B.I.E. Holdings Limited

DataGardener
dissolved

B.i.e. Holdings Limited

01629964Private Limited With Share Capital

Leonard Curtis House, Elms Square, Whitefield, M457TA
Incorporated

19/04/1982

Company Age

44 years

Directors

1

Employees

SIC Code

70100

Risk

Company Overview

Registration, classification & business activity

B.i.e. Holdings Limited (01629964) is a private limited with share capital incorporated on 19/04/1982 (44 years old) and registered in whitefield, M457TA. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Incorporated 19/04/1982
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

3

Shareholders

Board of Directors

1

Charges

11

Registered

0

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:02-10-2021
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:02-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-07-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-07-2019
Resolution
Category:Resolution
Date:08-07-2019
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:08-07-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-06-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-04-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:31-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:21-02-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:21-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2013
Termination Director Company With Name
Category:Officers
Date:25-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:28-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-07-2009
Legacy
Category:Annual Return
Date:10-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2008
Legacy
Category:Annual Return
Date:25-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2007
Legacy
Category:Annual Return
Date:12-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2006
Legacy
Category:Annual Return
Date:07-06-2006
Legacy
Category:Address
Date:06-01-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2005
Legacy
Category:Annual Return
Date:07-06-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-10-2004
Legacy
Category:Annual Return
Date:26-08-2004
Accounts With Accounts Type Small
Category:Accounts
Date:30-10-2003
Legacy
Category:Annual Return
Date:17-07-2003
Accounts With Accounts Type Small
Category:Accounts
Date:16-10-2002
Legacy
Category:Annual Return
Date:28-06-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2001
Legacy
Category:Annual Return
Date:12-06-2001
Accounts With Accounts Type Small
Category:Accounts
Date:25-09-2000
Legacy
Category:Annual Return
Date:27-06-2000
Accounts With Accounts Type Small
Category:Accounts
Date:14-07-1999
Legacy
Category:Annual Return
Date:21-06-1999
Legacy
Category:Mortgage
Date:05-06-1999
Accounts With Accounts Type Small
Category:Accounts
Date:14-07-1998
Legacy
Category:Annual Return
Date:17-06-1998
Accounts With Accounts Type Small
Category:Accounts
Date:07-07-1997
Legacy
Category:Annual Return
Date:23-06-1997
Accounts With Accounts Type Small
Category:Accounts
Date:08-09-1996
Legacy
Category:Annual Return
Date:06-08-1996
Accounts With Accounts Type Small
Category:Accounts
Date:01-11-1995
Legacy
Category:Annual Return
Date:12-06-1995
Selection Of Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Accounts With Accounts Type Full Group
Category:Accounts
Date:02-11-1994
Legacy
Category:Annual Return
Date:09-06-1994
Legacy
Category:Annual Return
Date:01-07-1993
Legacy
Category:Mortgage
Date:26-05-1993
Accounts With Accounts Type Full Group
Category:Accounts
Date:06-05-1993
Legacy
Category:Address
Date:19-03-1993
Legacy
Category:Accounts
Date:13-02-1993
Legacy
Category:Officers
Date:11-06-1992
Legacy
Category:Annual Return
Date:11-06-1992
Legacy
Category:Officers
Date:07-05-1992
Accounts With Accounts Type Full Group
Category:Accounts
Date:27-04-1992
Auditors Resignation Company
Category:Auditors
Date:21-10-1991
Legacy
Category:Annual Return
Date:16-06-1991
Accounts With Accounts Type Medium Group
Category:Accounts
Date:27-04-1991
Legacy
Category:Annual Return
Date:15-01-1991
Legacy
Category:Mortgage
Date:29-11-1990
Accounts With Accounts Type Full Group
Category:Accounts
Date:12-06-1990
Legacy
Category:Mortgage
Date:29-05-1990
Legacy
Category:Mortgage
Date:07-03-1990
Legacy
Category:Mortgage
Date:22-05-1989
Legacy
Category:Annual Return
Date:25-04-1989
Accounts With Accounts Type Full
Category:Accounts
Date:12-04-1989
Legacy
Category:Mortgage
Date:31-01-1989

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/12/2019
Filing Date22/08/2018
Latest Accounts31/03/2018

Trading Addresses

Leonard Curtis House, Elms Square, Whitefield, Greater Manchester M, M457TARegistered

Contact

Leonard Curtis House, Elms Square, Whitefield, M457TA