BAKABO PLC

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

    Company NameBAKABO PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 03179975
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BAKABO PLC?

    • (7415) /

    Where is BAKABO PLC located?

    Registered Office Address
    Windsor House Barnett Way
    Barnwood
    GL4 3RT Gloucester
    Undeliverable Registered Office AddressNo

    What were the previous names of BAKABO PLC?

    Previous Company Names
    Company NameFromUntil
    FOREST SUPPORT SERVICES PLCOct 09, 2006Oct 09, 2006
    TRANSPORT SYSTEMS PLCMar 29, 1996Mar 29, 1996

    What are the latest accounts for BAKABO PLC?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for BAKABO PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Liquidators' statement of receipts and payments to Sep 09, 2012

    10 pages4.68

    Liquidators' statement of receipts and payments to Sep 09, 2011

    7 pages4.68

    Declaration of solvency

    3 pages4.70

    Insolvency resolution

    Resolution INSOLVENCY:Special Resolution :- "In Specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 10, 2010

    LRESSP

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 10, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Registered office address changed from Forest House Broad Quay Road Felnex Industrial Estate Newport NP19 4PN on Sep 24, 2010

    2 pagesAD01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Mar 29, 2010 with bulk list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 17, 2010

    Statement of capital on May 17, 2010

    • Capital: GBP 935,348.05
    SH01

    legacy

    6 pagesMG01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    To receive accounts declare dividend re-appoint dirs re-appoint accts
    RES13

    Group of companies' accounts made up to Mar 31, 2009

    36 pagesAA

    legacy

    10 pages363a

    legacy

    1 pages353

    Accounts made up to Oct 31, 2008

    9 pagesAA

    Group of companies' accounts made up to Mar 31, 2008

    46 pagesAA

    legacy

    9 pages363s

    Group of companies' accounts made up to Mar 31, 2007

    30 pagesAA

    Auditor's resignation

    1 pagesAUD

    legacy

    9 pages363s

    Who are the officers of BAKABO PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEXTON, Rose Marie
    6 Braid Court
    Lawford Road Chiswick
    W4 3HS London
    Secretary
    6 Braid Court
    Lawford Road Chiswick
    W4 3HS London
    BritishCompany Secretary84929230001
    ALLEN, Kevin
    33 Green Street
    WD3 5QS Chorleywood
    Hertfordshire
    Director
    33 Green Street
    WD3 5QS Chorleywood
    Hertfordshire
    BritishCompany Director89489790001
    MARTIN, Ian Paul
    8 Sheen Gate Gardens
    East Sheen
    SW14 7NY London
    Director
    8 Sheen Gate Gardens
    East Sheen
    SW14 7NY London
    EnglandBritishDirector31010770003
    POWELL, Christopher Charles
    Woodside Court
    Cranham
    GL4 8HB Gloucester
    Gloucestershire
    Director
    Woodside Court
    Cranham
    GL4 8HB Gloucester
    Gloucestershire
    EnglandBritishCompany Director34697350001
    WILLIAMS, Andrew Ross
    48 Lon Y Deri
    Rhiwbina
    CF14 6JP Cardiff
    Director
    48 Lon Y Deri
    Rhiwbina
    CF14 6JP Cardiff
    WalesBritishDirector39801550002
    HARRY, Stephen Colin
    18 Pembroke Close
    NP12 1JL Blackwood
    Gwent
    Secretary
    18 Pembroke Close
    NP12 1JL Blackwood
    Gwent
    British102553800001
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003290001
    RB SECRETARIAT LIMITED
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    Nominee Secretary
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    900006270001
    ARMSTRONG, Richard Michael
    59 St Peters Street
    Islington
    N1 8JR London
    Director
    59 St Peters Street
    Islington
    N1 8JR London
    BritishInformation Consultant1391480001
    ATTHILL-BECK, Graham Peter
    Apartment 2 Bowes Lyon Hall
    Wesley Avenue
    E16 1SW London
    Director
    Apartment 2 Bowes Lyon Hall
    Wesley Avenue
    E16 1SW London
    BritishStockbroker27544360002
    COOPER, Paul John
    Crumps Cottage
    CM17 9NE Harlow Common
    Essex
    Director
    Crumps Cottage
    CM17 9NE Harlow Common
    Essex
    United KingdomBritishChartered Accountant92601740001
    HALSEY, Charles Michael
    Redwood 130 Croydon Road
    RH2 0NQ Reigate
    Surrey
    Director
    Redwood 130 Croydon Road
    RH2 0NQ Reigate
    Surrey
    BritishCompany Director12475830001
    MATTHEWS, Katrina Yasmin
    16 Badgers Meadow
    Ponthir
    NP18 1HG Newport
    Gwent
    Director
    16 Badgers Meadow
    Ponthir
    NP18 1HG Newport
    Gwent
    WalesBritishChartered Accountant101598690001
    WILLIAMS, Michael John
    59a Caswell Road
    Caswell
    SA3 4RH Swansea
    West Glamorgan
    Director
    59a Caswell Road
    Caswell
    SA3 4RH Swansea
    West Glamorgan
    WalesBritishDirector59045570001

    Does BAKABO PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Nov 02, 2009
    Delivered On Nov 11, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, all computers vehicles office equipment and other equipment see image for full details.
    Persons Entitled
    • Centric Spv 1 Limited
    Transactions
    • Nov 11, 2009Registration of a charge (MG01)
    • Sep 14, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Jun 18, 1998
    Delivered On Jul 02, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 02, 1998Registration of a charge (395)
    • Sep 10, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture agreement
    Created On Apr 08, 1997
    Delivered On Apr 24, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of this debenture
    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
    • Mr Graham Atthill-Beck
    • Mr Michael Armstrong
    • Mr Michael Phipps
    Transactions
    • Apr 24, 1997Registration of a charge (395)
    • Sep 16, 1999Statement of satisfaction of a charge in full or part (403a)

    Does BAKABO PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 03, 2013Dissolved on
    Sep 10, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Philip John Gorman
    Hazlewoods Llp Windsor House Barnett Way
    Barnwood
    GL4 3RT Gloucester
    Gloucestershire
    practitioner
    Hazlewoods Llp Windsor House Barnett Way
    Barnwood
    GL4 3RT Gloucester
    Gloucestershire

    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