Company NameBains Brothers Limited
Company StatusDissolved
Company Number00771902
CategoryPrivate Limited Company
Incorporation Date26 August 1963(60 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Kenneth Stuart Bains
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(27 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleCom Dir
Correspondence Address21 Ovedale Road
Enfield
Middlesex
EN2 6HP
Director NameMr Lawrence Arthur Bains
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(27 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleCom Dir
Correspondence AddressCrowland Lodge 100 Galley Lane
Barnet
Hertfordshire
EN5 4AL
Director NameMrs Margaret Winifred Bains
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(27 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleCom Dir
Correspondence Address100 Galley Lane
Barnet
Hertfordshire
EN5 4AL
Secretary NameMrs Margaret Winifred Bains
NationalityBritish
StatusCurrent
Appointed14 May 1991(27 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address100 Galley Lane
Barnet
Hertfordshire
EN5 4AL

Location

Registered AddressCrowland Lodge
100 Galley Lane
Arkley
Barnet
EN5 4AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth£176,271
Cash£56,785
Current Liabilities£1,925

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

22 November 2001Dissolved (1 page)
22 August 2001Return of final meeting in a members' voluntary winding up (3 pages)
21 March 2001Liquidators statement of receipts and payments (5 pages)
20 March 2000Declaration of solvency (3 pages)
20 March 2000Appointment of a voluntary liquidator (1 page)
20 March 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 March 2000Declaration of satisfaction of mortgage/charge (1 page)
4 March 2000Declaration of satisfaction of mortgage/charge (1 page)
2 November 1999Accounts for a small company made up to 31 December 1998 (3 pages)
10 May 1999Return made up to 14/05/99; no change of members (4 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (3 pages)
3 June 1998Return made up to 14/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
15 May 1997Return made up to 14/05/97; no change of members (4 pages)
12 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
24 May 1996Return made up to 14/05/96; full list of members (6 pages)
25 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
16 May 1995Return made up to 14/05/95; no change of members (6 pages)