Dissolved
Dissolved 2017-11-04
Company Information for RICHARD BAKER (CONTRACTORS) LIMITED
LEEDS, LS1 2EY,
|
Company Registration Number
05232705
Private Limited Company
Dissolved Dissolved 2017-11-04 |
Company Name | |
---|---|
RICHARD BAKER (CONTRACTORS) LIMITED | |
Legal Registered Office | |
LEEDS LS1 2EY Other companies in LS1 | |
Company Number | 05232705 | |
---|---|---|
Date formed | 2004-09-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-10-31 | |
Date Dissolved | 2017-11-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 17:31:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CLAIRE ELIZABETH BAKER |
||
CLAIRE ELIZABETH BAKER |
||
RICHARD BAKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
UK SECRETARIES LTD |
Company Secretary | ||
UK DIRECTORS LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
V CUSTOMS LTD | Director | 2009-09-18 | CURRENT | 2009-08-13 | Dissolved 2015-01-06 | |
V CUSTOMS LTD | Director | 2009-08-13 | CURRENT | 2009-08-13 | Dissolved 2015-01-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
WU15 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1 | |
LIQ MISC | INSOLVENCY:ANNUAL REPORT FOR PERIOD UP TO 25/03/2017 | |
LIQ MISC | INSOLVENCY:ANNUAL PROGRESS REPORT FOR PERIOD UP TO 25/03/2016 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 25/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/2013 FROM UNIT 2 CEDAR COURT HALESFIELD 17 TELFORD SHROPSHIRE TF7 4PF UNITED KINGDOM | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 3 YORK ROAD PRIORSLEE TELFORD SHROPSHIRE TF2 9UU | |
LATEST SOC | 28/09/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/09/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/09/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BAKER / 15/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH BAKER / 15/09/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/09/09 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 15/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/10/05 | |
287 | REGISTERED OFFICE CHANGED ON 07/10/04 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX | |
88(2)R | AD 21/09/04--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2013-03-25 |
Petitions to Wind Up (Companies) | 2013-02-14 |
Proposal to Strike Off | 2006-02-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 9 |
MortgagesNumMortOutstanding | 0.34 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43120 - Site preparation
RICHARD BAKER (CONTRACTORS) LIMITED owns 3 domain names.
flexfithats.co.uk vcracing.co.uk vcustom.co.uk
The top companies supplying to UK government with the same SIC code (43120 - Site preparation) as RICHARD BAKER (CONTRACTORS) LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | RICHARD BAKER (CONTRACTORS) LTD | Event Date | 2013-03-12 |
In the Leeds District Registry case number 89 Liquidator appointed: S Fearns Suite 5 , 3rd Floor , Windsor House , Pepper Street , CHESTER , CH1 1DF , telephone: 01244 402750 , email: Chester.OR@insolvency.gsi.gov.uk : | |||
Initiating party | NORTHERN TRUST COMPANY LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | RICHARD BAKER (CONTRACTORS) LTD | Event Date | 2013-01-18 |
Solicitor | Shulmans LLP | ||
In the High Court of Justice (Chancery Division) Leeds District Registry case number 89 A Petition to wind up the above-named Richard Baker (Contractors) Ltd of c/o 3 York Road, Priorslee, Telford TF2 9UU , presented on 18 January 2013 by NORTHERN TRUST COMPANY LIMITED , of Lynton House, Ackhurst Park, Foxhole Road, Chorley PR7 1NY , will be heard at Leeds District Registry at Combined Court, Centre, The Courthouse, 1 Oxford Row LS1 3BG , on 12 March 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 9 March 2013 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | RICHARD BAKER (CONTRACTORS) LIMITED | Event Date | 2006-02-28 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |