Liquidation
Company Information for BAKER BELL LIMITED
11 ROMAN WAY BUSINESS CENTRE, BERRY HILL, DROITWICH, WORCESTER, WR9 9AJ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
BAKER BELL LIMITED | |
Legal Registered Office | |
11 ROMAN WAY BUSINESS CENTRE BERRY HILL DROITWICH WORCESTER WR9 9AJ Other companies in NN11 | |
Company Number | 08256217 | |
---|---|---|
Company ID Number | 08256217 | |
Date formed | 2012-10-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2014 | |
Account next due | 31/08/2016 | |
Latest return | 15/06/2016 | |
Return next due | 13/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-05 05:35:30 |
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 | ||
---|---|---|---|---|
BAKER BELL TWO LTD | 5-6 FARADAY CLOSE DRAYTON FIELDS IND. EST. DAVENTRY ENGLAND NN11 8RD | Dissolved | Company formed on the 2013-06-27 | |
![]() |
Baker Bell Group, LLC | Delaware | Unknown | |
BAKER BELLA LTD | 84 LONGSHORE LONDON SE8 3DG | Active - Proposal to Strike off | Company formed on the 2018-05-23 | |
![]() |
BAKER BELL INCORPORATED | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID EDWIN BAKER |
||
EDWIN BAKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ROBERT DALRYMPLE BELL |
Director | ||
JOHN FREDERICK ALLTON JONES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ONLEY FARM CATERING BUTCHERS LTD | Director | 2018-06-11 | CURRENT | 2018-06-11 | Active - Proposal to Strike off | |
BAKER BELL TWO LTD | Director | 2013-06-27 | CURRENT | 2013-06-27 | Dissolved 2014-11-25 | |
BAKER GROUP DISTRIBUTION LIMITED | Director | 2007-09-13 | CURRENT | 1971-08-24 | Liquidation | |
ONLEY GROUNDS EQUESTRIAN COMPLEX LIMITED | Director | 2006-09-19 | CURRENT | 2006-09-19 | Active | |
RUGBY POLO CLUB LIMITED | Director | 2001-09-30 | CURRENT | 2000-09-26 | Active | |
ONLEY FEED COMPANY LIMITED | Director | 2016-07-12 | CURRENT | 2016-07-12 | Active - Proposal to Strike off | |
ONLEY FOOD GROUP LIMITED | Director | 2016-07-11 | CURRENT | 2016-07-11 | Active - Proposal to Strike off | |
ONLEY BEEF FARMING LIMITED | Director | 2015-07-16 | CURRENT | 2015-07-16 | Active - Proposal to Strike off | |
BAKER BELL TWO LTD | Director | 2013-06-27 | CURRENT | 2013-06-27 | Dissolved 2014-11-25 | |
ASHBY LAND LTD | Director | 2008-11-27 | CURRENT | 2008-11-27 | Active - Proposal to Strike off | |
TOFT FARM LIMITED | Director | 1997-11-20 | CURRENT | 1997-11-04 | Active | |
ONLEY FARMS LIMITED | Director | 1996-05-07 | CURRENT | 1996-02-29 | Active | |
BAKER GROUP DISTRIBUTION LIMITED | Director | 1991-12-19 | CURRENT | 1971-08-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/12/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2017 FROM HILLCAIRNIE HOUSE ST ANDREWS ROAD DROITWICH WORCESTERSHIRE WR9 8DJ | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 5-6 FARADAY CLOSE DRAYTON FIELDS IND. ESTATE DAVENTRY NORTHAMPTONSHIRE NN11 8RD | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 15/06/16 STATEMENT OF CAPITAL;GBP 10120 | |
LATEST SOC | 15/06/16 STATEMENT OF CAPITAL;GBP 10120 | |
AR01 | 15/06/16 FULL LIST | |
AR01 | 15/06/16 FULL LIST | |
SH01 | 01/07/15 STATEMENT OF CAPITAL GBP 10120 | |
SH01 | 01/07/15 STATEMENT OF CAPITAL GBP 10120 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BELL | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 15/06/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ALLTON JONES | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 17/10/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN FREDERICK ALLTON JONES | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/10/2013 TO 30/11/2013 | |
LATEST SOC | 25/10/13 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 17/10/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082562170002 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Resolutions for Winding-up | 2016-12-14 |
Appointment of Liquidators | 2016-12-14 |
Meetings of Creditors | 2016-11-30 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | FINANCE FOR BEEF LIMITED | ||
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
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 BAKER BELL LIMITED
The top companies supplying to UK government with the same SIC code (01410 - Raising of dairy cattle) as BAKER BELL LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BAKER BELL LIMITED | Event Date | 2016-12-09 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 9 December 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily." "That Mark Elijah Thomas Bowen be appointed as Liquidator for the purposes of such winding up." At the subsequent Meeting of Creditors held on 9 December 2016 the appointment of Mark Elijah Thomas Bowen as Liquidator was confirmed. Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ . Date of Appointment: 9 December 2016 . Further information about this case is available from Mark Hunt at the offices of MB Insolvency on 01905 776771 or at markhunt@mb-i.co.uk. David Baker , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BAKER BELL LIMITED | Event Date | 2016-12-09 |
Liquidator's name and address: Mark Elijah Thomas Bowen of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ : Further information about this case is available from Mark Hunt at the offices of MB Insolvency on 01905 776771 or at markhunt@mb-i.co.uk. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BAKER BELL LIMITED | Event Date | 2016-11-30 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at Premier Inn Hotel, Central Park Drive, Central Park, Rugby, Warwickshire CV23 0WE on 9 December 2016 , at 10.15 am for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company's creditors will be available free of charge at MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ during the two business days preceding the above meeting, between the hours of 10.00am and 4.00pm. Further information about this case is available from Mark Hunt at the offices of MB Insolvency on 01905 776771 or at markhunt@mb-i.co.uk. David Baker , Director : | |||
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. |