BAINES & ERNST LIMITED

BAINES & ERNST LIMITED

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

    Company NameBAINES & ERNST LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03167325
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BAINES & ERNST LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is BAINES & ERNST LIMITED located?

    Registered Office Address
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of BAINES & ERNST LIMITED?

    Previous Company Names
    Company NameFromUntil
    BAINES AND ERNST LIMITEDApr 12, 2000Apr 12, 2000
    BAINES & ERNST FINANCIAL MANAGEMENT LIMITEDFeb 26, 1998Feb 26, 1998
    BAINES & ERNST LIMITEDMar 04, 1996Mar 04, 1996

    What are the latest accounts for BAINES & ERNST LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2016
    Next Accounts Due OnMar 31, 2017
    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest confirmation statement for BAINES & ERNST LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 19, 2017
    Next Confirmation Statement DueJan 02, 2018
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 19, 2016
    OverdueYes

    What are the latest filings for BAINES & ERNST LIMITED?

    Filings
    DateDescriptionDocumentType

    Notice of removal of liquidator by court

    11 pagesWU14

    Appointment of a liquidator

    12 pagesWU04

    Progress report in a winding up by the court

    20 pagesWU07

    Progress report in a winding up by the court

    21 pagesWU07

    Progress report in a winding up by the court

    19 pagesWU07

    Progress report in a winding up by the court

    20 pagesWU07

    Progress report in a winding up by the court

    19 pagesWU07

    Progress report in a winding up by the court

    33 pagesWU07

    Insolvency filing

    Insolvency:form WU04 to notify the appointments of paul david allen and geoffrey lambert carton-kelly as liquidators
    3 pagesLIQ MISC

    Registered office address changed from C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU to 2nd Floor 110 Cannon Street London EC4N 6EU on Aug 03, 2018

    2 pagesAD01

    Order of court to wind up

    3 pagesCOCOMP

    Notice of a court order ending Administration

    35 pagesAM25

    Administrator's progress report

    31 pagesAM10

    Statement of affairs with form AM02SOA

    9 pagesAM02

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    40 pagesAM03

    Registered office address changed from 8 st John Street Manchester M3 4DU to C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on Jul 31, 2017

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Confirmation statement made on Dec 19, 2016 with updates

    5 pagesCS01

    Previous accounting period extended from Dec 31, 2015 to Jun 30, 2016

    1 pagesAA01

    Termination of appointment of Shahzad Ul Hussan Sulaman as a director on Dec 31, 2015

    1 pagesTM01

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2015

    Statement of capital on Dec 23, 2015

    • Capital: GBP 500,000
    SH01

    Full accounts made up to Dec 31, 2014

    19 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2014

    Statement of capital on Dec 22, 2014

    • Capital: GBP 500,000
    SH01

    Who are the officers of BAINES & ERNST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WISEDALE, Andrew
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    EnglandBritishCompany Director186438640001
    ALLEN, Tony
    6 St James Drive
    M33 7QX Sale
    Cheshire
    Secretary
    6 St James Drive
    M33 7QX Sale
    Cheshire
    British108595750001
    CLARE, Melanie Pauline
    14 Bollington Mill
    Park Lane Little Bollington
    WA14 4TJ Altrincham
    Cheshire
    Secretary
    14 Bollington Mill
    Park Lane Little Bollington
    WA14 4TJ Altrincham
    Cheshire
    British56407160001
    COCHRANE, Richard Brian
    103 Cross Street
    M33 7JN Sale
    Cheshire
    Secretary
    103 Cross Street
    M33 7JN Sale
    Cheshire
    BritishCompany Director24889440003
    EASTHAM, George
    4 Ascot Parade Western Circle
    Burnage
    M19 1HF Manchester
    Secretary
    4 Ascot Parade Western Circle
    Burnage
    M19 1HF Manchester
    British46867930001
    GREGORY, Andrew Harry
    37 Peter Street
    M2 5GB Manchester
    Lancashire
    Secretary
    37 Peter Street
    M2 5GB Manchester
    Lancashire
    BritishSolicitor67031120001
    MORRIS, Richard
    14 Gravel Lane
    SK9 6LA Wilmslow
    Cheshire
    Secretary
    14 Gravel Lane
    SK9 6LA Wilmslow
    Cheshire
    BritishFin Controller80756380001
    NICHOLSON, Paul
    Bromley House Woodford Road
    Bramhall
    SK7 1JN Stockport
    Cheshire
    Secretary
    Bromley House Woodford Road
    Bramhall
    SK7 1JN Stockport
    Cheshire
    BritishAccountant64416660004
    O'NEILL, Terence James
    St John Street
    M3 4DU Manchester
    8
    Secretary
    St John Street
    M3 4DU Manchester
    8
    British104797240002
    PARAMOUNT COMPANY SEARCHES LIMITED
    372 Old Street
    EC1V 9LT London
    Secretary
    372 Old Street
    EC1V 9LT London
    38536290001
    SCF SECRETARIES LIMITED LIABILITY COMPANY
    American National Bank Building
    1912 Capital Avenue
    82001 Cheyenne
    Wyoming
    Usa
    Nominee Secretary
    American National Bank Building
    1912 Capital Avenue
    82001 Cheyenne
    Wyoming
    Usa
    900010880001
    BENJAMIN, Robert Charles
    14 Barwell Road
    M33 5FN Sale
    Cheshire
    Director
    14 Barwell Road
    M33 5FN Sale
    Cheshire
    EnglandBritishManager78792800001
    BRILUS, Stephen Philip
    St John Street
    M3 4DU Manchester
    8
    Director
    St John Street
    M3 4DU Manchester
    8
    EnglandBritishDirector134933700001
    BURTON, Geoffrey John
    Pebble Cottage
    33 East Cliffe
    FY8 5DX Lytham St. Annes
    Lancashire
    Director
    Pebble Cottage
    33 East Cliffe
    FY8 5DX Lytham St. Annes
    Lancashire
    BritishCo Director74927970001
    CHAPMAN, Jason Anthony
    Boatmans Cottage Tunnel End
    Preston On The Hill
    WA4 4JX Warrington
    Cheshire
    Director
    Boatmans Cottage Tunnel End
    Preston On The Hill
    WA4 4JX Warrington
    Cheshire
    United KingdomBritishIt Consultant155860490001
    COCHRANE, Richard Brian
    103 Cross Street
    M33 7JN Sale
    Cheshire
    Director
    103 Cross Street
    M33 7JN Sale
    Cheshire
    BritishCompany Director24889440003
    DIAZ-GONZALEZ, Carlos
    04 Manor Avenue
    Whalley Range
    M16 8DX Manchester
    Director
    04 Manor Avenue
    Whalley Range
    M16 8DX Manchester
    BritishDebt Recovery56407150001
    HORTON, Michael Thomas James
    Walnut House
    The Paddock Emberton
    MK46 5DJ Olney
    Buckinghamshire
    Director
    Walnut House
    The Paddock Emberton
    MK46 5DJ Olney
    Buckinghamshire
    EnglandBritishDirector45469890001
    HOWSON, Charles
    3 Millfield Court
    Victoria Road
    WA15 9BF Hale
    Cheshire
    Director
    3 Millfield Court
    Victoria Road
    WA15 9BF Hale
    Cheshire
    BritishCompany Director36425660008
    NICHOLSON, Paul
    St John Street
    M3 4DU Manchester
    8
    Director
    St John Street
    M3 4DU Manchester
    8
    EnglandBritishAccountant64416660005
    NIVEN, Graham John
    14 Monton Green
    Monton
    M30 9LW Eccles
    Lancashire
    Director
    14 Monton Green
    Monton
    M30 9LW Eccles
    Lancashire
    United KingdomBritishCo Director192920180001
    O'NEILL, Terence James
    St John Street
    M3 4DU Manchester
    8
    Director
    St John Street
    M3 4DU Manchester
    8
    United KingdomBritishCompany Director104797240002
    SHELDON, Ricky John
    St John Street
    M3 4DU Manchester
    8
    Director
    St John Street
    M3 4DU Manchester
    8
    EnglandBritishFinance Director160947830002
    SULAMAN, Shahzad Ul Hussan
    St John Street
    M3 4DU Manchester
    8
    Director
    St John Street
    M3 4DU Manchester
    8
    EnglandBritishCompany Director159911940001
    S C F (UK) LIMITED
    90-100 Sydney Street
    Chelsea
    SW3 6NJ London
    Nominee Director
    90-100 Sydney Street
    Chelsea
    SW3 6NJ London
    900010870001

    Who are the persons with significant control of BAINES & ERNST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. John Street
    M3 4DU Manchester
    8
    England
    Apr 06, 2016
    St. John Street
    M3 4DU Manchester
    8
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05823633
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BAINES & ERNST LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 14, 2017Administration started
    Jul 06, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Anthony Collier
    7th Floor Ship Canal House 98 King Street
    M2 4WU Manchester
    practitioner
    7th Floor Ship Canal House 98 King Street
    M2 4WU Manchester
    Ben Woolrych
    Frp Advisory Llp 7th Floor Ship Canal House
    98 King Street
    M2 4WU Manchester
    practitioner
    Frp Advisory Llp 7th Floor Ship Canal House
    98 King Street
    M2 4WU Manchester
    2
    DateType
    Jun 29, 2018Petition date
    Jul 06, 2018Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Geoffrey Lambert Carton-Kelly
    7th Floor Ship Canal House 98 King Street
    M2 4WU Manchester
    practitioner
    7th Floor Ship Canal House 98 King Street
    M2 4WU Manchester
    Paul David Allen
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    David Hinrichsen
    2nd Floor, 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor, 110 Cannon Street
    EC4N 6EU London

    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