NELSON BAKEWELL LIMITED
Overview
| Company Name | NELSON BAKEWELL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02596510 |
| 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 NELSON BAKEWELL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is NELSON BAKEWELL LIMITED located?
| Registered Office Address | 17 Rochester Row Westminster SW1P 1QT London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NELSON BAKEWELL LIMITED?
| Company Name | From | Until |
|---|---|---|
| NB REAL ESTATE GROUP LIMITED | May 15, 2007 | May 15, 2007 |
| NELSON BAKEWELL (PROFESSIONAL) LIMITED | Jul 26, 1991 | Jul 26, 1991 |
| FOILWAY LIMITED | Mar 28, 1991 | Mar 28, 1991 |
What are the latest accounts for NELSON BAKEWELL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for NELSON BAKEWELL LIMITED?
| Annual Return |
|
|---|
What are the latest filings for NELSON BAKEWELL 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 | ||||||||||
Accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Jun 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Francesca Anne Todd as a director on Nov 11, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard John Shearer as a director on Nov 11, 2013 | 1 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Jun 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jun 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Jun 30, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Richard John Shearer on Jun 30, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 30, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Sep 30, 2009 | 6 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 12 pages | MEM/ARTS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Appointment of Mr Richard John Shearer as a director | 2 pages | AP01 | ||||||||||
Current accounting period extended from Sep 30, 2010 to Dec 31, 2010 | 1 pages | AA01 | ||||||||||
Termination of appointment of David King as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Harrison as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of NELSON BAKEWELL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CAPITA GROUP SECRETARY LIMITED | Secretary | Rochester Row Westminster SW1P 1QT London 17 England |
| 135207160001 | ||||||||||
| TODD, Francesca Anne | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 72249980002 | |||||||||
| CAPITA CORPORATE DIRECTOR LIMITED | Director | Rochester Row Westminster SW1P 1QT London 17 England |
| 129795770003 | ||||||||||
| BAKEWELL, Simon Macalister | Secretary | 129 Oakwood Court Abbotsbury Road W14 8LA London | British | 73385550001 | ||||||||||
| CORRY, Robert John | Secretary | Windlesham Mead Hatton Hill GU20 6AB Windlesham Surrey | British | 78731860001 | ||||||||||
| CURTIS, Catherine Mary | Secretary | 65 Pretoria Road Leytonstone E11 4BB London | British | 62060000001 | ||||||||||
| HARRISON, Andrew Mark | Secretary | Nelson Bakewell 25 Sackville Street W1S 3HQ London | British | 60383610002 | ||||||||||
| HOPKINS, Anthony Keith Frank | Secretary | 7 Seal Close B76 1FJ Sutton Coldfield West Midlands | British | 69724110001 | ||||||||||
| INGLEFIELD, Timothy John Urquhart | Secretary | Stowell Place 11 Foxcombe Lane, Horsington BA8 0DS Templecombe Somerset | British | 99330760001 | ||||||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
| ALLISON, Charles James Edward | Director | 25 Sackville Street W1S 3HQ London | British | 4413200006 | ||||||||||
| ASSON, Timothy Peter Ormrod | Director | 25 Sackville Street W1S 3HQ London | British | 37002810008 | ||||||||||
| BAKEWELL, Simon Macalister | Director | 129 Oakwood Court Abbotsbury Road W14 8LA London | England | British | 73385550001 | |||||||||
| BORTON, Christopher Frederick | Director | 25 Sackville Street W1S 3HQ London | British | 39650870002 | ||||||||||
| CHAPMAN, Kevin Edward | Director | Fonthill House 21 Old Holt Road, Medbourne LE16 8DY Market Harborough Leicestershire | British | 126351470001 | ||||||||||
| COLLINS, Tracy Scott | Director | Nelson Bakewell 25 Sackville Street W1S 3HQ London | British | 27865850006 | ||||||||||
| CORRY, Robert John | Director | Windlesham Mead Hatton Hill GU20 6AB Windlesham Surrey | England | British | 78731860001 | |||||||||
| CROSSLEY-SMITH, Timothy Mark | Director | Lychgate House 34 Austenway SL9 8NW Gerrards Cross Buckinghamshire | United Kingdom | British | 36734840002 | |||||||||
| DUNKLEY, Richard Charles | Director | 25 Sackville Street W1S 3HQ London | British | 77647860002 | ||||||||||
| GRIFFIN, John Harvey | Director | 41 Studland Street W6 0JT London | British | 61876210001 | ||||||||||
| HARRINGTON, Robert Edwin Armstrong | Director | 6 Chesilton Road Fulham SW6 5AB London | British | 51877530001 | ||||||||||
| HATT, Michael Jonathan | Director | 25 Sackville Street W1S 3HQ London | British | 26609710004 | ||||||||||
| HAYNES, Jonathan Richard Daniel | Director | 25 Sackville Street W1S 3HQ London | British | 33074300003 | ||||||||||
| HOPKINS, Anthony | Director | 74 Brompton Park Crescent SW6 1SP London | British | 69724110002 | ||||||||||
| HUGHES, Hywel Glyn | Director | Wentwood Cronks Hill RH2 7EQ Reigate Surrey | United Kingdom | British | 33074320003 | |||||||||
| JONES, George Nicholas | Director | Newney Hall Writtle CM1 3SE Chelmsford Essex | United Kingdom | British | 12930180002 | |||||||||
| KILLICK, William | Director | White Lodge 2 Nightingale Road TW12 3HX Hampton Middlesex | England | British | 1858280002 | |||||||||
| KING, David Patrick | Director | 25 Sackville Street W1S 3HQ London | British | 33074340003 | ||||||||||
| NELSON, Phillip William | Director | 8 Queripel House 1 Duke Of York Square SW3 4LY London | England | British | 12930140007 | |||||||||
| NOEL, Robert Montague | Director | 26 Oakley Gardens SW3 5QG London | British | 31743030006 | ||||||||||
| SHEARER, Richard John | Director | Rochester Row Westminster SW1P 1QT London 17 England | United Kingdom | British | 132651920002 | |||||||||
| SOLLEY, Ian | Director | 1 Fentiman Road SW8 1LD London | British | 20761270001 | ||||||||||
| WHEELER, Nigel Cameron | Director | 25 Sackville Street W1S 3HQ London | British | 27865830004 | ||||||||||
| WOODBURN, Andrew | Director | 9 Charlton Kings KT13 9QW Weybridge Surrey | United Kingdom | British | 12930190001 | |||||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Does NELSON BAKEWELL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jun 04, 1992 Delivered On Jun 12, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Please see doc for full details. 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
| ||||
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