BAIGRIE DAVIES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BAIGRIE DAVIES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08292331

Incorporation date

13/11/2012

Size

Dormant

Contacts

Registered address

Registered address

280 Bishopsgate, London EC2M 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2012)
dot icon27/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon07/12/2022
Registered office address changed from Bow Bells House 1 Bread Street London EC4M 9HH United Kingdom to 280 Bishopsgate London EC2M 4AG on 2022-12-07
dot icon07/12/2022
Change of details for Abrdn Financial Planning Limited as a person with significant control on 2022-12-05
dot icon20/09/2022
First Gazette notice for voluntary strike-off
dot icon12/09/2022
Application to strike the company off the register
dot icon13/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon07/12/2021
Secretary's details changed for Sla Corporate Secretary Limited on 2021-11-26
dot icon24/09/2021
Termination of appointment of Neil James Messenger as a director on 2021-09-14
dot icon17/09/2021
Appointment of Mr Graeme James Mcbirnie as a director on 2021-09-14
dot icon16/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon10/09/2021
Change of details for 1825 Financial Planning Limited as a person with significant control on 2021-08-27
dot icon06/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon03/03/2021
Termination of appointment of Julie Frances Scott as a director on 2021-02-26
dot icon03/03/2021
Appointment of Sla Corporate Secretary Limited as a secretary on 2021-02-26
dot icon03/03/2021
Termination of appointment of Wendy Jane Smith as a secretary on 2021-02-26
dot icon01/03/2021
Full accounts made up to 2019-12-31
dot icon11/02/2021
Director's details changed for Mr Neil James Messenger on 2021-02-10
dot icon03/11/2020
Appointment of Mr Neil James Messenger as a director on 2020-10-30
dot icon02/11/2020
Appointment of Mr Colin Mccracken Dyer as a director on 2020-10-30
dot icon02/11/2020
Termination of appointment of Julie Agnes Russell as a director on 2020-10-30
dot icon28/10/2020
Change of details for 1825 Financial Planning Limited as a person with significant control on 2020-10-27
dot icon27/10/2020
Registered office address changed from 14th Floor 30 st. Mary Axe London EC3A 8BF to Bow Bells House 1 Bread Street London EC4M 9HH on 2020-10-27
dot icon01/10/2020
Statement of capital on 2020-10-01
dot icon25/08/2020
Second filing of a statement of capital following an allotment of shares on 2019-12-12
dot icon25/08/2020
Confirmation statement made on 2020-07-06 with updates
dot icon17/12/2019
Statement of capital on 2019-12-17
dot icon17/12/2019
Solvency Statement dated 12/12/19
dot icon17/12/2019
Statement by Directors
dot icon17/12/2019
Resolutions
dot icon17/12/2019
Resolutions
dot icon17/12/2019
Statement of capital following an allotment of shares on 2019-12-12
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon19/07/2019
Confirmation statement made on 2019-07-06 with updates
dot icon04/07/2019
Confirmation statement made on 2019-06-21 with updates
dot icon30/05/2019
Resolutions
dot icon22/05/2019
Resolutions
dot icon16/04/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon04/01/2019
Director's details changed for Julie Agnes Russell on 2018-11-20
dot icon14/12/2018
Director's details changed for Julie Agnes Russell on 2018-12-13
dot icon20/11/2018
Resolutions
dot icon13/11/2018
Statement of capital following an allotment of shares on 2018-10-31
dot icon09/11/2018
Director's details changed for Mrs Julie Frances Scott on 2018-11-08
dot icon06/11/2018
Appointment of Wendy Jane Smith as a secretary on 2018-11-01
dot icon06/11/2018
Termination of appointment of Frances Margaret Horsburgh as a secretary on 2018-11-01
dot icon06/11/2018
Rectified APO1 was removed from the public register on 08/01/2019 as the information was factually inaccurate or was derived from something factually inaccurate.
dot icon06/11/2018
Rectified TMO1 was removed from the public register on 08/01/2019 as the information was factually inaccurate or was derived from something factually inaccurate.
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon05/09/2018
Resolutions
dot icon23/08/2018
Statement of capital following an allotment of shares on 2018-06-28
dot icon29/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon27/06/2018
Appointment of Mrs Julie Frances Scott as a director on 2018-06-01
dot icon27/06/2018
Termination of appointment of Steven Grant Murray as a director on 2018-06-01
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon07/08/2017
Termination of appointment of Arthur Howell Davies as a director on 2017-07-31
dot icon22/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon25/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon06/11/2016
Resolutions
dot icon31/10/2016
Statement of capital following an allotment of shares on 2016-10-04
dot icon14/09/2016
Resolutions
dot icon05/09/2016
Statement of capital following an allotment of shares on 2016-08-10
dot icon31/08/2016
Appointment of Julie Agnes Russell as a director on 2016-08-01
dot icon21/08/2016
Appointment of Steven Grant Murray as a director on 2016-08-01
dot icon21/08/2016
Current accounting period extended from 2016-08-31 to 2016-12-31
dot icon21/08/2016
Registered office address changed from Springpark House Basing View Basingstoke Hampshire RG21 2DE to 14th Floor 30 st. Mary Axe London EC3A 8BF on 2016-08-21
dot icon21/08/2016
Termination of appointment of Thomas Quentin Baigrie as a director on 2016-08-01
dot icon21/08/2016
Appointment of Frances Margaret Horsburgh as a secretary on 2016-08-01
dot icon21/03/2016
Satisfaction of charge 1 in full
dot icon18/03/2016
Accounts for a dormant company made up to 2015-08-31
dot icon19/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon19/04/2015
Accounts for a small company made up to 2014-08-31
dot icon12/12/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon21/08/2014
Director's details changed for Mr Arthur Howell Davies on 2014-07-01
dot icon03/04/2014
Accounts for a small company made up to 2013-08-31
dot icon12/12/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon31/12/2012
Statement of capital following an allotment of shares on 2012-11-20
dot icon31/12/2012
Resolutions
dot icon31/12/2012
Current accounting period shortened from 2013-11-30 to 2013-08-31
dot icon31/12/2012
Sub-division of shares on 2012-11-13
dot icon31/12/2012
Resolutions
dot icon06/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon13/11/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Wendy Jane
Secretary
01/11/2018 - 26/02/2021
-
Horsburgh, Frances Margaret
Secretary
01/08/2016 - 01/11/2018
-
Scott, Julie Frances
Director
01/06/2018 - 26/02/2021
27
Murray, Steven Grant
Director
01/08/2016 - 01/06/2018
21
Messenger, Neil James
Director
30/10/2020 - 14/09/2021
16

Persons with Significant Control

1
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 BAIGRIE DAVIES HOLDINGS LIMITED

BAIGRIE DAVIES HOLDINGS LIMITED is an(a) Dissolved company incorporated on 13/11/2012 with the registered office located at 280 Bishopsgate, London EC2M 4AG. 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 BAIGRIE DAVIES HOLDINGS LIMITED?

toggle

BAIGRIE DAVIES HOLDINGS LIMITED is currently Dissolved. It was registered on 13/11/2012 and dissolved on 27/12/2022.

Where is BAIGRIE DAVIES HOLDINGS LIMITED located?

toggle

BAIGRIE DAVIES HOLDINGS LIMITED is registered at 280 Bishopsgate, London EC2M 4AG.

What does BAIGRIE DAVIES HOLDINGS LIMITED do?

toggle

BAIGRIE DAVIES HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BAIGRIE DAVIES HOLDINGS LIMITED?

toggle

The latest filing was on 27/12/2022: Final Gazette dissolved via voluntary strike-off.