BAIRD CLOTHING LINGERIE LIMITED

BAIRD CLOTHING LINGERIE LIMITED

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

    Company NameBAIRD CLOTHING LINGERIE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02233481
    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 BAIRD CLOTHING LINGERIE LIMITED?

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

    Where is BAIRD CLOTHING LINGERIE LIMITED located?

    Registered Office Address
    32-38 Scrutton Street
    EC2A 4RQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BAIRD CLOTHING LINGERIE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BAIRDWEAR (BRIDGWATER) LTD.Jun 12, 1991Jun 12, 1991
    S LEFFMAN LIMITEDJun 16, 1988Jun 16, 1988
    SAGEBOND LIMITEDMar 22, 1988Mar 22, 1988

    What are the latest accounts for BAIRD CLOTHING LINGERIE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 30, 2016

    What are the latest filings for BAIRD CLOTHING LINGERIE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 01, 2016 with updates

    4 pagesCS01

    Confirmation statement made on Oct 19, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jan 30, 2016

    4 pagesAA

    Registered office address changed from 46 Colebrooke Row London N1 8AF to 32-38 Scrutton Street London EC2A 4RQ on May 17, 2016

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Tim Morgan Davies as a director on Apr 08, 2016

    1 pagesTM01

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

    4 pagesAA

    Annual return made up to Oct 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2015

    Statement of capital on Nov 06, 2015

    • Capital: GBP 150,000
    SH01

    Appointment of Mr Shaun Simon Wills as a director on Apr 23, 2015

    2 pagesAP01

    Termination of appointment of Teresa Tideman as a director on Apr 23, 2015

    1 pagesTM01

    Appointment of Mr Tim Davies as a director

    2 pagesAP01

    Appointment of Mr Tim Davies as a director on Apr 23, 2015

    2 pagesAP01

    Termination of appointment of Joanne Clare Bennett as a director on Apr 23, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Jan 25, 2014

    4 pagesAA

    Annual return made up to Oct 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 24, 2014

    Statement of capital on Oct 24, 2014

    • Capital: GBP 150,000
    SH01

    Appointment of Joanne Clare Bennett as a director

    2 pagesAP01

    Termination of appointment of Ian Johnson as a director

    1 pagesTM01

    Annual return made up to Oct 19, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 15, 2013

    Statement of capital on Nov 15, 2013

    • Capital: GBP 150,000
    SH01

    Accounts for a dormant company made up to Jan 26, 2013

    4 pagesAA

    Appointment of Mrs Amanda Claire Fogg as a secretary

    1 pagesAP03

    Termination of appointment of Philip Watt as a secretary

    1 pagesTM02

    Appointment of Ms Teresa Tideman as a director

    2 pagesAP01

    Termination of appointment of Sarah Morris as a director

    1 pagesTM01

    Who are the officers of BAIRD CLOTHING LINGERIE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOGG, Amanda Claire
    Scrutton Street
    EC2A 4RQ London
    32-38
    England
    Secretary
    Scrutton Street
    EC2A 4RQ London
    32-38
    England
    181379990001
    WILLS, Shaun Simon
    Scrutton Street
    EC2A 4RQ London
    32-38
    England
    Director
    Scrutton Street
    EC2A 4RQ London
    32-38
    England
    EnglandBritish185717270001
    ALDERSON, Mary Ann
    Wragg Croft Hamshill
    Coaley
    GL11 5EH Dursley
    Gloucestershire
    Secretary
    Wragg Croft Hamshill
    Coaley
    GL11 5EH Dursley
    Gloucestershire
    British15350580001
    ALSOP, Patricia Mary
    32 Nicosia Road
    SW18 3RN London
    Secretary
    32 Nicosia Road
    SW18 3RN London
    British501920002
    BRYAN, Paul Anthony Edward Peter
    37 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    Secretary
    37 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    British25267050001
    CASH, Daphne Valerie
    9 Marquis Close
    AL5 5QZ Harpenden
    Hertfordshire
    Secretary
    9 Marquis Close
    AL5 5QZ Harpenden
    Hertfordshire
    British59646330005
    CHADWICK, Allan
    32 Chamberlain Way
    HA5 2AX Pinner
    Middlesex
    Secretary
    32 Chamberlain Way
    HA5 2AX Pinner
    Middlesex
    British580310001
    FABIAN, Andrew Mark
    139 Woodwarde Road
    SE22 8UP London
    Secretary
    139 Woodwarde Road
    SE22 8UP London
    British61022990001
    FINCH, Russell
    9 Park Place
    W5 5NQ London
    Secretary
    9 Park Place
    W5 5NQ London
    British70159860001
    HAUGHTON, Adrian Paul, Mr.
    South Oaks 5 Pyles Thorne Road
    TA21 8DX Wellington
    Somerset
    Secretary
    South Oaks 5 Pyles Thorne Road
    TA21 8DX Wellington
    Somerset
    British50089840003
    HEARD, Nicholas James
    46 Colebrooke Row
    London
    N1 8AF
    Secretary
    46 Colebrooke Row
    London
    N1 8AF
    British132971860002
    JOHNSON, Ian Paul
    Tugwood
    Kings Lane
    SL6 9TZ Cookham Dean
    Berkshire
    Secretary
    Tugwood
    Kings Lane
    SL6 9TZ Cookham Dean
    Berkshire
    British76187110001
    KEMPSTER, Jonathan
    144 Finchampstead Road
    RG41 2NU Wokingham
    Berkshire
    Secretary
    144 Finchampstead Road
    RG41 2NU Wokingham
    Berkshire
    British73764250001
    KNIGHT, David Harper
    Lower Westfield House Westfield Lane
    Draycott
    BS27 3TN Cheddar
    Somerset
    Secretary
    Lower Westfield House Westfield Lane
    Draycott
    BS27 3TN Cheddar
    Somerset
    British67491150001
    WARBURTON, Jenny
    46 Colebrooke Row
    London
    N1 8AF
    Secretary
    46 Colebrooke Row
    London
    N1 8AF
    156888440001
    WATT, Philip Graham
    46 Colebrooke Row
    London
    N1 8AF
    Secretary
    46 Colebrooke Row
    London
    N1 8AF
    164018080001
    ALDERSON, Mary Ann
    Wragg Croft Hamshill
    Coaley
    GL11 5EH Dursley
    Gloucestershire
    Director
    Wragg Croft Hamshill
    Coaley
    GL11 5EH Dursley
    Gloucestershire
    British15350580001
    ALLEN, Paul Christopher
    46 Colebrooke Row
    London
    N1 8AF
    Director
    46 Colebrooke Row
    London
    N1 8AF
    United KingdomIrish185112730001
    ALSOP, Patricia Mary
    32 Nicosia Road
    SW18 3RN London
    Director
    32 Nicosia Road
    SW18 3RN London
    British501920002
    BENNETT, Joanne Clare
    46 Colebrooke Row
    London
    N1 8AF
    Director
    46 Colebrooke Row
    London
    N1 8AF
    EnglandBritish184759270001
    BRYAN, Paul Anthony Edward Peter
    37 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    Director
    37 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    British25267050001
    CASH, Daphne Valerie
    9 Marquis Close
    AL5 5QZ Harpenden
    Hertfordshire
    Director
    9 Marquis Close
    AL5 5QZ Harpenden
    Hertfordshire
    British59646330005
    CHADWICK, Allan
    32 Chamberlain Way
    HA5 2AX Pinner
    Middlesex
    Director
    32 Chamberlain Way
    HA5 2AX Pinner
    Middlesex
    EnglandBritish580310001
    DAVIES, Tim Morgan
    46 Colebrooke Row
    London
    N1 8AF
    Director
    46 Colebrooke Row
    London
    N1 8AF
    United KingdomBritish197113400001
    FABIAN, Andrew Mark
    139 Woodwarde Road
    SE22 8UP London
    Director
    139 Woodwarde Road
    SE22 8UP London
    United KingdomBritish61022990001
    FINCH, Russell
    9 Park Place
    W5 5NQ London
    Director
    9 Park Place
    W5 5NQ London
    British70159860001
    GARBETT-DAVIES, John Nigel
    21 Stonechat Close
    Rest Bay
    CF36 3QF Porthcawl
    Glam
    Director
    21 Stonechat Close
    Rest Bay
    CF36 3QF Porthcawl
    Glam
    British24149340001
    HAUGHTON, Adrian Paul, Mr.
    South Oaks 5 Pyles Thorne Road
    TA21 8DX Wellington
    Somerset
    Director
    South Oaks 5 Pyles Thorne Road
    TA21 8DX Wellington
    Somerset
    Great BritainBritish50089840003
    HAUGHTON, Adrian Paul, Mr.
    South Oaks 5 Pyles Thorne Road
    TA21 8DX Wellington
    Somerset
    Director
    South Oaks 5 Pyles Thorne Road
    TA21 8DX Wellington
    Somerset
    Great BritainBritish50089840003
    HYNES, Brendan
    Elm Lodge Stoneyhurst Crescent
    Culcheth
    WA3 4DS Warrington
    Cheshire
    Director
    Elm Lodge Stoneyhurst Crescent
    Culcheth
    WA3 4DS Warrington
    Cheshire
    EnglandEnglish112309920001
    JAMES, Ann-Marie
    Clifton Vale
    BS8 4PT Bristol
    6
    Avon
    Director
    Clifton Vale
    BS8 4PT Bristol
    6
    Avon
    EnglandBritish50089640001
    JOHNSON, Ian Paul
    46 Colebrooke Row
    London
    N1 8AF
    Director
    46 Colebrooke Row
    London
    N1 8AF
    United KingdomBritish76187110001
    KEMPSTER, Jonathan
    144 Finchampstead Road
    RG41 2NU Wokingham
    Berkshire
    Director
    144 Finchampstead Road
    RG41 2NU Wokingham
    Berkshire
    British73764250001
    KING, John Anthony
    8 Claremont Road
    TW11 8DG Teddington
    Middlesex
    Director
    8 Claremont Road
    TW11 8DG Teddington
    Middlesex
    British58132140002
    KNIGHT, David Harper
    Lower Westfield House Westfield Lane
    Draycott
    BS27 3TN Cheddar
    Somerset
    Director
    Lower Westfield House Westfield Lane
    Draycott
    BS27 3TN Cheddar
    Somerset
    British67491150001

    Who are the persons with significant control of BAIRD CLOTHING LINGERIE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Baird Textile Holdings Limited
    Rutland Court
    EH3 8EY Edinburgh
    1
    Scotland
    Apr 06, 2016
    Rutland Court
    EH3 8EY Edinburgh
    1
    Scotland
    No
    Legal FormLimited Liability
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies For England & Wales
    Registration NumberSc042076
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BAIRD CLOTHING LINGERIE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Nov 17, 1989
    Delivered On Dec 05, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H block a eastern section whiddon valley, indust. Est. Newport barnstaple, devon. Being part of enclosure no. 9455 on ordnance survey map 555632 & 555732 (revised 1963).
    Persons Entitled
    • Standard Chartered Bank PLC
    Transactions
    • Dec 05, 1989Registration of a charge
    • Sep 04, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Nov 17, 1989
    Delivered On Dec 05, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 215, taunton road, bridgwater, somerset.
    Persons Entitled
    • Standard Chartered Bank PLC
    Transactions
    • Dec 05, 1989Registration of a charge
    • Dec 13, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 17, 1989
    Delivered On Dec 05, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 2, richmond close, chilton street bridgwater, somerset.
    Persons Entitled
    • Standard Chartered Bank PLC
    Transactions
    • Dec 05, 1989Registration of a charge
    • Sep 04, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 17, 1989
    Delivered On Dec 05, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 38, halesleigh road bridgwater somerset.
    Persons Entitled
    • Standard Chartered Bank PLC
    Transactions
    • Dec 05, 1989Registration of a charge
    • Sep 04, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 17, 1989
    Delivered On Dec 05, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and factory premises at provident place, bridgwater somerset TA6 7EA.
    Persons Entitled
    • Standard Chartered Bank PLC
    Transactions
    • Dec 05, 1989Registration of a charge
    • Sep 04, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 27, 1989
    Delivered On Feb 01, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 215 taunton road bridgwater somerset.
    Persons Entitled
    • Standard Chartered Bank
    Transactions
    • Feb 01, 1989Registration of a charge
    • Dec 13, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 27, 1989
    Delivered On Feb 01, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 2 richmond close bridgwater somerset.
    Persons Entitled
    • Standard Chartered Bank
    Transactions
    • Feb 01, 1989Registration of a charge
    • Sep 04, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 27, 1989
    Delivered On Feb 01, 1989
    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 land & factory premises at provident place bridgwater somerset.
    Persons Entitled
    • Standard Chartered Bank
    Transactions
    • Feb 01, 1989Registration of a charge
    • Sep 04, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 27, 1989
    Delivered On Feb 01, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 38 halesleigh road bridgewater somerset.
    Persons Entitled
    • Standard Chartered Bank.
    Transactions
    • Feb 01, 1989Registration of a charge
    • Sep 04, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 27, 1989
    Delivered On Feb 01, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and factory premises at ebberly industrial estate howard avenue barnstable devon.
    Persons Entitled
    • Standard Chartered Bank
    Transactions
    • Feb 01, 1989Registration of a charge
    • Sep 04, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 27, 1989
    Delivered On Feb 01, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (For full details see form 395). 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
    • Standard Chartered Bank
    Transactions
    • Feb 01, 1989Registration of a charge
    • Dec 13, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 25, 1988
    Delivered On May 10, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Stocks, shares & other securities, uncalled capital, fixtures (including trade fixtures) plant machinery vehicles computers & office & other equipment (for full details see doc).. 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
    • Hill Samuel & Co Limited
    Transactions
    • May 10, 1988Registration 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