Liquidation
Company Information for BALDWINS MANAGEMENT SERVICES LLP
ERNST & YOUNG LLP, NO.1 COLMORE SQUARE, BIRMINGHAM, B4 6HQ,
|
Company Registration Number
![]() Limited Liability Partnership
Liquidation |
Company Name | ||
---|---|---|
BALDWINS MANAGEMENT SERVICES LLP | ||
Legal Registered Office | ||
ERNST & YOUNG LLP NO.1 COLMORE SQUARE BIRMINGHAM B4 6HQ Other companies in DY8 | ||
Previous Names | ||
|
Company Number | OC300188 | |
---|---|---|
Company ID Number | OC300188 | |
Date formed | 2001-05-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2017 | |
Account next due | 27/06/2019 | |
Latest return | 30/05/2016 | |
Return next due | 27/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-12-29 02:25:49 |
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 |
---|---|---|
BALDWINS BIDCO LIMITED |
||
BALDWINS HOLDCO LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JAMES BALDWIN |
Limited Liability Partnership (LLP) Designated Member | ||
JOHN ARTHUR BALDWIN |
Limited Liability Partnership (LLP) Designated Member | ||
SHAUN LEE KNIGHT |
Limited Liability Partnership (LLP) Designated Member | ||
STEPHEN NORMAN SOUTHALL |
Limited Liability Partnership (LLP) Designated Member | ||
ROBERT STANLEY HILL |
Limited Liability Partnership (LLP) Designated Member | ||
KENNETH WILLIAM BALDWIN |
Limited Liability Partnership (LLP) Designated Member |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-21 | |
LLAD03 | Registers moved to a SAIL address for limited liability partnership to Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX | |
LLAD02 | Change of sail registered office address for limited liability partnership to Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX | |
LLAD01 | Change of registered office address for limited liability partnership from Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX England to Ernst & Young Llp No.1 Colmore Square Birmingham B4 6HQ | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
DETERMINAT | Liquidation. Voluntary determination | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LLCS01 | Confirmation statement with no updates made up to 2019-05-30 | |
LLAA01 | LLP Change to accounting reference date. Period shortened. Old period. 2018-06-30 to 2018-06-29 | |
LLAA01 | LLP Change to accounting reference date. Period shortened. Old period. 2018-10-31 to 2018-06-30 | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2018-05-30 | |
AA | 30/10/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LLPSC07 | LLP Cessation of Baldwins Bidco Limited as a person with significant control on 2016-10-31 | |
LLPSC02 | LLP Notification of Hg Pooled Management Limited as a person with significant control on 2016-10-31 | |
LLCS01 | Confirmation statement with no updates made up to 2017-05-30 | |
LLAA01 | ||
LLMR04 | LLP Statement of satisfaction of a charge / full OC3001880003 | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED BALDWINS HOLDCO LIMITED | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED BALDWINS BIDCO LIMITED | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DAVID BALDWIN | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JOHN BALDWIN | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER SHAUN KNIGHT | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER STEPHEN SOUTHALL | |
LLAR01 | LLP Annual return made up to 2016-05-30 | |
LLMR01 | LLP Creation of charge with deed OC3001880003 on 2016-03-29 | |
LLMR04 | LLP Statement of satisfaction of a charge / full 2 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAD01 | REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 1ST FLOOR COPTHALL HOUSE 1 NEW ROAD STOURBRIDGE WEST MIDLANDS DY8 1PH | |
LLAD01 | REGISTERED OFFICE CHANGED ON 22/07/2015 FROM, 1ST FLOOR COPTHALL HOUSE, 1 NEW ROAD, STOURBRIDGE, WEST MIDLANDS, DY8 1PH | |
LLAR01 | LLP Annual return made up to 2015-05-30 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2014-05-30 | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 30/05/13 | |
LLAP01 | LLP MEMBER APPOINTED MR SHAUN KNIGHT | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 30/05/12 | |
LLNM01 | NAME CHANGED BALDWIN & CO (BILSTON) LLP | |
CERTNM | COMPANY NAME CHANGED BALDWIN & CO (BILSTON) LLP CERTIFICATE ISSUED ON 12/04/12 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 30/05/11 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 13/06/2011 FROM 1ST FLOOR COPTALL HOUSE 1 NEW ROAD STOURBRIDGE WEST MIDLANDS DY8 1PH | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN NORMAN SOUTHALL / 30/05/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN ARTHUR BALDWIN / 30/05/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID JAMES BALDWIN / 30/05/2011 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 13/06/2011 FROM, 1ST FLOOR COPTALL HOUSE 1 NEW ROAD, STOURBRIDGE, WEST MIDLANDS, DY8 1PH | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
LLAR01 | ANNUAL RETURN MADE UP TO 30/05/10 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
LLMG02 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 12/03/2010 FROM 49 WELLINGTON ROAD BILSTON WEST MIDLANDS WV14 6AH | |
LLAD01 | REGISTERED OFFICE CHANGED ON 12/03/2010 FROM, 49 WELLINGTON ROAD, BILSTON, WEST MIDLANDS, WV14 6AH | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2 | |
LLP363 | ANNUAL RETURN MADE UP TO 30/05/09 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
LLP363 | ANNUAL RETURN MADE UP TO 30/05/08 | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
288b | MEMBER RESIGNED | |
288c | MEMBER'S PARTICULARS CHANGED | |
363a | ANNUAL RETURN MADE UP TO 30/05/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | ANNUAL RETURN MADE UP TO 30/05/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
288a | NEW MEMBER APPOINTED | |
363a | ANNUAL RETURN MADE UP TO 30/05/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363a | ANNUAL RETURN MADE UP TO 30/05/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363a | ANNUAL RETURN MADE UP TO 30/05/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
288b | MEMBER RESIGNED | |
363a | ANNUAL RETURN MADE UP TO 30/05/02 | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/06/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Resolution | 2019-10-29 |
Appointmen | 2019-10-29 |
Notice of | 2019-10-29 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | HSBC BANK PLC | ||
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) PLC |
|
|
|
|
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 BALDWINS MANAGEMENT SERVICES LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as BALDWINS MANAGEMENT SERVICES LLP are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | BALDWINS MANAGEMENT SERVICES LLP | Event Date | 2019-10-29 |
Initiating party | Event Type | Appointmen | |
Defending party | BALDWINS MANAGEMENT SERVICES LLP | Event Date | 2019-10-29 |
Company Number: OC300188 Name of Company: BALDWINS MANAGEMENT SERVICES LLP Nature of Business: The provision of group management and administration services in the United Kingdom Type of Liquidation:… | |||
Initiating party | Event Type | Notice of | |
Defending party | BALDWINS MANAGEMENT SERVICES LLP | Event Date | 2019-10-29 |
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. |