Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAKER STREET GARAGE LIMITED
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 Overview

About Baker Street Garage Ltd
BAKER STREET GARAGE LIMITED was founded on 1971-10-19 and has its registered office in Doncaster. The organisation's status is listed as "Active". Baker Street Garage Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BAKER STREET GARAGE LIMITED
 
Legal Registered Office
1 BIRCHWOOD DELL
BESSACARR
DONCASTER
SOUTH YORKSHIRE
DN4 6SY
Other companies in YO43
 
Filing Information
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
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.
Companies with same name BAKER STREET GARAGE LIMITED
The following companies were found which have the same name as BAKER STREET GARAGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BAKER STREET GARAGE (2007) LIMITED 40 MULGRAVE STREET HULL EAST YORKSHIRE HU8 7HG Active Company formed on the 2007-10-31

Company Officers of BAKER STREET GARAGE LIMITED

Current Directors
Officer Role Date Appointed
SALVATORE CIULLO
Director 2008-02-19
SIMON TIMOTHY DIXON
Director 2008-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL WILLIAM HENRY DIXON
Company Secretary 2011-10-07 2016-08-08
PAUL WILLIAM HENRY DIXON
Director 2008-02-19 2016-08-08
TIMOTHY JAMES HUBBARD
Company Secretary 2008-02-29 2011-10-07
PAUL WILLIAM HENRY DIXON
Company Secretary 2008-02-19 2008-02-29
PETER DENNIS NAYLOR
Company Secretary 1991-10-30 2008-02-19
SYLVIA DERBYSHIRE
Director 1991-10-30 2008-02-19
PETER DENNIS NAYLOR
Director 1991-10-30 2008-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALVATORE CIULLO BAKER STREET GARAGE (2007) LIMITED Director 2007-11-29 CURRENT 2007-10-31 Active
SIMON TIMOTHY DIXON ROCKAR 2 LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active
SIMON TIMOTHY DIXON ROCKAR 2016 LIMITED Director 2016-01-26 CURRENT 2016-01-26 Active
SIMON TIMOTHY DIXON FERRIBY HALL PROPERTIES LIMITED Director 2013-10-07 CURRENT 1991-04-15 Active
SIMON TIMOTHY DIXON SHEFFIELD ROAD RETAIL LTD Director 2012-09-12 CURRENT 2012-09-12 Dissolved 2016-10-11
SIMON TIMOTHY DIXON ROCKAR LIMITED Director 2012-01-31 CURRENT 2011-12-22 Active
SIMON TIMOTHY DIXON SHOREHAM REGENERATION LIMITED Director 2011-08-08 CURRENT 2011-08-08 Dissolved 2016-04-19
SIMON TIMOTHY DIXON LIEN WERDNA ESTATES (DONCASTER) LIMITED Director 2011-06-13 CURRENT 2011-06-13 Dissolved 2016-10-04
SIMON TIMOTHY DIXON I-PROP DEVELOPMENTS LIMITED Director 2010-08-11 CURRENT 2010-07-08 Active - Proposal to Strike off
SIMON TIMOTHY DIXON STATION ROAD RETAIL LIMITED Director 2010-07-14 CURRENT 2010-07-14 Active - Proposal to Strike off
SIMON TIMOTHY DIXON KP INVESTMENT CLUB LIMITED Director 2009-02-17 CURRENT 2009-02-17 Dissolved 2017-07-18
SIMON TIMOTHY DIXON ISPACE HOLDINGS LIMITED Director 2008-03-25 CURRENT 2008-03-25 Dissolved 2016-10-04
SIMON TIMOTHY DIXON STONEFERRY MARFLEET LIMITED Director 2008-01-28 CURRENT 2007-12-03 Active - Proposal to Strike off
SIMON TIMOTHY DIXON BRAMPTON REGENERATION LIMITED Director 2007-03-27 CURRENT 2007-03-27 Dissolved 2016-11-08
SIMON TIMOTHY DIXON BIRCH PROPERTY COMPANY LIMITED Director 2006-02-14 CURRENT 2003-05-28 Dissolved 2016-11-08
SIMON TIMOTHY DIXON MARBLECHIP LIMITED Director 2006-01-01 CURRENT 2005-01-12 Active
SIMON TIMOTHY DIXON INNOVATING SPACE LIMITED Director 2005-04-27 CURRENT 2005-02-25 Active
SIMON TIMOTHY DIXON LIVING BY ISPACE LIMITED Director 2005-02-11 CURRENT 2004-07-16 Active
SIMON TIMOTHY DIXON BRICKRIGHT LIMITED Director 2004-11-03 CURRENT 2004-10-28 Dissolved 2014-10-29
SIMON TIMOTHY DIXON SHEAF GARDEN PROPERTY LIMITED Director 2001-05-08 CURRENT 2001-05-08 Active
SIMON TIMOTHY DIXON SILBERFAME LIMITED Director 1999-09-01 CURRENT 1991-08-01 Active
SIMON TIMOTHY DIXON WILTONVIEW LIMITED Director 1997-04-15 CURRENT 1997-03-10 Active
SIMON TIMOTHY DIXON STRONGHILLS LIMITED Director 1992-04-20 CURRENT 1990-04-20 Active - Proposal to Strike off
SIMON TIMOTHY DIXON DIXON BROTHERS (2009) LIMITED Director 1992-04-02 CURRENT 1980-12-29 Active - Proposal to Strike off

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
2019-11-26GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-09-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-09-03DS01Application to strike the company off the register
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/18 FROM 1 Monckton Court South Newbald Road North Newbald York YO43 4RW
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES
2017-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-11-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 1400
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-09-17TM02Termination of appointment of Paul William Henry Dixon on 2016-08-08
2016-09-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM HENRY DIXON
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 1400
2015-12-07AR0130/10/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 1400
2014-11-07AR0130/10/14 ANNUAL RETURN FULL LIST
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 1400
2013-11-18AR0130/10/13 ANNUAL RETURN FULL LIST
2013-10-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-10AR0130/10/12 ANNUAL RETURN FULL LIST
2011-11-15AR0130/10/11 ANNUAL RETURN FULL LIST
2011-10-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-11AP03Appointment of Mr Paul William Henry Dixon as company secretary
2011-10-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY TIMOTHY HUBBARD
2010-12-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-05AR0130/10/10 ANNUAL RETURN FULL LIST
2010-01-03AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-26AR0130/10/09 ANNUAL RETURN FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SALVATORE CIULLO / 18/11/2009
2009-04-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-04-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-03-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-12-17AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-17225PREVEXT FROM 28/02/2008 TO 31/03/2008
2008-11-06363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-03-11288bAPPOINTMENT TERMINATED SECRETARY PAUL DIXON
2008-03-11288aSECRETARY APPOINTED TIMOTHY JAMES HUBBARD
2008-03-05MISCSECTION 394
2008-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-29288aDIRECTOR APPOINTED SIMON TIMOTHY DIXON
2008-02-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-02-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-21MISCSECTION 394
2008-02-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-21288bDIRECTOR RESIGNED
2008-02-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-02-21288aNEW DIRECTOR APPOINTED
2008-02-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-21287REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 23/24 BAKER ST HULL
2008-02-21RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-19363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2006-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-11-10363aRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-11-21363aRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2004-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-11-17363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2003-11-13363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2002-11-05363sRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2001-11-22363sRETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS
2001-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2000-11-28363sRETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS
2000-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
1999-12-01363sRETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS
1999-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1998-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-11-06363sRETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS
1997-12-11363sRETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS
1997-08-13SRES03EXEMPTION FROM APPOINTING AUDITORS 04/08/97
1997-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1996-11-19363sRETURN MADE UP TO 30/10/96; NO CHANGE OF MEMBERS
1996-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BAKER STREET GARAGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BAKER STREET GARAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2009-03-20 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2008-02-19 Satisfied BANK OF SCOTLAND PLC
CORPORATE GUARANTEE 2008-02-19 Satisfied BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1977-07-18 Satisfied NATIONAL WESTMINSTER BANK LTD
Creditors
Creditors Due Within One Year 2013-03-31 £ 22,374
Creditors Due Within One Year 2012-03-31 £ 22,374

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of BAKER STREET GARAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAKER STREET GARAGE LIMITED
Trademarks
We have not found any records of BAKER STREET GARAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAKER STREET GARAGE 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 (99999 - Dormant Company) as BAKER STREET GARAGE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BAKER STREET GARAGE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAKER STREET GARAGE 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 BAKER STREET GARAGE 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.
    Other companies at postcode DN4 6SY