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

BAK HOLDINGS LIMITED

BRIDGE STREET, DRIFFIELD, YO25 6DA,
Company Registration Number
02738305
Private Limited Company
Dissolved

Dissolved 2018-03-12

Company Overview

About Bak Holdings Ltd
BAK HOLDINGS LIMITED was founded on 1992-08-07 and had its registered office in Bridge Street. The company was dissolved on the 2018-03-12 and is no longer trading or active.

Key Data
Company Name
BAK HOLDINGS LIMITED
 
Legal Registered Office
BRIDGE STREET
DRIFFIELD
YO25 6DA
Other companies in YO25
 
Filing Information
Company Number 02738305
Date formed 1992-08-07
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-09-30
Date Dissolved 2018-03-12
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAK HOLDINGS 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.
Companies with same name BAK HOLDINGS LIMITED
The following companies were found which have the same name as BAK HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BAK HOLDINGS, LLC PO BOX 2043 Chemung ELMIRA HEIGHTS NY 14903 Active Company formed on the 2008-04-25
BAK Holdings LLC 622 Ed Beegles Lane Greeley CO 80631 Voluntarily Dissolved Company formed on the 2009-12-17
BAK HOLDINGS LLC 500 BEGONIA AVE CORONA DEL MAR CA 92625 ACTIVE Company formed on the 2010-06-02
BAK HOLDINGS, LTD. 7132 MEADOWCREEK DR DALLAS TX 75254 ACTIVE Company formed on the 2012-07-03
BAK HOLDINGS, INC. 3475 RIDGEWOOD ROAD - AKRON OH 44333 Active Company formed on the 2010-11-22
Bak Holdings Ltd. 258 David Knight Cres. Saskatoon Saskatchewan Active Company formed on the 2012-05-08
BAK Holdings Ltd. 494, rue Queen Street, bureau / Suite 400 Fredericton, NB E3B 1B6 Fredericton New Brunswick E3B 1B6 Active Company formed on the 2002-04-17
Bak Holdings, LLC Delaware Unknown
BAK Holdings, LLC 439 E Jody Rd Basalt CO 81621 Good Standing Company formed on the 2017-01-17
BAK HOLDINGS LLC 2635 RENEGADE DRIVE #201 ORLANDO FL 32818 Inactive Company formed on the 2005-07-27
BAK HOLDINGS YISHUN RING ROAD Singapore 760617 Dissolved Company formed on the 2017-11-20
BAK HOLDINGS LIMITED 12299417: COMPANIES HOUSE DEFAULT ADDRESS Cardiff CF14 8LH Active - Proposal to Strike off Company formed on the 2019-11-05
BAK HOLDINGS LIMITED ROOM 1 LEVEL 2, PALAZZO CA' BRUGNERA, VALLEY ROAD, BIRKIRKARA Unknown
BAK HOLDINGS PTE. LTD. CIRCULAR ROAD Singapore 049422 Active Company formed on the 2021-07-08

Company Officers of BAK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARLENE IVY KITCHEN
Company Secretary 1992-08-07
BRUCE ANTONY KITCHEN
Director 1993-08-07
MARLENE IVY KITCHEN
Director 1992-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1992-08-07 1993-08-07
LONDON LAW SERVICES LIMITED
Nominated Director 1992-08-07 1993-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARLENE IVY KITCHEN BRUMBY SERVICE GARAGE LIMITED Company Secretary 1991-02-22 CURRENT 1971-10-28 Liquidation
BRUCE ANTONY KITCHEN ARNCLIFFES (CAR SALES) LIMITED Director 1991-08-31 CURRENT 1964-04-20 Liquidation
BRUCE ANTONY KITCHEN BRUMBY SERVICE GARAGE LIMITED Director 1991-02-22 CURRENT 1971-10-28 Liquidation
MARLENE IVY KITCHEN BRUMBY SERVICE GARAGE LIMITED Director 1991-02-22 CURRENT 1971-10-28 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
2018-03-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-12-12LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-12-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/10/2016
2016-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2016 FROM MACLAREN HOUSE SKERNE ROAD DRIFFIELD EAST YORKSHIRE YO25 6PN
2015-12-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/10/2015
2014-12-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/10/2014
2013-12-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/10/2013
2013-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2013 FROM 37 NEW WALK BEVERLEY HULL EAST YORKSHIRE HU17 7DR
2012-11-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-11-014.70DECLARATION OF SOLVENCY
2012-11-01LRESSPSPECIAL RESOLUTION TO WIND UP
2012-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-05AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-06LATEST SOC06/09/11 STATEMENT OF CAPITAL;GBP 100000
2011-09-06AR0104/09/11 FULL LIST
2011-08-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-04-12AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-15AR0104/09/10 FULL LIST
2010-04-29AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-30363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-03-25AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-10363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-05-27AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-26363sRETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-05363sRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-16363sRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-08-27363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-09-12363sRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2003-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-09-05363sRETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
2002-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-08-21363sRETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS
2001-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-08-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-08-22363sRETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS
2000-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-08-25363sRETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS
1999-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-08-18363sRETURN MADE UP TO 07/08/98; NO CHANGE OF MEMBERS
1998-03-19287REGISTERED OFFICE CHANGED ON 19/03/98 FROM: 113 BEVERLEY ROAD HULL EAST YORKSHIRE HU3 1TS
1998-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-08-27363sRETURN MADE UP TO 07/08/97; NO CHANGE OF MEMBERS
1997-04-09287REGISTERED OFFICE CHANGED ON 09/04/97 FROM: 40 NORMANBY ROAD SCUNTHORPE SOUTH HUMBERSIDE DN15 6AL
1996-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-08-16363sRETURN MADE UP TO 07/08/96; FULL LIST OF MEMBERS
1995-11-28AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-08-15363sRETURN MADE UP TO 07/08/95; NO CHANGE OF MEMBERS
1995-02-07AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-02-01287REGISTERED OFFICE CHANGED ON 01/02/95 FROM: 37 NEW WALK BEVERLEY NORTH HUMBERSIDE HU17
1994-09-29287REGISTERED OFFICE CHANGED ON 29/09/94 FROM: 60 CLARENCE STREET HULL HU9 1DN
1994-08-17363sRETURN MADE UP TO 07/08/94; NO CHANGE OF MEMBERS
1994-07-21395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
7415 - Holding companies including head offices



Licences & Regulatory approval
We could not find any licences issued to BAK HOLDINGS 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 Dividends2012-11-02
Fines / Sanctions
No fines or sanctions have been issued against BAK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1994-07-14 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL MORTGAGE 1994-07-14 Satisfied NATIONAL WESTMINSTER BANK PLC,
LEGAL MORTGAGE 1994-07-14 Satisfied NATIONAL WESTMINSTER BANK PLC,
LEGAL MORTGAGE 1994-07-14 Satisfied NATIONAL WESTMINSTER BANK PLC,
LEGAL MORTGAGE 1994-07-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-07-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-07-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-07-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-07-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of BAK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAK HOLDINGS LIMITED
Trademarks
We have not found any records of BAK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAK HOLDINGS 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 (7415 - Holding companies including head offices) as BAK HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BAK HOLDINGS 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 TypeNotice of Intended Dividends
Defending partyBAK HOLDINGS LIMITEDEvent Date2012-10-17
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986, that it is my intention to declare a first and final dividend to the unsecured creditors of the above company, within the period of two months from the last date of proving. Creditors who have not done so are required, on or before 18 November 2012, to send their proofs of debt to John William Butler and Andrew James Nichols (IP Nos 9591 and 8367) of Redman Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 6PN (T: 01377 257788), the joint liquidators of the above company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to him to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. Note: This notice is formal: all known creditors have been paid or provided for in full. AJ Nichols , Office holder capacity: Joint Liquidator . : Liquidators details: A J Nichols and J W Butler , Redman Nichols Butler , Maclaren House, Skerne Road, Driffield YO25 6PN . T: 01377 257788. Office holder numbers: 8367 and 9591, Date of Appointment: 17 October 2012
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAK HOLDINGS 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 BAK HOLDINGS 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.