BALTIMORE CAPITAL PLC
Visión general
Nombre de la empresa | BALTIMORE CAPITAL PLC |
---|---|
Estado de la empresa | Disuelta |
Forma jurídica | Sociedad anónima cotizada |
Número de empresa | 02643615 |
Jurisdicción | Inglaterra/Gales |
Fecha de constitución | |
Fecha de cese |
Resumen
Tiene PSCs súper seguros | No |
---|---|
Tiene gravámenes | Sí |
Tiene historial de insolvencia | Sí |
La sede social está en disputa | No |
¿Cuál es el propósito de BALTIMORE CAPITAL PLC?
- (7020) /
¿Dónde se encuentra BALTIMORE CAPITAL PLC?
Dirección de la sede social | 150 Aldersgate Street EC1A 4AB London |
---|---|
Dirección de la sede social no entregable | No |
¿Cuáles fueron los nombres anteriores de BALTIMORE CAPITAL PLC?
Nombre de la empresa | Desde | Hasta |
---|---|---|
BALTIMORE PLC | 15 abr 2005 | 15 abr 2005 |
BALTIMORE TECHNOLOGIES PLC | 14 may 1999 | 14 may 1999 |
ZERGO HOLDINGS PLC | 10 sept 1993 | 10 sept 1993 |
ZERGO LIMITED | 27 jul 1992 | 27 jul 1992 |
ZEDSERVE LIMITED | 06 sept 1991 | 06 sept 1991 |
¿Cuáles son las últimas cuentas de BALTIMORE CAPITAL PLC?
Últimas cuentas | |
---|---|
Últimas cuentas cerradas hasta | 31 dic 2009 |
¿Cuáles son las últimas presentaciones para BALTIMORE CAPITAL PLC?
Fecha | Descripción | Documento | Tipo | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Gaceta final disuelta tras la liquidación | 1 páginas | GAZ2 | ||||||||||
Devolución de la reunión final en una liquidación voluntaria de miembros | 11 páginas | 4.71 | ||||||||||
Declaración de recibos y pagos del liquidador hasta 20 mar 2016 | 10 páginas | 4.68 | ||||||||||
Presentación de insolvencia Insolvency:secretary of state release of liquidator | 1 páginas | LIQ MISC | ||||||||||
Declaración de recibos y pagos del liquidador hasta 20 mar 2015 | 10 páginas | 4.68 | ||||||||||
Nombramiento de un liquidador voluntario | 1 páginas | 600 | ||||||||||
Orden judicial de insolvencia Court order INSOLVENCY:re block transfer replacement of liq | 47 páginas | LIQ MISC OC | ||||||||||
Aviso de cese de funciones como liquidador voluntario | 1 páginas | 4.40 | ||||||||||
Declaración de recibos y pagos del liquidador hasta 20 mar 2014 | 11 páginas | 4.68 | ||||||||||
Declaración de recibos y pagos del liquidador hasta 20 mar 2013 | 10 páginas | 4.68 | ||||||||||
Declaración de recibos y pagos del liquidador hasta 20 mar 2012 | 10 páginas | 4.68 | ||||||||||
Domicilio social registrado cambiado de * C/O J O Hambro Capital Management Limited Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB* el 06 abr 2011 | 2 páginas | AD01 | ||||||||||
Declaración de solvencia | 3 páginas | 4.70 | ||||||||||
Nombramiento de un liquidador voluntario | 1 páginas | 600 | ||||||||||
Resoluciones Resolutions | 1 páginas | RESOLUTIONS | ||||||||||
| ||||||||||||
Cese del nombramiento de Nigel Cayzer como director | 1 páginas | TM01 | ||||||||||
Cese del nombramiento de John Radziwill como director | 1 páginas | TM01 | ||||||||||
legacy | 3 páginas | MG02 | ||||||||||
legacy | 3 páginas | MG02 | ||||||||||
legacy | 3 páginas | MG02 | ||||||||||
legacy | 3 páginas | MG02 | ||||||||||
Cuentas consolidadas preparadas hasta el 31 dic 2009 | 18 páginas | AA | ||||||||||
Se ha descontinuado la acción de cancelación obligatoria | 1 páginas | DISS40 | ||||||||||
Primer aviso en el boletín oficial para la cancelación obligatoria | 1 páginas | GAZ1 | ||||||||||
Déclaration annuelle établie au 06 sept 2010 avec liste complète des actionnaires | 6 páginas | AR01 | ||||||||||
| ||||||||||||
¿Quiénes son los directivos de BALTIMORE CAPITAL PLC?
Nombre | Nombrado el | Renunció el | Rol | Dirección | Identificación de la empresa | País de residencia | Nacionalidad | Fecha de nacimiento | Ocupación | Número | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
J O HAMBRO CAPITAL MANAGEMENT LIMITED | Secretario corporativo | Ground Floor 14 Ryder Street SW1Y 6QB London Ryder Court England |
| 36581310005 | ||||||||||
MILLS, Christopher Harwood Bernard | Director | Cliveden Place SW1W 8LA London 10 | United Kingdom | British | Investment Manager | 35557050001 | ||||||||
ENOCH, Simon Jocelyn | Secretario | 38 Chiddingstone Street Fulham SW6 3TG London | British | 61314280001 | ||||||||||
GUNTRIP, Bonita | Secretario | Ground Floor Ryder Court 14 Ryder Street SW1Y 6QB London | British | Company Secretary | 115073990001 | |||||||||
HENLEY PRICE, Julian Kendall | Secretario | 29a Stockwell Park Road SW9 0AP London | British | Legal Counsel | 100872540001 | |||||||||
KELLY, Denis Paul | Secretario | 592 South Circular Road Kilmainham Dublin 8 Ireland | Irish | Chief Financial Officer Chief | 95845190001 | |||||||||
LOOSLEY, Roger John | Secretario | 5 Hampton Lane SO22 5LF Winchester Hampshire | British | 50660050001 | ||||||||||
LOVELL, Timothy James Carey | Secretario | 42 Stradella Road SE24 9HA London | British | Director | 7777210001 | |||||||||
SMITH, Kenneth Philip | Secretario | 11 Bracebridge Road Four Oaks B74 2SB Sutton Coldfield West Midlands | British | 42650490001 | ||||||||||
VILAR, Alfredo Goyanes | Secretario | Vilualia S1 Julian Hernandez, 12 Bloque B 2nd Piso FOREIGN Madrid 28043 Spain | Spanish | Company Director | 100326710001 | |||||||||
WATSON, John Stewart Lacon | Secretario | Avon Lodge Station Approach TW17 8AL Shepperton Middlesex | British | 38874570002 | ||||||||||
WALGATE SERVICES LIMITED | Secretario corporativo | Walgate House 25 Church Street RG21 7QQ Basingstoke Hampshire | 807800002 | |||||||||||
BEKER, Henry Joseph | Director | 34 Luckley Wood RG11 3EW Wokingham Berkshire | British | Engineer | 69186450001 | |||||||||
BOWCOCK, Matthew Philip | Director | 708 Portwalk Place Redwood City Ca 94065 FOREIGN Usa | British | Marketing Director | 72343790001 | |||||||||
BUCHLER, David Julian | Director | 52 Bryanston Court George Street W1H 7HB London | United Kingdom | British | Accountant | 77441110005 | ||||||||
BUNKER, Christopher Jonathan | Director | 9 Regents Riverside Brigham Road RG1 8QS Reading Berkshire | British | Accountant | 77062320001 | |||||||||
CAYZER, Nigel Kenneth, Mr. | Director | Thriepley House Lundie DD2 5PA Dundee | United Kingdom | British | Company Director | 16957900001 | ||||||||
COLE, Gerald Maurice | Director | 6 Curl Way RG41 2TJ Wokingham Berkshire | British | Engineer | 20901700001 | |||||||||
CUNNINGHAM, John Patrick | Director | 6 Stockbridge Road Mountkisco New York Ny 10549 Usa | American | Director | 72487480002 | |||||||||
ENGLANDER, Peter | Director | 24 Upper Brook Street W1 London | British | Venture Capitalist | 20915210002 | |||||||||
ENOCH, Simon Jocelyn | Director | 38 Chiddingstone Street Fulham SW6 3TG London | England | British | Company Secretary | 61314280001 | ||||||||
EYRE, Richard Anthony | Director | The Copper Beech Walking Bottom GU5 9RR Peaslake Surrey | United Kingdom | British | Company Director | 5219910002 | ||||||||
GUYATT, David Ashley | Director | The Old School Basingstoke Road RG26 5RB Ramsdell Hampshire | British | Company Director | 28585070004 | |||||||||
HUNT, Andrew Nicholas | Director | 22 Ibsley Way EN4 9EY Cockfosters Hertfordshire | United Kingdom | British | Director | 99349350001 | ||||||||
HUSTON, James Edward | Director | Je Huston & Associates PO BOX 1186 Sudbury Ma 01776 Usa | American | Consultant | 98603820001 | |||||||||
KELLY, Denis Paul | Director | 592 South Circular Road Kilmainham Dublin 8 Ireland | Irish | Chief Financial Officer Chief | 95845190001 | |||||||||
KHEZRI, Bijan Daniel | Director | 40 Winchester Street SW1V 4NF London | German | Finance | 73413860001 | |||||||||
KHEZRI, Bijan Daniel | Director | 40 Winchester Street SW1V 4NF London | German | Finance | 73413860001 | |||||||||
LOVELL, Timothy James Carey | Director | 42 Stradella Road SE24 9HA London | England | British | Director | 7777210001 | ||||||||
MCMONIGALL, John Phillips | Director | Murrell Totters Lane Murrell Green RG27 8HX Hook Hampshire | British | Company Director | 10067900001 | |||||||||
MORGAN, Peter William Lloyd | Director | Cleeves Weydown Road GU27 1DT Haslemere Surrey | England | British | Company Director | 9898660001 | ||||||||
PINNELL, David Peter | Director | 7 Wildcroft Drive RG11 3HY Wokingham Berkshire | United Kingdom | British | Sales & Manufacturing Executiv | 166768190001 | ||||||||
POWLICK, George | Director | 78 Macready House 75 Crawford Street W1H 1HS London | American | Director | 97276800001 | |||||||||
RADZIWILL, John | Director | Chalet Lynx Bissen FOREIGN Gstaad Bern 3780 Switzerland | Switzerland | British | Businessman | 66708000004 | ||||||||
REISSNER, Roger Brian | Director | Greenbanks Wayside Chipperfield WD4 9JL Kings Langley Hertfordshire | British | Engineer | 31964060001 |
¿Tiene BALTIMORE CAPITAL PLC alguna carga?
Clasificación | Fechas | Estado | Detalles | |
---|---|---|---|---|
Rent deposit deed | Creado el 13 ene 2006 Entregado el 20 ene 2006 | Satisfecho en su totalidad | Cantidad garantizada £49,350.00 due or to become due from the company to | |
Breve descripción £49,350.00. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Charge of deposit | Creado el 20 may 2005 Entregado el 27 may 2005 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción Deposit initially of £470,000 credited to account designation 88062422 55-81-26 with the bank and any addition to that deposit and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Charge of deposit | Creado el 12 jun 2003 Entregado el 21 jun 2003 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción The deposit initially of euro 3,618,753.52 credited to account designation NX855632 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Charge of deposit | Creado el 29 nov 2001 Entregado el 07 dic 2001 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción The deposit initially of £775,000 credited to account designation 10053646 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Charge of deposit | Creado el 29 nov 2001 Entregado el 07 dic 2001 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción The deposit initially of £745,000 credited to account designation 10053638 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Charge over credit balances | Creado el 29 nov 2001 Entregado el 07 dic 2001 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción The deposit initially of £720,000 credited to account designation 10053611 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Charge over credit balances | Creado el 08 jun 2001 Entregado el 27 jun 2001 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever in relation to a rental guarantee in favour of api (no.10) limited for £625,000 | |
Breve descripción The sum of £625,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 10047181 55-81-26 and earmarked or designated by reference to the company. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
A deed of deposit charge | Creado el 26 abr 2001 Entregado el 04 may 2001 | Satisfecho en su totalidad | Cantidad garantizada All monis obligations and liabilities from the company to the noteholders under the loan notes (both as defined) | |
Breve descripción The deposit and all or any part of the right to repayment and any other rights or benefits accruing to or arising in connection with the deposit (all as defined). See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Charge over credit balances | Creado el 10 oct 2000 Entregado el 16 oct 2000 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever in relation to a rental guarantee in favour of michael o'sullivan and michael murphy for £IR2,850,000 | |
Breve descripción The sum of £2,430,000 together with interest accrued now or to be held by the national westminster bank PLC on an account numbered 10042075 and earmarked or designated by reference to the company. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Mortgage debenture | Creado el 21 may 1998 Entregado el 26 may 1998 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Single debenture | Creado el 09 sept 1993 Entregado el 28 sept 1993 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción (Including trade fixtures). 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Deed relating to deposit of money | Creado el 20 ago 1993 Entregado el 02 sept 1993 | Satisfecho en su totalidad | Cantidad garantizada All money which kleinwort benson trustees limited is entitled to withdraw from a deposit account into which the sum of £15,000 was to be placed (as defined in this deed) | |
Breve descripción The company' interest in all money from time to time standing to the credit of a deposit account in the joint names of the company and the landlord,kleinwort benson trustees limited with kleinwort benson investment management limited to which £15,000 paid by the companyto the chargee was to be credited pursuant to the deed. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
|
¿Tiene BALTIMORE CAPITAL PLC algún caso de insolvencia?
Número de expediente | Fechas | Tipo | Profesionales | Otro | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Liquidación voluntaria de socios |
|
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0