Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 2588819 LIMITED
Company Information for

2588819 LIMITED

92 LONDON STREET, READING, BERKSHIRE, RG1 4SJ,
Company Registration Number
02588819
Private Limited Company
Liquidation

Company Overview

About 2588819 Ltd
2588819 LIMITED was founded on 1991-03-05 and has its registered office in Reading. The organisation's status is listed as "Liquidation". 2588819 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
2588819 LIMITED
 
Legal Registered Office
92 LONDON STREET
READING
BERKSHIRE
RG1 4SJ
Other companies in RG1
 
Previous Names
BAKER BROTHERS LIMITED16/04/2020
Filing Information
Company Number 02588819
Company ID Number 02588819
Date formed 1991-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2010
Account next due 31/08/2012
Latest return 31/01/2011
Return next due 28/02/2012
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2020-05-15 00:10:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 2588819 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MICHAEL GEORGE & CO LIMITED   S LYALL & CO LIMITED
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 2588819 LIMITED

Current Directors
Officer Role Date Appointed
JOSE ANTONIO CORBI NICOLAU
Company Secretary 2005-04-07
STEPHEN ROY BAKER
Director 1991-12-31
JOSE ANTONIO CORBI NICOLAU
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MARTIN BAKER
Director 1991-12-31 2010-06-04
COLIN JOHN BAKER
Company Secretary 1991-05-20 2005-04-06
COLIN JOHN BAKER
Director 1991-05-20 2005-04-06
RODNEY PATRICK BAKER
Director 1991-05-20 1991-12-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-03-05 1991-05-26
INSTANT COMPANIES LIMITED
Nominated Director 1991-03-05 1991-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSE ANTONIO CORBI NICOLAU STROLL IN LIMITED Company Secretary 2004-05-13 CURRENT 2004-05-13 Liquidation

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
2020-04-16REST-CVLRestoration by order of court - previously in Creditors' Voluntary Liquidation
2020-04-16CERTNMCompany name changed baker brothers\certificate issued on 16/04/20
2018-04-05GAZ2Final Gazette dissolved via compulsory strike-off
2018-01-05LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2018-01-05LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-03-294.68 Liquidators' statement of receipts and payments to 2017-01-19
2016-03-104.68 Liquidators' statement of receipts and payments to 2016-01-19
2015-04-084.68 Liquidators' statement of receipts and payments to 2015-01-19
2014-02-144.68 Liquidators' statement of receipts and payments to 2014-01-19
2013-03-284.68 Liquidators' statement of receipts and payments to 2013-01-19
2012-03-09F10.2Notice to Registrar of Companies of Notice of disclaimer
2012-02-014.20Volunatary liquidation statement of affairs with form 4.19
2012-02-01600Appointment of a voluntary liquidator
2012-02-01LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2012-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/12 FROM 264 Banbury Road Oxford OX2 7DY
2011-09-27AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-28AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-01LATEST SOC01/03/11 STATEMENT OF CAPITAL;GBP 100.04
2011-03-01AR0131/01/11 ANNUAL RETURN FULL LIST
2011-01-12AA01Previous accounting period shortened from 31/05/11 TO 30/11/10
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAKER
2010-03-03AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-25AR0131/01/10 ANNUAL RETURN FULL LIST
2009-03-02363aReturn made up to 31/01/09; full list of members
2008-12-18363aReturn made up to 31/01/08; full list of members
2008-12-18353Location of register of members
2008-12-17AA31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-09-22363sRETURN MADE UP TO 31/01/07; NO CHANGE OF MEMBERS
2007-09-22287REGISTERED OFFICE CHANGED ON 22/09/07 FROM: 264 BANBURY ROAD OXFORD OXFORDSHIRE OX2 7DY
2007-09-22363(287)REGISTERED OFFICE CHANGED ON 22/09/07
2007-09-22363(288)SECRETARY'S PARTICULARS CHANGED
2007-09-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-03-23363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-04-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-22288aNEW SECRETARY APPOINTED
2005-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-02-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-22363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-07-12122S-DIV 28/05/04
2004-07-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-07-12RES13SHARES SUB-DIVIDED 28/05/04
2004-07-1288(2)RAD 28/05/04--------- £ SI 4@1=4 £ IC 100/104
2004-05-20287REGISTERED OFFICE CHANGED ON 20/05/04 FROM: THE BUTTERCROSS WORKS STATION LANE WITNEY OXFORDSHIRE OX28 4AS
2004-03-23363aRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2003-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-02363sRETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS
2002-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-03-18363sRETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS
2001-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-04-03363(287)REGISTERED OFFICE CHANGED ON 03/04/01
2001-04-03363sRETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS
2000-10-24AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-03-22363sRETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS
2000-02-01AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-04-07363sRETURN MADE UP TO 04/03/99; NO CHANGE OF MEMBERS
1999-02-25AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-03-10363sRETURN MADE UP TO 04/03/98; FULL LIST OF MEMBERS
1997-12-12AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-03-19363sRETURN MADE UP TO 05/03/97; NO CHANGE OF MEMBERS
1997-02-02AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-04-03363sRETURN MADE UP TO 05/03/96; NO CHANGE OF MEMBERS
1995-11-16AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-04-09363(287)REGISTERED OFFICE CHANGED ON 09/04/95
1995-04-09363sRETURN MADE UP TO 05/03/95; FULL LIST OF MEMBERS
1994-12-12AAFULL ACCOUNTS MADE UP TO 31/05/94
1994-06-20363sRETURN MADE UP TO 05/03/94; FULL LIST OF MEMBERS
1994-06-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-10-12AAFULL ACCOUNTS MADE UP TO 31/05/93
1993-03-31363(288)DIRECTOR'S PARTICULARS CHANGED
1993-03-31363sRETURN MADE UP TO 05/03/93; NO CHANGE OF MEMBERS
1993-01-06AAFULL ACCOUNTS MADE UP TO 31/05/92
1992-06-1588(2)RAD 31/05/92--------- £ SI 98@1=98 £ IC 2/100
1992-05-12363bRETURN MADE UP TO 05/03/92; FULL LIST OF MEMBERS
1992-01-21288DIRECTOR RESIGNED
1992-01-21288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
5190 - Other wholesale



Licences & Regulatory approval
We could not find any licences issued to 2588819 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-06-02
Notice of Intended Dividends2016-02-29
Fines / Sanctions
No fines or sanctions have been issued against 2588819 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1992-01-11 Outstanding MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of 2588819 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 2588819 LIMITED
Trademarks
We have not found any records of 2588819 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with 2588819 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Oxfordshire County Council 2011-02-24 GBP £1,170 Printing,Stationery and Gen Office Exp

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where 2588819 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.
Import/Export of Goods
Goods imported/exported by 2588819 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-04-0139241000Tableware and kitchenware, of plastics
2010-04-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-04-0176071999

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyBAKER BROTHERS LIMITEDEvent Date2016-02-24
Principal Trading Address: The Buttercross Works, Station Lane, Witney, Oxfordshire OX28 4AS Notice is hereby given pursuant to Rule 11.2(1) of the Insolvency Rules 1986 that we, John Arthur Kirkpatrick and David William Tann, the Joint Liquidators of the above named Company, intend to pay a first and final dividend to creditors whose claims are unsecured within two months of the last date for proving specified herein. Creditors who have not already proved are required on or before 22 March 2016 to send their names, addresses and particulars of their debts or claims to the undersigned, John Arthur Kirkpatrick, Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire RG1 4SJ the Joint Liquidator of the Company and, if so required, provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, any distribution subsequently declared. Date of appointment: 20 January 2012. Office Holder detail: John Arthur Kirkpatrick and David William Tann (IP Nos 002230 and 008101), both of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire RG1 4SJ. For further information please contact Alex Audland, E-mail: alex.audland@wilkinskennedy.com or Tel: 01189 512131.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 2588819 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 2588819 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.