BAKER (CREWE) LIMITED

Imperial House Imperial House, Southampton, SO15 2AT
StatusDISSOLVED
Company No.03051046
CategoryPrivate Limited Company
Incorporated28 Apr 1995
Age29 years, 1 month, 9 days
JurisdictionEngland Wales
Dissolution02 Apr 2013
Years11 years, 2 months, 5 days

SUMMARY

BAKER (CREWE) LIMITED is an dissolved private limited company with number 03051046. It was incorporated 29 years, 1 month, 9 days ago, on 28 April 1995 and it was dissolved 11 years, 2 months, 5 days ago, on 02 April 2013. The company address is Imperial House Imperial House, Southampton, SO15 2AT.



Company Fillings

Gazette dissolved liquidation

Date: 02 Apr 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 02 Jan 2013

Action Date: 21 Dec 2012

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2012-12-21

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 04 Dec 2012

Action Date: 31 Oct 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-10-31

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 23 May 2012

Action Date: 30 Apr 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-04-30

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 02 Dec 2011

Action Date: 31 Oct 2011

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2011-10-31

Documents

View document PDF

Liquidation in administration extension of period

Date: 30 Nov 2011

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 17 Jun 2011

Action Date: 23 May 2011

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2011-05-23

Documents

View document PDF

Liquidation in administration extension of period

Date: 17 Jun 2011

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 01 Feb 2011

Action Date: 28 Dec 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-12-28

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 21 Jan 2011

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 08 Sep 2010

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 04 Aug 2010

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 09 Jul 2010

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jul 2010

Action Date: 06 Jul 2010

Category: Address

Type: AD01

Old address: 4 Chiswell Street London EC1Y 4UP

Change date: 2010-07-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2010

Action Date: 16 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-16

Documents

View document PDF

Change corporate director company with change date

Date: 19 Mar 2010

Action Date: 16 Mar 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-03-16

Officer name: Motors Directors Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Mar 2010

Action Date: 16 Mar 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Motors Secretaries Limited

Change date: 2010-03-16

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2010

Action Date: 16 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Anthony Baker

Change date: 2010-03-16

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 12/06/06--------- £ si 550000@1=550000 £ ic 297369/847369

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 05/06/06

Documents

View document PDF

Resolution

Date: 04 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 14 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/02 to 30/06/03

Documents

View document PDF

Resolution

Date: 27 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Sep 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 12/12/02

Documents

View document PDF

Resolution

Date: 27 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Sep 2003

Category: Capital

Type: 88(2)R

Description: Ad 12/12/02--------- £ si 42000@1

Documents

View document PDF

Legacy

Date: 15 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/03; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2003

Category: Address

Type: 287

Description: Registered office changed on 22/05/03 from: 6TH floor thavies inn house 3-4 holborn circus london EC1N 2HA

Documents

View document PDF

Legacy

Date: 21 Feb 2003

Category: Capital

Type: 88(2)R

Description: Ad 12/12/02--------- £ si 187394@1=187394 £ ic 154975/342369

Documents

View document PDF

Legacy

Date: 20 Dec 2002

Category: Capital

Type: 169

Description: £ ic 209106/154975 12/12/02 £ sr 54131@1=54131

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Capital

Type: 173

Description: Declaration of shares redemption:auditor's report

Documents

View document PDF

Legacy

Date: 03 Oct 2002

Category: Capital

Type: 122

Description: £ ic 221177/209106 24/04/02 £ sr 12071@1=12071

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 15 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/02; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2002

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 15 May 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Apr 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/01; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2001

Category: Capital

Type: 122

Description: £ ic 270534/268109 24/05/01 £ sr 2425@1=2425

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 2000

Category: Capital

Type: 122

Description: £ sr 25000@1 31/03/00

Documents

View document PDF

Legacy

Date: 14 Jul 2000

Category: Capital

Type: 122

Description: £ sr 11941@1 31/10/99

Documents

View document PDF

Legacy

Date: 14 Jul 2000

Category: Capital

Type: 122

Description: £ sr 10441@1 31/07/99

Documents

View document PDF

Legacy

Date: 14 Jul 2000

Category: Capital

Type: 122

Description: £ sr 8027@1 01/04/99

Documents

View document PDF

Legacy

Date: 06 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/00; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2000

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 06/06/00

Documents

View document PDF

Legacy

Date: 06 Jun 2000

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 06 Jun 2000

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 26 Jun 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 10 Nov 1998

Category: Capital

Type: 122

Description: £ ic 321770/300943 02/11/98 £ sr 20827@1=20827

Documents

View document PDF

Legacy

Date: 10 Nov 1998

Category: Capital

Type: 122

Description: £ ic 322310/321770 01/05/98 £ sr 540@1=540

Documents

View document PDF

Legacy

Date: 10 Nov 1998

Category: Capital

Type: 122

Description: £ ic 322600/322310 22/07/98 £ sr 290@1=290

Documents

View document PDF

Legacy

Date: 30 Apr 1998

Category: Capital

Type: 122

Description: £ sr 23590@1 31/10/97

Documents

View document PDF

Legacy

Date: 27 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/98; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 1997

Category: Capital

Type: 122

Description: £ ic 347446/346190 23/07/97 £ sr 1256@1=1256

Documents

View document PDF

Legacy

Date: 25 Jun 1997

Category: Capital

Type: 122

Description: £ ic 348671/347446 30/04/97 £ sr 1225@1=1225

Documents

View document PDF

Legacy

Date: 19 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/97; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 14 Jan 1997

Category: Address

Type: 287

Description: Registered office changed on 14/01/97 from: 27 chancery lane london WC2A 1NF

Documents

View document PDF

Legacy

Date: 02 Jan 1997

Category: Capital

Type: 122

Description: £ ic 351500/348671 28/10/96 £ sr 2829@1=2829

Documents

View document PDF

Legacy

Date: 06 Dec 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Dec 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 28 Nov 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Nov 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Nov 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 23 Nov 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 1995

Category: Capital

Type: 88(2)R

Description: Ad 21/08/95--------- £ si 351498@1=351498 £ ic 2/351500

Documents

View document PDF

Legacy

Date: 30 Aug 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Aug 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Aug 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Resolution

Date: 29 Aug 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Aug 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

ADONAI CARING LIMITED

1 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:08992363
Status:ACTIVE
Category:Private Limited Company

ALBANY SPIRES LIMITED

11 QUEENS ROAD,BRENTWOOD,CM14 4HE

Number:06562625
Status:ACTIVE
Category:Private Limited Company

AVD (FM) LIMITED

342 SAINT LEONARDS ROAD,BERKSHIRE,SL4 3DX

Number:03958521
Status:ACTIVE
Category:Private Limited Company

ELIZABETH SLADE CONSULTING LIMITED

172 HIGHBURY NEW PARK,LONDON,N5 2LH

Number:09645530
Status:ACTIVE
Category:Private Limited Company

RAVENHILL SYSTEMS LIMITED

42 BYRON AVENUE,DEREHAM,NR19 2GW

Number:07999370
Status:ACTIVE
Category:Private Limited Company

SANDAIG ENGINEERING AND QA/QC CONSULTANCY SERVICES LTD

SWIRE HOUSE SOUTER HEAD ROAD,ABERDEEN,AB12 3LF

Number:SC601742
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source