BAKER BUILDERS LIMITED

BAKER BUILDERS LIMITED

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

    Company NameBAKER BUILDERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04538898
    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 BAKER BUILDERS LIMITED?

    • Other building completion and finishing (43390) / Construction

    Where is BAKER BUILDERS LIMITED located?

    Registered Office Address
    Hadrian House
    Front Street
    DH3 3DB Chester Le Street
    County Durham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BAKER BUILDERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for BAKER BUILDERS 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

    Previous accounting period shortened from Mar 31, 2017 to Mar 30, 2017

    1 pagesAA01

    Confirmation statement made on Sep 18, 2017 with updates

    4 pagesCS01

    Secretary's details changed for Mr Barry Baker on Aug 22, 2017

    1 pagesCH03

    Director's details changed for Christine Elsie Baker on Aug 22, 2017

    2 pagesCH01

    Director's details changed for Mr Barry Baker on Aug 22, 2017

    2 pagesCH01

    Change of details for Mr Barry Baker as a person with significant control on Aug 22, 2017

    2 pagesPSC04

    Registered office address changed from 1 Parsons Road North East Industrial Estate Peterlee County Durham SR8 5AN to Hadrian House Front Street Chester Le Street County Durham DH3 3DB on Aug 22, 2017

    1 pagesAD01

    Previous accounting period extended from Sep 30, 2016 to Mar 31, 2017

    1 pagesAA01

    Confirmation statement made on Sep 18, 2016 with updates

    6 pagesCS01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption small company accounts made up to Sep 30, 2015

    6 pagesAA

    Satisfaction of charge 045388980007 in full

    6 pagesMR04

    Annual return made up to Sep 18, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 21, 2015

    Statement of capital on Sep 21, 2015

    • Capital: GBP 1,100
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    6 pagesAA

    Annual return made up to Sep 18, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 17, 2014

    Statement of capital on Oct 17, 2014

    • Capital: GBP 1,100
    SH01

    Total exemption small company accounts made up to Sep 30, 2013

    6 pagesAA

    Registration of charge 045388980007

    26 pagesMR01

    Annual return made up to Sep 18, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 17, 2013

    Statement of capital on Oct 17, 2013

    • Capital: GBP 1,100
    SH01

    Satisfaction of charge 5 in full

    4 pagesMR04

    Who are the officers of BAKER BUILDERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAKER, Barry
    Front Street
    DH3 3DB Chester Le Street
    Hadrian House
    England
    Secretary
    Front Street
    DH3 3DB Chester Le Street
    Hadrian House
    England
    British84749810001
    BAKER, Barry
    Front Street
    DH3 3DB Chester Le Street
    Hadrian House
    England
    Director
    Front Street
    DH3 3DB Chester Le Street
    Hadrian House
    England
    EnglandBritish84749810001
    BAKER, Christine Elsie
    Front Street
    DH3 3DB Chester Le Street
    Hadrian House
    England
    Director
    Front Street
    DH3 3DB Chester Le Street
    Hadrian House
    England
    United KingdomBritish84749780001
    JL NOMINEES TWO LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Secretary
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007220001
    JL NOMINEES ONE LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Director
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007210001

    Who are the persons with significant control of BAKER BUILDERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Barry Baker
    Front Street
    DH3 3DB Chester Le Street
    Hadrian House
    England
    Jul 01, 2016
    Front Street
    DH3 3DB Chester Le Street
    Hadrian House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Does BAKER BUILDERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 18, 2014
    Delivered On Feb 26, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bibby Financial Services LTD (As Security Trustee)
    Transactions
    • Feb 26, 2014Registration of a charge (MR01)
    • Jun 15, 2016Satisfaction of a charge (MR04)
    Mortgage deed (corporate - no floating charge)
    Created On Jul 16, 2010
    Delivered On Jul 17, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 6 garmondsway road, west cornforth, county durham, the goodwill, see image for full details.
    Persons Entitled
    • Aldermore Bank PLC
    Transactions
    • Jul 17, 2010Registration of a charge (MG01)
    Mortgage
    Created On Mar 29, 2010
    Delivered On Apr 16, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    6 garamondsy way, west cornforth, county durham t/no DU285238 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixtures, see image for full details.
    Persons Entitled
    • Hampshire Trust PLC
    Transactions
    • Apr 16, 2010Registration of a charge (MG01)
    • Aug 09, 2013Satisfaction of a charge (MR04)
    Charge over deposits
    Created On Nov 29, 2007
    Delivered On Nov 30, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge over any sums deposited by the company. See the mortgage charge document for full details.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Nov 30, 2007Registration of a charge (395)
    Mortgage debenture
    Created On Oct 11, 2005
    Delivered On Oct 25, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Lot 3, stobb cross farm, west cornforth, ferryhill, county durham t/no. DU260587 and fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Oct 25, 2005Registration of a charge (395)
    • Apr 01, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Oct 11, 2005
    Delivered On Oct 15, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a lot 3, stobb cross farm, west cornforth, ferryhill, county durham t/no DU260587. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Oct 15, 2005Registration of a charge (395)
    • Apr 01, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jun 30, 2004
    Delivered On Jul 13, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land at stobb cross farm west cornforth ferryhill DL17 9HB title absolute no.260587. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 13, 2004Registration of a charge (395)
    • Nov 04, 2005Statement 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