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

BAGGALEY GROUP LIMITED

PARK ROW, NOTTINGHAM, NG1,
Company Registration Number
01422311
Private Limited Company
Dissolved

Dissolved 2015-12-16

Company Overview

About Baggaley Group Ltd
BAGGALEY GROUP LIMITED was founded on 1979-05-23 and had its registered office in Park Row. The company was dissolved on the 2015-12-16 and is no longer trading or active.

Key Data
Company Name
BAGGALEY GROUP LIMITED
 
Legal Registered Office
PARK ROW
NOTTINGHAM
 
Filing Information
Company Number 01422311
Date formed 1979-05-23
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2015-12-16
Type of accounts GROUP
Last Datalog update: 2019-03-08 08:23:35
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 BAGGALEY GROUP LIMITED

Current Directors
Officer Role Date Appointed
MARK CLAFTON ILLINGWORTH
Company Secretary 2008-01-07
PHILLIP JAMES ASKIN
Director 2012-09-03
ANTHONY VINCENT DEARDEN
Director 2001-07-01
MARK CLAFTON ILLINGWORTH
Director 2012-09-03
STEWART ARTHUR TILLEY
Director 2012-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
HERBERT HOWARD BAGGALEY
Director 1991-06-27 2012-09-03
RICHARD IAN BAGGALEY
Director 2006-01-05 2012-09-03
ANTHONY VINCENT DEARDEN
Company Secretary 2007-05-11 2008-01-07
BEVERLY JO BAGGALEY
Director 2000-06-02 2007-11-26
SHARON VALERIE GIBBS
Company Secretary 2000-08-07 2007-05-11
ARTHUR JAMES COLIN BAGGALEY
Director 1991-06-27 2005-06-06
MICHAEL JOHN FEAZEY
Director 1991-06-27 2001-08-24
MICHAEL ANTHONY STROBIN
Company Secretary 1999-12-01 2000-07-31
SHAUN TERENCE MCCREE
Company Secretary 1993-03-01 1999-11-30
RAYMOND GEORGE FUDGE
Director 1991-06-27 1995-09-30
RAYMOND ANTHONY DAWSON
Company Secretary 1991-06-27 1993-02-26
RAYMOND ANTHONY DAWSON
Director 1991-06-27 1993-02-26
JOHN GRANT MILNES
Director 1991-06-27 1993-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK CLAFTON ILLINGWORTH HERBERT BAGGALEY CONSTRUCTION LIMITED Company Secretary 2008-01-07 CURRENT 1932-12-28 Dissolved 2018-07-10
PHILLIP JAMES ASKIN TASKER DEVELOPERS LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active
PHILLIP JAMES ASKIN UNITE CONSTRUCTION LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active
PHILLIP JAMES ASKIN OREGON PROJECTS LTD Director 2013-04-24 CURRENT 2013-04-24 Dissolved 2015-06-23
PHILLIP JAMES ASKIN HERBERT BAGGALEY CONSTRUCTION LIMITED Director 2011-01-31 CURRENT 1932-12-28 Dissolved 2018-07-10
ANTHONY VINCENT DEARDEN HERBERT BAGGALEY CONSTRUCTION LIMITED Director 2009-04-02 CURRENT 1932-12-28 Dissolved 2018-07-10
MARK CLAFTON ILLINGWORTH HERBERT BAGGALEY CONSTRUCTION LIMITED Director 2007-07-16 CURRENT 1932-12-28 Dissolved 2018-07-10
STEWART ARTHUR TILLEY HERBERT BAGGALEY CONSTRUCTION LIMITED Director 2007-05-01 CURRENT 1932-12-28 Dissolved 2018-07-10

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
2015-12-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-09-164.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-04-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2015
2014-01-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-312.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/01/2014
2014-01-222.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-09-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/07/2013
2013-04-262.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-04-042.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-03-122.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2013-03-042.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-02-122.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-02-122.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2013 FROM 1 MELTON WAY MANSFIELD NOTTINGHAMSHIRE NG18 5FU
2013-01-02LATEST SOC02/01/13 STATEMENT OF CAPITAL;GBP 70000
2013-01-02AR0131/12/12 FULL LIST
2013-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY VINCENT DEARDEN / 02/01/2013
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BAGGALEY
2012-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-14AP01DIRECTOR APPOINTED MARK CLAFTON ILLINGWORTH
2012-09-14AP01DIRECTOR APPOINTED MR PHILLIP JAMES ASKIN
2012-09-14AP01DIRECTOR APPOINTED STEWART ARTHUR TILLEY
2012-09-14TM01APPOINTMENT TERMINATED, DIRECTOR HERBERT BAGGALEY
2012-08-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-07-25AR0127/06/12 FULL LIST
2012-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN BAGGALEY / 24/07/2012
2012-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HERBERT HOWARD BAGGALEY / 24/07/2012
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY VINCENT DEARDEN / 25/11/2011
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN BAGGALEY / 25/11/2011
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HERBERT HOWARD BAGGALEY / 25/11/2011
2011-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / MARK CLAFTON ILLINGWORTH / 25/11/2011
2011-07-22AR0127/06/11 FULL LIST
2011-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2011-03-24AA01PREVSHO FROM 30/06/2011 TO 31/12/2010
2010-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-10-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-07-09AR0127/06/10 FULL LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HERBERT HOWARD BAGGALEY / 27/06/2010
2010-04-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-03-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-07-21363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-02-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-10-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-10-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-10-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-10-21169GBP IC 80000/60000 23/09/08 GBP SR 20000@1=20000
2008-10-21169GBP IC 60000/40000 23/09/08 GBP SR 20000@1=20000
2008-10-13MISCOFF MARKET SHARE PURCHASE AGREEMENT
2008-10-13RES13SHARE PURCHASE AGREEMENT APPROVED 23/09/2008
2008-10-13MISCOFF MARKET SHARE PURCHASE AGREEMENT
2008-10-13RES13SHARE PURCHASE AGREEMENT APPROVED 23/09/2008
2008-09-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-07-18363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-07-18288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD BAGGALEY / 05/01/2006
2008-01-11288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64203 - Activities of construction holding companies




Licences & Regulatory approval
We could not find any licences issued to BAGGALEY GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-07-28
Appointment of Liquidators2014-01-31
Notices to Creditors2014-01-31
Meetings of Creditors2013-12-18
Meetings of Creditors2013-09-04
Meetings of Creditors2013-03-28
Appointment of Administrators2013-02-07
Fines / Sanctions
No fines or sanctions have been issued against BAGGALEY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-10-25 Satisfied SANTANDER UK PLC
THIRD PARTY LEGAL CHARGE 2010-10-25 Satisfied SANTANDER UK PLC
THIRD PARTY LEGAL CHARGE 2010-10-25 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2010-03-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-01-12 Satisfied NATIONAL WESTMINSTER BANK PLC
THIRD PARTY CHARGE OF DEPOSIT 2008-09-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-11-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-11-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-01-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-01-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1988-04-25 Satisfied SUN LIFE ASSURANCE SOCIETY PLC
LEGAL CHARGE 1988-04-25 Satisfied SUN LIFE ASSURANCE SOCIETY PLC
MORTGAGE DEBENTURE 1988-02-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2011-12-31

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 BAGGALEY GROUP LIMITED

Intangible Assets
Patents
We have not found any records of BAGGALEY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAGGALEY GROUP LIMITED
Trademarks
We have not found any records of BAGGALEY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAGGALEY GROUP 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 (64203 - Activities of construction holding companies) as BAGGALEY GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BAGGALEY GROUP 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 TypeAppointment of Liquidators
Defending partyBAGGALEY GROUP LIMITEDEvent Date2014-01-22
Liquidator's Name and Address: Christopher Robert Pole and Liquidator's Name and Address: Richard James Philpott , both of KPMG LLP , St Nicholas House, Park Row, Nottingham NG1 6FQ . : For further details contact: Lee Wilson, E-mail: lee.wilson@kpmg.co.uk, Tel: 0121 609 5864.
 
Initiating party Event TypeFinal Meetings
Defending partyBAGGALEY GROUP LIMITEDEvent Date2014-01-22
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and of the creditors of the above named company will be held at KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH on 02 September 2015 at 10.30 am and 10.45 am respectively, for the purposes of having an account laid before them showing the manner in which the winding up of the company has been conducted, and the property of the company disposed of, and of hearing any explanation that may be given by the liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Any member or creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH, not later than 4.00 pm (members) and 12.00 noon (creditors) on 1 September 2015. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 22 January 2014 Office Holder details: Christopher Pole , (IP No. 12690) of KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH and Richard James Philpott , (IP No. 9226) of KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH . For further details contact: Victoria Sayin, Tel: 0121 609 5867, email: victoria.sayin@kpmg.co.uk Christopher Pole and Richard Philpott , Joint Liquidators :
 
Initiating party Event TypeAppointment of Administrators
Defending partyBAGGALEY GROUP LIMITEDEvent Date2013-02-01
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8033 Christopher Pole and Richard Philpott (IP Nos 12690 and 9226 ), both of KPMG LLP , St Nicholas House, Park Row, Nottingham, NG1 6FQ Further details contact: James Portwood, Email: james.portwood@kpmg.co.uk, Tel: 0115 935 3429. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyBAGGALEY GROUP LIMITEDEvent Date
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8033 We Christopher Robert Pole (IP No 12690), of KPMG LLP , St Nicholas House, Park Row, Nottingham NG1 6FQ and Richard James Philpott (IP No 9226), of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH that a meeting of the creditors of Baggaley Group Limited is to be held at KPMG LLP,St Nicholas House, Park Row, Nottingham NG1 6FQ on 10 January 2014 at 10.00 am . The meeting is a creditors’ meeting under paragraph 62 of Schedule B1 to the InsolvencyAct 1986, in order to consider a resolution in relation to the Administrators’ releasefrom liability in respect of their acts and dealings in the administration. A proxyform is available which should be completed and returned to me by the date of themeeting if you cannot attend and wish to be represented. In order to be entitled tovote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noonon the business day before the day fixed for the meeting, details in writing of yourclaim. Further details contact: Tel: 0115 935 3429. Christopher Pole , Joint Administrator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyBAGGALEY GROUP LIMITEDEvent Date
In the High Court Birmingham District Registry case number 8033 Pursuant to Legislation: paragraph 58 of Schedule B1 Legislation section: to the Insolvency Act 1986 the Administrators are seeking the approval of a resolution by correspondence. Creditorswishing to vote on the resolution must submit details of their claim in writing togetherwith a duly completed Form 2.25B, by noon on the 16 September 2013 to me, ChristopherPole, at my address, KPMG LLP, St Nicholas House, Park Row, Nottingham, NG1 6FQ. Failureto do so will lead to your vote being disregarded. Any creditor requiring a Form 2.25Bor further information regarding this matter should contact James Portwood on 0115935 3429. Office Holder details: Christopher Pole (IP No. 12690), KPMG LLP, St Nicholas House,Park Row, Nottingham, NG1 6FQ and Richard Philpott (IP No. 9226), KPMG LLP, One Snowhill,Snow Hill Queensway, Birmingham, B4 6GH. Date of appointment: 1 February 2013.
 
Initiating party Event TypeMeetings of Creditors
Defending partyBAGGALEY GROUP LIMITEDEvent Date
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8033 Notice is hereby given that a meeting of creditors of the above Company is to be heldat The Dakota Hotel, Lake View Drive, Annesley, Nottinghamshire, NG15 0EA on 11 April 2013 at 10.00 am to consider the Administrators’ proposals under Legislation: Paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986, to consider establishing a creditors’ committee and to pass resolutions in relationto the Administrators’ remuneration and the Administrators’ release from liabilityin relation to their acts and dealings in the administration. A creditor will be entitledto vote only if a written statement of claim is given to me at the above address notlater than 12.00 noon on the business day before the day fixed for the meeting andif the claim is admitted for voting purposes. Any proxies that are intended to beused must be submitted to me by the date of the meeting. A company may vote eitherby proxy or through a representative by board resolution. Office Holder Details: Christopher Pole (IP No. 12690), KPMG LLP, St Nicholas House,Park Row, Nottingham, NG1 6FQ and Richard Philpott (IP No. 9226) of KPMG LLP, OneSnowhill, Snow Hill Queensway, Birmingham, B4 6GH. Date of appointment: 1 February2013. Further details contact: Rishi Thakrar, Tel: +44 121 609 6189, Email: rishi.thakrar@kpmg.co.uk
 
Initiating party Event TypeNotices to Creditors
Defending partyBAGGALEY GROUP LIMITEDEvent Date
Notice is hereby given, pursuant to Rule 4.106 of the Insolvency Rules 1986, that Christopher Robert Pole (IP No 12690) and Richard James Philpott (IP No 9226) of KPMG LLP, St Nicholas House, Park Row, Nottingham, NG1 6FQ, were appointed Joint Liquidators of Baggaley Group Limited on 22 January 2014 by creditors of the Company pursuant to Paragraph 83 of Schedule B1 of the Insolvency Act 1986. All creditors of the above named Company are required to send in their names and addresses with particulars of their debts or claims to the Joint Liquidators or they will be excluded from the benefit of any distribution made before such particulars are received. For further details contact: Lee Wilson, E-mail: lee.wilson@kpmg.co.uk, Tel: 0121 609 5864. Richard James Philpott , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAGGALEY GROUP 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 BAGGALEY GROUP 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.