BALTIMORE TECHNOLOGIES (UK) LIMITED

BALTIMORE TECHNOLOGIES (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBALTIMORE TECHNOLOGIES (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01467493
    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 BALTIMORE TECHNOLOGIES (UK) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BALTIMORE TECHNOLOGIES (UK) LIMITED located?

    Registered Office Address
    6 Stratton Street
    W1J 8LD London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BALTIMORE TECHNOLOGIES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BALTIMORE TECHNOLOGY LIMITEDFeb 22, 1999Feb 22, 1999
    ZERGO LIMITEDSep 10, 1993Sep 10, 1993
    DATA INNOVATION LIMITEDDec 31, 1980Dec 31, 1980
    BLONDECOURT LIMITEDDec 18, 1979Dec 18, 1979

    What are the latest accounts for BALTIMORE TECHNOLOGIES (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for BALTIMORE TECHNOLOGIES (UK) 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

    Total exemption full accounts made up to Dec 31, 2011

    6 pagesAA

    Total exemption full accounts made up to Dec 31, 2010

    8 pagesAA

    Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on Jan 21, 2013

    1 pagesAD01

    Secretary's details changed for Bonita Guntrip on Dec 17, 2012

    1 pagesCH03

    Director's details changed for Mr Christopher Harwood Bernard Mills on Dec 17, 2012

    2 pagesCH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Nov 08, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 27, 2012

    Statement of capital on Nov 27, 2012

    • Capital: GBP 199,998
    SH01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of J O Hambro Capital Management Limited as a secretary on May 01, 2012

    1 pagesTM02

    Appointment of Bonita Guntrip as a secretary on May 01, 2012

    2 pagesAP03

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Nov 08, 2011 with full list of shareholders

    4 pagesAR01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of John Radziwill as a director on Aug 21, 2011

    1 pagesTM01

    Appointment of Mr. Christopher Harwood Bernard Mills as a director on Aug 21, 2011

    2 pagesAP01

    Annual return made up to Nov 08, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for J O Hambro Capital Management Limited on Nov 09, 2010

    2 pagesCH04

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Annual return made up to Nov 08, 2009 with full list of shareholders

    13 pagesAR01

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    Who are the officers of BALTIMORE TECHNOLOGIES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUNTRIP, Bonita
    Stratton Street
    W1J 8LD London
    6
    United Kingdom
    Secretary
    Stratton Street
    W1J 8LD London
    6
    United Kingdom
    169133210001
    MILLS, Christopher Harwood Bernard
    Stratton Street
    W1J 8LD London
    6
    United Kingdom
    Director
    Stratton Street
    W1J 8LD London
    6
    United Kingdom
    United KingdomBritishDirector35557050001
    ENOCH, Simon Jocelyn
    38 Chiddingstone Street
    Fulham
    SW6 3TG London
    Secretary
    38 Chiddingstone Street
    Fulham
    SW6 3TG London
    British61314280001
    KELLY, Denis Paul
    592 South Circular Road
    Kilmainham
    Dublin 8
    Ireland
    Secretary
    592 South Circular Road
    Kilmainham
    Dublin 8
    Ireland
    IrishChief Financial Officer Chief95845190001
    LOVELL, Timothy James Carey
    42 Stradella Road
    SE24 9HA London
    Secretary
    42 Stradella Road
    SE24 9HA London
    BritishFinance Director7777210001
    SMITH, Kenneth Philip
    11 Bracebridge Road
    Four Oaks
    B74 2SB Sutton Coldfield
    West Midlands
    Secretary
    11 Bracebridge Road
    Four Oaks
    B74 2SB Sutton Coldfield
    West Midlands
    British42650490001
    WATSON, John Stewart Lacon
    Avon Lodge
    Station Approach
    TW17 8AL Shepperton
    Middlesex
    Secretary
    Avon Lodge
    Station Approach
    TW17 8AL Shepperton
    Middlesex
    British38874570002
    J O HAMBRO CAPITAL MANAGEMENT LIMITED
    Ground Floor Ryder Court
    14 Ryder Street
    SW1Y 6QB London
    14
    England
    Secretary
    Ground Floor Ryder Court
    14 Ryder Street
    SW1Y 6QB London
    14
    England
    Identification TypeEuropean Economic Area
    Registration Number02176004
    36581310005
    WALGATE SERVICES LIMITED
    Walgate House
    25 Church Street
    RG21 7QQ Basingstoke
    Hampshire
    Secretary
    Walgate House
    25 Church Street
    RG21 7QQ Basingstoke
    Hampshire
    807800002
    BEKER, Henry Joseph
    34 Luckley Wood
    RG11 3EW Wokingham
    Berkshire
    Director
    34 Luckley Wood
    RG11 3EW Wokingham
    Berkshire
    BritishCompany Director69186450001
    ENOCH, Simon Jocelyn
    38 Chiddingstone Street
    Fulham
    SW6 3TG London
    Director
    38 Chiddingstone Street
    Fulham
    SW6 3TG London
    EnglandBritishCompany Secretary61314280001
    HENLEY PRICE, Julian Kendall
    29a Stockwell Park Road
    SW9 0AP London
    Director
    29a Stockwell Park Road
    SW9 0AP London
    BritishCompany Director100872540001
    KELLY, Denis Paul
    592 South Circular Road
    Kilmainham
    Dublin 8
    Ireland
    Director
    592 South Circular Road
    Kilmainham
    Dublin 8
    Ireland
    IrishChief Financial Officer Chief95845190001
    KHEZRI, Bijan Daniel
    40 Winchester Street
    SW1V 4NF London
    Director
    40 Winchester Street
    SW1V 4NF London
    GermanFinance73413860001
    LOVELL, Timothy James Carey
    42 Stradella Road
    SE24 9HA London
    Director
    42 Stradella Road
    SE24 9HA London
    EnglandBritishFinance Director7777210001
    PERKS, Timothy Howard
    Bowdown Farmhouse Burys Bank Road
    Greenham
    RG19 8DA Newbury
    Berkshire
    Director
    Bowdown Farmhouse Burys Bank Road
    Greenham
    RG19 8DA Newbury
    Berkshire
    United KingdomBritishActing Chief Financial Officer100207880001
    PINNELL, David Peter
    7 Wildcroft Drive
    RG11 3HY Wokingham
    Berkshire
    Director
    7 Wildcroft Drive
    RG11 3HY Wokingham
    Berkshire
    United KingdomBritishSales And Marketing Executive166768190001
    RADZIWILL, John
    Chalet Lynx
    Bissen
    FOREIGN Gstaad Bern
    3780
    Switzerland
    Director
    Chalet Lynx
    Bissen
    FOREIGN Gstaad Bern
    3780
    Switzerland
    SwitzerlandBritishCompany Director66708000004
    REISSNER, Roger Brian
    Greenbanks Wayside
    Chipperfield
    WD4 9JL Kings Langley
    Hertfordshire
    Director
    Greenbanks Wayside
    Chipperfield
    WD4 9JL Kings Langley
    Hertfordshire
    BritishEngineer31964060001
    SANDERS, Paul Anthony
    4 Furness Manor
    Johnstown
    IRISH Naas
    County Kildare
    Ireland
    Director
    4 Furness Manor
    Johnstown
    IRISH Naas
    County Kildare
    Ireland
    BritishChartered Accountant77164370001
    SMITH, Kenneth Philip
    11 Bracebridge Road
    Four Oaks
    B74 2SB Sutton Coldfield
    West Midlands
    Director
    11 Bracebridge Road
    Four Oaks
    B74 2SB Sutton Coldfield
    West Midlands
    EnglandBritishChief Financial Officer42650490001
    WALLIS, Christopher Richard
    Warwick Gardens
    W14 8PH London
    5a
    Director
    Warwick Gardens
    W14 8PH London
    5a
    BritishCompany Director134314420001
    WILLIAMS, Martin Jowsey
    1 Sutton Gardens
    St Peter Street
    SO23 8HP Winchester
    Hampshire
    Director
    1 Sutton Gardens
    St Peter Street
    SO23 8HP Winchester
    Hampshire
    BritishCompany Director20901720002

    Does BALTIMORE TECHNOLOGIES (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Jun 22, 1998
    Delivered On Jun 29, 1998
    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 k/a innovation house 39 mark road hemel hempstead hertfordshire t/no;-HD252081. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 29, 1998Registration of a charge (395)
    • Dec 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 21, 1998
    Delivered On May 26, 1998
    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
    • May 26, 1998Registration of a charge (395)
    • Jan 19, 2006Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Mar 28, 1990
    Delivered On Apr 03, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 03, 1990Registration of a charge
    • Dec 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 04, 1988
    Delivered On Oct 08, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    39 mark road hemel hempstead hertfordshire together with all buildings & fixtures & assignment of goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 08, 1988Registration of a charge
    • Dec 30, 2005Statement 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