Company number 00799697
Status Liquidation
Incorporation Date 6 April 1964
Company Type Private Limited Company
Address PARK VIEW HOUSE, 58 THE ROPEWALK, NOTTINGHAM, NG1 5DW
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc
Since the company registration one hundred and twelve events have happened. The last three records are Insolvency:liquidators annual progress report to 27/10/2016; Appointment of a liquidator; Order of court to wind up. The most likely internet sites of J.A.BADDELEY & COMPANY LIMITED are www.jabaddeleycompany.co.uk, and www.j-a-baddeley-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and ten months. J A Baddeley Company Limited is a Private Limited Company.
The company registration number is 00799697. J A Baddeley Company Limited has been working since 06 April 1964.
The present status of the company is Liquidation. The registered address of J A Baddeley Company Limited is Park View House 58 The Ropewalk Nottingham Ng1 5dw. . DESSAUR, Warren is a Secretary of the company. DESSAUR, Anthony Raymond is a Director of the company. DESSAUR, Warren James is a Director of the company. Secretary DESSAUR, Patricia Ella has been resigned. Director BADDELEY, James Arthur has been resigned. Director BADDELEY, Leah May has been resigned. Director DESSAUR, Patricia Ella has been resigned. The company operates in "Other engineering activities".
Current Directors
Resigned Directors
J.A.BADDELEY & COMPANY LIMITED Events
04 Jan 2017
Insolvency:liquidators annual progress report to 27/10/2016
23 May 2016
Appointment of a liquidator
23 May 2016
Order of court to wind up
23 May 2016
Court order insolvency:block transfer court order - removal/replacement of liquidator
22 Dec 2015
Insolvency:liquidators annual progress report to 27/10/2015
...
... and 102 more events
29 Nov 1986
Full accounts made up to 5 April 1986
01 May 1986
Full accounts made up to 5 April 1985
01 May 1986
Return made up to 15/10/85; full list of members
01 May 1986
Return made up to 15/10/85; full list of members
03 Jul 1979
New secretary appointed
29 February 2012
All assets debenture
Delivered: 3 March 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
14 January 2008
Legal charge
Delivered: 16 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 613 woodborough road nottingham. By way of fixed charge the…
23 January 1992
Mortgage debenture
Delivered: 31 January 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 June 1985
Legal mortgage
Delivered: 2 July 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at south side of mosley st basford, nottingham…
18 November 1971
Legal charge
Delivered: 25 November 1971
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H land & factory in dalin st and rye st new basford…