Company Information for HERBERT BAKER LIMITED
3RD FLOOR 9, COLMORE ROW, BIRMINGHAM, B3 2BJ,
|
Company Registration Number
03064805
Private Limited Company
Liquidation |
Company Name | |
---|---|
HERBERT BAKER LIMITED | |
Legal Registered Office | |
3RD FLOOR 9 COLMORE ROW BIRMINGHAM B3 2BJ Other companies in TF9 | |
Company Number | 03064805 | |
---|---|---|
Company ID Number | 03064805 | |
Date formed | 1995-06-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2019 | |
Account next due | 30/06/2021 | |
Latest return | 06/06/2016 | |
Return next due | 04/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-07-06 10:32:50 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HERBERT BAKER INC | California | Unknown | ||
HERBERT BAKER JR ENTERPRISES LLC | Michigan | UNKNOWN | ||
HERBERT BAKER FURNITURE LTD | 45 NORTH ROAD COLLIERS WOOD LONDON SW19 1AQ | Active | Company formed on the 2021-12-10 |
Officer | Role | Date Appointed |
---|---|---|
BELINDA JANE HOWELLS |
||
CHARLOTTE HOWELLS |
||
STEVEN FREDERICK HOWELLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN MARGARET EVANS |
Company Secretary | ||
SUSAN MARGARET EVANS |
Director | ||
JOEL EVANS |
Director | ||
GARETH BENJAMIN EVANS |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/19 FROM Burway Windsor Lane Bomere Heath Shrewsbury Shropshire SY4 3LR United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/06/17 STATEMENT OF CAPITAL;GBP 1002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/16 STATEMENT OF CAPITAL;GBP 1002 | |
AR01 | 06/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 06/05/16 STATEMENT OF CAPITAL;GBP 1002 | |
SH01 | 29/03/16 STATEMENT OF CAPITAL GBP 1002 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 26/03/2016 | |
RES10 | Resolutions passed:
| |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS CHARLOTTE HOWELLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MARGARET EVANS | |
TM02 | Termination of appointment of Susan Margaret Evans on 2016-01-29 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BELINDA JANE HOWELLS / 09/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET EVANS / 09/11/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/15 FROM 45 Dutton Close Stoke Heath Market Drayton Shropshire TF9 2JW | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN MARGARET EVANS on 2015-11-09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN FREDERICK HOWELLS / 09/11/2015 | |
LATEST SOC | 07/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/06/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN FREDERICK HOWELLS / 18/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BELINDA JANE HOWELLS / 18/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET EVANS / 18/06/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN MARGARET EVANS on 2014-06-18 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION FULL | |
AR01 | 06/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FREDERICK HOWELLS / 05/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BELINDA JANE HOWELLS / 05/07/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOEL EVANS | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FREDERICK HOWELLS / 06/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET EVANS / 06/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL EVANS / 06/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BELINDA JANE HOWELLS / 06/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 06/06/04; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 06/06/03; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS; AMEND | |
363(287) | REGISTERED OFFICE CHANGED ON 10/06/02 | |
363s | RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
ELRES | S252 DISP LAYING ACC 05/07/97 | |
ELRES | S366A DISP HOLDING AGM 05/07/97 | |
ELRES | S386 DISP APP AUDS 05/07/97 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 06/06/97; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
288a | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/06/96 FROM: SALISBURY HOUSE LONDON WALL LONDON EC2M 5PS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2019-10-21 |
Appointmen | 2019-10-21 |
Resolution | 2019-10-21 |
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 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
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
Corporation Tax Due Within One Year | 2012-06-30 | £ 10,695 |
---|---|---|
Corporation Tax Due Within One Year | 2011-06-30 | £ 10,767 |
Creditors Due Within One Year | 2013-06-30 | £ 38,990 |
Creditors Due Within One Year | 2012-06-30 | £ 43,419 |
Creditors Due Within One Year | 2012-06-30 | £ 43,419 |
Creditors Due Within One Year | 2011-06-30 | £ 42,942 |
Other Creditors Due Within One Year | 2012-06-30 | £ 4,924 |
Other Creditors Due Within One Year | 2011-06-30 | £ 4,375 |
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 HERBERT BAKER LIMITED
Cash Bank In Hand | 2013-06-30 | £ 36,862 |
---|---|---|
Cash Bank In Hand | 2012-06-30 | £ 57,817 |
Cash Bank In Hand | 2012-06-30 | £ 57,817 |
Cash Bank In Hand | 2011-06-30 | £ 62,758 |
Current Assets | 2013-06-30 | £ 65,927 |
Current Assets | 2012-06-30 | £ 97,946 |
Current Assets | 2012-06-30 | £ 97,946 |
Current Assets | 2011-06-30 | £ 88,629 |
Debtors | 2013-06-30 | £ 29,065 |
Debtors | 2012-06-30 | £ 40,129 |
Debtors | 2012-06-30 | £ 40,129 |
Debtors | 2011-06-30 | £ 25,871 |
Debtors Due Within One Year | 2012-06-30 | £ 40,129 |
Debtors Due Within One Year | 2011-06-30 | £ 25,871 |
Fixed Assets | 2013-06-30 | £ 1,842,391 |
Fixed Assets | 2012-06-30 | £ 1,738,262 |
Fixed Assets | 2012-06-30 | £ 753,960 |
Fixed Assets | 2011-06-30 | £ 757,286 |
Shareholder Funds | 2013-06-30 | £ 1,869,328 |
Shareholder Funds | 2012-06-30 | £ 1,792,789 |
Shareholder Funds | 2012-06-30 | £ 808,487 |
Shareholder Funds | 2011-06-30 | £ 802,973 |
Tangible Fixed Assets | 2013-06-30 | £ 1,524,300 |
Tangible Fixed Assets | 2012-06-30 | £ 1,445,450 |
Tangible Fixed Assets | 2012-06-30 | £ 461,398 |
Tangible Fixed Assets | 2011-06-30 | £ 461,463 |
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 HERBERT BAKER LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | HERBERT BAKER LIMITED | Event Date | 2019-10-21 |
Initiating party | Event Type | Appointmen | |
Defending party | HERBERT BAKER LIMITED | Event Date | 2019-10-21 |
Name of Company: HERBERT BAKER LIMITED Company Number: 03064805 Nature of Business: Property Rental Registered office: Burway Windsor Lane, Bomere Heath, Shrewsbury, SY4 3LR Type of Liquidation: Membeā¦ | |||
Initiating party | Event Type | Resolution | |
Defending party | HERBERT BAKER LIMITED | Event Date | 2019-10-21 |
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. |