NELSON BAKEWELL LIMITED

NELSON BAKEWELL LIMITED

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

    Company NameNELSON BAKEWELL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02596510
    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 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 AddressNo

    What were the previous names of NELSON BAKEWELL LIMITED?

    Previous Company Names
    Company NameFromUntil
    NB REAL ESTATE GROUP LIMITEDMay 15, 2007May 15, 2007
    NELSON BAKEWELL (PROFESSIONAL) LIMITEDJul 26, 1991Jul 26, 1991
    FOILWAY LIMITEDMar 28, 1991Mar 28, 1991

    What are the latest accounts for NELSON BAKEWELL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for NELSON BAKEWELL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NELSON BAKEWELL 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

    Accounts made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Jun 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2014

    Statement of capital on Jul 28, 2014

    • Capital: GBP 2
    SH01

    Appointment of Mrs Francesca Anne Todd as a director on Nov 11, 2013

    2 pagesAP01

    Termination of appointment of Richard John Shearer as a director on Nov 11, 2013

    1 pagesTM01

    Accounts made up to Dec 31, 2012

    13 pagesAA

    Annual return made up to Jun 30, 2013 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Jun 30, 2012 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Jun 30, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Richard John Shearer on Jun 30, 2011

    2 pagesCH01

    Annual return made up to Jun 30, 2010 with full list of shareholders

    5 pagesAR01

    Accounts made up to Sep 30, 2009

    6 pagesAA

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    12 pagesMEM/ARTS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum and/or Articles of Association

    RES01

    Register inspection address has been changed

    1 pagesAD02

    legacy

    3 pagesMG02

    Appointment of Mr Richard John Shearer as a director

    2 pagesAP01

    Current accounting period extended from Sep 30, 2010 to Dec 31, 2010

    1 pagesAA01

    Termination of appointment of David King as a director

    1 pagesTM01

    Termination of appointment of Andrew Harrison as a secretary

    1 pagesTM02

    Who are the officers of NELSON BAKEWELL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Secretary
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Identification TypeEuropean Economic Area
    Registration Number2376959
    135207160001
    TODD, Francesca Anne
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish72249980002
    CAPITA CORPORATE DIRECTOR LIMITED
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Identification TypeEuropean Economic Area
    Registration Number5641516
    129795770003
    BAKEWELL, Simon Macalister
    129 Oakwood Court
    Abbotsbury Road
    W14 8LA London
    Secretary
    129 Oakwood Court
    Abbotsbury Road
    W14 8LA London
    British73385550001
    CORRY, Robert John
    Windlesham Mead
    Hatton Hill
    GU20 6AB Windlesham
    Surrey
    Secretary
    Windlesham Mead
    Hatton Hill
    GU20 6AB Windlesham
    Surrey
    British78731860001
    CURTIS, Catherine Mary
    65 Pretoria Road
    Leytonstone
    E11 4BB London
    Secretary
    65 Pretoria Road
    Leytonstone
    E11 4BB London
    British62060000001
    HARRISON, Andrew Mark
    Nelson Bakewell
    25 Sackville Street
    W1S 3HQ London
    Secretary
    Nelson Bakewell
    25 Sackville Street
    W1S 3HQ London
    British60383610002
    HOPKINS, Anthony Keith Frank
    7 Seal Close
    B76 1FJ Sutton Coldfield
    West Midlands
    Secretary
    7 Seal Close
    B76 1FJ Sutton Coldfield
    West Midlands
    British69724110001
    INGLEFIELD, Timothy John Urquhart
    Stowell Place
    11 Foxcombe Lane, Horsington
    BA8 0DS Templecombe
    Somerset
    Secretary
    Stowell Place
    11 Foxcombe Lane, Horsington
    BA8 0DS Templecombe
    Somerset
    British99330760001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    ALLISON, Charles James Edward
    25 Sackville Street
    W1S 3HQ London
    Director
    25 Sackville Street
    W1S 3HQ London
    British4413200006
    ASSON, Timothy Peter Ormrod
    25 Sackville Street
    W1S 3HQ London
    Director
    25 Sackville Street
    W1S 3HQ London
    British37002810008
    BAKEWELL, Simon Macalister
    129 Oakwood Court
    Abbotsbury Road
    W14 8LA London
    Director
    129 Oakwood Court
    Abbotsbury Road
    W14 8LA London
    EnglandBritish73385550001
    BORTON, Christopher Frederick
    25 Sackville Street
    W1S 3HQ London
    Director
    25 Sackville Street
    W1S 3HQ London
    British39650870002
    CHAPMAN, Kevin Edward
    Fonthill House
    21 Old Holt Road, Medbourne
    LE16 8DY Market Harborough
    Leicestershire
    Director
    Fonthill House
    21 Old Holt Road, Medbourne
    LE16 8DY Market Harborough
    Leicestershire
    British126351470001
    COLLINS, Tracy Scott
    Nelson Bakewell
    25 Sackville Street
    W1S 3HQ London
    Director
    Nelson Bakewell
    25 Sackville Street
    W1S 3HQ London
    British27865850006
    CORRY, Robert John
    Windlesham Mead
    Hatton Hill
    GU20 6AB Windlesham
    Surrey
    Director
    Windlesham Mead
    Hatton Hill
    GU20 6AB Windlesham
    Surrey
    EnglandBritish78731860001
    CROSSLEY-SMITH, Timothy Mark
    Lychgate House
    34 Austenway
    SL9 8NW Gerrards Cross
    Buckinghamshire
    Director
    Lychgate House
    34 Austenway
    SL9 8NW Gerrards Cross
    Buckinghamshire
    United KingdomBritish36734840002
    DUNKLEY, Richard Charles
    25 Sackville Street
    W1S 3HQ London
    Director
    25 Sackville Street
    W1S 3HQ London
    British77647860002
    GRIFFIN, John Harvey
    41 Studland Street
    W6 0JT London
    Director
    41 Studland Street
    W6 0JT London
    British61876210001
    HARRINGTON, Robert Edwin Armstrong
    6 Chesilton Road
    Fulham
    SW6 5AB London
    Director
    6 Chesilton Road
    Fulham
    SW6 5AB London
    British51877530001
    HATT, Michael Jonathan
    25 Sackville Street
    W1S 3HQ London
    Director
    25 Sackville Street
    W1S 3HQ London
    British26609710004
    HAYNES, Jonathan Richard Daniel
    25 Sackville Street
    W1S 3HQ London
    Director
    25 Sackville Street
    W1S 3HQ London
    British33074300003
    HOPKINS, Anthony
    74 Brompton Park Crescent
    SW6 1SP London
    Director
    74 Brompton Park Crescent
    SW6 1SP London
    British69724110002
    HUGHES, Hywel Glyn
    Wentwood Cronks Hill
    RH2 7EQ Reigate
    Surrey
    Director
    Wentwood Cronks Hill
    RH2 7EQ Reigate
    Surrey
    United KingdomBritish33074320003
    JONES, George Nicholas
    Newney Hall
    Writtle
    CM1 3SE Chelmsford
    Essex
    Director
    Newney Hall
    Writtle
    CM1 3SE Chelmsford
    Essex
    United KingdomBritish12930180002
    KILLICK, William
    White Lodge 2 Nightingale Road
    TW12 3HX Hampton
    Middlesex
    Director
    White Lodge 2 Nightingale Road
    TW12 3HX Hampton
    Middlesex
    EnglandBritish1858280002
    KING, David Patrick
    25 Sackville Street
    W1S 3HQ London
    Director
    25 Sackville Street
    W1S 3HQ London
    British33074340003
    NELSON, Phillip William
    8 Queripel House
    1 Duke Of York Square
    SW3 4LY London
    Director
    8 Queripel House
    1 Duke Of York Square
    SW3 4LY London
    EnglandBritish12930140007
    NOEL, Robert Montague
    26 Oakley Gardens
    SW3 5QG London
    Director
    26 Oakley Gardens
    SW3 5QG London
    British31743030006
    SHEARER, Richard John
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    United KingdomBritish132651920002
    SOLLEY, Ian
    1 Fentiman Road
    SW8 1LD London
    Director
    1 Fentiman Road
    SW8 1LD London
    British20761270001
    WHEELER, Nigel Cameron
    25 Sackville Street
    W1S 3HQ London
    Director
    25 Sackville Street
    W1S 3HQ London
    British27865830004
    WOODBURN, Andrew
    9 Charlton Kings
    KT13 9QW Weybridge
    Surrey
    Director
    9 Charlton Kings
    KT13 9QW Weybridge
    Surrey
    United KingdomBritish12930190001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does NELSON BAKEWELL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Jun 12, 1992Registration of a charge (395)
    • Mar 06, 2010Statement of satisfaction of a charge in full or part (MG02)

    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