Dissolved
Dissolved 2018-07-06
Company Information for L R I BAKER LIMITED
ST ALBANS, HERTFORDSHIRE, AL1,
|
Company Registration Number
07742566
Private Limited Company
Dissolved Dissolved 2018-07-06 |
Company Name | |
---|---|
L R I BAKER LIMITED | |
Legal Registered Office | |
ST ALBANS HERTFORDSHIRE | |
Company Number | 07742566 | |
---|---|---|
Date formed | 2011-08-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-08-31 | |
Date Dissolved | 2018-07-06 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-14 02:47:16 |
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 |
---|---|---|
LAURENCE RAINALD IAN BAKER |
||
MARY ELIZABETH BAKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELA SHAH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MERCHANT HOUSE (FREEHOLD) LIMITED | Director | 2013-07-11 | CURRENT | 1994-11-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/2017 FROM C/O ARTHUR G MEAD LIMITED 4TH FLOOR FITZROVIA HOUSE 153-157 CLEVELAND STREET LONDON W1T 6QW | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/08/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/08/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/2015 FROM C/O ARTHUR G MEAD ADAM HOUSE 1 FITZROY SQUARE LONDON W1T 5HE | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/08/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 16/08/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/08/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/2012 FROM ADAM HOUSE 1 FITZROY SQUARE, LONDON, W1T 5HE UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED DR LAURENCE RAINALD IAN BAKER | |
AP01 | DIRECTOR APPOINTED MRS MARY ELIZABETH BAKER | |
SH01 | 16/08/11 STATEMENT OF CAPITAL GBP 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELA SHAH | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Resolution | 2017-07-26 |
Appointmen | 2017-07-26 |
Notices to | 2017-07-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.10 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 86210 - General medical practice activities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on L R I BAKER LIMITED
The top companies supplying to UK government with the same SIC code (86210 - General medical practice activities) as L R I BAKER LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | LRI BAKER LIMITED | Event Date | 2017-07-20 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 20 July 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily. That Michael Healy was appointed liquidator for the purposes of such winding up. Office Holder Details: Michael Charles Healy (IP number 9530 ) of Kingston Smith & Partners LLP , 4th Floor, 4 Victoria Square, St Albans, Hertfordshire AL1 3TF . Date of Appointment: 20 July 2017 . Further information about this case is available from Andrew Andreou at the offices of Kingston Smith & Partners LLP on 01727 896 015 or at nhealy@ks.co.uk. Laurence Rainald Ian Baker , Director/Shareholder/Chairman of the meeting : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LRI BAKER LIMITED | Event Date | 2017-07-20 |
Michael Charles Healy of Kingston Smith & Partners LLP , 4th Floor, 4 Victoria Square, St Albans, Hertfordshire AL1 3TF : Further information about this case is available from Andrew Andreou at the offices of Kingston Smith & Partners LLP on 01727 896 015 or at nhealy@ks.co.uk. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | LRI BAKER LIMITED | Event Date | 2017-07-20 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 28 August 2017, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Liquidator at 4th Floor, 4 Victoria Square, St Albans, Hertfordshire AL1 3TF and, if so required by notice in writing from the Liquidator of the Company or by the Solicitors of the Liquidator, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known Creditors will be paid in full Office Holder Details: Michael Charles Healy (IP number 9530 ) of Kingston Smith & Partners LLP , 4th Floor, 4 Victoria Square, St Albans, Hertfordshire AL1 3TF . Date of Appointment: 20 July 2017 . Further information about this case is available from Andrew Andreou at the offices of Kingston Smith & Partners LLP on 01727 896 015 or at nhealy@ks.co.uk. Michael Charles Healy , Liquidator | |||
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. |