Company Information for DAVID W. BALDOCK LIMITED
100 ST JAMES ROAD, NORTHAMPTON, NN5 5LF,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
DAVID W. BALDOCK LIMITED | |
Legal Registered Office | |
100 ST JAMES ROAD NORTHAMPTON NN5 5LF Other companies in CV3 | |
Company Number | 01247586 | |
---|---|---|
Company ID Number | 01247586 | |
Date formed | 1976-03-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2014 | |
Account next due | 31/07/2016 | |
Latest return | 04/02/2015 | |
Return next due | 03/03/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 20:25:33 |
Companies House |
Menu
|
Officer | Role | Date Appointed |
---|---|---|
IAN DONALD GEORGE COX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID WILLIAM BALDOCK |
Director | ||
RAYMOND WILLIAM CHARLES WOODS |
Company Secretary | ||
RAYMOND WILLIAM CHARLES WOODS |
Director | ||
VALERIE MARY WOODS |
Company Secretary | ||
VALERIE MARY WOODS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CANTERBURY PLACE MANAGEMENT COMPANY LIMITED | Director | 2014-05-28 | CURRENT | 2014-05-28 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2017 FROM 64 ALPINE RISE COVENTRY CV3 6NR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED MR IAN DONALD GEORGE COX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BALDOCK | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 51 | |
AR01 | 04/02/15 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 51 | |
AR01 | 04/02/14 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/02/13 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/02/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND WOODS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BALDOCK / 31/01/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RAYMOND WOODS | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/2011 FROM, 21 ARAGON DRIVE, WARWICK, CV34 6LR | |
AR01 | 04/02/11 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION FULL | |
AR01 | 04/02/10 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 07/01/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 07/01/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/96 | |
363s | RETURN MADE UP TO 07/01/97; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 | |
363a | RETURN MADE UP TO 07/01/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 | |
363a | RETURN MADE UP TO 07/01/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 | |
363s | RETURN MADE UP TO 07/01/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 07/01/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/91 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/01/92 | |
363b | RETURN MADE UP TO 07/01/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/90 | |
363 | RETURN MADE UP TO 07/01/91; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/89 | |
363 | RETURN MADE UP TO 23/01/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/88 |
Resolution | 2017-06-06 |
Notices to | 2017-06-06 |
Appointmen | 2017-06-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
Creditors Due Within One Year | 2011-11-01 | £ 30,562 |
---|
Creditors and other liabilities
|
|
|
|
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 DAVID W. BALDOCK LIMITED
Called Up Share Capital | 2011-11-01 | £ 51 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 60,121 |
Current Assets | 2011-11-01 | £ 60,465 |
Debtors | 2011-11-01 | £ 344 |
Fixed Assets | 2011-11-01 | £ 196,875 |
Shareholder Funds | 2011-11-01 | £ 226,778 |
Tangible Fixed Assets | 2011-11-01 | £ 196,875 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as DAVID W. BALDOCK LIMITED are:
INTU ELDON SQUARE LIMITED | £ 1,902,071 |
TEW BROS. (CONTRACTORS) LIMITED | £ 1,870,221 |
SANCTUARY MANAGEMENT SERVICES LIMITED | £ 1,760,575 |
BELLE GROVE ESTATES LIMITED | £ 1,661,672 |
JACK SMITH PROPERTIES LIMITED | £ 936,825 |
UXBRIDGE ESTATE AGENTS LTD | £ 703,322 |
LEE GRENVILLE LIMITED | £ 519,747 |
CAPSTONE LIMITED | £ 409,140 |
HOLLY RENTALS LIMITED | £ 375,233 |
HUBBARD & HOUGHTON LIMITED | £ 327,949 |
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | DAVID W. BALDOCK LIMITED | Event Date | 2017-06-01 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 1 June 2017 that the Company be wound up voluntarily, and the Joint Liquidators specified below be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. Ian Donald George Cox, Director Date of Appointment: 1 June 2017 Joint Liquidator's Name and Address: John William Rimmer (IP No. 13836) of BRI Business Recovery and Insolvency, Unit A, Kings Chambers, Queens Road, Coventry, CV1 3EH. Telephone: 024 76226839. : Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, Unit A, Kings Chambers, Queens Road, Coventry, CV1 3EH. Telephone: 024 76226839. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | DAVID W. BALDOCK LIMITED | Event Date | 2017-06-01 |
Final Date For Submission: 30 June 2017. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all known liabilities in full. Date of Appointment: 1 June 2017 Joint Liquidator's Name and Address: John William Rimmer (IP No. 13836) of BRI Business Recovery and Insolvency, Unit A, Kings Chambers, Queens Road, Coventry, CV1 3EH. Telephone: 024 76226839. : Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, Unit A, Kings Chambers, Queens Road, Coventry, CV1 3EH. Telephone: 024 76226839. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DAVID W. BALDOCK LIMITED | Event Date | 2017-06-01 |
Date of Appointment: 1 June 2017 Joint Liquidator's Name and Address: John William Rimmer (IP No. 13836) of BRI Business Recovery and Insolvency, Unit A, Kings Chambers, Queens Road, Coventry, CV1 3EH. Telephone: 024 76226839. : Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, Unit A, Kings Chambers, Queens Road, Coventry, CV1 3EH. Telephone: 024 76226839. : | |||