BARON L.R.M.S. LIMITED

BARON L.R.M.S. LIMITED

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

    Company NameBARON L.R.M.S. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04267051
    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 BARON L.R.M.S. LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BARON L.R.M.S. LIMITED located?

    Registered Office Address
    Unit 1 Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BARON L.R.M.S. LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNIQUAY LIMITEDAug 08, 2001Aug 08, 2001

    What are the latest accounts for BARON L.R.M.S. LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What are the latest filings for BARON L.R.M.S. 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

    Satisfaction of charge 4 in full

    4 pagesMR04

    Confirmation statement made on Aug 08, 2016 with updates

    7 pagesCS01

    Appointment of Victoria Anne Chandler as a secretary on Aug 17, 2016

    2 pagesAP03

    Termination of appointment of Richard Meirion Warwick-Saunders as a secretary on Aug 05, 2016

    1 pagesTM02

    Previous accounting period shortened from Sep 30, 2015 to Sep 29, 2015

    3 pagesAA01

    Termination of appointment of Alan Stanley Wright as a director on Nov 27, 2015

    1 pagesTM01

    Appointment of Mr Mel David Taylor as a director on Nov 27, 2015

    2 pagesAP01

    Annual return made up to Aug 08, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 11, 2015

    Statement of capital on Aug 11, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Sep 30, 2014

    8 pagesAA

    Appointment of Mr Alan Stanley Wright as a director on Jun 17, 2015

    2 pagesAP01

    Termination of appointment of Thierry Georges Bouzac as a director on Jun 01, 2015

    1 pagesTM01

    Appointment of Mr Oliver Carl Archer as a director on Nov 26, 2014

    2 pagesAP01

    Termination of appointment of David Keith Christopher Gibbon as a director on Nov 14, 2014

    1 pagesTM01

    Annual return made up to Aug 08, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2014

    Statement of capital on Sep 04, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    9 pagesAA

    Appointment of Mr Thierry Georges Bouzac as a director

    2 pagesAP01

    Termination of appointment of Fiona Timothy as a director

    1 pagesTM01

    Annual return made up to Aug 08, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2013

    Statement of capital on Aug 14, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Sep 30, 2012

    9 pagesAA

    Appointment of Mr David Keith Christopher Gibbon as a director

    2 pagesAP01

    Termination of appointment of Fiona Tee as a director

    1 pagesTM01

    legacy

    15 pagesMG01

    Who are the officers of BARON L.R.M.S. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHANDLER, Victoria Anne
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    Secretary
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    212443720001
    ARCHER, Oliver Carl
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    EnglandBritish150218430001
    TAYLOR, Mel David
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    EnglandEnglish203242420001
    ARNOLD, Richard Stewart
    Palmer Road
    SP2 7LX Salisbury
    5
    Wiltshire
    Secretary
    Palmer Road
    SP2 7LX Salisbury
    5
    Wiltshire
    British60617500004
    MCDERMOTT, Thomas Paul
    Newitt Place
    SO16 7FA Southampton
    33
    Hampshire
    Secretary
    Newitt Place
    SO16 7FA Southampton
    33
    Hampshire
    British134045580002
    SADLER, Stephen
    Hatch Warren Lane
    Hatch Warren
    RG22 4RA Basingstoke
    Paterson House Hatch Warren Farm
    Hampshire
    Secretary
    Hatch Warren Lane
    Hatch Warren
    RG22 4RA Basingstoke
    Paterson House Hatch Warren Farm
    Hampshire
    158482170001
    SCHNEIDER, Howard Dennis
    63 Flower Lane
    NW7 2JN London
    Secretary
    63 Flower Lane
    NW7 2JN London
    British53525620003
    SHAW, Graham Ronald
    3 Laurel Close
    HX3 7PL Halifax
    West Yorkshire
    Secretary
    3 Laurel Close
    HX3 7PL Halifax
    West Yorkshire
    British77847460001
    SMITH, Kenneth Ronald
    Telconia Close
    Headley Down
    GU35 8ED Bordon
    7
    Hampshire
    Secretary
    Telconia Close
    Headley Down
    GU35 8ED Bordon
    7
    Hampshire
    British34793900002
    WARWICK-SAUNDERS, Richard Meirion
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    Secretary
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    165681730001
    ASHCROFT CAMERON SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004530001
    ASPLIN, Robert Alexander
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    UkBritish149870270001
    BARRETT, Michael
    14 Sparrow Close
    DE7 4PW Ilkeston
    Derbyshire
    Director
    14 Sparrow Close
    DE7 4PW Ilkeston
    Derbyshire
    British63377420001
    BOUZAC, Thierry Georges
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    EnglandFrench87674390003
    CHANDLER, Colin, Sir
    Hatch Warren Lane
    Hatch Warren
    RG22 4RA Basingstoke
    Paterson House Hatch Warren Farm
    Hampshire
    Director
    Hatch Warren Lane
    Hatch Warren
    RG22 4RA Basingstoke
    Paterson House Hatch Warren Farm
    Hampshire
    EnglandBritish164519170001
    FORBES, Christopher Martin
    8 Child Lane
    WF15 7LZ Robertstown
    West Yorkshire
    Director
    8 Child Lane
    WF15 7LZ Robertstown
    West Yorkshire
    British93156340001
    GIBBON, David Keith Christopher
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    EnglandBritish49959390002
    LANG, Barry Robert
    Pepper Hill Farm
    Harden
    BD16 1DQ Bradford
    West Yorkshire
    Director
    Pepper Hill Farm
    Harden
    BD16 1DQ Bradford
    West Yorkshire
    British82768730001
    SADLER, Stephen Paul
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    EnglandBritish90689640003
    SCHNEIDER, Howard Dennis
    63 Flower Lane
    NW7 2JN London
    Director
    63 Flower Lane
    NW7 2JN London
    EnglandBritish53525620003
    SHAW, Graham Ronald
    3 Laurel Close
    HX3 7PL Halifax
    West Yorkshire
    Director
    3 Laurel Close
    HX3 7PL Halifax
    West Yorkshire
    British77847460001
    SMITH, Kenneth Ronald
    Telconia Close
    Headley Down
    GU35 8ED Bordon
    7
    Hampshire
    Director
    Telconia Close
    Headley Down
    GU35 8ED Bordon
    7
    Hampshire
    United KingdomBritish34793900002
    TEE, Fiona
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    United KingdomBritish66385440005
    TIMOTHY, Fiona Maria
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    EnglandBritish161343370001
    WRIGHT, Alan Stanley
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    EnglandBritish83067060001
    YORK, Graham
    Glebe House
    Ashmore
    SP5 5AE Shaftsbury
    Wiltshire
    Director
    Glebe House
    Ashmore
    SP5 5AE Shaftsbury
    Wiltshire
    EnglandEnglish91383980001
    ASHCROFT CAMERON NOMINEES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Director
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004520001

    Who are the persons with significant control of BARON L.R.M.S. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Omnico Group Holdings Ltd
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    England
    Apr 06, 2016
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies House
    Registration Number03914814
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does BARON L.R.M.S. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 18, 2012
    Delivered On Sep 25, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the chargor to the chargee on any account whatsoever 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, fixtures, fixed plant & machinery.. See image for full details.
    Persons Entitled
    • Becap Fund LP
    Transactions
    • Sep 25, 2012Registration of a charge (MG01)
    • Aug 23, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 21, 2005
    Delivered On Sep 24, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 24, 2005Registration of a charge (395)
    • Jul 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 16, 2004
    Delivered On Apr 21, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 21, 2004Registration of a charge (395)
    • Apr 04, 2009Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Feb 20, 2002
    Delivered On Feb 23, 2002
    Satisfied
    Amount secured
    The sum of £100,000 and the sum of £718,000 and all other 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
    All of the assets of the company from time to time as security for the discharge on demand of all present and future liabilities (both actual and contingent) of the company to the chargee.
    Persons Entitled
    • Retro Grand Limited
    Transactions
    • Feb 23, 2002Registration of a charge (395)
    • Aug 27, 2003Statement of satisfaction of a charge in full or part (403a)

    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