BAGGAGE CHECK LIMITED

Register to unlock more data on OkredoRegister

BAGGAGE CHECK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06721742

Incorporation date

13/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lewis House Great Chesterford Court, Great Chesterford, Saffron Walden, Essex CB10 1PFCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2008)
dot icon14/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon27/02/2024
First Gazette notice for voluntary strike-off
dot icon15/02/2024
Application to strike the company off the register
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/03/2023
Notification of Rebmarc Limited as a person with significant control on 2023-03-06
dot icon31/03/2023
Cessation of Renate Anna Rawlinson as a person with significant control on 2023-03-06
dot icon31/03/2023
Cessation of Robert Charles Rawlinson as a person with significant control on 2023-03-06
dot icon15/03/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon24/02/2023
Registered office address changed from Belvoir House 1 Rous Road Newmarket Suffolk CB8 8DH England to Lewis House Great Chesterford Court Great Chesterford Saffron Walden Essex CB10 1PF on 2023-02-24
dot icon24/02/2023
Change of details for Mrs Renate Anna Rawlinson as a person with significant control on 2023-02-24
dot icon24/02/2023
Change of details for Mr Robert Charles Rawlinson as a person with significant control on 2023-02-24
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/04/2022
Confirmation statement made on 2022-02-26 with updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/02/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon02/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/02/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/02/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon16/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon09/06/2015
Registered office address changed from Sumpter House 8 Station Road Histon Cambridge CB24 9LQ to Belvoir House 1 Rous Road Newmarket Suffolk CB8 8DH on 2015-06-09
dot icon09/06/2015
Appointment of Mrs Renate Anna Rawlinson as a director on 2015-05-29
dot icon09/06/2015
Appointment of Mr Robert Charles Rawlinson as a director on 2015-05-29
dot icon09/06/2015
Termination of appointment of William James Robert Lambert as a director on 2015-05-29
dot icon09/06/2015
Termination of appointment of Jonathan Charles Pearson as a director on 2015-05-29
dot icon09/06/2015
Termination of appointment of Conal Kevin Mccourt as a director on 2015-05-29
dot icon09/06/2015
Termination of appointment of Gabriel Christopher Hogan as a director on 2015-05-29
dot icon09/06/2015
Appointment of Mr Brian Andrew Boggie as a director on 2015-05-29
dot icon04/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/02/2015
Termination of appointment of Keith Jones as a director on 2015-02-26
dot icon26/02/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon26/02/2015
Termination of appointment of Keith Jones as a director on 2015-02-26
dot icon11/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon28/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/10/2013
Registered office address changed from Unit 3 St Helens House 17 St. Helens Way Thetford Norfolk IP24 1HG on 2013-10-18
dot icon16/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon16/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon23/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/06/2012
Memorandum and Articles of Association
dot icon06/06/2012
Appointment of Mr Conal Kevin Mccourt as a director
dot icon06/06/2012
Appointment of Mr Gabriel Christopher Hogan as a director
dot icon06/06/2012
Appointment of Mr Jonathan Charles Pearson as a director
dot icon06/06/2012
Resolutions
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon23/10/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon13/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/06/2010
Termination of appointment of Dennis Vaughan as a director
dot icon09/03/2010
Appointment of Mr Dennis Patrick Vaughan as a director
dot icon05/11/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon05/11/2009
Director's details changed for Mr William James Robert Lambert on 2009-11-05
dot icon05/11/2009
Director's details changed for Mr Keith Jones on 2009-11-05
dot icon14/09/2009
Registered office changed on 14/09/2009 from trident house roudham road east harling norwich norfolk NR16 2QN united kingdom
dot icon13/07/2009
Resolutions
dot icon03/07/2009
Gbp nc 27000/1000\25/06/09
dot icon30/06/2009
Accounting reference date extended from 31/10/2009 to 31/03/2010
dot icon30/06/2009
Appointment terminated director valerie robbie
dot icon17/04/2009
Director appointed mr william james robert lambert
dot icon16/04/2009
Appointment terminated director robert rawlinson
dot icon31/03/2009
Nc inc already adjusted 20/03/09
dot icon31/03/2009
Resolutions
dot icon10/03/2009
Director appointed mr robert rawlinson
dot icon22/12/2008
Director appointed mrs valerie jean robbie
dot icon10/11/2008
Registered office changed on 10/11/2008 from willow house fen road pakenham bury st edmunds suffolk IP31 2JS
dot icon10/11/2008
Appointment terminated director frederick gross
dot icon13/10/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
127.57K
-
0.00
14.25K
-
2022
0
122.16K
-
0.00
122.43K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boggie, Brian Andrew
Director
29/05/2015 - Present
6
Mrs Renate Anna Rawlinson
Director
29/05/2015 - Present
2
Rawlinson, Robert Charles
Director
29/05/2015 - Present
6

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAGGAGE CHECK LIMITED

BAGGAGE CHECK LIMITED is an(a) Dissolved company incorporated on 13/10/2008 with the registered office located at Lewis House Great Chesterford Court, Great Chesterford, Saffron Walden, Essex CB10 1PF. There are currently 3 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 BAGGAGE CHECK LIMITED?

toggle

BAGGAGE CHECK LIMITED is currently Dissolved. It was registered on 13/10/2008 and dissolved on 14/05/2024.

Where is BAGGAGE CHECK LIMITED located?

toggle

BAGGAGE CHECK LIMITED is registered at Lewis House Great Chesterford Court, Great Chesterford, Saffron Walden, Essex CB10 1PF.

What does BAGGAGE CHECK LIMITED do?

toggle

BAGGAGE CHECK LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BAGGAGE CHECK LIMITED?

toggle

The latest filing was on 14/05/2024: Final Gazette dissolved via voluntary strike-off.