Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILLIAM BAIRD INDUSTRIAL LIMITED
Company Information for

WILLIAM BAIRD INDUSTRIAL LIMITED

LONDON, SE1,
Company Registration Number
00170840
Private Limited Company
Dissolved

Dissolved 2017-02-08

Company Overview

About William Baird Industrial Ltd
WILLIAM BAIRD INDUSTRIAL LIMITED was founded on 1920-10-15 and had its registered office in London. The company was dissolved on the 2017-02-08 and is no longer trading or active.

Key Data
Company Name
WILLIAM BAIRD INDUSTRIAL LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 00170840
Date formed 1920-10-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-01-25
Date Dissolved 2017-02-08
Type of accounts DORMANT
Last Datalog update: 2018-01-30 05:11:51
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WILLIAM BAIRD INDUSTRIAL LIMITED

Current Directors
Officer Role Date Appointed
AMANDA CLAIRE FOGG
Company Secretary 2013-09-04
TIM MORGAN DAVIES
Director 2015-04-23
SHAUN SIMON WILLS
Director 2015-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE CLARE BENNETT
Director 2014-02-01 2015-04-23
TERESA MARY TIDEMAN
Director 2013-04-23 2015-04-23
IAN PAUL JOHNSON
Director 2004-02-23 2014-01-31
PHILIP GRAHAM WATT
Company Secretary 2011-10-15 2013-09-03
SARAH MORRIS
Director 2013-01-01 2013-04-22
PAUL CHRISTOPHER ALLEN
Director 2003-01-10 2012-12-31
JENNY WARBURTON
Company Secretary 2011-01-01 2011-10-14
NICHOLAS JAMES HEARD
Company Secretary 2008-08-29 2010-12-31
DAPHNE VALERIE CASH
Company Secretary 2006-09-19 2008-08-29
DAPHNE VALERIE CASH
Director 2006-09-19 2008-08-29
IAN PAUL JOHNSON
Company Secretary 2004-12-31 2006-09-19
PAUL ANTHONY EDWARD PETER BRYAN
Company Secretary 2003-03-25 2004-12-31
PAUL ANTHONY EDWARD PETER BRYAN
Director 2003-03-25 2004-12-31
STEPHEN JOHN ROBERTS
Director 2002-03-27 2003-11-26
WILLIAM REID
Director 2003-01-10 2003-04-03
PATRICIA MARY ALSOP
Company Secretary 1998-04-30 2003-03-25
PATRICIA MARY ALSOP
Director 1992-06-05 2003-03-25
RUSSELL FINCH
Director 2000-04-30 2002-04-30
ANDREW MARK FABIAN
Director 1998-11-01 2000-04-30
JONATHAN KEMPSTER
Director 1998-08-01 1998-11-01
ALLAN CHADWICK
Director 1992-06-05 1998-08-01
MICHAEL JAMES HARLOW
Company Secretary 1991-05-10 1998-04-30
THOMAS DONALD PARR
Director 1991-05-10 1992-06-05
NICHOLAS PETER HAMILTON WEBSTER
Director 1991-05-10 1992-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIM MORGAN DAVIES BLACKBIRD HOLDINGS LIMITED Director 2016-12-05 CURRENT 2016-12-05 Dissolved 2018-04-17
TIM MORGAN DAVIES LEAFIP LIMITED Director 2016-02-27 CURRENT 2016-02-27 Dissolved 2017-01-17
TIM MORGAN DAVIES JACQUES VERT (WHOLESALE) LIMITED Director 2015-04-23 CURRENT 1983-11-10 Dissolved 2016-02-09
TIM MORGAN DAVIES JEWELLERY BY WEST LIMITED Director 2015-04-23 CURRENT 1978-10-09 Dissolved 2016-02-09
TIM MORGAN DAVIES R B H INTERNATIONAL LIMITED Director 2015-04-23 CURRENT 1985-04-11 Dissolved 2016-02-09
TIM MORGAN DAVIES SEQUEL STORES LIMITED Director 2015-04-23 CURRENT 1991-11-19 Dissolved 2016-02-09
TIM MORGAN DAVIES WEST AUCK NO. 50 LIMITED Director 2015-04-23 CURRENT 1954-06-22 Dissolved 2016-02-09
TIM MORGAN DAVIES SEQUEL DIRECT LIMITED Director 2015-04-23 CURRENT 1995-08-04 Dissolved 2016-02-09
TIM MORGAN DAVIES MATTHEW ROYCE (DEVON) LIMITED Director 2015-04-23 CURRENT 1987-08-10 Dissolved 2016-02-09
TIM MORGAN DAVIES COLLAGE BRANDS LIMITED Director 2015-04-23 CURRENT 1995-08-04 Dissolved 2016-02-09
TIM MORGAN DAVIES COLLAGE FASHIONS LIMITED Director 2015-04-23 CURRENT 1995-09-04 Dissolved 2016-02-09
TIM MORGAN DAVIES ALAIN CANNELLE LIMITED Director 2015-04-23 CURRENT 1980-07-21 Dissolved 2016-02-09
TIM MORGAN DAVIES WINDSMOOR (PRECIS) LIMITED Director 2015-04-23 CURRENT 1965-06-18 Dissolved 2016-02-09
TIM MORGAN DAVIES CLOUD NINE LONDON LIMITED Director 2015-04-23 CURRENT 1994-01-10 Dissolved 2017-02-08
TIM MORGAN DAVIES JACQUES VERT BRANDS LIMITED Director 2015-04-23 CURRENT 1996-10-30 Dissolved 2017-02-08
TIM MORGAN DAVIES MATTHEW ROYCE SOFTWARE LIMITED Director 2015-04-23 CURRENT 1979-01-16 Dissolved 2017-02-08
TIM MORGAN DAVIES PLANET FASHIONS LIMITED Director 2015-04-23 CURRENT 1978-12-11 Dissolved 2017-02-08
TIM MORGAN DAVIES RICHARD I.RACKE LIMITED Director 2015-04-23 CURRENT 1947-07-10 Dissolved 2017-02-08
TIM MORGAN DAVIES WEST AUCK NO. 25 LIMITED Director 2015-04-23 CURRENT 1984-12-07 Dissolved 2017-02-08
TIM MORGAN DAVIES NEWCO DECEMBER 2012 LIMITED Director 2012-12-06 CURRENT 2012-12-06 Dissolved 2015-10-20
TIM MORGAN DAVIES LEAFIP LIMITED Director 2012-03-06 CURRENT 2012-03-06 Dissolved 2015-09-29
TIM MORGAN DAVIES GREEN U LIMITED Director 2011-03-04 CURRENT 2011-03-04 Dissolved 2018-03-08
TIM MORGAN DAVIES WHITEWATER (LANCASHIRE) LIMITED Director 2010-02-01 CURRENT 2009-05-18 Dissolved 2016-10-05
TIM MORGAN DAVIES WOC REALISATIONS LIMITED Director 2007-12-14 CURRENT 1988-06-01 Dissolved 2016-01-29
SHAUN SIMON WILLS SRS REALISATIONS 2017 LIMITED Director 2017-06-01 CURRENT 2010-03-15 Liquidation
SHAUN SIMON WILLS JACQUES VERT (WHOLESALE) LIMITED Director 2015-04-23 CURRENT 1983-11-10 Dissolved 2016-02-09
SHAUN SIMON WILLS JEWELLERY BY WEST LIMITED Director 2015-04-23 CURRENT 1978-10-09 Dissolved 2016-02-09
SHAUN SIMON WILLS R B H INTERNATIONAL LIMITED Director 2015-04-23 CURRENT 1985-04-11 Dissolved 2016-02-09
SHAUN SIMON WILLS SEQUEL STORES LIMITED Director 2015-04-23 CURRENT 1991-11-19 Dissolved 2016-02-09
SHAUN SIMON WILLS WEST AUCK NO. 50 LIMITED Director 2015-04-23 CURRENT 1954-06-22 Dissolved 2016-02-09
SHAUN SIMON WILLS SEQUEL DIRECT LIMITED Director 2015-04-23 CURRENT 1995-08-04 Dissolved 2016-02-09
SHAUN SIMON WILLS MATTHEW ROYCE (DEVON) LIMITED Director 2015-04-23 CURRENT 1987-08-10 Dissolved 2016-02-09
SHAUN SIMON WILLS COLLAGE BRANDS LIMITED Director 2015-04-23 CURRENT 1995-08-04 Dissolved 2016-02-09
SHAUN SIMON WILLS COLLAGE FASHIONS LIMITED Director 2015-04-23 CURRENT 1995-09-04 Dissolved 2016-02-09
SHAUN SIMON WILLS ALAIN CANNELLE LIMITED Director 2015-04-23 CURRENT 1980-07-21 Dissolved 2016-02-09
SHAUN SIMON WILLS WINDSMOOR (PRECIS) LIMITED Director 2015-04-23 CURRENT 1965-06-18 Dissolved 2016-02-09
SHAUN SIMON WILLS CLOUD NINE LONDON LIMITED Director 2015-04-23 CURRENT 1994-01-10 Dissolved 2017-02-08
SHAUN SIMON WILLS JACQUES VERT BRANDS LIMITED Director 2015-04-23 CURRENT 1996-10-30 Dissolved 2017-02-08
SHAUN SIMON WILLS MATTHEW ROYCE SOFTWARE LIMITED Director 2015-04-23 CURRENT 1979-01-16 Dissolved 2017-02-08
SHAUN SIMON WILLS PLANET FASHIONS LIMITED Director 2015-04-23 CURRENT 1978-12-11 Dissolved 2017-02-08
SHAUN SIMON WILLS RICHARD I.RACKE LIMITED Director 2015-04-23 CURRENT 1947-07-10 Dissolved 2017-02-08
SHAUN SIMON WILLS WEST AUCK NO. 25 LIMITED Director 2015-04-23 CURRENT 1984-12-07 Dissolved 2017-02-08
SHAUN SIMON WILLS IRISA GROUP LIMITED Director 2015-04-23 CURRENT 2011-09-23 Active - Proposal to Strike off
SHAUN SIMON WILLS WINDSMOOR (LONDON) LIMITED Director 2015-04-23 CURRENT 1915-08-20 Active - Proposal to Strike off
SHAUN SIMON WILLS WEST AUCK NO.48 LIMITED Director 2015-04-23 CURRENT 1935-11-04 Active - Proposal to Strike off
SHAUN SIMON WILLS WINDSMOOR LIMITED Director 2015-04-23 CURRENT 1966-01-26 Active - Proposal to Strike off
SHAUN SIMON WILLS TELEMAC LIMITED Director 2015-04-23 CURRENT 1974-07-05 Active - Proposal to Strike off
SHAUN SIMON WILLS BAIRD MENSWEAR BRANDS LIMITED Director 2015-04-23 CURRENT 1947-03-20 Active - Proposal to Strike off
SHAUN SIMON WILLS BAIRDTEX LIMITED Director 2015-04-23 CURRENT 1969-01-06 Active - Proposal to Strike off
SHAUN SIMON WILLS DANNIMAC MANUFACTURING LIMITED Director 2015-04-23 CURRENT 1981-07-20 Active - Proposal to Strike off
SHAUN SIMON WILLS BAIRD OUTERWEAR BRANDS LIMITED Director 2015-04-23 CURRENT 1981-07-23 Active - Proposal to Strike off
SHAUN SIMON WILLS JACQUES VERT (RETAIL) LTD Director 2015-04-23 CURRENT 1981-12-15 Active - Proposal to Strike off
SHAUN SIMON WILLS MATTHEW ROYCE MANUFACTURING LIMITED Director 2015-04-23 CURRENT 1983-09-13 Active - Proposal to Strike off
SHAUN SIMON WILLS MORRIS COHEN (LINGERIE) LIMITED Director 2015-04-23 CURRENT 1984-11-01 Active - Proposal to Strike off
SHAUN SIMON WILLS J R CLOTHES LIMITED Director 2015-04-23 CURRENT 1987-11-11 Active - Proposal to Strike off
SHAUN SIMON WILLS BAIRD CLOTHING LINGERIE LIMITED Director 2015-04-23 CURRENT 1988-03-22 Active - Proposal to Strike off
SHAUN SIMON WILLS STUDIO 23 COLLECTION LIMITED Director 2015-04-23 CURRENT 1988-05-13 Active - Proposal to Strike off
SHAUN SIMON WILLS DANNIMAC LIMITED Director 2015-04-23 CURRENT 1994-03-21 Active - Proposal to Strike off
SHAUN SIMON WILLS BAIRD CLOTHING LADIESWEAR LIMITED Director 2015-04-23 CURRENT 1958-05-01 Active - Proposal to Strike off
SHAUN SIMON WILLS MORRIS COHEN (UNDERWEAR) LIMITED Director 2015-04-23 CURRENT 1951-03-02 Active - Proposal to Strike off
SHAUN SIMON WILLS MONKLAND FINANCE LIMITED Director 2015-04-23 CURRENT 1964-02-24 Active - Proposal to Strike off
SHAUN SIMON WILLS BAIRD TEXTILE HOLDINGS LIMITED Director 2015-04-23 CURRENT 1965-04-19 Active - Proposal to Strike off
SHAUN SIMON WILLS STYLE GROUP BRANDS LIMITED Director 2015-04-23 CURRENT 1972-10-09 In Administration/Administrative Receiver
SHAUN SIMON WILLS WEST AUCK NO. 49 LIMITED Director 2015-04-23 CURRENT 1983-04-11 Active - Proposal to Strike off
SHAUN SIMON WILLS WB INDUSTRIAL LTD. Director 2015-04-23 CURRENT 1955-09-01 Active
SHAUN SIMON WILLS THOMAS MARSHALL INVESTMENTS LIMITED Director 2015-04-23 CURRENT 1935-02-01 Active - Proposal to Strike off
SHAUN SIMON WILLS BAIRD CLOTHING MENSWEAR LIMITED Director 2015-04-23 CURRENT 1932-07-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-02-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-084.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-02-04LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT LIQUIDATORS
2016-01-214.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-01-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-11-13AD02SAIL ADDRESS CREATED
2015-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2015 FROM 46 COLEBROOKE ROW LONDON N1 8AF
2015-11-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-11-12LRESSPSPECIAL RESOLUTION TO WIND UP
2015-11-124.70DECLARATION OF SOLVENCY
2015-04-25AP01DIRECTOR APPOINTED MR TIM DAVIES
2015-04-25TM01APPOINTMENT TERMINATED, DIRECTOR TERESA TIDEMAN
2015-04-25AP01DIRECTOR APPOINTED MR SHAUN SIMON WILLS
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE BENNETT
2014-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/01/14
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 1500000
2014-10-24AR0119/10/14 FULL LIST
2014-02-03AP01DIRECTOR APPOINTED JOANNE CLARE BENNETT
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHNSON
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 1500000
2013-11-15AR0119/10/13 FULL LIST
2013-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/01/13
2013-09-17AP03SECRETARY APPOINTED MRS AMANDA CLAIRE FOGG
2013-09-16TM02APPOINTMENT TERMINATED, SECRETARY PHILIP WATT
2013-05-16AP01DIRECTOR APPOINTED MS TERESA TIDEMAN
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MORRIS
2013-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/12
2013-01-08AP01DIRECTOR APPOINTED MS SARAH MORRIS
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALLEN
2012-11-02AA01CURRSHO FROM 30/04/2013 TO 31/01/2013
2012-11-02AR0119/10/12 FULL LIST
2012-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-11-09AR0119/10/11 FULL LIST
2011-10-24AP03SECRETARY APPOINTED MR PHILIP GRAHAM WATT
2011-10-24TM02APPOINTMENT TERMINATED, SECRETARY JENNY WARBURTON
2011-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/04/10
2011-01-12AP03SECRETARY APPOINTED MRS JENNY WARBURTON
2011-01-12TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS HEARD
2010-11-16AR0119/10/10 FULL LIST
2010-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/04/09
2010-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-22AR0119/10/09 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL JOHNSON / 14/10/2009
2009-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES HEARD / 22/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER ALLEN / 14/10/2009
2009-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/04/08
2008-10-31363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-09-12288aSECRETARY APPOINTED MR NICHOLAS JAMES HEARD
2008-09-12288bAPPOINTMENT TERMINATED SECRETARY DAPHNE CASH
2008-09-12288bAPPOINTMENT TERMINATED DIRECTOR DAPHNE CASH
2008-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/07
2007-11-06363aRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-06-19363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/06
2006-12-20288cDIRECTOR'S PARTICULARS CHANGED
2006-11-22287REGISTERED OFFICE CHANGED ON 22/11/06 FROM: 73-95 LAWRENCE ROAD LONDON N15 4EP
2006-10-06288bSECRETARY RESIGNED
2006-10-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-01363aRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-07-15363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2005-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/04/04
2005-01-13288aNEW SECRETARY APPOINTED
2005-01-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-28288bDIRECTOR RESIGNED
2004-05-13363(287)REGISTERED OFFICE CHANGED ON 13/05/04
2004-05-13363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2004-03-04288aNEW DIRECTOR APPOINTED
2004-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/04/03
2003-05-19363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2003-04-29288bDIRECTOR RESIGNED
2003-04-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-03288aNEW DIRECTOR APPOINTED
2003-02-03288aNEW DIRECTOR APPOINTED
2003-01-14225ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/04/03
2002-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/02
2002-10-25225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/01/02
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to WILLIAM BAIRD INDUSTRIAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WILLIAM BAIRD INDUSTRIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BY WAY OF COLLATERAL SECURITY 1959-08-24 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE BY WAY OF COLLATERAL SECURITY 1959-08-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-25
Annual Accounts
2013-01-26
Annual Accounts
2012-04-28
Annual Accounts
2011-04-30
Annual Accounts
2010-04-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILLIAM BAIRD INDUSTRIAL LIMITED

Intangible Assets
Patents
We have not found any records of WILLIAM BAIRD INDUSTRIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLIAM BAIRD INDUSTRIAL LIMITED
Trademarks
We have not found any records of WILLIAM BAIRD INDUSTRIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLIAM BAIRD INDUSTRIAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as WILLIAM BAIRD INDUSTRIAL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where WILLIAM BAIRD INDUSTRIAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyWILLIAM BAIRD INDUSTRIAL LIMITEDEvent Date2016-09-23
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the final general meeting of the shareholders of the above named Companies will be held at 1 More London Place, London, SE1 2AF on 28 October 2016 at 10.00 am and thereafter at 15 minute intervals for the purposes of having an account laid before them showing how the windings-up have been conducted and the property of the Companies has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at 1 More London Place, London, SE1 2AF by 12.00 noon on the business day before the date of the meetings. Date of Appointment: 29 October 2015. Office Holder details: Samantha Jane Keen, (IP No. 9250) and Angela Swarbrick, (IP No. 9431) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF For further details contact: Samantha Jane Keen or Angela Swarbrick, Tel: 020 7951 2093. Alternative contact: Maria Holmes.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLIAM BAIRD INDUSTRIAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILLIAM BAIRD INDUSTRIAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SE1