BAILGATE DEVELOPMENTS LIMITED
LINCOLNSHIRE

Hellopages » Lincolnshire » West Lindsey » LN3 4NG

Company number 04347170
Status Active
Incorporation Date 4 January 2002
Company Type Private Limited Company
Address GREETWELL HALL, GREETWELL, LINCOLN, LINCOLNSHIRE, LN3 4NG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-13 GBP 2,500 . The most likely internet sites of BAILGATE DEVELOPMENTS LIMITED are www.bailgatedevelopments.co.uk, and www.bailgate-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Bailgate Developments Limited is a Private Limited Company. The company registration number is 04347170. Bailgate Developments Limited has been working since 04 January 2002. The present status of the company is Active. The registered address of Bailgate Developments Limited is Greetwell Hall Greetwell Lincoln Lincolnshire Ln3 4ng. . CLAYTON, Judy is a Secretary of the company. WARD, Henry David Needham is a Director of the company. WARD, Joseph Alan is a Director of the company. Secretary OLIVER, Nicholas John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director OLIVER, Nicholas John has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CLAYTON, Judy
Appointed Date: 21 June 2007

Director
WARD, Henry David Needham
Appointed Date: 24 November 2014
34 years old

Director
WARD, Joseph Alan
Appointed Date: 04 January 2002
64 years old

Resigned Directors

Secretary
OLIVER, Nicholas John
Resigned: 21 June 2007
Appointed Date: 04 January 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 January 2002
Appointed Date: 04 January 2002

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 January 2002
Appointed Date: 04 January 2002

Director
OLIVER, Nicholas John
Resigned: 21 June 2007
Appointed Date: 04 January 2002
62 years old

Persons With Significant Control

Mr Joseph Alan Ward
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

BAILGATE DEVELOPMENTS LIMITED Events

11 Jan 2017
Confirmation statement made on 4 January 2017 with updates
05 Jul 2016
Total exemption small company accounts made up to 31 December 2015
13 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2,500

08 May 2015
Total exemption small company accounts made up to 31 December 2014
08 Jan 2015
Annual return made up to 4 January 2015
Statement of capital on 2015-01-08
  • GBP 2,500

...
... and 57 more events
10 Jan 2002
New director appointed
10 Jan 2002
Director resigned
10 Jan 2002
Secretary resigned
10 Jan 2002
Registered office changed on 10/01/02 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
04 Jan 2002
Incorporation

BAILGATE DEVELOPMENTS LIMITED Charges

25 November 2014
Charge code 0434 7170 0015
Delivered: 2 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
28 January 2005
Legal charge
Delivered: 29 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 westfield approach, north greetwell, lincoln t/n…
19 December 2004
Legal charge
Delivered: 6 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 16 wragby road east north greetwell lincoln. By way of…
16 December 2004
Legal charge
Delivered: 6 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Six garages francis street lincoln. By way of fixed charge…
17 September 2004
Legal charge
Delivered: 23 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 39 newport lincoln LN1 3DN. By way of fixed charge the…
12 December 2003
Legal charge
Delivered: 15 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 churchill avenue bracebridge heath lincoln. By way of…
31 October 2003
Legal charge
Delivered: 7 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north east side of churchill avenue bracebridge…
25 April 2003
Legal charge
Delivered: 8 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 41 newport lincoln. By way of fixed charge the benefit of…
31 January 2003
Legal charge
Delivered: 1 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a 4 valley road…
1 October 2002
Legal charge
Delivered: 8 October 2002
Status: Satisfied on 18 October 2005
Persons entitled: National Westminster Bank PLC
Description: 24 bruce road lincolnshire; LL18060. By way of fixed charge…
1 October 2002
Legal charge
Delivered: 8 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 barratts close lincolnshire; LL211377. By way of fixed…
4 September 2002
Legal charge
Delivered: 5 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 14 st martins lane lincoln. By way of…
12 April 2002
Legal mortgage
Delivered: 24 April 2002
Status: Satisfied on 14 August 2002
Persons entitled: Hsbc Bank PLC
Description: The property k/a 24 bruce road, lincoln LN2 1RN.
19 February 2002
Debenture
Delivered: 12 March 2002
Status: Satisfied on 7 September 2002
Persons entitled: Hsbc Bank PLC
Description: 2 barratts close lincoln. With the benefit of all rights…
19 February 2002
Legal mortgage
Delivered: 22 February 2002
Status: Satisfied on 14 August 2002
Persons entitled: Hsbc Bank PLC
Description: 2 barratts close lincoln. With the benefit of all rights…