Active
Company Information for BAKER STREET GARAGE LIMITED
1 BIRCHWOOD DELL, BESSACARR, DONCASTER, SOUTH YORKSHIRE, DN4 6SY,
|
Company Registration Number
01027854
Private Limited Company
Active |
Company Name | |
---|---|
BAKER STREET GARAGE LIMITED | |
Legal Registered Office | |
1 BIRCHWOOD DELL BESSACARR DONCASTER SOUTH YORKSHIRE DN4 6SY Other companies in YO43 | |
Company Number | 01027854 | |
---|---|---|
Company ID Number | 01027854 | |
Date formed | 1971-10-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 30/10/2015 | |
Return next due | 27/11/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2019-12-11 18:27:08 |
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 STREET GARAGE (2007) LIMITED | 40 MULGRAVE STREET HULL EAST YORKSHIRE HU8 7HG | Active | Company formed on the 2007-10-31 |
Officer | Role | Date Appointed |
---|---|---|
SALVATORE CIULLO |
||
SIMON TIMOTHY DIXON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL WILLIAM HENRY DIXON |
Company Secretary | ||
PAUL WILLIAM HENRY DIXON |
Director | ||
TIMOTHY JAMES HUBBARD |
Company Secretary | ||
PAUL WILLIAM HENRY DIXON |
Company Secretary | ||
PETER DENNIS NAYLOR |
Company Secretary | ||
SYLVIA DERBYSHIRE |
Director | ||
PETER DENNIS NAYLOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BAKER STREET GARAGE (2007) LIMITED | Director | 2007-11-29 | CURRENT | 2007-10-31 | Active | |
ROCKAR 2 LIMITED | Director | 2016-05-25 | CURRENT | 2016-05-25 | Active | |
ROCKAR 2016 LIMITED | Director | 2016-01-26 | CURRENT | 2016-01-26 | Active | |
FERRIBY HALL PROPERTIES LIMITED | Director | 2013-10-07 | CURRENT | 1991-04-15 | Active | |
SHEFFIELD ROAD RETAIL LTD | Director | 2012-09-12 | CURRENT | 2012-09-12 | Dissolved 2016-10-11 | |
ROCKAR LIMITED | Director | 2012-01-31 | CURRENT | 2011-12-22 | Active | |
SHOREHAM REGENERATION LIMITED | Director | 2011-08-08 | CURRENT | 2011-08-08 | Dissolved 2016-04-19 | |
LIEN WERDNA ESTATES (DONCASTER) LIMITED | Director | 2011-06-13 | CURRENT | 2011-06-13 | Dissolved 2016-10-04 | |
I-PROP DEVELOPMENTS LIMITED | Director | 2010-08-11 | CURRENT | 2010-07-08 | Active - Proposal to Strike off | |
STATION ROAD RETAIL LIMITED | Director | 2010-07-14 | CURRENT | 2010-07-14 | Active - Proposal to Strike off | |
KP INVESTMENT CLUB LIMITED | Director | 2009-02-17 | CURRENT | 2009-02-17 | Dissolved 2017-07-18 | |
ISPACE HOLDINGS LIMITED | Director | 2008-03-25 | CURRENT | 2008-03-25 | Dissolved 2016-10-04 | |
STONEFERRY MARFLEET LIMITED | Director | 2008-01-28 | CURRENT | 2007-12-03 | Active - Proposal to Strike off | |
BRAMPTON REGENERATION LIMITED | Director | 2007-03-27 | CURRENT | 2007-03-27 | Dissolved 2016-11-08 | |
BIRCH PROPERTY COMPANY LIMITED | Director | 2006-02-14 | CURRENT | 2003-05-28 | Dissolved 2016-11-08 | |
MARBLECHIP LIMITED | Director | 2006-01-01 | CURRENT | 2005-01-12 | Active | |
INNOVATING SPACE LIMITED | Director | 2005-04-27 | CURRENT | 2005-02-25 | Active | |
LIVING BY ISPACE LIMITED | Director | 2005-02-11 | CURRENT | 2004-07-16 | Active | |
BRICKRIGHT LIMITED | Director | 2004-11-03 | CURRENT | 2004-10-28 | Dissolved 2014-10-29 | |
SHEAF GARDEN PROPERTY LIMITED | Director | 2001-05-08 | CURRENT | 2001-05-08 | Active | |
SILBERFAME LIMITED | Director | 1999-09-01 | CURRENT | 1991-08-01 | Active | |
WILTONVIEW LIMITED | Director | 1997-04-15 | CURRENT | 1997-03-10 | Active | |
STRONGHILLS LIMITED | Director | 1992-04-20 | CURRENT | 1990-04-20 | Active - Proposal to Strike off | |
DIXON BROTHERS (2009) LIMITED | Director | 1992-04-02 | CURRENT | 1980-12-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/18 FROM 1 Monckton Court South Newbald Road North Newbald York YO43 4RW | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/11/16 STATEMENT OF CAPITAL;GBP 1400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES | |
TM02 | Termination of appointment of Paul William Henry Dixon on 2016-08-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM HENRY DIXON | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 1400 | |
AR01 | 30/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/14 STATEMENT OF CAPITAL;GBP 1400 | |
AR01 | 30/10/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 18/11/13 STATEMENT OF CAPITAL;GBP 1400 | |
AR01 | 30/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/10/12 ANNUAL RETURN FULL LIST | |
AR01 | 30/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr Paul William Henry Dixon as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY TIMOTHY HUBBARD | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALVATORE CIULLO / 18/11/2009 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 28/02/2008 TO 31/03/2008 | |
363a | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY PAUL DIXON | |
288a | SECRETARY APPOINTED TIMOTHY JAMES HUBBARD | |
MISC | SECTION 394 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
288a | DIRECTOR APPOINTED SIMON TIMOTHY DIXON | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MISC | SECTION 394 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 23/24 BAKER ST HULL | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363a | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
363s | RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
363s | RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 04/08/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 | |
363s | RETURN MADE UP TO 30/10/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | |
LEGAL CHARGE | Satisfied | BANK OF SCOTLAND PLC | |
CORPORATE GUARANTEE | Satisfied | BANK OF SCOTLAND PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK LTD |
Creditors Due Within One Year | 2013-03-31 | £ 22,374 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 22,374 |
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 BAKER STREET GARAGE LIMITED
Called Up Share Capital | 2013-03-31 | £ 1,400 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1,400 |
Debtors | 2013-03-31 | £ 15,911 |
Debtors | 2012-03-31 | £ 15,911 |
Shareholder Funds | 2013-03-31 | £ 26,583 |
Shareholder Funds | 2012-03-31 | £ 26,583 |
Tangible Fixed Assets | 2013-03-31 | £ 33,046 |
Tangible Fixed Assets | 2012-03-31 | £ 33,046 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BAKER STREET GARAGE LIMITED are:
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. |