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

BARONESS HOLDINGS UK LIMITED

LONDON, UNITED KINGDOM, NW1,
Company Registration Number
04828800
Private Limited Company
Dissolved

Dissolved 2013-09-17

Company Overview

About Baroness Holdings Uk Ltd
BARONESS HOLDINGS UK LIMITED was founded on 2003-07-10 and had its registered office in London. The company was dissolved on the 2013-09-17 and is no longer trading or active.

Key Data
Company Name
BARONESS HOLDINGS UK LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Previous Names
ANSWERWASTED LIMITED03/09/2003
Filing Information
Company Number 04828800
Date formed 2003-07-10
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-09-01
Date Dissolved 2013-09-17
Type of accounts FULL
Last Datalog update: 2015-05-29 07:43:01
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 BARONESS HOLDINGS UK LIMITED

Current Directors
Officer Role Date Appointed
PAUL REX EARDLEY
Company Secretary 2007-11-07
SIMON EDWARD HERRICK
Director 2012-01-10
MICHAEL JOHN TODKILL SHARP
Director 2010-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER KEVIN WOODHOUSE
Director 2005-05-24 2012-01-10
ROBERT WILLIAM TEMPLEMAN
Director 2003-09-11 2011-09-04
JOHN DAVID LOVERING
Director 2003-09-08 2010-03-31
CHRISTOPHER KEVIN WOODHOUSE
Company Secretary 2003-09-08 2007-11-07
PHILLIPE MARINOS COSTELETOS
Director 2003-09-08 2005-05-24
JONATHAN PHILIP FEUER
Director 2003-09-08 2005-05-24
RAMZI GEDEON
Director 2005-01-21 2005-05-24
DJAMAL MOUSSAOUI
Director 2004-10-26 2005-05-24
GUIDO PADOVANO
Director 2003-09-08 2005-05-24
SOREN VESTERGAARD POULSEN
Director 2003-09-08 2005-05-24
RAMZI GEDEON
Director 2004-09-28 2005-01-21
CORNEL CARL RIKLIN
Director 2003-12-17 2005-01-21
TEMITOPE OLUGBEMINIYI LAWANI
Director 2003-09-08 2003-12-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-07-10 2003-09-08
INSTANT COMPANIES LIMITED
Nominated Director 2003-07-10 2003-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL REX EARDLEY BF VIII LIMITED Company Secretary 2007-11-07 CURRENT 2005-04-26 Dissolved 2013-10-01
PAUL REX EARDLEY BF PROPERTIES (NO.1) LTD Company Secretary 2007-11-07 CURRENT 2004-03-01 Dissolved 2013-10-01
PAUL REX EARDLEY DEPARTMENT STORES REALISATIONS LIMITED Company Secretary 2007-10-15 CURRENT 1905-01-28 In Administration
PAUL REX EARDLEY DEPARTMENT STORES REALISATIONS (PROPERTIES) LIMITED Company Secretary 2007-10-15 CURRENT 1938-09-30 In Administration
PAUL REX EARDLEY CELINE GROUP HOLDINGS LIMITED Company Secretary 2007-10-15 CURRENT 1997-09-01 Liquidation
PAUL REX EARDLEY DEBENHAMS PLC Company Secretary 2007-10-15 CURRENT 2005-05-10 Liquidation
SIMON EDWARD HERRICK BLANCCO TRUSTEES LIMITED Director 2018-03-26 CURRENT 2007-06-15 Liquidation
SIMON EDWARD HERRICK BLANCCO TECHNOLOGY GROUP LIMITED Director 2017-03-14 CURRENT 2004-04-27 Active
SIMON EDWARD HERRICK BLANCCO CENTRAL SERVICES LIMITED Director 2017-03-13 CURRENT 2014-07-02 Active
SIMON EDWARD HERRICK RAMSDENS HOLDINGS PLC Director 2017-01-01 CURRENT 2013-12-12 Active
SIMON EDWARD HERRICK SPORTS PUNK LIMITED Director 2014-10-28 CURRENT 2014-10-28 Active
SIMON EDWARD HERRICK HERRICK INC LIMITED Director 2014-10-17 CURRENT 2014-10-17 Active
SIMON EDWARD HERRICK BF VIII LIMITED Director 2012-01-10 CURRENT 2005-04-26 Dissolved 2013-10-01
SIMON EDWARD HERRICK BF PROPERTIES (NO.1) LTD Director 2012-01-10 CURRENT 2004-03-01 Dissolved 2013-10-01
MICHAEL JOHN TODKILL SHARP BF VIII LIMITED Director 2010-03-31 CURRENT 2005-04-26 Dissolved 2013-10-01
MICHAEL JOHN TODKILL SHARP BF PROPERTIES (NO.1) LTD Director 2010-03-31 CURRENT 2004-03-01 Dissolved 2013-10-01

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
2013-09-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TODKILL SHARP / 01/08/2013
2013-08-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL REX EARDLEY / 01/08/2013
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARD HERRICK / 01/08/2013
2013-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2013 FROM 10 BROCK STREET REGENT'S PLACE LONDON ENGLAND NW1 3DS ENGLAND
2013-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2013 FROM 1 WELBECK STREET LONDON W1G 0AA
2013-06-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-05-22DS01APPLICATION FOR STRIKING-OFF
2013-05-13SH20STATEMENT BY DIRECTORS
2013-05-13CAP-SSSOLVENCY STATEMENT DATED 08/05/13
2013-05-13LATEST SOC13/05/13 STATEMENT OF CAPITAL;GBP .955001
2013-05-13SH1913/05/13 STATEMENT OF CAPITAL GBP 0.955001
2013-05-13RES06REDUCE ISSUED CAPITAL 08/05/2013
2013-01-09AAFULL ACCOUNTS MADE UP TO 01/09/12
2012-07-11AR0110/07/12 FULL LIST
2012-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARD HERRICK / 02/03/2012
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOODHOUSE
2012-01-13AP01DIRECTOR APPOINTED MR SIMON EDWARD HERRICK
2011-12-29AAFULL ACCOUNTS MADE UP TO 03/09/11
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TEMPLEMAN
2011-07-13AR0110/07/11 FULL LIST
2010-12-31AAFULL ACCOUNTS MADE UP TO 28/08/10
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM TEMPLEMAN / 10/11/2010
2010-07-29AR0110/07/10 FULL LIST
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOVERING
2010-04-07AP01DIRECTOR APPOINTED MR MICHAEL JOHN TODKILL SHARP
2010-01-18AAFULL ACCOUNTS MADE UP TO 29/08/09
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL REX EARDLEY / 01/10/2009
2009-08-03363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-01-19AAFULL ACCOUNTS MADE UP TO 30/08/08
2008-07-17363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-04-18288cSECRETARY'S CHANGE OF PARTICULARS / PAUL EARDLEY / 08/04/2008
2008-02-05AAFULL ACCOUNTS MADE UP TO 01/09/07
2007-11-23288aNEW SECRETARY APPOINTED
2007-11-23288bSECRETARY RESIGNED
2007-07-30363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-07-03AAFULL ACCOUNTS MADE UP TO 02/09/06
2006-07-12363aRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-03-07AAFULL ACCOUNTS MADE UP TO 03/09/05
2005-07-26363aRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2005-06-30288aNEW DIRECTOR APPOINTED
2005-06-27288bDIRECTOR RESIGNED
2005-06-27288bDIRECTOR RESIGNED
2005-06-27288bDIRECTOR RESIGNED
2005-06-27288bDIRECTOR RESIGNED
2005-06-27288bDIRECTOR RESIGNED
2005-06-27288bDIRECTOR RESIGNED
2005-02-11288bDIRECTOR RESIGNED
2005-02-11288bDIRECTOR RESIGNED
2005-02-11288aNEW DIRECTOR APPOINTED
2005-01-19288cDIRECTOR'S PARTICULARS CHANGED
2005-01-14288cDIRECTOR'S PARTICULARS CHANGED
2004-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/08/04
2004-11-11288aNEW DIRECTOR APPOINTED
2004-10-11288aNEW DIRECTOR APPOINTED
2004-07-27363aRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2004-07-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-01287REGISTERED OFFICE CHANGED ON 01/03/04 FROM: C/O TEXAS PACIFIC GROUP EUROPE LIMITED STIRLING SQUARE 5-7 CARLTON GARDENS LONDON SW1Y 5AD
2004-01-06288aNEW DIRECTOR APPOINTED
2003-12-22288bDIRECTOR RESIGNED
2003-12-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to BARONESS HOLDINGS UK 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 BARONESS HOLDINGS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BARONESS HOLDINGS UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of BARONESS HOLDINGS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARONESS HOLDINGS UK LIMITED
Trademarks
We have not found any records of BARONESS HOLDINGS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARONESS HOLDINGS UK 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 (70100 - Activities of head offices) as BARONESS HOLDINGS UK LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BARONESS HOLDINGS UK 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 BARONESS HOLDINGS UK 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 BARONESS HOLDINGS UK 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 NW1