Company Information for BARONS FINANCE 1 LIMITED
4 ABBEY ORCHARD STREET, LONDON, SW1P 2HT,
|
Company Registration Number
05409905
Private Limited Company
Liquidation |
Company Name | |
---|---|
BARONS FINANCE 1 LIMITED | |
Legal Registered Office | |
4 ABBEY ORCHARD STREET LONDON SW1P 2HT Other companies in SE23 | |
Company Number | 05409905 | |
---|---|---|
Company ID Number | 05409905 | |
Date formed | 2005-03-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 19/03/2016 | |
Return next due | 16/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-04-04 07:21:29 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DHARAM PRAKASH GOPEE |
||
GOPEE FAMILY TRUST |
||
PAULINE MULDOWNEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DHARAM PRAKASH GOPEE |
Director | ||
BRINDA LOKY |
Director | ||
SOCIETE GOPEE FRERES DE SAINT PIERRE |
Director | ||
MONTGOMERRY ASSOCIATES |
Company Secretary | ||
RAJIV PRAKASH GOPEE |
Company Secretary | ||
DHARAM PRAKASH GOPEE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AGNI INVESTMENTS LIMITED | Director | 2016-09-19 | CURRENT | 2012-09-03 | Liquidation | |
EURO ASSET MANAGEMENT LIMITED | Director | 2016-09-19 | CURRENT | 2014-10-23 | Liquidation | |
EURO PROPERTIES INVESTMENT LIMITED | Director | 2017-06-15 | CURRENT | 2015-07-14 | Active | |
EURO BUSINESS FINANCE PLC | Director | 2016-10-07 | CURRENT | 2002-03-08 | Liquidation | |
BARONS BRIDGING FINANCE 1 LIMITED | Director | 2016-10-07 | CURRENT | 2009-12-01 | Liquidation | |
EURO ASSET MANAGEMENT LIMITED | Director | 2016-10-07 | CURRENT | 2014-10-23 | Liquidation | |
PRITHVI CONSULTANCY SERVICES LTD | Director | 2016-10-07 | CURRENT | 2015-07-16 | Active | |
SPEEDY BRIDGING FINANCE LIMITED | Director | 2016-10-07 | CURRENT | 2013-10-31 | Liquidation | |
MONEYLINK FINANCE LIMITED | Director | 2016-10-07 | CURRENT | 1998-07-28 | Liquidation | |
MARKETING WEB LIMITED | Director | 2016-10-07 | CURRENT | 1998-12-23 | Liquidation | |
GHANA COMMERCIAL FINANCE LTD | Director | 2016-10-07 | CURRENT | 2003-12-18 | Liquidation | |
AGNI ESTATES LTD | Director | 2016-10-07 | CURRENT | 2014-02-14 | Liquidation | |
REDDY CORPORATION LIMITED | Director | 2016-10-07 | CURRENT | 1997-01-13 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 169 PERRY VALE LONDON SE23 2JD | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DHARAM GOPEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRINDA LOKY | |
AP01 | DIRECTOR APPOINTED MRS PAULINE MULDOWNEY | |
AP02 | CORPORATE DIRECTOR APPOINTED GOPEE FAMILY TRUST | |
AP03 | SECRETARY APPOINTED MR DHARAM PRAKASH GOPEE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/03/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SOCIETE GOPEE FRERES DE SAINT PIERRE | |
AP01 | DIRECTOR APPOINTED MRS BRINDA LOKY | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 169 PERRY VALE FOREST HILL LONDON SE23 2JD ENGLAND | |
F4.39 | NOTICE OF TERMINATION OF APPOINTMENT OF PROVISIONAL LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/2016 FROM 4 ABBEY ORCHARD STREET LONDON SW1P 2HT | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 169 PERRY VALE LONDON SE23 2JD | |
4.15A | APPOINTMENT OF PROVISIONAL LIQUIDATOR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 21/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/08/14 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AR01 | 06/08/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/05/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DHARAM PRAKASH GOPEE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MONTGOMERRY ASSOCIATES | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 31/03/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MONTGOMERRY ASSOCIATES / 25/08/2010 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SOCIETE GOPEE FRERES DE SAINT PIERRE / 25/08/2010 | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MONTGOMERRY ASSOCIATES / 24/03/2009 | |
GAZ1 | FIRST GAZETTE | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MONTGOMERRY ASSOCIATES / 07/05/2008 | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2017-05-09 |
Petitions to Wind Up (Companies) | 2015-10-09 |
Proposal to Strike Off | 2014-04-01 |
Proposal to Strike Off | 2010-07-27 |
Proposal to Strike Off | 2009-07-28 |
Proposal to Strike Off | 2009-01-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
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 BARONS FINANCE 1 LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as BARONS FINANCE 1 LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | BARONS FINANCE 1 LIMITED | Event Date | 2017-04-27 |
In the High Court Of Justice case number 004991 Official Receiver appointed: A Hannon 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 637 1110 : | |||
Initiating party | THE SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS | Event Type | Petitions to Wind Up (Companies) |
Defending party | BARONS FINANCE 1 LIMITED | Event Date | 2015-07-23 |
Solicitor | Bond Dickinson LLP | ||
In the High Court of Justice case number 4991 A Petition to wind up the above-named company, Barons Finance 1 Limited, whose registered office is at 4 Abbey Orchard Street, London, SW1P 2HT and was formerly at 169 Perry Vale, London, SE23 2JD presented on 23 July 2015 by THE SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS C/o Bond Dickinson LLP, 4 More London Riverside, London, SE1 2AU will be heard at The High Court of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 4 November 2015 at 1400 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his solicitors in accordance with Rule 4.16 by 16.00 hours on 3 November 2015. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BARONS FINANCE 1 LIMITED | Event Date | 2014-04-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BARONS FINANCE 1 LIMITED | Event Date | 2010-07-27 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BARONS FINANCE 1 LIMITED | Event Date | 2009-07-28 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BARONS FINANCE 1 LIMITED | Event Date | 2009-01-27 |
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. |