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

BRICE-BAKER HOLDINGS LIMITED

3 TUNSGATE, GUILDFORD, GU1,
Company Registration Number
00976440
Private Limited Company
Dissolved

Dissolved 2013-12-03

Company Overview

About Brice-baker Holdings Ltd
BRICE-BAKER HOLDINGS LIMITED was founded on 1970-04-07 and had its registered office in 3 Tunsgate. The company was dissolved on the 2013-12-03 and is no longer trading or active.

Key Data
Company Name
BRICE-BAKER HOLDINGS LIMITED
 
Legal Registered Office
3 TUNSGATE
GUILDFORD
 
Previous Names
BRICE BAKER & CO.LIMITED02/01/1998
Filing Information
Company Number 00976440
Date formed 1970-04-07
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-12-31
Date Dissolved 2013-12-03
Type of accounts FULL
Last Datalog update: 2015-06-04 01:26:08
Primary Source:Companies House
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 BRICE-BAKER HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
WARREN TAYLOR
Company Secretary 2010-01-01
IVAN GOROZHANKIN
Director 2008-04-27
STEPHEN JAMES MORGAN
Director 2008-04-27
YANA MULYAR
Director 2009-04-07
DEAN FRAZER NEWELL
Director 2010-03-01
WARREN TAYLOR
Director 2010-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM ANGUS HONE
Company Secretary 2008-04-27 2009-07-21
YANA MULYAR
Company Secretary 2009-04-07 2009-07-21
YANA MULYAR
Company Secretary 2009-07-21 2009-07-21
GRAHAM ANGUS HONE
Director 2008-04-27 2009-07-21
SERGEY KOROLEV
Director 2008-04-27 2009-04-07
RAYMOND STUART JUFFS
Company Secretary 1991-05-14 2008-04-27
CAROLINE ANNABEL DAVIES
Director 2000-02-18 2008-04-27
RAYMOND STUART JUFFS
Director 1991-05-14 2008-04-27
COLIN MERVYN COOPER
Director 1991-05-14 2008-03-31
BRUCE PATRICK LLOYD
Director 2000-02-18 2008-03-31
RODNEY HERBERT BRICE-BAKER
Director 1991-05-14 1998-10-21
ANTHONY GURNEY
Director 1991-05-14 1998-01-05
ROBERT ST BARBE WAYNE
Director 1991-05-14 1998-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YANA MULYAR WYBOSTON SYSTEMS LIMITED Director 2009-04-07 CURRENT 1999-02-19 Dissolved 2013-08-22
YANA MULYAR YATE ENGINEERING LIMITED Director 2009-04-07 CURRENT 1953-03-23 Dissolved 2013-08-30
DEAN FRAZER NEWELL 33 FN LIMITED Director 2011-09-27 CURRENT 2011-09-27 Dissolved 2015-02-03
DEAN FRAZER NEWELL WYBOSTON SYSTEMS LIMITED Director 2010-03-01 CURRENT 1999-02-19 Dissolved 2013-08-22
DEAN FRAZER NEWELL YATE ENGINEERING LIMITED Director 2010-03-01 CURRENT 1953-03-23 Dissolved 2013-08-30
WARREN TAYLOR WYBOSTON SYSTEMS LIMITED Director 2008-07-01 CURRENT 1999-02-19 Dissolved 2013-08-22
WARREN TAYLOR YATE ENGINEERING LIMITED Director 2005-06-01 CURRENT 1953-03-23 Dissolved 2013-08-30

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
2013-12-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-09-034.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2013 FROM C/O MBI COAKLEY LTD SECOND FLOOR TUNSGATE SQUARE 98-110 HIGH STREET GUILDFORD SURREY GU1 3HE
2012-11-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2012
2011-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2011 FROM C/O C/O MBI COAKLEY LTD 55 GOWER STREET LONDON WC1E 6HQ
2011-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2011 FROM ROOKERY ROAD THE LANE WYBOSTON BEDFORDSHIRE MK44 3AX
2011-10-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-10-044.20STATEMENT OF AFFAIRS/4.19
2011-10-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-08-18LATEST SOC18/08/11 STATEMENT OF CAPITAL;GBP 71428
2011-08-18AR0130/04/11 FULL LIST
2011-08-12AP03SECRETARY APPOINTED MR WARREN TAYLOR
2011-04-18SH0104/03/11 STATEMENT OF CAPITAL GBP 71428
2011-02-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-27SH0114/09/10 STATEMENT OF CAPITAL GBP 54538.00
2010-06-29AR0130/04/10 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / IVAN COROZHANKIN / 01/10/2009
2010-06-28TM02APPOINTMENT TERMINATED, SECRETARY YANA MULYAR
2010-04-16AP01DIRECTOR APPOINTED MR WARREN TAYLOR
2010-04-15AP01DIRECTOR APPOINTED MR DEAN FRAZER NEWELL
2009-12-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-09-30288aSECRETARY APPOINTED MS YANA MULYAR
2009-09-30288aSECRETARY APPOINTED YANA MULYAR
2009-07-27288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY GRAHAM HONE
2009-06-03363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR SERGEY KOROLEV
2009-04-15288aDIRECTOR APPOINTED YANA MULYAR
2008-12-04363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-10-16169GBP IC 7500/6250 31/03/08 GBP SR 1250@1=1250
2008-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-06-30288bAPPOINTMENT TERMINATE, DIRECTOR BRUCE PATRICK LLOYD LOGGED FORM
2008-06-27288bAPPOINTMENT TERMINATED DIRECTOR COLIN COOPER
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR BRUCE LLOYD
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR CAROLINE DAVIES
2008-06-02SASHARE AGREEMENT OTC
2008-06-0288(2)AD 27/04/08 GBP SI 3500@1=3500 GBP IC 4000/7500
2008-05-28288aDIRECTOR APPOINTED IVAN COROZHANKIN
2008-05-19288aDIRECTOR APPOINTED STEPHEN JAMES MORGAN
2008-05-13123NC INC ALREADY ADJUSTED 27/04/08
2008-05-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-05-13RES01ADOPT ARTICLES 27/04/2008
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY RAYMOND JUFFS
2008-05-13288aDIRECTOR AND SECRETARY APPOINTED GRAHAM ANGUS HONE
2008-05-13288aDIRECTOR APPOINTED SERGEY KOROLEV
2008-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-17363sRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2006-11-04395PARTICULARS OF MORTGAGE/CHARGE
2006-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-26363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-12363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-19363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-17169£ SR 1000@1 03/02/03
2003-05-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-15363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2002-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-09363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-03363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2000-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-08363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
2000-02-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
2932 - Manufacture other agric. & forestry machines



Licences & Regulatory approval
We could not find any licences issued to BRICE-BAKER HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-06-24
Notice of Intended Dividends2012-03-07
Notices to Creditors2011-10-03
Fines / Sanctions
No fines or sanctions have been issued against BRICE-BAKER HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-07-08 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-05-01 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-11-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 1990-09-28 Outstanding T S B BANK PLC
DEBENTURE 1982-08-02 Satisfied BARCLAYS BANK LTD
Intangible Assets
Patents
We have not found any records of BRICE-BAKER HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRICE-BAKER HOLDINGS LIMITED
Trademarks
We have not found any records of BRICE-BAKER HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRICE-BAKER 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 (2932 - Manufacture other agric. & forestry machines) as BRICE-BAKER HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRICE-BAKER 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 TypeFinal Meetings
Defending partyBRICE-BAKER HOLDINGS LIMITEDEvent Date2013-06-20
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the Company will be held at the offices of MBI Coakley Limited, Shaw House, 2-3 Tunsgate, Guildford, Surrey, GU1 3QT on 29 August 2013 at 10.00 am and 10.15 am respectively, for the purposes mentioned in Section 106 of the said Act of having an account laid before them and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidator at 2nd Floor, Tunsgate Square, 98-110 High Street, Guildford, Surrey, GU1 3HE no later than 12.00 noon on the business day preceding the meeting. Date of appointment: 27 September 2011. Office Holder details: Michael Bowell, (IP No. 7671) and Dermot Coakley, (IP No. 6824) both of MBI Coakley Limited, 2nd Floor, Tunsgate Square, 98-110 High Street, Guildford, Surrey GU1 3HE, Email: forum@mbicoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Mark Easto. Michael Bowell and Dermot Coakley , Joint Liquidators :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyBRICE-BAKER HOLDINGS LIMITEDEvent Date2012-03-02
Princicpal Trading Address: Rookery Road, Wyboston, Bedford, Bedfordshire, MK44 3AX Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules 1986, that a First Dividend is intended to be declared in the above matter. The Creditors of the above-named Company are required on or before 1 May 2012 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the Joint Liquidators of the said company, at the offices of MBI Cakley Ltd, Second Floor, Tunsgate Square, 98-110 High Street, Guildford, Surrey, GU1 3HE. In default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of appointment: 27 September 2011. Further details contact: Michael Bowell or Dermot Coakley, (IP Nos 7671 and 6824), Email: forum@mbicoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Mark Easto. Michael Bowell , Joint Liquidator :
 
Initiating party Event TypeNotices to Creditors
Defending partyBRICE-BAKER HOLDINGS LIMITEDEvent Date2011-09-27
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named company, which is being voluntarily wound up, are required on or before 28 October 2011, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Michael Bowell at MBI Coakley Ltd, Second Floor, Tunsgate Square, 98-110 High Street, Guildford, Surrey, GU1 3HE and, if so required by notice in writing from the Joint Liquidators of the company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of Appointment: 27 September 2011. Further details contact: Mark Easto, Email: forum@mbicoakley.co.uk Tel: 0845 310 2776. Alternative contact for enquiries on proceedings: Parysa Hosseini-Sech Michael Bowell and Dermot Coakley , Joint Liquidators (IP Nos. 7671 and 6824) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRICE-BAKER 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 BRICE-BAKER 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.