BAETON HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BAETON HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

02874867

Incorporation date

24/11/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

Abergelli Road, Swansea West Industrial Estate, Fforestfach, Swansea SA5 4DYCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1993)
dot icon10/06/2014
Appointment of receiver or manager
dot icon10/06/2014
Appointment of receiver or manager
dot icon13/05/2014
Compulsory strike-off action has been suspended
dot icon25/03/2014
First Gazette notice for compulsory strike-off
dot icon30/09/2013
Total exemption small company accounts made up to 2012-07-31
dot icon21/08/2013
Compulsory strike-off action has been discontinued
dot icon30/07/2013
First Gazette notice for compulsory strike-off
dot icon05/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon19/11/2012
Annual return made up to 2011-11-24 with full list of shareholders
dot icon19/11/2012
Annual return made up to 2010-11-24 with full list of shareholders
dot icon08/09/2012
Compulsory strike-off action has been discontinued
dot icon05/09/2012
Total exemption small company accounts made up to 2011-07-31
dot icon24/08/2012
Compulsory strike-off action has been suspended
dot icon21/08/2012
First Gazette notice for compulsory strike-off
dot icon14/02/2012
Compulsory strike-off action has been suspended
dot icon13/12/2011
First Gazette notice for compulsory strike-off
dot icon09/03/2011
Compulsory strike-off action has been discontinued
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon31/03/2010
Appointment of Mrs Cheryl Anne Baeton as a director
dot icon31/03/2010
Termination of appointment of Emma Vaughan as a secretary
dot icon31/03/2010
Termination of appointment of Emma Vaughan as a secretary
dot icon31/03/2010
Appointment of Mrs Cheryl Anne Baeton as a secretary
dot icon31/03/2010
Termination of appointment of Emma Vaughan as a director
dot icon31/03/2010
Termination of appointment of Emma Vaughan as a secretary
dot icon03/02/2010
Annual return made up to 2009-11-24 with full list of shareholders
dot icon03/02/2010
Director's details changed for Dylan Giles Baeton on 2009-10-31
dot icon03/02/2010
Director's details changed for Emma Jane Vaughan on 2009-10-31
dot icon07/11/2009
Director's details changed for Dylan Giles Baeton on 2009-11-01
dot icon09/07/2009
Appointment terminated director justin baeton
dot icon17/01/2009
Particulars of a mortgage or charge / charge no: 14
dot icon03/12/2008
Return made up to 24/11/08; full list of members
dot icon02/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon20/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon20/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon07/05/2008
Particulars of a mortgage or charge / charge no: 13
dot icon12/12/2007
Return made up to 24/11/07; no change of members
dot icon02/12/2007
Total exemption small company accounts made up to 2006-07-31
dot icon19/12/2006
Return made up to 24/11/06; full list of members
dot icon16/12/2006
Declaration of satisfaction of mortgage/charge
dot icon06/12/2006
Particulars of mortgage/charge
dot icon11/10/2006
Particulars of mortgage/charge
dot icon07/09/2006
Total exemption small company accounts made up to 2005-07-31
dot icon14/02/2006
Total exemption small company accounts made up to 2004-07-31
dot icon10/01/2006
Return made up to 24/11/05; full list of members
dot icon10/01/2006
Director's particulars changed
dot icon10/01/2006
Location of debenture register
dot icon10/01/2006
Location of register of members
dot icon10/01/2006
Registered office changed on 10/01/06 from: north gower hotel llanrhidian gower swansea SA3 1EE
dot icon10/01/2006
Secretary's particulars changed;director's particulars changed
dot icon05/02/2005
Total exemption full accounts made up to 2003-07-31
dot icon25/01/2005
Return made up to 24/11/04; full list of members
dot icon01/06/2004
Secretary's particulars changed;director's particulars changed
dot icon14/04/2004
Secretary resigned;director resigned
dot icon14/04/2004
Director resigned
dot icon14/04/2004
New director appointed
dot icon14/04/2004
New director appointed
dot icon14/04/2004
New secretary appointed;new director appointed
dot icon16/03/2004
Return made up to 24/11/03; full list of members
dot icon05/06/2003
Total exemption full accounts made up to 2002-07-31
dot icon05/06/2003
Total exemption full accounts made up to 2001-07-31
dot icon05/06/2003
Total exemption full accounts made up to 2000-07-31
dot icon17/05/2003
Particulars of mortgage/charge
dot icon17/05/2003
Particulars of mortgage/charge
dot icon17/05/2003
Particulars of mortgage/charge
dot icon10/04/2003
Return made up to 24/11/02; full list of members
dot icon14/02/2003
Receiver ceasing to act
dot icon13/02/2003
Declaration of satisfaction of mortgage/charge
dot icon13/02/2003
Declaration of satisfaction of mortgage/charge
dot icon13/02/2003
Declaration of satisfaction of mortgage/charge
dot icon13/02/2003
Declaration of satisfaction of mortgage/charge
dot icon08/11/2002
Declaration of satisfaction of mortgage/charge
dot icon08/11/2002
Declaration of satisfaction of mortgage/charge
dot icon31/07/2002
Appointment of receiver/manager
dot icon18/07/2002
Particulars of mortgage/charge
dot icon27/12/2001
Return made up to 24/11/01; full list of members
dot icon16/05/2001
Particulars of mortgage/charge
dot icon16/05/2001
Particulars of mortgage/charge
dot icon29/01/2001
Return made up to 24/11/00; full list of members
dot icon26/04/2000
Accounting reference date extended from 31/01/00 to 31/07/00
dot icon04/03/2000
Full accounts made up to 1999-01-31
dot icon05/02/2000
Particulars of mortgage/charge
dot icon05/02/2000
Particulars of mortgage/charge
dot icon23/12/1999
Certificate of change of name
dot icon23/12/1999
Return made up to 24/11/99; full list of members
dot icon25/08/1999
Full accounts made up to 1998-01-31
dot icon22/06/1999
Compulsory strike-off action has been discontinued
dot icon21/06/1999
Return made up to 24/11/98; full list of members
dot icon25/05/1999
First Gazette notice for compulsory strike-off
dot icon20/01/1998
Return made up to 24/11/97; no change of members
dot icon03/11/1997
Full accounts made up to 1997-01-31
dot icon03/12/1996
Full accounts made up to 1996-01-31
dot icon28/11/1996
Return made up to 24/11/96; no change of members
dot icon14/12/1995
Return made up to 24/11/95; full list of members
dot icon25/09/1995
Accounts for a small company made up to 1995-01-31
dot icon07/08/1995
Particulars of mortgage/charge
dot icon04/08/1995
Particulars of mortgage/charge
dot icon14/04/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Return made up to 24/11/94; full list of members
dot icon22/03/1994
Accounting reference date notified as 31/01
dot icon24/01/1994
Secretary resigned;new director appointed
dot icon24/01/1994
New secretary appointed;director resigned;new director appointed
dot icon12/01/1994
Registered office changed on 12/01/94 from: 2 baches street london N1 6UB
dot icon24/11/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2012
dot iconNext confirmation date
24/11/2016
dot iconNext due date
22/12/2013
dot iconLast change occurred
31/07/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/07/2012
dot iconNext account date
31/07/2013
dot iconNext due on
30/04/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

2,432
BAYLIS FARMS LIMITED100 Mile End Road Mile End Road, London E1 4UN
Receiver Action

Category:

Raising of sheep and goats

Comp. code:

05566196

Reg. date:

16/09/2005

Turnover:

-

No. of employees:

-
BRENT FARMS LIMITEDAcorn House Hoopers Close, Isleport Business Park, Highbridge TA9 4JT
Receiver Action

Category:

Mixed farming

Comp. code:

09167153

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

-
HAREFOLD LIMITED83-85 Baker Street, London W1U 6AG
Receiver Action

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01889353

Reg. date:

25/02/1985

Turnover:

-

No. of employees:

-
MARTOCK FARMS LIMITEDLittle Orchard New Road, Chiselborough, Stoke-Sub-Hamdon, Somerset TA14 6TJ
Receiver Action

Category:

Mixed farming

Comp. code:

07564862

Reg. date:

15/03/2011

Turnover:

-

No. of employees:

-
P A VIZZA DEVELOPMENTS LIMITEDBrynfa Farm, Hermon, Glogue, Pembrokeshire SA36 0DZ
Receiver Action

Category:

Raising of dairy cattle

Comp. code:

05250795

Reg. date:

04/10/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAETON HOLDINGS LIMITED

BAETON HOLDINGS LIMITED is an(a) Receiver Action company incorporated on 24/11/1993 with the registered office located at Abergelli Road, Swansea West Industrial Estate, Fforestfach, Swansea SA5 4DY. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAETON HOLDINGS LIMITED?

toggle

BAETON HOLDINGS LIMITED is currently Receiver Action. It was registered on 24/11/1993 .

Where is BAETON HOLDINGS LIMITED located?

toggle

BAETON HOLDINGS LIMITED is registered at Abergelli Road, Swansea West Industrial Estate, Fforestfach, Swansea SA5 4DY.

What does BAETON HOLDINGS LIMITED do?

toggle

BAETON HOLDINGS LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for BAETON HOLDINGS LIMITED?

toggle

The latest filing was on 10/06/2014: Appointment of receiver or manager.