Company NameBAC Limited
Company StatusDissolved
Company Number06733031
CategoryPrivate Limited Company
Incorporation Date24 October 2008(15 years, 6 months ago)
Dissolution Date30 October 2018 (5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMr David Edward Bland
NationalityBritish
StatusClosed
Appointed27 February 2009(4 months after company formation)
Appointment Duration9 years, 8 months (closed 30 October 2018)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address31 Dundee Wharf
73 High Street Wapping
London
E1 9YG
Director NameMr Stephen Jackson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2017(8 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 30 October 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGround Floor 14 Devonshire Square
London
EC2M 4YT
Director NameDr Stephen Vickers
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address2 Glovers Close
Woodstock
Oxford
Oxfordshire
OX20 1NS
Director NameMr Eric Glover
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Farthings
12 Manor Park
Tunbridge Wells
Kent
TN4 8XP
Secretary NameDr Stephen Vickers
NationalityBritish
StatusResigned
Appointed24 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Glovers Close
Woodstock
Oxford
Oxfordshire
OX20 1NS
Director NameMr David Edward Bland
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(4 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 June 2018)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address31 Dundee Wharf
73 High Street Wapping
London
E1 9YG
Director NameMs Gina Hobson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 07 February 2014)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFleet House 8-12 New Bridge Street
5th Floor
London
EC4V 6AL
Director NameDr David Morley
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 01 January 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFleet House 8-12 New Bridge Street
5th Floor
London
EC4V 6AL
Director NameMr Antony James Evans
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(5 years, 4 months after company formation)
Appointment Duration7 months (resigned 03 October 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFleet House 8-12 New Bridge Street
5th Floor
London
EC4V 6AL

Contact

Websitethe-bac.org
Email address[email protected]

Location

Registered AddressGround Floor
14 Devonshire Square
London
EC2M 4YT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

1 at £1Trustees Of Independent Further & Higher Education
100.00%
Ordinary

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

30 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2018First Gazette notice for voluntary strike-off (1 page)
3 August 2018Application to strike the company off the register (3 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
24 July 2018Cessation of David Edward Bland as a person with significant control on 29 June 2018 (1 page)
24 July 2018Termination of appointment of David Edward Bland as a director on 29 June 2018 (1 page)
7 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
7 November 2017Cessation of Eric Glover as a person with significant control on 7 November 2017 (1 page)
7 November 2017Notification of Stephen Jackson as a person with significant control on 16 April 2017 (2 pages)
7 November 2017Notification of Stephen Jackson as a person with significant control on 7 November 2017 (2 pages)
7 November 2017Cessation of Eric Glover as a person with significant control on 16 April 2017 (1 page)
7 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
4 May 2017Appointment of Dr Stephen Jackson as a director on 6 April 2017 (2 pages)
4 May 2017Termination of appointment of Eric Glover as a director on 6 April 2017 (1 page)
4 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
4 May 2017Termination of appointment of Eric Glover as a director on 6 April 2017 (1 page)
4 May 2017Appointment of Dr Stephen Jackson as a director on 6 April 2017 (2 pages)
4 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
31 October 2016Confirmation statement made on 24 October 2016 with updates (7 pages)
31 October 2016Confirmation statement made on 24 October 2016 with updates (7 pages)
15 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
15 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
20 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(5 pages)
20 November 2015Registered office address changed from Fleet House 8-12 New Bridge Street 5th Floor London EC4V 6AL to Ground Floor 14 Devonshire Square London EC2M 4YT on 20 November 2015 (1 page)
20 November 2015Registered office address changed from Ground Floor 14 Devonshire Square London EC2M 4YT England to Ground Floor 14 Devonshire Square London EC2M 4YT on 20 November 2015 (1 page)
20 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(5 pages)
20 November 2015Registered office address changed from Fleet House 8-12 New Bridge Street 5th Floor London EC4V 6AL to Ground Floor 14 Devonshire Square London EC2M 4YT on 20 November 2015 (1 page)
20 November 2015Registered office address changed from Ground Floor 14 Devonshire Square London EC2M 4YT England to Ground Floor 14 Devonshire Square London EC2M 4YT on 20 November 2015 (1 page)
27 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
27 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
21 November 2014Termination of appointment of Antony James Evans as a director on 3 October 2014 (1 page)
21 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(5 pages)
21 November 2014Termination of appointment of Antony James Evans as a director on 3 October 2014 (1 page)
21 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(5 pages)
21 November 2014Termination of appointment of Antony James Evans as a director on 3 October 2014 (1 page)
28 May 2014Termination of appointment of Gina Hobson as a director (1 page)
28 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
28 May 2014Termination of appointment of Gina Hobson as a director (1 page)
28 May 2014Appointment of Mr Antony James Evans as a director (2 pages)
28 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
28 May 2014Appointment of Mr Antony James Evans as a director (2 pages)
4 November 2013Termination of appointment of David Morley as a director (1 page)
4 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(6 pages)
4 November 2013Termination of appointment of David Morley as a director (1 page)
4 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(6 pages)
23 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
23 May 2013Registered office address changed from 76 Shoe Lane London EC4A 3JB United Kingdom on 23 May 2013 (1 page)
23 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
23 May 2013Registered office address changed from 76 Shoe Lane London EC4A 3JB United Kingdom on 23 May 2013 (1 page)
14 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
14 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
26 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
26 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
13 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
18 August 2011Registered office address changed from British Accreditation Council 44 Bedford Row London WC1R 4LL United Kingdom on 18 August 2011 (1 page)
18 August 2011Registered office address changed from British Accreditation Council 44 Bedford Row London WC1R 4LL United Kingdom on 18 August 2011 (1 page)
4 July 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
4 July 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
30 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
22 April 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
22 April 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
17 December 2009Director's details changed for Mr Eric Glover on 17 December 2009 (2 pages)
17 December 2009Director's details changed for David Edward Bland on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Mr Eric Glover on 17 December 2009 (2 pages)
17 December 2009Appointment of Dr David Morley as a director (2 pages)
17 December 2009Appointment of Dr David Morley as a director (2 pages)
17 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for David Edward Bland on 17 December 2009 (2 pages)
20 November 2009Appointment of Dr Gina Hobson as a director (2 pages)
20 November 2009Appointment of Dr Gina Hobson as a director (2 pages)
27 February 2009Appointment terminated secretary stephen vickers (1 page)
27 February 2009Appointment terminated secretary stephen vickers (1 page)
27 February 2009Appointment terminated director stephen vickers (1 page)
27 February 2009Appointment terminated director stephen vickers (1 page)
27 February 2009Secretary appointed david edward bland (1 page)
27 February 2009Director appointed david edward bland (1 page)
27 February 2009Director appointed david edward bland (1 page)
27 February 2009Secretary appointed david edward bland (1 page)
8 December 2008Accounting reference date shortened from 31/10/2009 to 31/08/2009 (1 page)
8 December 2008Accounting reference date shortened from 31/10/2009 to 31/08/2009 (1 page)
24 October 2008Incorporation (13 pages)
24 October 2008Incorporation (13 pages)