Liquidation
Company Information for BARONS FINANCE LIMITED
Baird House, Seebeck Place, Milton Keynes, BUCKINGHAMSHIRE, MK5 8FR,
|
Company Registration Number
03984346
Private Limited Company
Liquidation |
Company Name | |
---|---|
BARONS FINANCE LIMITED | |
Legal Registered Office | |
Baird House Seebeck Place Milton Keynes BUCKINGHAMSHIRE MK5 8FR Other companies in M3 | |
Company Number | 03984346 | |
---|---|---|
Company ID Number | 03984346 | |
Date formed | 2000-05-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2011-05-31 | |
Account next due | 28/02/2013 | |
Latest return | 12/01/2012 | |
Return next due | 09/02/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-04-25 12:04:53 |
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 | ||
---|---|---|---|---|
BARONS FINANCE 1 LIMITED | 4 ABBEY ORCHARD STREET LONDON SW1P 2HT | Liquidation | Company formed on the 2005-03-31 |
Officer | Role | Date Appointed |
---|---|---|
SOCIETE GOPEE FRERES DE SAINT PIERRE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DHARAM PRAKASH GOPEE |
Director | ||
SOCIETE GOPEE FRERES DE SAINT PIERRE |
Director | ||
MONTGOMERRY ASSOCIATES |
Company Secretary | ||
RAJIV PRAKASH GOPEE |
Company Secretary | ||
RAJIV PRAKASH GOPEE |
Director | ||
DAYANAND PRAKASH GOPEE |
Director | ||
HANOVER SECRETARIES LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory liquidation. Final meeting | ||
Compulsory liquidation winding up progress report | ||
REGISTERED OFFICE CHANGED ON 25/01/23 FROM The Cooper Room Deva Centre Trinity Way Manchester M3 7BG | ||
Compulsory liquidation appointment of liquidator | ||
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 25/11/2017:LIQ. CASE NO.1 | |
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 25/11/2017:LIQ. CASE NO.1 | |
LIQ MISC | Insolvency:liquidators annual progress report to 25/11/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DHARAM PRAKASH GOPEE | |
LIQ MISC | Insolvency:annual progress report for period up to 25/11/2015 | |
LIQ MISC | Insolvency:liquidators annual progress report to 25/11/2014 | |
LIQ MISC | Insolvency:annual progress report - brought down date 25TH november 2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/12 FROM 169 Perry Vale London SE23 2JD | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 16/01/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/01/12 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP02 | Appointment of Societe Gopee Freres De Saint Pierre as coporate director | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 15/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Daram Prakash Gopee on 2010-08-15 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AAMD | Amended accounts made up to 2009-05-31 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
288c | Director's change of particulars / dharam gopee / 08/09/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY MONTGOMERRY ASSOCIATES | |
288a | DIRECTOR APPOINTED DHARAM PRAKASH GOPEE | |
288b | APPOINTMENT TERMINATED DIRECTOR SOCIETE GOPEE FRERES DE SAINT PIERRE | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MONTGOMERRY ASSOCIATES / 03/06/2008 | |
363a | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/02/05 FROM: 74A HIGH STREET WANSTEAD LONDON E11 2RJ | |
DISS6 | STRIKE-OFF ACTION SUSPENDED | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 17/11/04 FROM: ASHFORD ASSOCIATES 74 HIGH STREET WANSTEAD LONDON E11 2RJ | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 02/05/04; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 12/05/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/10/00 FROM: C/O JOHANN GOPEE 96 HERMON HILL LONDON E18 1QB | |
287 | REGISTERED OFFICE CHANGED ON 14/07/00 FROM: 96 HERMON HILL LONDON E18 1QB | |
88(2)R | AD 02/05/00-08/05/00 £ SI 2@1=2 £ IC 2/4 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/05/00 FROM: 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2013-02-05 |
Winding-Up Orders | 2012-10-10 |
Petitions to Wind Up (Companies) | 2012-06-15 |
Proposal to Strike Off | 2011-12-13 |
Proposal to Strike Off | 2010-08-10 |
Proposal to Strike Off | 2010-01-26 |
Proposal to Strike Off | 2005-01-11 |
Court | Judge | Date | Case Number | Case Title | ||||
---|---|---|---|---|---|---|---|---|
HIGH COURT OF JUSTICE - CHANCERY DIVISION | MR D HALPERN QC | 5328/2013 | Barons Finance Ltd & anr v Barons Nridging Finance 1 Ltd & ors | |||||
| ||||||||
COURT OF APPEAL CIVIL DIVISION | MASTER BANCROFT-RIMMER | A3/2015/1145 | Barons Finance Limited & Anr -v- Samuel & Others. Application of Third Defendant and Second Claimant for permission to appeal and a stay of execution. | |||||
|
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
LEGAL CHARGE | HEMCOMP LIMITED | 2000-07-24 | Outstanding |
We have found 1 mortgage charges which are owed to BARONS FINANCE LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BARONS FINANCE LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | BARONS FINANCE LIMITED | Event Date | 2013-01-30 |
In the Manchester District Registry case number 2615 Notice is hereby given, pursuant to Legislation section: Rule 4.54 Legislation: of the Insolvency Rules 1986 that a General Meeting of the above named Company will be held at Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG , on 21 February 2013, at 11.00 am for the purpose of fixing the basis of the Liquidators remuneration in accordance with Rule 4.127 of the Insolvency Rules 1986, as amended, and agreeing the Liquidators Category 2 Disbursements. Proofs and proxies to be used at the meetings must be lodged with the Liquidator at Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester M3 7BG no later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 26 November 2012. Office Holder Details: Alan Brian Coleman, Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG (IP No 009402). Further details contact: Alan Brian Coleman, E-mail: acoleman@rpg.co.uk, Tel: 0161 608 0002. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | BARONS FINANCE LIMITED | Event Date | 2012-09-19 |
In the Manchester District Registry case number 2615 Liquidator appointed: T Neale 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonA.OR@insolvency.gsi.gov.uk : | |||
Initiating party | JAMES AND JOSEPHINE MAYENDESA | Event Type | Petitions to Wind Up (Companies) |
Defending party | BARONS FINANCE LIMITED | Event Date | 2012-05-09 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2615 A Petition to wind up the above-named Company of 169 Perry Vale, London SE23 2JD , presented on 9 May 2012 by JAMES AND JOSEPHINE MAYENDESA , of Flat 24 Mountsfield Court, Hither Green Lane, Lewisham, London SE13 6RR , claiming to be Creditors of the Company, will be heard at the High Court of Justice, Manchester District Registry, on 25 June 2012 at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or their Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 22 June 2012 . The Petitioners Solicitor is Stephensons Solicitors LLP , Sefton House, Northgate Close, Horwich, Bolton BL6 6PQ .(Ref NJW/M92721.1.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BARONS FINANCE LIMITED | Event Date | 2011-12-13 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BARONS FINANCE LIMITED | Event Date | 2010-08-10 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BARONS FINANCE LIMITED | Event Date | 2010-01-26 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BARONS FINANCE LIMITED | Event Date | 2005-01-11 |
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. |