Company NameBACE Engineering Services Limited
Company StatusDissolved
Company Number06273685
CategoryPrivate Limited Company
Incorporation Date8 June 2007(16 years, 10 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Paul Buttigieg
Date of BirthJune 1979 (Born 44 years ago)
NationalityMaltese
StatusClosed
Appointed08 June 2007(same day as company formation)
RoleCompany Director/Aerospace Engineer
Country of ResidenceEngland
Correspondence Address163 Chester Road
Northwich
Cheshire
CW8 4AG
Secretary NameMr Christopher Chapman
StatusClosed
Appointed15 May 2014(6 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 19 January 2016)
RoleCompany Director
Correspondence Address163 Chester Road
Northwich
Cheshire
CW8 4AG
Secretary NameNicola Podmore
NationalityBritish
StatusResigned
Appointed08 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address163 Chester Road
Northwich
Cheshire
CW8 4AG

Contact

Websitebacees.co.uk
Email address[email protected]

Location

Registered Address163 Chester Road
Northwich
Cheshire
CW8 4AG
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardHartford and Greenbank
Built Up AreaNorthwich

Shareholders

1 at £1Paul Buttigieg
100.00%
Ordinary

Financials

Year2014
Net Worth£60,066
Cash£89,182
Current Liabilities£29,315

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015Application to strike the company off the register (3 pages)
22 September 2015Application to strike the company off the register (3 pages)
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
15 May 2014Appointment of Mr Christopher Chapman as a secretary (2 pages)
15 May 2014Termination of appointment of Nicola Podmore as a secretary (1 page)
15 May 2014Termination of appointment of Nicola Podmore as a secretary (1 page)
15 May 2014Appointment of Mr Christopher Chapman as a secretary (2 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
22 June 2012Registered office address changed from 163 Chester Road Northwich Cheshire CW8 4AQ United Kingdom on 22 June 2012 (1 page)
22 June 2012Registered office address changed from 163 Chester Road Northwich Cheshire CW8 4AQ United Kingdom on 22 June 2012 (1 page)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
24 September 2010Secretary's details changed for Nicola Podmore on 14 September 2010 (2 pages)
24 September 2010Director's details changed for Mr Paul Buttigieg on 14 September 2010 (2 pages)
24 September 2010Registered office address changed from 25 Elgin Avenue Warrington Cheshire WA4 6BU on 24 September 2010 (1 page)
24 September 2010Director's details changed for Mr Paul Buttigieg on 14 September 2010 (2 pages)
24 September 2010Secretary's details changed for Nicola Podmore on 14 September 2010 (2 pages)
24 September 2010Registered office address changed from 25 Elgin Avenue Warrington Cheshire WA4 6BU on 24 September 2010 (1 page)
24 September 2010Director's details changed for Mr Paul Buttigieg on 14 September 2010 (2 pages)
24 September 2010Director's details changed for Mr Paul Buttigieg on 14 September 2010 (2 pages)
24 September 2010Secretary's details changed for Nicola Podmore on 14 September 2010 (1 page)
24 September 2010Director's details changed for Mr Paul Buttigieg on 14 September 2010 (2 pages)
24 September 2010Secretary's details changed for Nicola Podmore on 14 September 2010 (1 page)
24 September 2010Director's details changed for Mr Paul Buttigieg on 14 September 2010 (2 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Mr Paul Buttigieg on 7 June 2010 (2 pages)
1 July 2010Director's details changed for Mr Paul Buttigieg on 7 June 2010 (2 pages)
1 July 2010Director's details changed for Mr Paul Buttigieg on 7 June 2010 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 July 2009Secretary's change of particulars / nicola podmore / 06/07/2009 (1 page)
7 July 2009Return made up to 08/06/09; full list of members (3 pages)
7 July 2009Secretary's change of particulars / nicola podmore / 06/07/2009 (1 page)
7 July 2009Director's change of particulars / paul buttigieg / 06/07/2009 (1 page)
7 July 2009Return made up to 08/06/09; full list of members (3 pages)
7 July 2009Director's change of particulars / paul buttigieg / 06/07/2009 (1 page)
2 March 2009Director's change of particulars / paul buttigieg / 10/02/2009 (1 page)
2 March 2009Registered office changed on 02/03/2009 from 25 elgin avenue warrington cheshire WA4 6BU (1 page)
2 March 2009Director's change of particulars / paul buttigieg / 10/02/2009 (1 page)
2 March 2009Registered office changed on 02/03/2009 from 25 elgin avenue warrington cheshire WA4 6BU (1 page)
19 November 2008Registered office changed on 19/11/2008 from 109 chester road warrington cheshire WA4 6ET (1 page)
19 November 2008Registered office changed on 19/11/2008 from 109 chester road warrington cheshire WA4 6ET (1 page)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 June 2008Return made up to 08/06/08; full list of members (3 pages)
13 June 2008Director's change of particulars / paul buttigieg / 01/08/2007 (2 pages)
13 June 2008Director's change of particulars / paul buttigieg / 01/08/2007 (2 pages)
13 June 2008Return made up to 08/06/08; full list of members (3 pages)
22 December 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
22 December 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
7 September 2007Registered office changed on 07/09/07 from: 33 colston dale, stapleton bristol avon BS161TR (1 page)
7 September 2007Registered office changed on 07/09/07 from: 33 colston dale, stapleton bristol avon BS161TR (1 page)
8 June 2007Incorporation (12 pages)
8 June 2007Incorporation (12 pages)