BAGGALEY & JENKINS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 5FS

Company number 01559297
Status Liquidation
Incorporation Date 1 May 1981
Company Type Private Limited Company
Address SUITE A, 7TH FLOOR CITY GATE EAST, TOLLHOUSE HILL, NOTTINGHAM, NG1 5FS
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Liquidators' statement of receipts and payments to 18 May 2016; Liquidators' statement of receipts and payments to 18 May 2015. The most likely internet sites of BAGGALEY & JENKINS LIMITED are www.baggaleyjenkins.co.uk, and www.baggaley-jenkins.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. Baggaley Jenkins Limited is a Private Limited Company. The company registration number is 01559297. Baggaley Jenkins Limited has been working since 01 May 1981. The present status of the company is Liquidation. The registered address of Baggaley Jenkins Limited is Suite A 7th Floor City Gate East Tollhouse Hill Nottingham Ng1 5fs. . CADDY, Stuart Ian is a Secretary of the company. CADDY, Stuart Ian is a Director of the company. WARD, James Michael is a Director of the company. Secretary GREGORY, Allan Russell has been resigned. Secretary JENKINS, Leslie Reginald has been resigned. Director GREGORY, Allan Russell has been resigned. Director HARRELL, Christopher has been resigned. Director JENKINS, Leslie Reginald has been resigned. Director JONES, Robert Bruce has been resigned. Director LYONS, Clive has been resigned. Director MARSHALL, Keith Ronald has been resigned. Director ODONOGHUE, Liam James has been resigned. Director SMITH, David Graham has been resigned. Director SWALLOW, Brian Kevin has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
CADDY, Stuart Ian
Appointed Date: 15 April 1994

Director
CADDY, Stuart Ian

66 years old

Director
WARD, James Michael
Appointed Date: 01 July 2002
55 years old

Resigned Directors

Secretary
GREGORY, Allan Russell
Resigned: 15 April 1994
Appointed Date: 11 May 1992

Secretary
JENKINS, Leslie Reginald
Resigned: 11 May 1992

Director
GREGORY, Allan Russell
Resigned: 15 April 1994
74 years old

Director
HARRELL, Christopher
Resigned: 28 February 2009
Appointed Date: 23 July 2007
62 years old

Director
JENKINS, Leslie Reginald
Resigned: 14 March 2007
77 years old

Director
JONES, Robert Bruce
Resigned: 08 December 2000
75 years old

Director
LYONS, Clive
Resigned: 11 July 2003
Appointed Date: 01 July 2002
77 years old

Director
MARSHALL, Keith Ronald
Resigned: 25 June 2007
Appointed Date: 06 March 1995
64 years old

Director
ODONOGHUE, Liam James
Resigned: 11 January 1993
62 years old

Director
SMITH, David Graham
Resigned: 17 October 2005
Appointed Date: 01 July 2002
62 years old

Director
SWALLOW, Brian Kevin
Resigned: 11 August 2000
Appointed Date: 06 March 1995
68 years old

BAGGALEY & JENKINS LIMITED Events

08 Mar 2017
Return of final meeting in a creditors' voluntary winding up
04 Jul 2016
Liquidators' statement of receipts and payments to 18 May 2016
05 Jun 2015
Liquidators' statement of receipts and payments to 18 May 2015
07 Jul 2014
Registered office address changed from C/O C/O Tenon Recovery the Poynt 45 Wollaton Street Nottingham NG1 5FW on 7 July 2014
28 May 2014
Liquidators' statement of receipts and payments to 18 May 2014
...
... and 108 more events
11 Dec 1987
Director's particulars changed
24 Nov 1986
Accounts for a small company made up to 30 June 1986

24 Nov 1986
Return made up to 17/11/86; full list of members
01 May 1981
Certificate of incorporation
01 May 1981
Incorporation

BAGGALEY & JENKINS LIMITED Charges

14 March 2007
Debenture
Delivered: 16 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 March 1992
Credit agreement
Delivered: 24 March 1992
Status: Satisfied on 17 March 2007
Persons entitled: Close Brothers Limited
Description: All right title and interest in all sums payable under the…
13 March 1991
Credit agreement
Delivered: 20 March 1991
Status: Satisfied on 9 July 1992
Persons entitled: Close Brothers Limited
Description: All its right, title & interest in and to all sums payable…
26 July 1988
Charge over contract
Delivered: 5 August 1988
Status: Satisfied on 17 March 2007
Persons entitled: National Westminster Bank PLC
Description: All that benefit of a contract for sale dated 10.6.88 for…
30 December 1983
Mortgage
Delivered: 7 January 1984
Status: Satisfied on 17 March 2007
Persons entitled: National Westminster Bank PLC
Description: F/H "throstable block", high st, staveley, chesterfield…
23 November 1983
Legal charge
Delivered: 24 November 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold, 17 mill lane, edwinstowe, nottinghamsire and/or the…
10 October 1983
Mortgage debenture
Delivered: 14 October 1983
Status: Satisfied on 17 March 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companies f/h & l/h…
24 June 1983
Mortgage
Delivered: 13 July 1983
Status: Satisfied on 17 March 2007
Persons entitled: National Westminster Bank PLC
Description: F/Hold 11 mill lane, edwinstowe, nottinghamshire and/or the…
26 February 1982
Legal mortgage
Delivered: 3 March 1982
Status: Satisfied on 17 March 2007
Persons entitled: National Westminster Bank PLC
Description: 110 newgate lane, mansfield nottingham t/n ne 67023…