limited is a Private Limited Company. The company registration number is 05661970. Base Estates Limited has been working since 23 December 2005. The present status of the company is Active. The registered address of Base Estates Limited is 48 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1dg. . THOMPSON, Mark David is a Director of the company. Secretary DUNN, Kevin Edward has been resigned. Nominee Secretary @UK DORMANT COMPANY SECRETARY LIMITED has been resigned. Nominee Secretary @UK DORMANT COMPANY SECRETARY LIMITED has been resigned. Director DUNN, Kevin Edward has been resigned. Nominee Director @UK DORMANT COMPANY DIRECTOR LIMITED has been resigned. Nominee Director @UK DORMANT COMPANY DIRECTOR LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
THOMPSON, Mark David
Appointed Date: 24 December 2007
60 years old

Resigned Directors

Secretary
DUNN, Kevin Edward
Resigned: 12 February 2015
Appointed Date: 24 December 2007

Nominee Secretary
@UK DORMANT COMPANY SECRETARY LIMITED
Resigned: 24 January 2009
Appointed Date: 10 March 2008

Nominee Secretary
@UK DORMANT COMPANY SECRETARY LIMITED
Resigned: 10 March 2008
Appointed Date: 23 December 2005

Director
DUNN, Kevin Edward
Resigned: 12 February 2015
Appointed Date: 24 December 2007
64 years old

Nominee Director
@UK DORMANT COMPANY DIRECTOR LIMITED
Resigned: 24 January 2009
Appointed Date: 10 March 2008

Nominee Director
@UK DORMANT COMPANY DIRECTOR LIMITED
Resigned: 10 March 2008
Appointed Date: 23 December 2005

Persons With Significant Control

Mr Mark David Thompson
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

BASE ESTATES LIMITED Events

07 Feb 2017
Confirmation statement made on 23 December 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 December 2015
05 Feb 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100

10 Sep 2015
Total exemption small company accounts made up to 31 December 2014
25 Aug 2015
Registration of charge 056619700008, created on 20 August 2015
...
... and 38 more events
16 Jan 2008
Accounts for a dormant company made up to 31 December 2007
09 Jan 2008
Return made up to 23/12/07; full list of members
21 Feb 2007
Accounts for a dormant company made up to 31 December 2006
30 Jan 2007
Return made up to 23/12/06; full list of members
23 Dec 2005
Incorporation

BASE ESTATES LIMITED Charges

20 August 2015
Charge code 0566 1970 0008
Delivered: 25 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flat 41 the reach 39 leeds street liverpool L3 2DA and…
2 July 2015
Charge code 0566 1970 0007
Delivered: 16 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 53 royal quay, block 3, kings dock, liverpool, L3 4EU…
1 July 2015
Charge code 0566 1970 0006
Delivered: 16 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The focus building, 17 standish street, liverpool, L3 2BD…
17 June 2015
Charge code 0566 1970 0005
Delivered: 1 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Apartment 12, 25 cumberland street, liverpool L1 5BU…
20 March 2015
Charge code 0566 1970 0004
Delivered: 8 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Apartment 57. 10 madison square. Liverpool. L1 5FD…
20 March 2015
Charge code 0566 1970 0003
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 49 hudson gardens. Liverpool. L1 5BB…
20 March 2015
Charge code 0566 1970 0002
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Apartment 11, 136 duke street. Liverpool. L1 5BB…
12 March 2015
Charge code 0566 1970 0001
Delivered: 17 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…