DAVID BAKER ASSOCIATES LIMITED
Overview
| Company Name | DAVID BAKER ASSOCIATES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01035500 |
| 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 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 Address | No |
What were the previous names of DAVID BAKER ASSOCIATES LIMITED?
| Company Name | From | Until |
|---|---|---|
| DAVID BAKER ASSOCIATES (PUBLISHERS & PRINTERS) LIMITED | Dec 21, 1971 | Dec 21, 1971 |
What are the latest accounts for DAVID BAKER ASSOCIATES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for DAVID BAKER ASSOCIATES 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 | ||||||||||
Confirmation statement made on Sep 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Appointment of Mr Neil Garth Jones as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Rebecca Adele Horne as a director on Jul 01, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 30, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Appointment of Mrs Rebecca Adele Horne as a director on Jul 01, 2015 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Alison Jane Clarke as a director on Jun 14, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Ms Alison Jane Clarke as a director on Dec 31, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sally-Ann Patricia Withey as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Termination of appointment of Jennifer Kathryn Lees as a secretary on Aug 08, 2014 | 2 pages | TM02 | ||||||||||
Annual return made up to Sep 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Director's details changed for Sally Ann Patricia Withey on Feb 22, 2013 | 2 pages | CH01 | ||||||||||
Who are the officers of DAVID BAKER ASSOCIATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Neil Garth | Director | 26 Southampton Buildings WC2A 1AN London 8th Floor, Holborn Gate, England | England | British | 204774750001 | |||||
| MORROW, Martin | Director | 26 Southampton Buildings WC2A 1AN London 8th Floor, Holborn Gate, England | United Kingdom | British | 167225950001 | |||||
| BROCKWELL, David Paul | Secretary | 48 Saint Margarets Grove HP15 6HP Great Kingshill Buckinghamshire | British | 76990590001 | ||||||
| CULVER EVANS, Philip Frederick | Secretary | Bradfield Cottage Bradfield Willand EX15 2RA Cullompton Devon | British | 93870000001 | ||||||
| HATFIELD, Adam George Roland | Secretary | Old Berkeley Cottage Common Road WD3 5LW Chorleywood Hertfordshire | British | 84503340001 | ||||||
| LAWSON, David Sydney | Secretary | 38 Southcote Way Penn HP10 8JS High Wycombe Buckinghamshire | British | 69676920001 | ||||||
| LEES, Jennifer Kathryn | Secretary | 15-17 Huntsworth Mews NW1 6DD London | British | 24587010002 | ||||||
| WHITE, Jeremy Mark | Secretary | 14 Parkway Ratton BN20 9DX Eastbourne Sussex | British | 51297980001 | ||||||
| ADAMS, Colin Raymond | Director | 15-17 Huntsworth Mews London NW1 6DD | England | British | 39245820011 | |||||
| BROADHEAD, Tymon Piers | Director | Huntsworth Mews NW1 6DD London 15-17 | England | British | 105342600002 | |||||
| CLARKE, Alison Jane | Director | 15-17 Huntsworth Mews London NW1 6DD | United Kingdom | British | 93418210001 | |||||
| CULLINGHAM, Ian Henry Leonard | Director | 52 Lower Cippenham Lane SL1 5DF Slough Berkshire | British | 9597710001 | ||||||
| CULVER EVANS, Philip Frederick | Director | Bradfield Cottage Bradfield Willand EX15 2RA Cullompton Devon | United Kingdom | British | 93870000001 | |||||
| HATFIELD, Adam George Roland | Director | Old Berkeley Cottage Common Road WD3 5LW Chorleywood Hertfordshire | United Kingdom | British | 84503340001 | |||||
| HOLMES, John Francis | Director | The Hill House OX10 6HP Ewelme Oxfordshire | United Kingdom | British | 10214420001 | |||||
| HORNE, Rebecca Adele | Director | London Wall Buildings London Wall EC2M 5SY London 3rd Floor, 3 England | United Kingdom | British | 188956200001 | |||||
| LAWSON, David Sydney | Director | 18 The Pines Penn HP10 8BZ High Wycombe Buckinghamshire | British | 69676920002 | ||||||
| SELMAN, Roger Malcolm | Director | 5 Vineries Bank Milespit Hill Mill Hill NW7 2RP London | United Kingdom | British | 10691510002 | |||||
| WALTER, Ian Alan | Director | 9 Holly Tree Close Ley Hill HP5 3QT Chesham Buckinghamshire | England | British | 1452640001 | |||||
| WELLINGTON, Christopher Michael | Director | 21 Love Lane IG8 8BH Woodford Bridge Essex | British | 58971310001 | ||||||
| WHITE, Jeremy Mark | Director | 14 Parkway Ratton BN20 9DX Eastbourne Sussex | British | 51297980001 | ||||||
| WITHEY, Sally-Ann Patricia | Director | Huntsworth Mews NW1 6DD London 15-17 | England | British | 109428260052 |
Who are the persons with significant control of DAVID BAKER ASSOCIATES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Huntsworth Investments Limited | Apr 06, 2016 | 26 Southampton Buildings WC2A 1AN London 8th Floor, Holborn Gate England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DAVID BAKER ASSOCIATES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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