BALTIMORE TECHNOLOGIES (UK) LIMITED
Overview
Company Name | BALTIMORE TECHNOLOGIES (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01467493 |
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 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 Address | No |
What were the previous names of BALTIMORE TECHNOLOGIES (UK) LIMITED?
Company Name | From | Until |
---|---|---|
BALTIMORE TECHNOLOGY LIMITED | Feb 22, 1999 | Feb 22, 1999 |
ZERGO LIMITED | Sep 10, 1993 | Sep 10, 1993 |
DATA INNOVATION LIMITED | Dec 31, 1980 | Dec 31, 1980 |
BLONDECOURT LIMITED | Dec 18, 1979 | Dec 18, 1979 |
What are the latest accounts for BALTIMORE TECHNOLOGIES (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for BALTIMORE TECHNOLOGIES (UK) 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 | ||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 8 pages | AA | ||||||||||
Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on Jan 21, 2013 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Bonita Guntrip on Dec 17, 2012 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Christopher Harwood Bernard Mills on Dec 17, 2012 | 2 pages | CH01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Nov 08, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of J O Hambro Capital Management Limited as a secretary on May 01, 2012 | 1 pages | TM02 | ||||||||||
Appointment of Bonita Guntrip as a secretary on May 01, 2012 | 2 pages | AP03 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Nov 08, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of John Radziwill as a director on Aug 21, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Christopher Harwood Bernard Mills as a director on Aug 21, 2011 | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 08, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for J O Hambro Capital Management Limited on Nov 09, 2010 | 2 pages | CH04 | ||||||||||
Full accounts made up to Dec 31, 2009 | 12 pages | AA | ||||||||||
Annual return made up to Nov 08, 2009 with full list of shareholders | 13 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 12 pages | AA | ||||||||||
Who are the officers of BALTIMORE TECHNOLOGIES (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GUNTRIP, Bonita | Secretary | Stratton Street W1J 8LD London 6 United Kingdom | 169133210001 | |||||||||||
MILLS, Christopher Harwood Bernard | Director | Stratton Street W1J 8LD London 6 United Kingdom | United Kingdom | British | Director | 35557050001 | ||||||||
ENOCH, Simon Jocelyn | Secretary | 38 Chiddingstone Street Fulham SW6 3TG London | British | 61314280001 | ||||||||||
KELLY, Denis Paul | Secretary | 592 South Circular Road Kilmainham Dublin 8 Ireland | Irish | Chief Financial Officer Chief | 95845190001 | |||||||||
LOVELL, Timothy James Carey | Secretary | 42 Stradella Road SE24 9HA London | British | Finance Director | 7777210001 | |||||||||
SMITH, Kenneth Philip | Secretary | 11 Bracebridge Road Four Oaks B74 2SB Sutton Coldfield West Midlands | British | 42650490001 | ||||||||||
WATSON, John Stewart Lacon | Secretary | Avon Lodge Station Approach TW17 8AL Shepperton Middlesex | British | 38874570002 | ||||||||||
J O HAMBRO CAPITAL MANAGEMENT LIMITED | Secretary | Ground Floor Ryder Court 14 Ryder Street SW1Y 6QB London 14 England |
| 36581310005 | ||||||||||
WALGATE SERVICES LIMITED | Secretary | Walgate House 25 Church Street RG21 7QQ Basingstoke Hampshire | 807800002 | |||||||||||
BEKER, Henry Joseph | Director | 34 Luckley Wood RG11 3EW Wokingham Berkshire | British | Company Director | 69186450001 | |||||||||
ENOCH, Simon Jocelyn | Director | 38 Chiddingstone Street Fulham SW6 3TG London | England | British | Company Secretary | 61314280001 | ||||||||
HENLEY PRICE, Julian Kendall | Director | 29a Stockwell Park Road SW9 0AP London | British | Company Director | 100872540001 | |||||||||
KELLY, Denis Paul | Director | 592 South Circular Road Kilmainham Dublin 8 Ireland | Irish | Chief Financial Officer Chief | 95845190001 | |||||||||
KHEZRI, Bijan Daniel | Director | 40 Winchester Street SW1V 4NF London | German | Finance | 73413860001 | |||||||||
LOVELL, Timothy James Carey | Director | 42 Stradella Road SE24 9HA London | England | British | Finance Director | 7777210001 | ||||||||
PERKS, Timothy Howard | Director | Bowdown Farmhouse Burys Bank Road Greenham RG19 8DA Newbury Berkshire | United Kingdom | British | Acting Chief Financial Officer | 100207880001 | ||||||||
PINNELL, David Peter | Director | 7 Wildcroft Drive RG11 3HY Wokingham Berkshire | United Kingdom | British | Sales And Marketing Executive | 166768190001 | ||||||||
RADZIWILL, John | Director | Chalet Lynx Bissen FOREIGN Gstaad Bern 3780 Switzerland | Switzerland | British | Company Director | 66708000004 | ||||||||
REISSNER, Roger Brian | Director | Greenbanks Wayside Chipperfield WD4 9JL Kings Langley Hertfordshire | British | Engineer | 31964060001 | |||||||||
SANDERS, Paul Anthony | Director | 4 Furness Manor Johnstown IRISH Naas County Kildare Ireland | British | Chartered Accountant | 77164370001 | |||||||||
SMITH, Kenneth Philip | Director | 11 Bracebridge Road Four Oaks B74 2SB Sutton Coldfield West Midlands | England | British | Chief Financial Officer | 42650490001 | ||||||||
WALLIS, Christopher Richard | Director | Warwick Gardens W14 8PH London 5a | British | Company Director | 134314420001 | |||||||||
WILLIAMS, Martin Jowsey | Director | 1 Sutton Gardens St Peter Street SO23 8HP Winchester Hampshire | British | Company Director | 20901720002 |
Does BALTIMORE TECHNOLOGIES (UK) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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