BAIGRIE DAVIES & COMPANY LIMITED
Overview
Company Name | BAIGRIE DAVIES & COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02426924 |
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 BAIGRIE DAVIES & COMPANY LIMITED?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is BAIGRIE DAVIES & COMPANY LIMITED located?
Registered Office Address | 280 Bishopsgate EC2M 4AG London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BAIGRIE DAVIES & COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
MORESTEAD FINANCIAL PLANNING LIMITED | Aug 03, 1990 | Aug 03, 1990 |
MORESTEAD MEDICARE LIMITED | Oct 13, 1989 | Oct 13, 1989 |
WINNING LIMITED | Sep 27, 1989 | Sep 27, 1989 |
What are the latest accounts for BAIGRIE DAVIES & COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for BAIGRIE DAVIES & COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Register inspection address has been changed from Bow Bells House 1 Bread Street London EC4M 9HH United Kingdom to 280 Bishopsgate London EC2M 4AG | 1 pages | AD02 | ||
Registered office address changed from Bow Bells House 1 Bread Street London EC4M 9HH United Kingdom to 280 Bishopsgate London EC2M 4AG on Dec 07, 2022 | 1 pages | AD01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Confirmation statement made on Jul 06, 2022 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG to Bow Bells House 1 Bread Street London EC4M 9HH | 1 pages | AD02 | ||
Secretary's details changed for Sla Corporate Secretary Limited on Nov 26, 2021 | 1 pages | CH04 | ||
Appointment of Mr Graeme James Mcbirnie as a director on Sep 14, 2021 | 2 pages | AP01 | ||
Termination of appointment of Neil James Messenger as a director on Sep 14, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Karen Louise Clews as a director on Sep 14, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 14 pages | AA | ||
Confirmation statement made on Jul 06, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Julie Frances Scott as a director on Feb 26, 2021 | 1 pages | TM01 | ||
Appointment of Sla Corporate Secretary Limited as a secretary on Feb 26, 2021 | 2 pages | AP04 | ||
Termination of appointment of Wendy Jane Smith as a secretary on Feb 26, 2021 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2019 | 27 pages | AA | ||
Director's details changed for Mr Neil James Messenger on Feb 10, 2021 | 2 pages | CH01 | ||
Appointment of Mr Neil James Messenger as a director on Oct 30, 2020 | 2 pages | AP01 | ||
Appointment of Mr Colin Mccracken Dyer as a director on Oct 30, 2020 | 2 pages | AP01 | ||
Termination of appointment of Julie Agnes Russell as a director on Oct 30, 2020 | 1 pages | TM01 | ||
Change of details for Baigrie Davies Holdings Limited as a person with significant control on Oct 27, 2020 | 2 pages | PSC05 | ||
Registered office address changed from 14th Floor 30 st. Mary Axe London EC3A 8BF to Bow Bells House 1 Bread Street London EC4M 9HH on Oct 27, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Jul 06, 2020 with updates | 4 pages | CS01 | ||
Statement of capital on Dec 17, 2019
| 3 pages | SH19 | ||
Who are the officers of BAIGRIE DAVIES & COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ABRDN CORPORATE SECRETARY LIMITED | Secretary | George Street EH2 2LL Edinburgh 1 United Kingdom |
| 268172630002 | ||||||||||
CLEWS, Karen Louise | Director | Bishopsgate EC2M 4AG London 280 United Kingdom | United Kingdom | British | Company Director | 248214210001 | ||||||||
DYER, Colin Mccracken | Director | Bishopsgate EC2M 4AG London 280 United Kingdom | United Kingdom | British | Company Director | 135770980002 | ||||||||
MCBIRNIE, Graeme James | Director | Bishopsgate EC2M 4AG London 280 United Kingdom | United Kingdom | British | Company Director | 183068680001 | ||||||||
DAVIES, Katherine | Secretary | 96 Christchurch Road SO23 9TE Winchester Hampshire | British | Bookkeeper | 72354670001 | |||||||||
DAVIES, Kathrine Sandra | Secretary | Ringbeck Road Kirkby Malzeard HG4 3QF Ripon Ringbeck Cottage North Yorkshire United Kingdom | 150947160001 | |||||||||||
DIPPENAAR, Kevin Alan | Secretary | 77 Shiplake Bottom Peppard Common RG9 5HJ Henley On Thames Oxfordshire | British | 104932270001 | ||||||||||
HENSON, Darren Stuart | Secretary | 20 Broadway Silverend CM8 3RA Witham Essex | British | 80620100001 | ||||||||||
HORSBURGH, Frances Margaret | Secretary | 30 Lothian Road EH1 2DH Edinburgh Standard Life House United Kingdom | 212621060001 | |||||||||||
SELLON, Stephen Anthony | Secretary | Morestead Grove Morestead SO21 1LZ Winchester Hampshire | British | 12439750001 | ||||||||||
SMITH, Wendy Jane | Secretary | George Street EH2 2LL Edinburgh 1 United Kingdom | 252225660001 | |||||||||||
BAIGRIE, Thomas Quentin | Director | 23 Eglantine Road Wandsworth SW18 2DE London | United Kingdom | Irish | Ifa | 72354860002 | ||||||||
DAVIES, Arthur Howell | Director | Ringbeck Road Kirkby Malzeard HG4 3QF Ripon Ringbeck Cottage North Yorkshire United Kingdom | United Kingdom | British | Ifa | 44168150002 | ||||||||
HOWE, Ian Stuart | Director | St. Mary Axe EC3A 8BF London 14th Floor 30 | Uk | British | Independent Financial Planners | 165491310001 | ||||||||
MESSENGER, Neil James | Director | 1 Bread Street EC4M 9HH London Bow Bells House United Kingdom | United Kingdom | British | Company Director | 276111950001 | ||||||||
MURRAY, Steven Grant | Director | 30 Lothian Road EH1 2DH Edinburgh Standard Life House United Kingdom | United Kingdom | British | Director - Financial Services | 198455660001 | ||||||||
RUSSELL, Julie Agnes | Director | 1 Bread Street EC4M 9HH London Bow Bells House United Kingdom | United Kingdom | British | Director Financial Services | 198455230003 | ||||||||
SCOTT, Julie Frances | Director | 1 Bread Street EC4M 9HH London Bow Bells House United Kingdom | United Kingdom | British | Company Director | 204533660001 | ||||||||
SELLON, Katherine | Director | Morestead Grove Morestead SO21 1LZ Winchester Hampshire | British | Secretary | 12451190001 | |||||||||
SELLON, Stephen Anthony | Director | Morestead Grove Morestead SO21 1LZ Winchester Hampshire | British | Insurance Broker | 12439750001 |
Who are the persons with significant control of BAIGRIE DAVIES & COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Baigrie Davies Holdings Limited | Aug 01, 2016 | 30 St. Mary Axe EC3A 8BF London 14th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Baigrie Davies Holdings Limited | Apr 06, 2016 | 1 Bread Street EC4M 9HH London Bow Bells House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BAIGRIE DAVIES & COMPANY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Guarantee and debenture | Created On Nov 30, 2012 Delivered On Dec 06, 2012 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge all property and assets present and future, including goodwill, all trade debts, uncalled capital, buildings, fixtures, all plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Dec 04, 2007 Delivered On Dec 13, 2007 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. | ||||
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