Company NameBagerow Ltd
Company StatusDissolved
Company Number05629412
CategoryPrivate Limited Company
Incorporation Date20 November 2005(18 years, 5 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gabriel Rothbart
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2006(2 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Leicester Road
Salford
Lancashire
M7 4DA
Secretary NameMrs Laura Sarah Rothbart
NationalityBritish
StatusClosed
Appointed08 February 2006(2 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Leicester Road
Salford
Lancashire
M7 4DA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address2nd Floor Parkgates
Bury New Road
Prestwich
Manchester
M25 0TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Gabriel Rothbart
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

8 December 2006Delivered on: 21 December 2006
Satisfied on: 24 April 2012
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
8 December 2006Delivered on: 21 December 2006
Satisfied on: 24 April 2012
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 topfields grove salford manchester. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
8 December 2006Delivered on: 21 December 2006
Satisfied on: 31 May 2012
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 topfields grove salford manchester. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
22 January 2016Application to strike the company off the register (3 pages)
22 January 2016Application to strike the company off the register (3 pages)
30 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
(4 pages)
30 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
(4 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(4 pages)
13 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(4 pages)
14 November 2013Registered office address changed from 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page)
14 November 2013Registered office address changed from 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page)
11 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
11 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
7 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 March 2012Receiver's abstract of receipts and payments to 13 February 2012 (2 pages)
15 March 2012Notice of ceasing to act as receiver or manager (1 page)
15 March 2012Notice of ceasing to act as receiver or manager (1 page)
15 March 2012Notice of ceasing to act as receiver or manager (1 page)
15 March 2012Receiver's abstract of receipts and payments to 13 February 2012 (2 pages)
15 March 2012Notice of ceasing to act as receiver or manager (1 page)
8 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
8 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
24 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
6 January 2011Notice of appointment of receiver or manager (3 pages)
6 January 2011Notice of appointment of receiver or manager (3 pages)
6 January 2011Notice of appointment of receiver or manager (3 pages)
6 January 2011Notice of appointment of receiver or manager (3 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
6 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
1 December 2009Director's details changed for Mr Gabriel Rothbart on 19 November 2009 (2 pages)
1 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Mr Gabriel Rothbart on 19 November 2009 (2 pages)
1 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
25 February 2009Return made up to 20/11/08; full list of members (3 pages)
25 February 2009Return made up to 20/11/08; full list of members (3 pages)
15 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
15 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
15 May 2008Return made up to 20/11/07; no change of members (6 pages)
15 May 2008Return made up to 20/11/07; no change of members (6 pages)
19 December 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
19 December 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
20 September 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
20 September 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
9 May 2007Return made up to 20/11/06; full list of members (6 pages)
9 May 2007Return made up to 20/11/06; full list of members (6 pages)
21 December 2006Particulars of mortgage/charge (7 pages)
21 December 2006Particulars of mortgage/charge (7 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
4 October 2006New secretary appointed (2 pages)
4 October 2006New secretary appointed (2 pages)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Registered office changed on 06/02/06 from: 39A leicester road salford manchester M7 4AS (1 page)
6 February 2006Secretary resigned (1 page)
6 February 2006Registered office changed on 06/02/06 from: 39A leicester road salford manchester M7 4AS (1 page)
6 February 2006Secretary resigned (1 page)
20 November 2005Incorporation (12 pages)
20 November 2005Incorporation (12 pages)