BAKER (CREWE) LIMITED
Status | DISSOLVED |
Company No. | 03051046 |
Category | Private Limited Company |
Incorporated | 28 Apr 1995 |
Age | 29 years, 1 month, 9 days |
Jurisdiction | England Wales |
Dissolution | 02 Apr 2013 |
Years | 11 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
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
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
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
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
Liquidation in administration extension of period
Date: 30 Nov 2011
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
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
Liquidation in administration extension of period
Date: 17 Jun 2011
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
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
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
Liquidation administration notice deemed approval of proposals
Date: 08 Sep 2010
Category: Insolvency
Sub Category: Administration
Type: F2.18
Documents
Liquidation in administration proposals
Date: 04 Aug 2010
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration appointment of administrator
Date: 09 Jul 2010
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
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
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
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
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
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
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
Legacy
Date: 17 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/09; full list of members
Documents
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
Legacy
Date: 19 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/08; full list of members
Documents
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
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
Legacy
Date: 28 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/03/07; full list of members
Documents
Legacy
Date: 11 Dec 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/07 to 31/12/06
Documents
Legacy
Date: 04 Jul 2006
Category: Capital
Type: 88(2)R
Description: Ad 12/06/06--------- £ si 550000@1=550000 £ ic 297369/847369
Documents
Legacy
Date: 04 Jul 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 05/06/06
Documents
Resolution
Date: 04 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/03/06; full list of members
Documents
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
Legacy
Date: 24 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/03/05; full list of members
Documents
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
Legacy
Date: 14 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/04; full list of members
Documents
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
Legacy
Date: 28 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/02 to 30/06/03
Documents
Resolution
Date: 27 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Sep 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 12/12/02
Documents
Resolution
Date: 27 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Sep 2003
Category: Capital
Type: 88(2)R
Description: Ad 12/12/02--------- £ si 42000@1
Documents
Legacy
Date: 15 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/03; full list of members
Documents
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
Legacy
Date: 21 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 12/12/02--------- £ si 187394@1=187394 £ ic 154975/342369
Documents
Legacy
Date: 20 Dec 2002
Category: Capital
Type: 169
Description: £ ic 209106/154975 12/12/02 £ sr 54131@1=54131
Documents
Legacy
Date: 12 Nov 2002
Category: Capital
Type: 173
Description: Declaration of shares redemption:auditor's report
Documents
Legacy
Date: 03 Oct 2002
Category: Capital
Type: 122
Description: £ ic 221177/209106 24/04/02 £ sr 12071@1=12071
Documents
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
Legacy
Date: 15 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/02; full list of members
Documents
Legacy
Date: 15 May 2002
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 15 May 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Apr 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/01; full list of members
Documents
Legacy
Date: 04 Jun 2001
Category: Capital
Type: 122
Description: £ ic 270534/268109 24/05/01 £ sr 2425@1=2425
Documents
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
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
Legacy
Date: 14 Jul 2000
Category: Capital
Type: 122
Description: £ sr 25000@1 31/03/00
Documents
Legacy
Date: 14 Jul 2000
Category: Capital
Type: 122
Description: £ sr 11941@1 31/10/99
Documents
Legacy
Date: 14 Jul 2000
Category: Capital
Type: 122
Description: £ sr 10441@1 31/07/99
Documents
Legacy
Date: 14 Jul 2000
Category: Capital
Type: 122
Description: £ sr 8027@1 01/04/99
Documents
Legacy
Date: 06 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/00; full list of members
Documents
Legacy
Date: 06 Jun 2000
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 06/06/00
Documents
Legacy
Date: 06 Jun 2000
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 06 Jun 2000
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Legacy
Date: 26 Jun 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/99; full list of members
Documents
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
Legacy
Date: 10 Nov 1998
Category: Capital
Type: 122
Description: £ ic 321770/300943 02/11/98 £ sr 20827@1=20827
Documents
Legacy
Date: 10 Nov 1998
Category: Capital
Type: 122
Description: £ ic 322310/321770 01/05/98 £ sr 540@1=540
Documents
Legacy
Date: 10 Nov 1998
Category: Capital
Type: 122
Description: £ ic 322600/322310 22/07/98 £ sr 290@1=290
Documents
Legacy
Date: 30 Apr 1998
Category: Capital
Type: 122
Description: £ sr 23590@1 31/10/97
Documents
Legacy
Date: 27 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/98; change of members
Documents
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
Legacy
Date: 08 Sep 1997
Category: Capital
Type: 122
Description: £ ic 347446/346190 23/07/97 £ sr 1256@1=1256
Documents
Legacy
Date: 25 Jun 1997
Category: Capital
Type: 122
Description: £ ic 348671/347446 30/04/97 £ sr 1225@1=1225
Documents
Legacy
Date: 19 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/97; change of members
Documents
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
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
Legacy
Date: 02 Jan 1997
Category: Capital
Type: 122
Description: £ ic 351500/348671 28/10/96 £ sr 2829@1=2829
Documents
Legacy
Date: 06 Dec 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Dec 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 28 Nov 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Nov 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Nov 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/96; full list of members
Documents
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
Legacy
Date: 23 Nov 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 07 Sep 1995
Category: Capital
Type: 88(2)R
Description: Ad 21/08/95--------- £ si 351498@1=351498 £ ic 2/351500
Documents
Legacy
Date: 30 Aug 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Aug 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 29 Aug 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Resolution
Date: 29 Aug 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Aug 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
1 BEAUCHAMP COURT,BARNET,EN5 5TZ
Number: | 08992363 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 QUEENS ROAD,BRENTWOOD,CM14 4HE
Number: | 06562625 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |