Company NameBainbridge & Co. Limited
Company StatusDissolved
Company Number00053512
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date6 May 2012 (11 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMargaret Henrietta Augusta Casely-Hayford
NationalityBritish
StatusClosed
Appointed28 April 2006(104 years, 5 months after company formation)
Appointment Duration6 years (closed 06 May 2012)
RoleDirector Of Legal Services
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMs Marisa Luisa Cassoni
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2009(107 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 06 May 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr Richard Mayfield
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2009(107 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 06 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameBrian Richard Peter Forbes-Turner
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(90 years, 7 months after company formation)
Appointment Duration10 years (resigned 31 July 2002)
RoleManaging Director Of Store
Correspondence Address6 Mardley Heights
Welwyn
Hertfordshire
AL6 0TX
Director NameMr Richard Murray March
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(90 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 May 1999)
RoleAsst Director Research/Exp
Correspondence AddressPinewood Cottage
Pinewood Gardens
Bagshot
Surrey
GU19 5EP
Director NameMr Nicholas Waldemar Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(90 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 August 1996)
RoleGeneral Secretary
Correspondence Address40 Park Road
Chiswick
London
W4 3HH
Director NameMr David Mallon Wilson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(90 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 March 2001)
RoleChief Credit Manager
Correspondence AddressMagnolia Cottage 11 Hillside Road
East Ewell
Epsom
Surrey
KT17 3EH
Secretary NameMr Brian James Pritchard
NationalityBritish
StatusResigned
Appointed18 July 1992(90 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 09 May 2001)
RoleCompany Director
Correspondence AddressThe Chase, Garden Close Lane
Wash Common
Newbury
Berkshire
RG14 6PP
Director NamePaul Edwin Clift
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(97 years, 5 months after company formation)
Appointment Duration10 years (resigned 29 May 2009)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMrs Tina Sandra Reade
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(99 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 20 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Victoria Street
London
SW1E 5NN
Secretary NameTerence Frank Neville
NationalityBritish
StatusResigned
Appointed10 May 2001(99 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 April 2006)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

601k at 1John Lewis PLC
100.00%
Ordinary
1 at 1Peter Jones LTD
0.00%
Ordinary

Accounts

Latest Accounts30 January 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

6 May 2012Final Gazette dissolved following liquidation (1 page)
6 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2012Final Gazette dissolved following liquidation (1 page)
6 February 2012Return of final meeting in a members' voluntary winding up (4 pages)
6 February 2012Resolution insolvency:re. Books & accounts (1 page)
6 February 2012Resolution insolvency:re. Books & accounts (1 page)
6 February 2012Return of final meeting in a members' voluntary winding up (4 pages)
27 July 2011Register inspection address has been changed (2 pages)
27 July 2011Register inspection address has been changed (2 pages)
26 July 2011Registered office address changed from 171 Victoria Street London SW1E 5NN on 26 July 2011 (2 pages)
26 July 2011Registered office address changed from 171 Victoria Street London SW1E 5NN on 26 July 2011 (2 pages)
20 July 2011Declaration of solvency (3 pages)
20 July 2011Appointment of a voluntary liquidator (2 pages)
20 July 2011Declaration of solvency (3 pages)
20 July 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
20 July 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-07-14
(2 pages)
20 July 2011Appointment of a voluntary liquidator (2 pages)
22 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 August 2010Accounts for a dormant company made up to 30 January 2010 (2 pages)
19 August 2010Accounts for a dormant company made up to 30 January 2010 (2 pages)
2 August 2010Annual return made up to 18 July 2010 with a full list of shareholders
Statement of capital on 2010-08-02
  • GBP 601,000
(5 pages)
2 August 2010Annual return made up to 18 July 2010 with a full list of shareholders
Statement of capital on 2010-08-02
  • GBP 601,000
(5 pages)
27 August 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
27 August 2009Accounts made up to 31 January 2009 (2 pages)
25 August 2009Appointment Terminated Director tina reade (1 page)
25 August 2009Appointment terminated director tina reade (1 page)
24 August 2009Director appointed mr richard mayfield (1 page)
24 August 2009Director appointed mr richard mayfield (1 page)
24 August 2009Director appointed ms marisa cassoni (1 page)
24 August 2009Director appointed ms marisa cassoni (1 page)
20 July 2009Return made up to 18/07/09; full list of members (3 pages)
20 July 2009Return made up to 18/07/09; full list of members (3 pages)
18 June 2009Appointment Terminated Director paul clift (1 page)
18 June 2009Appointment terminated director paul clift (1 page)
22 September 2008Return made up to 18/07/08; full list of members (4 pages)
22 September 2008Return made up to 18/07/08; full list of members (4 pages)
1 September 2008Accounts for a dormant company made up to 26 January 2008 (2 pages)
1 September 2008Accounts made up to 26 January 2008 (2 pages)
15 August 2007Accounts made up to 27 January 2007 (2 pages)
15 August 2007Accounts for a dormant company made up to 27 January 2007 (2 pages)
2 August 2007Return made up to 18/07/07; full list of members (2 pages)
2 August 2007Return made up to 18/07/07; full list of members (2 pages)
20 October 2006Accounts for a dormant company made up to 28 January 2006 (2 pages)
20 October 2006Accounts made up to 28 January 2006 (2 pages)
24 July 2006Return made up to 18/07/06; full list of members (2 pages)
24 July 2006Return made up to 18/07/06; full list of members (2 pages)
23 May 2006New secretary appointed (2 pages)
23 May 2006New secretary appointed (2 pages)
17 May 2006Secretary resigned (1 page)
17 May 2006Secretary resigned (1 page)
29 September 2005Accounts for a dormant company made up to 29 January 2005 (2 pages)
29 September 2005Accounts made up to 29 January 2005 (2 pages)
8 August 2005Return made up to 18/07/05; full list of members (2 pages)
8 August 2005Return made up to 18/07/05; full list of members (2 pages)
2 September 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
2 September 2004Accounts made up to 31 January 2004 (2 pages)
19 August 2004Return made up to 18/07/04; full list of members (7 pages)
19 August 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 2003Director's particulars changed (1 page)
9 December 2003Director's particulars changed (1 page)
9 December 2003Director's particulars changed (1 page)
9 December 2003Director's particulars changed (1 page)
8 December 2003Secretary's particulars changed (1 page)
8 December 2003Secretary's particulars changed (1 page)
22 August 2003Return made up to 18/07/03; full list of members (5 pages)
22 August 2003Return made up to 18/07/03; full list of members (5 pages)
16 August 2003Accounts for a dormant company made up to 25 January 2003 (2 pages)
16 August 2003Accounts made up to 25 January 2003 (2 pages)
25 April 2003Auditor's resignation (2 pages)
25 April 2003Auditor's resignation (2 pages)
22 October 2002Director's particulars changed (1 page)
22 October 2002Director's particulars changed (1 page)
17 August 2002Return made up to 18/07/02; full list of members (6 pages)
17 August 2002Director resigned (1 page)
17 August 2002Director resigned (1 page)
17 August 2002Return made up to 18/07/02; full list of members (6 pages)
12 April 2002Accounts for a dormant company made up to 26 January 2002 (2 pages)
12 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2002Accounts made up to 26 January 2002 (2 pages)
2 August 2001Return made up to 18/07/01; full list of members (7 pages)
2 August 2001Return made up to 18/07/01; full list of members (7 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001New secretary appointed (2 pages)
17 May 2001Secretary resigned (1 page)
17 May 2001Secretary resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001New director appointed (2 pages)
21 March 2001Accounts for a dormant company made up to 27 January 2001 (3 pages)
21 March 2001Accounts made up to 27 January 2001 (3 pages)
26 July 2000Return made up to 18/07/00; full list of members (7 pages)
26 July 2000Return made up to 18/07/00; full list of members (7 pages)
5 July 2000Memorandum and Articles of Association (13 pages)
5 July 2000Memorandum and Articles of Association (13 pages)
5 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 June 2000Accounts for a dormant company made up to 29 January 2000 (2 pages)
23 June 2000Accounts made up to 29 January 2000 (2 pages)
9 August 1999Return made up to 18/07/99; full list of members (8 pages)
9 August 1999Return made up to 18/07/99; full list of members (8 pages)
29 June 1999Accounts for a dormant company made up to 30 January 1999 (2 pages)
29 June 1999Accounts made up to 30 January 1999 (2 pages)
26 May 1999Director resigned (1 page)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999Director resigned (1 page)
28 October 1998Director's particulars changed (1 page)
28 October 1998Director's particulars changed (1 page)
30 July 1998Return made up to 18/07/98; full list of members (8 pages)
30 July 1998Return made up to 18/07/98; full list of members (8 pages)
23 March 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
23 March 1998Accounts made up to 31 January 1998 (2 pages)
2 July 1997Accounts for a dormant company made up to 25 January 1997 (2 pages)
2 July 1997Accounts made up to 25 January 1997 (2 pages)
28 August 1996Director resigned (1 page)
28 August 1996Director resigned (1 page)
6 August 1996Memorandum and Articles of Association (17 pages)
6 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 August 1996Memorandum and Articles of Association (17 pages)
30 July 1996Accounts made up to 27 January 1996 (2 pages)
30 July 1996Accounts for a dormant company made up to 27 January 1996 (2 pages)
28 July 1996Return made up to 18/07/96; full list of members (10 pages)
28 July 1996Return made up to 18/07/96; full list of members (10 pages)
20 July 1995Return made up to 18/07/95; full list of members (7 pages)
20 July 1995Accounts made up to 28 January 1995 (2 pages)
20 July 1995Return made up to 18/07/95; full list of members (14 pages)
20 July 1995Accounts for a dormant company made up to 28 January 1995 (2 pages)
18 May 1995Director's particulars changed (6 pages)
18 May 1995Director's particulars changed (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (241 pages)
3 August 1971Particulars of mortgage/charge (3 pages)
3 August 1971Particulars of mortgage/charge (3 pages)
28 September 1959Particulars of mortgage/charge (4 pages)
28 September 1959Particulars of mortgage/charge (4 pages)
2 March 1959Particulars of mortgage/charge (4 pages)
2 March 1959Particulars of mortgage/charge (4 pages)