BAKER STREET GARAGE LIMITED
Overview
| Company Name | BAKER STREET GARAGE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01027854 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BAKER STREET GARAGE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BAKER STREET GARAGE LIMITED located?
| Registered Office Address | 1 Birchwood Dell Bessacarr DN4 6SY Doncaster South Yorkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BAKER STREET GARAGE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for BAKER STREET GARAGE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 1 Monckton Court South Newbald Road North Newbald York YO43 4RW to 1 Birchwood Dell Bessacarr Doncaster South Yorkshire DN4 6SY on Nov 06, 2018 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 30, 2017 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 4 in full | 2 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Paul William Henry Dixon as a secretary on Aug 08, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Paul William Henry Dixon as a director on Aug 08, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Oct 30, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Oct 30, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Oct 30, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 11 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Oct 30, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Annual return made up to Oct 30, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Appointment of Mr Paul William Henry Dixon as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Timothy Hubbard as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of BAKER STREET GARAGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CIULLO, Salvatore | Director | Oakwood Birhwood Dell BN4 6SY Doncaster South Yorkshire | England | British | 126363580001 | |||||
| DIXON, Simon Timothy | Director | Main Street Hotham YO43 4UF York St Oswaleds House North Yorkshire | United Kingdom | British | 101291990002 | |||||
| DIXON, Paul William Henry | Secretary | The Square Anlaby House Estate Beverley Road, Anlaby HU10 7AY Hull 6 East Yorkshire United Kingdom | 163678240001 | |||||||
| DIXON, Paul William Henry | Secretary | Mill Estate Hotham YO43 4UG Hotham Yorkshire | British | 153357310001 | ||||||
| HUBBARD, Timothy James | Secretary | Sproatley Road HU2 8TT Preston 7 Hull | British | 128556090001 | ||||||
| NAYLOR, Peter Dennis | Secretary | 296 Beverley Road Anlaby HU10 7BG Hull North Humberside | British | 21736000001 | ||||||
| DERBYSHIRE, Sylvia | Director | 275 Portobello Street HU9 5XX Hull North Humberside | British | 21736010001 | ||||||
| DIXON, Paul William Henry | Director | Mill Estate Hotham YO43 4UG Hotham Yorkshire | United Kingdom | British | 153357310001 | |||||
| NAYLOR, Peter Dennis | Director | 296 Beverley Road Anlaby HU10 7BG Hull North Humberside | British | 21736000001 |
Who are the persons with significant control of BAKER STREET GARAGE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Marblechip Ltd | Apr 06, 2016 | South Newbald Road North Newbald YO43 4RW York 1 Monkton Court United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BAKER STREET GARAGE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal mortgage | Created On Mar 12, 2009 Delivered On Mar 20, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 23 and 24 baker street hull land at reed street hull and land on the north side of baker street hull t/n's HS20278 KS191339 and HS277102, and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Corporate guarantee | Created On Feb 19, 2008 Delivered On Feb 26, 2008 | Satisfied | Amount secured All monies due or to become due from the company or marblechip limited to the bank of scotland PLC on any account whatsoever | |
Short particulars The company charges by way of a right of set-off all the companys present and future bank accounts cash at bank and credit balances and all rights. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Feb 19, 2008 Delivered On Mar 05, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars T/No's HS191339 HS20278 and HS277102 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Jul 18, 1977 Delivered On Jul 22, 1977 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property known as no 23 & 24 baker street kingston-upon hall as comprised in a conveyance dated 3/6/77. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0