BAILDON VILLAGE ESTATES LIMITED

Register to unlock more data on OkredoRegister

BAILDON VILLAGE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02124430

Incorporation date

21/04/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 5, Unit4 Benton Office Park, Bennett Avenue, Horbury, West YorkshireCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1987)
dot icon20/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon04/04/2023
First Gazette notice for voluntary strike-off
dot icon27/03/2023
Application to strike the company off the register
dot icon07/03/2023
Registered office address changed from First Floor Unit 10 Bridge View Office Park Henry Boot Way Hull HU4 7DW England to Suite 5, Unit4 Benton Office Park Bennett Avenue Horbury West Yorkshire on 2023-03-07
dot icon24/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon10/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon11/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon29/06/2021
Registered office address changed from Suite 59, 42 st. Johns Road Scarborough North Yorkshire YO12 5ET to First Floor Unit 10 Bridge View Office Park Henry Boot Way Hull HU4 7DW on 2021-06-29
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/02/2021
Satisfaction of charge 021244300011 in full
dot icon05/02/2021
Satisfaction of charge 021244300012 in full
dot icon11/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon08/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon29/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/07/2018
Registration of charge 021244300012, created on 2018-07-20
dot icon21/07/2018
Registration of charge 021244300011, created on 2018-07-20
dot icon11/01/2018
Confirmation statement made on 2018-01-08 with updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon18/01/2017
Termination of appointment of Christopher John Daure as a secretary on 2017-01-10
dot icon22/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon11/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/09/2015
Termination of appointment of Janet Rhona Daure as a secretary on 2015-08-14
dot icon08/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/12/2014
Registered office address changed from 1 Daisy Place Saltaire Shipley BD18 4NA to Suite 59, 42 St. Johns Road Scarborough North Yorkshire YO12 5ET on 2014-12-08
dot icon07/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/11/2013
Satisfaction of charge 5 in full
dot icon27/11/2013
Satisfaction of charge 6 in full
dot icon01/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/09/2010
Particulars of a mortgage or charge / charge no: 10
dot icon27/07/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon28/06/2010
Appointment of a director
dot icon28/06/2010
Appointment of Mrs Janet Rhona Daure as a secretary
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/07/2009
Return made up to 25/07/09; full list of members
dot icon27/07/2009
Appointment terminated secretary anthony hand
dot icon09/02/2009
Return made up to 31/12/08; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/01/2008
Return made up to 31/12/07; full list of members
dot icon20/03/2007
New secretary appointed
dot icon19/03/2007
Director resigned
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/01/2007
Return made up to 31/12/06; full list of members
dot icon03/07/2006
New director appointed
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/01/2006
Return made up to 31/12/05; full list of members
dot icon12/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon10/01/2005
New director appointed
dot icon10/01/2005
Return made up to 31/12/04; full list of members
dot icon10/01/2005
Director resigned
dot icon15/06/2004
New director appointed
dot icon08/06/2004
Ad 31/03/04--------- £ si 48@1=48 £ ic 52/100
dot icon27/05/2004
Return made up to 31/12/03; full list of members
dot icon30/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon21/01/2003
Return made up to 31/12/02; full list of members
dot icon19/04/2002
Return made up to 31/12/01; full list of members
dot icon30/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon02/04/2001
Return made up to 31/12/00; full list of members
dot icon28/01/2001
Accounts for a small company made up to 2000-03-31
dot icon23/02/2000
Ad 10/02/00--------- £ si 50@1=50 £ ic 2/52
dot icon11/01/2000
Particulars of mortgage/charge
dot icon06/01/2000
Return made up to 31/12/99; full list of members
dot icon14/12/1999
Accounts for a small company made up to 1999-03-31
dot icon27/08/1999
Declaration of satisfaction of mortgage/charge
dot icon27/05/1999
Particulars of mortgage/charge
dot icon09/03/1999
Declaration of satisfaction of mortgage/charge
dot icon08/02/1999
Return made up to 31/12/98; no change of members
dot icon02/02/1999
Particulars of mortgage/charge
dot icon31/01/1999
Accounts for a small company made up to 1998-03-31
dot icon07/03/1998
Declaration of satisfaction of mortgage/charge
dot icon07/03/1998
Declaration of satisfaction of mortgage/charge
dot icon07/03/1998
Declaration of satisfaction of mortgage/charge
dot icon04/03/1998
Particulars of mortgage/charge
dot icon27/01/1998
Accounts for a small company made up to 1997-03-31
dot icon06/01/1998
Return made up to 31/12/97; no change of members
dot icon28/01/1997
Return made up to 31/12/96; full list of members
dot icon15/01/1997
Particulars of mortgage/charge
dot icon13/12/1996
Accounts for a small company made up to 1996-03-31
dot icon18/01/1996
Accounts for a small company made up to 1995-03-31
dot icon18/01/1996
Return made up to 31/12/95; no change of members
dot icon20/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Accounts for a small company made up to 1994-03-31
dot icon05/02/1994
Accounts for a small company made up to 1993-03-31
dot icon26/01/1994
Return made up to 31/12/93; full list of members
dot icon22/06/1993
Secretary resigned;new secretary appointed
dot icon01/02/1993
Full accounts made up to 1992-03-31
dot icon28/01/1993
Return made up to 31/12/92; full list of members
dot icon14/12/1992
Auditor's resignation
dot icon25/03/1992
Full accounts made up to 1991-03-31
dot icon20/03/1992
Registered office changed on 20/03/92 from: golf gargo terminal 183 thornton road bradford west yorkshire BD1 2JD
dot icon23/01/1992
Return made up to 31/12/91; no change of members
dot icon02/10/1991
Full accounts made up to 1990-03-31
dot icon24/01/1991
Return made up to 31/12/90; full list of members
dot icon13/06/1990
Full accounts made up to 1989-03-31
dot icon13/06/1990
Full accounts made up to 1988-03-31
dot icon30/03/1990
Return made up to 31/12/89; full list of members
dot icon29/11/1989
Declaration of satisfaction of mortgage/charge
dot icon29/11/1989
Particulars of mortgage/charge
dot icon18/08/1989
Return made up to 15/12/87; full list of members
dot icon18/08/1989
Return made up to 30/11/88; full list of members
dot icon12/05/1989
Particulars of mortgage/charge
dot icon12/05/1989
Particulars of mortgage/charge
dot icon29/09/1988
Resolutions
dot icon23/07/1988
Particulars of mortgage/charge
dot icon18/05/1988
Registered office changed on 18/05/88 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon18/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/10/1987
Certificate of change of name
dot icon15/07/1987
New director appointed
dot icon21/04/1987
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£13,732.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
261.01K
-
0.00
13.73K
-
2022
0
261.01K
-
0.00
13.73K
-
2022
0
261.01K
-
0.00
13.73K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

261.01K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.73K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hand, Anthony Paul
Director
03/06/2004 - 19/03/2007
2
Daure, Christopher John
Director
30/06/2006 - Present
10
Mrs Janet Rhona Daure
Director
01/01/2005 - Present
5
Daure, Christopher John
Secretary
19/03/2007 - 10/01/2017
-
Hand, Anthony Paul
Secretary
30/05/1993 - 01/07/2009
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAILDON VILLAGE ESTATES LIMITED

BAILDON VILLAGE ESTATES LIMITED is an(a) Dissolved company incorporated on 21/04/1987 with the registered office located at Suite 5, Unit4 Benton Office Park, Bennett Avenue, Horbury, West Yorkshire. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BAILDON VILLAGE ESTATES LIMITED?

toggle

BAILDON VILLAGE ESTATES LIMITED is currently Dissolved. It was registered on 21/04/1987 and dissolved on 20/06/2023.

Where is BAILDON VILLAGE ESTATES LIMITED located?

toggle

BAILDON VILLAGE ESTATES LIMITED is registered at Suite 5, Unit4 Benton Office Park, Bennett Avenue, Horbury, West Yorkshire.

What does BAILDON VILLAGE ESTATES LIMITED do?

toggle

BAILDON VILLAGE ESTATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BAILDON VILLAGE ESTATES LIMITED?

toggle

The latest filing was on 20/06/2023: Final Gazette dissolved via voluntary strike-off.