Company NameBas Wagstaff Ltd
Company StatusLiquidation
Company Number00991307
CategoryPrivate Limited Company
Incorporation Date9 October 1970(53 years, 6 months ago)
Previous NameBoiler Ancillary Services Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameWilliam James Kelly
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1992(21 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleEngineer
Correspondence Address23 Bradyll Court
Brockhall Village Old Langho
Blackburn
Lancashire
BB6 8AS
Director NameMr David William Kelly
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1993(23 years after company formation)
Appointment Duration30 years, 5 months
RolePurchasing Manager
Country of ResidenceEngland
Correspondence Address23 Bradyll Court
Brockhall Village
Langho
Lancashire
BB6 8AS
Secretary NameCaroline Marie Jones
NationalityBritish
StatusCurrent
Appointed01 November 1993(23 years after company formation)
Appointment Duration30 years, 5 months
RoleSecretary
Correspondence Address60 Lyndon Avenue
Great Harwood
Blackburn
Lancashire
BB6 7TP
Director NameCaroline Marie Jones
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1996(25 years, 12 months after company formation)
Appointment Duration27 years, 6 months
RoleSecretary
Correspondence Address60 Lyndon Avenue
Great Harwood
Blackburn
Lancashire
BB6 7TP
Director NameJanet Elizabeth Kelly
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1997(26 years, 10 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence Address23 Bradyll Court
Brockhall Village Old Langho
Blackburn
Lancashire
BB6 8AS
Director NameStephen Wells
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2001(30 years, 6 months after company formation)
Appointment Duration23 years
RoleEngineer
Correspondence Address25 Brookfield
High Crumpton Shaw
Oldham
Lancashire
OL2 7QQ
Director NameMr Ian Barry Firth
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(31 years, 7 months after company formation)
Appointment Duration21 years, 11 months
RoleEngineer
Correspondence Address10 Links Road
Romiley
Stockport
Cheshire
SK6 4HU
Director NameMr John Linley Halstead
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(31 years, 7 months after company formation)
Appointment Duration21 years, 11 months
RoleEngineer
Correspondence Address40 Stone Lane
Lydiard Millicent
Swindon
Wiltshire
SN5 9LD
Director NameMr Ivan Victor Bland
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(21 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 August 2000)
RoleSales Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Leybourne Close
Sandy Lane
Accrington
Lancashire
BB5 6SE
Director NameMr Michael Robert Bush
Date of BirthApril 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed24 April 1992(21 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 February 1999)
RoleEngineer
Country of ResidenceEngland
Correspondence Address9 Galgate Close
Bury
Lancashire
BL8 2TF
Director NameMr Samuel James
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(21 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 October 1994)
RoleAccountant
Correspondence Address16 Priory Road
Dudley
West Midlands
DY1 4AD
Director NameMr Kenneth Robert Shorrock
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(21 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 1993)
RoleEngineer
Correspondence Address4 Vicarage Lane
Wilpshire
Blackburn
Lancashire
BB1 9HX
Secretary NameMr Samuel James
NationalityBritish
StatusResigned
Appointed24 April 1992(21 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 1993)
RoleCompany Director
Correspondence Address16 Priory Road
Dudley
West Midlands
DY1 4AD

Location

Registered AddressCommercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2003
Net Worth£212,336
Cash£3,850
Current Liabilities£1,011,043

Accounts

Latest Accounts31 March 2003 (21 years ago)
Next Accounts Due31 January 2005 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Next Return Due8 May 2017 (overdue)

Filing History

13 August 2015Restoration by order of the court (4 pages)
13 August 2015Restoration by order of the court (4 pages)
7 June 2007Dissolved (1 page)
7 June 2007Dissolved (1 page)
7 March 2007Liquidators statement of receipts and payments (6 pages)
7 March 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
7 March 2007Liquidators' statement of receipts and payments (6 pages)
7 March 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
7 March 2007Liquidators' statement of receipts and payments (6 pages)
20 September 2006Liquidators' statement of receipts and payments (5 pages)
20 September 2006Liquidators' statement of receipts and payments (5 pages)
20 September 2006Liquidators statement of receipts and payments (5 pages)
2 September 2005Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
2 September 2005Administrator's progress report (7 pages)
2 September 2005Administrator's progress report (7 pages)
2 September 2005Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
15 April 2005Administrator's progress report (11 pages)
15 April 2005Administrator's progress report (11 pages)
2 March 2005Statement of affairs (10 pages)
2 March 2005Statement of affairs (10 pages)
2 December 2004Result of meeting of creditors (3 pages)
2 December 2004Result of meeting of creditors (3 pages)
17 November 2004Statement of administrator's proposal (40 pages)
17 November 2004Statement of administrator's proposal (40 pages)
20 September 2004Registered office changed on 20/09/04 from: station road industrial estate station road great harwood blackburn lancs BB6 7AJ (1 page)
20 September 2004Registered office changed on 20/09/04 from: station road industrial estate station road great harwood blackburn lancs BB6 7AJ (1 page)
17 September 2004Appointment of an administrator (1 page)
17 September 2004Appointment of an administrator (1 page)
28 April 2004Return made up to 24/04/04; full list of members (9 pages)
28 April 2004Return made up to 24/04/04; full list of members (9 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
24 May 2003Return made up to 24/04/03; full list of members (9 pages)
24 May 2003Return made up to 24/04/03; full list of members (9 pages)
20 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
20 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
5 June 2002Return made up to 24/04/02; full list of members (8 pages)
5 June 2002Return made up to 24/04/02; full list of members (8 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
23 July 2001Particulars of mortgage/charge (4 pages)
23 July 2001Particulars of mortgage/charge (4 pages)
15 June 2001New director appointed (2 pages)
15 June 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 June 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 June 2001New director appointed (2 pages)
14 March 2001Company name changed boiler ancillary services limite d\certificate issued on 14/03/01 (2 pages)
14 March 2001Company name changed boiler ancillary services limite d\certificate issued on 14/03/01 (2 pages)
28 January 2001Full accounts made up to 31 March 2000 (21 pages)
28 January 2001Full accounts made up to 31 March 2000 (21 pages)
22 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2000Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
21 February 2000Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
29 June 1999Full accounts made up to 30 September 1998 (21 pages)
29 June 1999Full accounts made up to 30 September 1998 (21 pages)
16 May 1999Return made up to 24/04/99; full list of members (8 pages)
16 May 1999Return made up to 24/04/99; full list of members (8 pages)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
13 May 1998Full accounts made up to 30 September 1997 (22 pages)
13 May 1998Return made up to 24/04/98; no change of members (6 pages)
13 May 1998Return made up to 24/04/98; no change of members (6 pages)
13 May 1998Full accounts made up to 30 September 1997 (22 pages)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
21 May 1997Full accounts made up to 30 September 1996 (22 pages)
21 May 1997Return made up to 24/04/97; no change of members (6 pages)
21 May 1997Full accounts made up to 30 September 1996 (22 pages)
21 May 1997Return made up to 24/04/97; no change of members (6 pages)
6 October 1996New director appointed (2 pages)
6 October 1996New director appointed (2 pages)
22 May 1996Return made up to 24/04/96; full list of members (6 pages)
22 May 1996Return made up to 24/04/96; full list of members (6 pages)
22 May 1996Full accounts made up to 30 September 1995 (20 pages)
22 May 1996Full accounts made up to 30 September 1995 (20 pages)
22 May 1995Return made up to 24/04/95; no change of members (4 pages)
22 May 1995Return made up to 24/04/95; no change of members (4 pages)
22 May 1995Full accounts made up to 30 September 1994 (20 pages)
22 May 1995Full accounts made up to 30 September 1994 (20 pages)