B. A. Capital Management Ltd

DataGardener
in liquidation
Micro

B. A. Capital Management Ltd

08532729Private Limited With Share Capital

C/O Stuart Mcbain Ltd (Accountan, Tower Street, Liverpool, L34BJ
Incorporated

16/05/2013

Company Age

12 years

Directors

1

Employees

1

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

B. A. Capital Management Ltd (08532729) is a private limited with share capital incorporated on 16/05/2013 (12 years old) and registered in liverpool, L34BJ. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 16/05/2013
L34BJ
1 employees

Financial Overview

Total Assets

£1.83M

Liabilities

£1.02M

Net Assets

£808.5K

Est. Turnover

£96.7K

AI Estimated
Unreported
Cash

£30.2K

Key Metrics

1

Employees

1

Directors

1

Shareholders

Board of Directors

1
director

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

67
Liquidation Disclaimer Notice
Category:Insolvency
Date:23-04-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-11-2024
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:04-10-2023
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:02-10-2023
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:02-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-09-2022
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-12-2021
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:16-08-2021
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:16-08-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-02-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:07-11-2020
Gazette Notice Compulsory
Category:Gazette
Date:03-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2019
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:16-07-2019
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:16-07-2019
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:16-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-11-2018
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:08-11-2018
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:25-10-2018
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:25-10-2018
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:25-10-2018
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:25-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-05-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-04-2018
Gazette Notice Compulsory
Category:Gazette
Date:13-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-12-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-10-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-05-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2016
Termination Director Company
Category:Officers
Date:28-04-2016
Gazette Notice Compulsory
Category:Gazette
Date:15-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:28-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:28-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-02-2015
Termination Director Company With Name
Category:Officers
Date:08-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:08-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:30-04-2014
Termination Director Company With Name
Category:Officers
Date:30-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:18-12-2013
Termination Director Company With Name
Category:Officers
Date:25-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-10-2013
Resolution
Category:Resolution
Date:19-07-2013
Change Of Name Notice
Category:Change Of Name
Date:19-07-2013
Incorporation Company
Category:Incorporation
Date:16-05-2013

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/02/2024
Filing Date15/09/2022
Latest Accounts31/05/2022

Trading Addresses

C/O Stuart Mcbain Ltd (Accountan, Tower Street, Liverpool, Merseyside L3 4Bj, L34BJRegistered

Contact

C/O Stuart Mcbain Ltd (Accountan, Tower Street, Liverpool, L34BJ