BAINES & ERNST LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewProgress report in a winding up by the court

View Document

22/07/2522 July 2025 NewNotice of removal of liquidator by court

View Document

22/07/2522 July 2025 NewAppointment of a liquidator

View Document

18/08/2318 August 2023 Progress report in a winding up by the court

View Document

18/08/1818 August 2018 INSOLVENCY:FORM WU04 TO NOTIFY THE APPOINTMENTS OF PAUL DAVID ALLEN AND GEOFFREY LAMBERT CARTON-KELLY AS LIQUIDATORS

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM C/O FRP ADVISORY LLP 7TH FLOOR SHIP CANAL HOUSE 98 KING STREET MANCHESTER M2 4WU

View Document

30/07/1830 July 2018 NOTICE OF COURT ORDER ENDING ADMINISTRATION:LIQ. CASE NO.1

View Document

30/07/1830 July 2018 ORDER OF COURT TO WIND UP

View Document

16/02/1816 February 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

07/09/177 September 2017 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

18/08/1718 August 2017 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

01/08/171 August 2017 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM 8 ST JOHN STREET MANCHESTER M3 4DU

View Document

23/07/1723 July 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00018910,00010550

View Document

07/06/177 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

18/07/1618 July 2016 PREVEXT FROM 31/12/2015 TO 30/06/2016

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR SHAHZAD SULAMAN

View Document

23/12/1523 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/12/1422 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE O'NEILL

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL NICHOLSON

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR SHAHZAD UL HUSSAN SULAMAN

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED ANDREW WISEDALE

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRILUS

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, SECRETARY TERENCE O'NEILL

View Document

20/12/1320 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/01/1311 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/12/1122 December 2011 Annual return made up to 19 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRILUS / 19/12/2011

View Document

25/10/1125 October 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

18/10/1118 October 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

14/10/1114 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLSON / 31/03/2011

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE O'NEILL / 31/03/2011

View Document

07/06/117 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR TERENCE O'NEILL / 31/03/2011

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR RICKY SHELDON

View Document

19/01/1119 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICKY JOHN SHELDON / 01/09/2010

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRILUS / 01/09/2010

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/09/1017 September 2010 REGISTERED OFFICE CHANGED ON 17/09/2010 FROM, CITY WHARF, NEW BAILEY STREET, MANCHESTER, M3 5ER

View Document

19/01/1019 January 2010 19/12/09 NO CHANGES

View Document

18/11/0918 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/02/0913 February 2009 RETURN MADE UP TO 19/12/08; NO CHANGE OF MEMBERS

View Document

01/12/081 December 2008 DIRECTOR APPOINTED STEPHEN BRILUS

View Document

30/10/0830 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

09/06/089 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

23/01/0823 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0717 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0716 April 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/04/0712 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/04/0711 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0711 April 2007 RE INTERIM PAYMENT 23/03/07

View Document

31/03/0731 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM: LLOYDS HOUSE, 18-22 LLOYD STREET, MANCHESTER, M2 5BE

View Document

16/01/0716 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0611 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/09/0613 September 2006 VARYING SHARE RIGHTS AND NAMES

View Document

13/09/0613 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0613 September 2006 £ NC 10000000/500000 07/04/06

View Document

12/01/0612 January 2006 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0530 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

26/04/0526 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/12/049 December 2004 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0412 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0418 May 2004 SECRETARY RESIGNED

View Document

18/05/0418 May 2004 NEW SECRETARY APPOINTED

View Document

19/02/0419 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0317 October 2003 SECRETARY RESIGNED

View Document

17/10/0317 October 2003 NEW SECRETARY APPOINTED

View Document

06/10/036 October 2003 NEW SECRETARY APPOINTED

View Document

29/09/0329 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/031 September 2003 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

15/06/0315 June 2003 SECRETARY RESIGNED

View Document

04/05/034 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 REGISTERED OFFICE CHANGED ON 10/12/02 FROM: BROMLEY HOUSE WOODFORD ROAD, BRAMHALL, STOCKPORT, CHESHIRE SK7 1JN

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

18/09/0218 September 2002 AUDITOR'S RESIGNATION

View Document

02/05/022 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

11/03/0211 March 2002 NEW SECRETARY APPOINTED

View Document

15/02/0215 February 2002 SECRETARY RESIGNED

View Document

09/01/029 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 SECRETARY RESIGNED

View Document

17/04/0117 April 2001 NEW SECRETARY APPOINTED

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 SECRETARY RESIGNED

View Document

04/08/004 August 2000 COMPANY NAME CHANGED BAINES AND ERNST LIMITED CERTIFICATE ISSUED ON 07/08/00

View Document

28/07/0028 July 2000 £ IC 100/75 29/06/00 £ SR 25@1=25

View Document

28/07/0028 July 2000 NC INC ALREADY ADJUSTED 29/06/00

View Document

28/07/0028 July 2000 £ NC 1000/10000000 29/06/00

View Document

12/04/0012 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0011 April 2000 COMPANY NAME CHANGED BAINES & ERNST FINANCIAL MANAGEM ENT LIMITED CERTIFICATE ISSUED ON 12/04/00

View Document

04/02/004 February 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 NEW SECRETARY APPOINTED

View Document

30/09/9930 September 1999 NEW DIRECTOR APPOINTED

View Document

20/08/9920 August 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

20/08/9920 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

09/06/999 June 1999 REGISTERED OFFICE CHANGED ON 09/06/99 FROM: LLOYDS HOUSE, 22 LLOYD STREET, MANCHESTER, M2 5WA

View Document

18/05/9918 May 1999 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/06/98

View Document

19/03/9819 March 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/02/9825 February 1998 COMPANY NAME CHANGED BAINES & ERNST LIMITED CERTIFICATE ISSUED ON 26/02/98

View Document

20/01/9820 January 1998 RETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 SECRETARY RESIGNED

View Document

06/01/986 January 1998 SECRETARY RESIGNED

View Document

06/01/986 January 1998 SECRETARY RESIGNED

View Document

06/01/986 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 REGISTERED OFFICE CHANGED ON 06/01/98 FROM: PREMIER HOUSE, 22 DEANSGATE, MANCHESTER M3 1PH

View Document

09/09/979 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9727 August 1997 NEW SECRETARY APPOINTED

View Document

10/04/9710 April 1997 NEW SECRETARY APPOINTED

View Document

18/03/9618 March 1996 REGISTERED OFFICE CHANGED ON 18/03/96 FROM: 4 MANOR AVENUE, WHALLEY RANGE, MANCHESTER, M16 8DX

View Document

14/03/9614 March 1996 NEW SECRETARY APPOINTED

View Document

14/03/9614 March 1996 DIRECTOR RESIGNED

View Document

14/03/9614 March 1996 REGISTERED OFFICE CHANGED ON 14/03/96 FROM: SCORPIO HOUSE, 102 SYDNEY STREET, CHELSEA, LONDON SW3 6NJ

View Document

14/03/9614 March 1996 SECRETARY RESIGNED

View Document

14/03/9614 March 1996 NEW DIRECTOR APPOINTED

View Document

04/03/964 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company