DAVID BAKER ASSOCIATES LIMITED

DAVID BAKER ASSOCIATES LIMITED

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

    Company NameDAVID BAKER ASSOCIATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01035500
    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 DAVID BAKER ASSOCIATES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is DAVID BAKER ASSOCIATES LIMITED located?

    Registered Office Address
    8th Floor, Holborn Gate,
    26 Southampton Buildings
    WC2A 1AN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DAVID BAKER ASSOCIATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAVID BAKER ASSOCIATES (PUBLISHERS & PRINTERS) LIMITEDDec 21, 1971Dec 21, 1971

    What are the latest accounts for DAVID BAKER ASSOCIATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for DAVID BAKER ASSOCIATES 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

    Confirmation statement made on Sep 30, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 30, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Sep 30, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Appointment of Mr Neil Garth Jones as a director on Jul 01, 2016

    2 pagesAP01

    Registered office address changed from 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY to 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN on Aug 02, 2016

    1 pagesAD01

    Termination of appointment of Rebecca Adele Horne as a director on Jul 01, 2016

    1 pagesTM01

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

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2015

    Statement of capital on Oct 14, 2015

    • Capital: GBP 1,001
    SH01

    Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY on Oct 14, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Appointment of Mrs Rebecca Adele Horne as a director on Jul 01, 2015

    2 pagesAP01

    Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on Jun 28, 2015

    1 pagesAD01

    Termination of appointment of Alison Jane Clarke as a director on Jun 14, 2015

    1 pagesTM01

    Appointment of Ms Alison Jane Clarke as a director on Dec 31, 2014

    2 pagesAP01

    Termination of appointment of Sally-Ann Patricia Withey as a director on Dec 31, 2014

    1 pagesTM01

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 09, 2014

    Statement of capital on Oct 09, 2014

    • Capital: GBP 1,001
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Termination of appointment of Jennifer Kathryn Lees as a secretary on Aug 08, 2014

    2 pagesTM02

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2013

    Statement of capital on Oct 01, 2013

    • Capital: GBP 1,001
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Director's details changed for Sally Ann Patricia Withey on Feb 22, 2013

    2 pagesCH01

    Who are the officers of DAVID BAKER ASSOCIATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Neil Garth
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate,
    England
    Director
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate,
    England
    EnglandBritish204774750001
    MORROW, Martin
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate,
    England
    Director
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate,
    England
    United KingdomBritish167225950001
    BROCKWELL, David Paul
    48 Saint Margarets Grove
    HP15 6HP Great Kingshill
    Buckinghamshire
    Secretary
    48 Saint Margarets Grove
    HP15 6HP Great Kingshill
    Buckinghamshire
    British76990590001
    CULVER EVANS, Philip Frederick
    Bradfield Cottage
    Bradfield Willand
    EX15 2RA Cullompton
    Devon
    Secretary
    Bradfield Cottage
    Bradfield Willand
    EX15 2RA Cullompton
    Devon
    British93870000001
    HATFIELD, Adam George Roland
    Old Berkeley Cottage
    Common Road
    WD3 5LW Chorleywood
    Hertfordshire
    Secretary
    Old Berkeley Cottage
    Common Road
    WD3 5LW Chorleywood
    Hertfordshire
    British84503340001
    LAWSON, David Sydney
    38 Southcote Way
    Penn
    HP10 8JS High Wycombe
    Buckinghamshire
    Secretary
    38 Southcote Way
    Penn
    HP10 8JS High Wycombe
    Buckinghamshire
    British69676920001
    LEES, Jennifer Kathryn
    15-17 Huntsworth Mews
    NW1 6DD London
    Secretary
    15-17 Huntsworth Mews
    NW1 6DD London
    British24587010002
    WHITE, Jeremy Mark
    14 Parkway
    Ratton
    BN20 9DX Eastbourne
    Sussex
    Secretary
    14 Parkway
    Ratton
    BN20 9DX Eastbourne
    Sussex
    British51297980001
    ADAMS, Colin Raymond
    15-17 Huntsworth Mews
    London
    NW1 6DD
    Director
    15-17 Huntsworth Mews
    London
    NW1 6DD
    EnglandBritish39245820011
    BROADHEAD, Tymon Piers
    Huntsworth Mews
    NW1 6DD London
    15-17
    Director
    Huntsworth Mews
    NW1 6DD London
    15-17
    EnglandBritish105342600002
    CLARKE, Alison Jane
    15-17 Huntsworth Mews
    London
    NW1 6DD
    Director
    15-17 Huntsworth Mews
    London
    NW1 6DD
    United KingdomBritish93418210001
    CULLINGHAM, Ian Henry Leonard
    52 Lower Cippenham Lane
    SL1 5DF Slough
    Berkshire
    Director
    52 Lower Cippenham Lane
    SL1 5DF Slough
    Berkshire
    British9597710001
    CULVER EVANS, Philip Frederick
    Bradfield Cottage
    Bradfield Willand
    EX15 2RA Cullompton
    Devon
    Director
    Bradfield Cottage
    Bradfield Willand
    EX15 2RA Cullompton
    Devon
    United KingdomBritish93870000001
    HATFIELD, Adam George Roland
    Old Berkeley Cottage
    Common Road
    WD3 5LW Chorleywood
    Hertfordshire
    Director
    Old Berkeley Cottage
    Common Road
    WD3 5LW Chorleywood
    Hertfordshire
    United KingdomBritish84503340001
    HOLMES, John Francis
    The Hill House
    OX10 6HP Ewelme
    Oxfordshire
    Director
    The Hill House
    OX10 6HP Ewelme
    Oxfordshire
    United KingdomBritish10214420001
    HORNE, Rebecca Adele
    London Wall Buildings
    London Wall
    EC2M 5SY London
    3rd Floor, 3
    England
    Director
    London Wall Buildings
    London Wall
    EC2M 5SY London
    3rd Floor, 3
    England
    United KingdomBritish188956200001
    LAWSON, David Sydney
    18 The Pines
    Penn
    HP10 8BZ High Wycombe
    Buckinghamshire
    Director
    18 The Pines
    Penn
    HP10 8BZ High Wycombe
    Buckinghamshire
    British69676920002
    SELMAN, Roger Malcolm
    5 Vineries Bank
    Milespit Hill Mill Hill
    NW7 2RP London
    Director
    5 Vineries Bank
    Milespit Hill Mill Hill
    NW7 2RP London
    United KingdomBritish10691510002
    WALTER, Ian Alan
    9 Holly Tree Close
    Ley Hill
    HP5 3QT Chesham
    Buckinghamshire
    Director
    9 Holly Tree Close
    Ley Hill
    HP5 3QT Chesham
    Buckinghamshire
    EnglandBritish1452640001
    WELLINGTON, Christopher Michael
    21 Love Lane
    IG8 8BH Woodford Bridge
    Essex
    Director
    21 Love Lane
    IG8 8BH Woodford Bridge
    Essex
    British58971310001
    WHITE, Jeremy Mark
    14 Parkway
    Ratton
    BN20 9DX Eastbourne
    Sussex
    Director
    14 Parkway
    Ratton
    BN20 9DX Eastbourne
    Sussex
    British51297980001
    WITHEY, Sally-Ann Patricia
    Huntsworth Mews
    NW1 6DD London
    15-17
    Director
    Huntsworth Mews
    NW1 6DD London
    15-17
    EnglandBritish109428260052

    Who are the persons with significant control of DAVID BAKER ASSOCIATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Huntsworth Investments Limited
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    Apr 06, 2016
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006 (As Amended)
    Place RegisteredEngland & Wales
    Registration Number01894682
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does DAVID BAKER ASSOCIATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Jul 23, 1990
    Delivered On Jul 30, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 30, 1990Registration of a charge
    • Jan 20, 2001Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Mar 22, 1988
    Delivered On Apr 06, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge or all book and other debts owed the company floating longe over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 06, 1988Registration of a charge
    Debenture
    Created On Jun 15, 1981
    Delivered On Jun 22, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over the undertaking and all property and assets presentand future including goodwill book debts & uncalled capital. Together with all buildings fixtures (including trade futures) and fixed plant & machinery.
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Jun 22, 1981Registration of a charge

    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