BAKER STREET GARAGE LIMITED

BAKER STREET GARAGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBAKER STREET GARAGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01027854
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for BAKER STREET GARAGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for BAKER STREET GARAGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Unaudited abridged accounts made up to Mar 31, 2018

    7 pagesAA

    Confirmation statement made on Oct 30, 2018 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2017

    7 pagesAA

    Confirmation statement made on Oct 30, 2017 with updates

    4 pagesCS01

    Satisfaction of charge 4 in full

    2 pagesMR04

    Total exemption small company accounts made up to Mar 31, 2016

    7 pagesAA

    Confirmation statement made on Oct 30, 2016 with updates

    5 pagesCS01

    Termination of appointment of Paul William Henry Dixon as a secretary on Aug 08, 2016

    1 pagesTM02

    Termination of appointment of Paul William Henry Dixon as a director on Aug 08, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Oct 30, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 07, 2015

    Statement of capital on Dec 07, 2015

    • Capital: GBP 1,400
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Oct 30, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 07, 2014

    Statement of capital on Nov 07, 2014

    • Capital: GBP 1,400
    SH01

    Annual return made up to Oct 30, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2013

    Statement of capital on Nov 18, 2013

    • Capital: GBP 1,400
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    11 pagesAA

    Total exemption small company accounts made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Oct 30, 2012 with full list of shareholders

    6 pagesAR01

    Annual return made up to Oct 30, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    5 pagesAA

    Appointment of Mr Paul William Henry Dixon as a secretary

    2 pagesAP03

    Termination of appointment of Timothy Hubbard as a secretary

    1 pagesTM02

    Who are the officers of BAKER STREET GARAGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CIULLO, Salvatore
    Oakwood
    Birhwood Dell
    BN4 6SY Doncaster
    South Yorkshire
    Director
    Oakwood
    Birhwood Dell
    BN4 6SY Doncaster
    South Yorkshire
    EnglandBritish126363580001
    DIXON, Simon Timothy
    Main Street
    Hotham
    YO43 4UF York
    St Oswaleds House
    North Yorkshire
    Director
    Main Street
    Hotham
    YO43 4UF York
    St Oswaleds House
    North Yorkshire
    United KingdomBritish101291990002
    DIXON, Paul William Henry
    The Square
    Anlaby House Estate Beverley Road, Anlaby
    HU10 7AY Hull
    6
    East Yorkshire
    United Kingdom
    Secretary
    The Square
    Anlaby House Estate Beverley Road, Anlaby
    HU10 7AY Hull
    6
    East Yorkshire
    United Kingdom
    163678240001
    DIXON, Paul William Henry
    Mill Estate Hotham
    YO43 4UG Hotham
    Yorkshire
    Secretary
    Mill Estate Hotham
    YO43 4UG Hotham
    Yorkshire
    British153357310001
    HUBBARD, Timothy James
    Sproatley Road
    HU2 8TT Preston
    7
    Hull
    Secretary
    Sproatley Road
    HU2 8TT Preston
    7
    Hull
    British128556090001
    NAYLOR, Peter Dennis
    296 Beverley Road
    Anlaby
    HU10 7BG Hull
    North Humberside
    Secretary
    296 Beverley Road
    Anlaby
    HU10 7BG Hull
    North Humberside
    British21736000001
    DERBYSHIRE, Sylvia
    275 Portobello Street
    HU9 5XX Hull
    North Humberside
    Director
    275 Portobello Street
    HU9 5XX Hull
    North Humberside
    British21736010001
    DIXON, Paul William Henry
    Mill Estate Hotham
    YO43 4UG Hotham
    Yorkshire
    Director
    Mill Estate Hotham
    YO43 4UG Hotham
    Yorkshire
    United KingdomBritish153357310001
    NAYLOR, Peter Dennis
    296 Beverley Road
    Anlaby
    HU10 7BG Hull
    North Humberside
    Director
    296 Beverley Road
    Anlaby
    HU10 7BG Hull
    North Humberside
    British21736000001

    Who are the persons with significant control of BAKER STREET GARAGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Marblechip Ltd
    South Newbald Road
    North Newbald
    YO43 4RW York
    1 Monkton Court
    United Kingdom
    Apr 06, 2016
    South Newbald Road
    North Newbald
    YO43 4RW York
    1 Monkton Court
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredNot Specified/Other
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number05330624
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BAKER STREET GARAGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Mar 20, 2009Registration of a charge (395)
    • Jul 05, 2017Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC
    Transactions
    • Feb 26, 2008Registration of a charge (395)
    • Apr 09, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Bank of Scotland PLC
    Transactions
    • Mar 05, 2008Registration of a charge (395)
    • Apr 09, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank LTD
    Transactions
    • Jul 22, 1977Registration of a charge
    • Feb 15, 2008Statement of satisfaction of a charge in full or part (403a)

    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