BAIGRIE DAVIES HOLDINGS LIMITED
Overview
| Company Name | BAIGRIE DAVIES HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08292331 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BAIGRIE DAVIES HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BAIGRIE DAVIES HOLDINGS LIMITED located?
| Registered Office Address | 280 Bishopsgate EC2M 4AG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BAIGRIE DAVIES HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for BAIGRIE DAVIES HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||
Change of details for Abrdn Financial Planning Limited as a person with significant control on Dec 05, 2022 | 2 pages | PSC05 | ||||||
Registered office address changed from Bow Bells House 1 Bread Street London EC4M 9HH United Kingdom to 280 Bishopsgate London EC2M 4AG on Dec 07, 2022 | 1 pages | AD01 | ||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||
Confirmation statement made on Jul 06, 2022 with no updates | 3 pages | CS01 | ||||||
Secretary's details changed for Sla Corporate Secretary Limited on Nov 26, 2021 | 1 pages | CH04 | ||||||
Termination of appointment of Neil James Messenger as a director on Sep 14, 2021 | 1 pages | TM01 | ||||||
Appointment of Mr Graeme James Mcbirnie as a director on Sep 14, 2021 | 2 pages | AP01 | ||||||
Accounts for a dormant company made up to Dec 31, 2020 | 11 pages | AA | ||||||
Change of details for 1825 Financial Planning Limited as a person with significant control on Aug 27, 2021 | 2 pages | PSC05 | ||||||
Confirmation statement made on Jul 06, 2021 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Julie Frances Scott as a director on Feb 26, 2021 | 1 pages | TM01 | ||||||
Appointment of Sla Corporate Secretary Limited as a secretary on Feb 26, 2021 | 2 pages | AP04 | ||||||
Termination of appointment of Wendy Jane Smith as a secretary on Feb 26, 2021 | 1 pages | TM02 | ||||||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||
Director's details changed for Mr Neil James Messenger on Feb 10, 2021 | 2 pages | CH01 | ||||||
Appointment of Mr Neil James Messenger as a director on Oct 30, 2020 | 2 pages | AP01 | ||||||
Appointment of Mr Colin Mccracken Dyer as a director on Oct 30, 2020 | 2 pages | AP01 | ||||||
Termination of appointment of Julie Agnes Russell as a director on Oct 30, 2020 | 1 pages | TM01 | ||||||
Change of details for 1825 Financial Planning Limited as a person with significant control on Oct 27, 2020 | 2 pages | PSC05 | ||||||
Registered office address changed from 14th Floor 30 st. Mary Axe London EC3A 8BF to Bow Bells House 1 Bread Street London EC4M 9HH on Oct 27, 2020 | 1 pages | AD01 | ||||||
Statement of capital on Oct 01, 2020
| 3 pages | SH19 | ||||||
| ||||||||
Second filing of a statement of capital following an allotment of shares on Dec 12, 2019
| 7 pages | RP04SH01 | ||||||
Confirmation statement made on Jul 06, 2020 with updates | 4 pages | CS01 | ||||||
Who are the officers of BAIGRIE DAVIES HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ABRDN CORPORATE SECRETARY LIMITED | Secretary | George Street EH2 2LL Edinburgh 1 United Kingdom |
| 268172630002 | ||||||||||
| DYER, Colin Mccracken | Director | Bishopsgate EC2M 4AG London 280 United Kingdom | United Kingdom | British | 135770980002 | |||||||||
| MCBIRNIE, Graeme James | Director | Bishopsgate EC2M 4AG London 280 United Kingdom | United Kingdom | British | 183068680001 | |||||||||
| HORSBURGH, Frances Margaret | Secretary | 30 Lothian Road EH1 2DH Edinburgh Standard Life House | 212620990001 | |||||||||||
| SMITH, Wendy Jane | Secretary | George Street EH2 2LL Edinburgh 1 United Kingdom | 252225650001 | |||||||||||
| BAIGRIE, Thomas Quentin | Director | Eglantine Road SW18 2DE Wandsworth 23 London United Kingdom | United Kingdom | Irish | 72354860002 | |||||||||
| DAVIES, Arthur Howell | Director | Ringbeck Road Kirkby Malzeard HG4 3QF Ripon Ringbeck Cottage North Yorkshire United Kingdom | United Kingdom | British | 44168150002 | |||||||||
| MESSENGER, Neil James | Director | 1 Bread Street EC4M 9HH London Bow Bells House United Kingdom | United Kingdom | British | 276111950001 | |||||||||
| MURRAY, Steven Grant | Director | Lothian Road EH1 2DH Edinburgh Standard Life House 30 United Kingdom | United Kingdom | British | 198455660001 | |||||||||
| RUSSELL, Julie Agnes | Director | 1 Bread Street EC4M 9HH London Bow Bells House United Kingdom | United Kingdom | British | 198455230003 | |||||||||
| SCOTT, Julie Frances | Director | 1 Bread Street EC4M 9HH London Bow Bells House United Kingdom | United Kingdom | British | 204533660001 |
Who are the persons with significant control of BAIGRIE DAVIES HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Abrdn Financial Planning Limited | Aug 01, 2016 | Bishopsgate EC2M 4AG London 280 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BAIGRIE DAVIES HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee and debenture | Created On Nov 30, 2012 Delivered On Dec 06, 2012 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge all property and assets present and future, including goodwill, all trade debts, uncalled capital, buildings, fixtures, all plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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