BAINES & ERNST LIMITED

Register to unlock more data on OkredoRegister

BAINES & ERNST LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03167325

Incorporation date

04/03/1996

Size

Full

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1996)
dot icon29/08/2025
Progress report in a winding up by the court
dot icon22/07/2025
Appointment of a liquidator
dot icon22/07/2025
Notice of removal of liquidator by court
dot icon09/09/2024
Progress report in a winding up by the court
dot icon18/08/2023
Progress report in a winding up by the court
dot icon09/09/2022
Progress report in a winding up by the court
dot icon04/09/2021
Progress report in a winding up by the court
dot icon09/10/2020
Progress report in a winding up by the court
dot icon09/09/2019
Progress report in a winding up by the court
dot icon18/08/2018
Insolvency filing
dot icon03/08/2018
Registered office address changed from C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU to 2nd Floor 110 Cannon Street London EC4N 6EU on 2018-08-03
dot icon30/07/2018
Order of court to wind up
dot icon30/07/2018
Notice of a court order ending Administration
dot icon16/02/2018
Administrator's progress report
dot icon07/09/2017
Statement of affairs with form AM02SOA
dot icon18/08/2017
Notice of deemed approval of proposals
dot icon01/08/2017
Statement of administrator's proposal
dot icon31/07/2017
Registered office address changed from 8 st John Street Manchester M3 4DU to C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 2017-07-31
dot icon23/07/2017
Appointment of an administrator
dot icon07/06/2017
Satisfaction of charge 3 in full
dot icon20/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon18/07/2016
Previous accounting period extended from 2015-12-31 to 2016-06-30
dot icon05/02/2016
Termination of appointment of Shahzad Ul Hussan Sulaman as a director on 2015-12-31
dot icon23/12/2015
Annual return made up to 2015-12-19 with full list of shareholders
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon15/09/2014
Full accounts made up to 2013-12-31
dot icon31/03/2014
Termination of appointment of Terence O'neill as a secretary
dot icon31/03/2014
Termination of appointment of Stephen Brilus as a director
dot icon31/03/2014
Termination of appointment of Paul Nicholson as a director
dot icon31/03/2014
Termination of appointment of Terence O'neill as a director
dot icon31/03/2014
Appointment of Mr Shahzad Ul Hussan Sulaman as a director
dot icon31/03/2014
Appointment of Andrew Wisedale as a director
dot icon20/12/2013
Annual return made up to 2013-12-19 with full list of shareholders
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon11/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon26/09/2012
Full accounts made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-12-19 with full list of shareholders
dot icon22/12/2011
Director's details changed for Mr Stephen Brilus on 2011-12-19
dot icon25/10/2011
Duplicate mortgage certificatecharge no:4
dot icon18/10/2011
Duplicate mortgage certificatecharge no:4
dot icon14/10/2011
Particulars of a mortgage or charge / charge no: 4
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon07/06/2011
Director's details changed for Mr Terence O'neill on 2011-03-31
dot icon07/06/2011
Director's details changed for Mr Paul Nicholson on 2011-03-31
dot icon07/06/2011
Secretary's details changed for Mr Terence O'neill on 2011-03-31
dot icon27/04/2011
Termination of appointment of Ricky Sheldon as a director
dot icon19/01/2011
Director's details changed for Ricky John Sheldon on 2010-09-01
dot icon19/01/2011
Director's details changed for Stephen Brilus on 2010-09-01
dot icon19/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon17/09/2010
Registered office address changed from , City Wharf, New Bailey Street, Manchester, M3 5ER on 2010-09-17
dot icon19/01/2010
Annual return made up to 2009-12-19
dot icon18/11/2009
Full accounts made up to 2008-12-31
dot icon13/02/2009
Return made up to 19/12/08; no change of members
dot icon01/12/2008
Director appointed stephen brilus
dot icon30/10/2008
Accounts for a medium company made up to 2007-12-31
dot icon09/06/2008
Accounts for a medium company made up to 2006-12-31
dot icon23/01/2008
Return made up to 18/12/07; full list of members
dot icon31/05/2007
Resolutions
dot icon17/05/2007
Declaration of satisfaction of mortgage/charge
dot icon16/04/2007
Resolutions
dot icon16/04/2007
Resolutions
dot icon12/04/2007
Declaration of assistance for shares acquisition
dot icon11/04/2007
Resolutions
dot icon11/04/2007
Resolutions
dot icon11/04/2007
Resolutions
dot icon31/03/2007
Particulars of mortgage/charge
dot icon02/03/2007
Registered office changed on 02/03/07 from: lloyds house, 18-22 lloyd street, manchester, M2 5BE
dot icon16/01/2007
Return made up to 18/12/06; full list of members
dot icon13/11/2006
Resolutions
dot icon13/11/2006
Resolutions
dot icon13/11/2006
Resolutions
dot icon11/10/2006
Full accounts made up to 2005-12-31
dot icon13/09/2006
Resolutions
dot icon13/09/2006
Resolutions
dot icon13/09/2006
£ nc 10000000/500000 07/04/06
dot icon12/01/2006
Return made up to 18/12/05; full list of members
dot icon12/01/2006
Accounting reference date extended from 30/06/05 to 31/12/05
dot icon30/11/2005
Secretary's particulars changed;director's particulars changed
dot icon30/11/2005
Director's particulars changed
dot icon23/11/2005
New director appointed
dot icon06/06/2005
Director resigned
dot icon05/05/2005
Accounts for a medium company made up to 2004-06-30
dot icon26/04/2005
Resolutions
dot icon09/12/2004
Return made up to 18/12/04; full list of members
dot icon24/11/2004
Particulars of mortgage/charge
dot icon12/10/2004
Declaration of satisfaction of mortgage/charge
dot icon18/05/2004
New secretary appointed
dot icon18/05/2004
Secretary resigned
dot icon19/02/2004
Full accounts made up to 2003-06-30
dot icon23/12/2003
Return made up to 18/12/03; full list of members
dot icon26/10/2003
Return made up to 19/09/03; full list of members
dot icon21/10/2003
Director's particulars changed
dot icon17/10/2003
Secretary resigned
dot icon17/10/2003
New secretary appointed
dot icon06/10/2003
New secretary appointed
dot icon29/09/2003
Director's particulars changed
dot icon01/09/2003
Director resigned
dot icon12/08/2003
Director resigned
dot icon15/06/2003
Secretary resigned
dot icon04/05/2003
Full accounts made up to 2002-06-30
dot icon16/12/2002
Return made up to 18/12/02; full list of members
dot icon10/12/2002
Registered office changed on 10/12/02 from: bromley house woodford road, bramhall, stockport, cheshire SK7 1JN
dot icon21/11/2002
Director resigned
dot icon18/09/2002
Auditor's resignation
dot icon02/05/2002
Full accounts made up to 2001-06-30
dot icon11/03/2002
New secretary appointed
dot icon15/02/2002
Secretary resigned
dot icon09/01/2002
Return made up to 18/12/01; full list of members
dot icon11/12/2001
Director resigned
dot icon11/12/2001
Director resigned
dot icon07/11/2001
New director appointed
dot icon13/09/2001
Director resigned
dot icon09/07/2001
New director appointed
dot icon06/06/2001
New director appointed
dot icon23/04/2001
Secretary resigned
dot icon17/04/2001
New secretary appointed
dot icon19/03/2001
New director appointed
dot icon19/03/2001
New director appointed
dot icon02/01/2001
Return made up to 18/12/00; full list of members
dot icon17/11/2000
Full accounts made up to 2000-06-30
dot icon15/11/2000
New director appointed
dot icon16/08/2000
Secretary resigned
dot icon04/08/2000
Certificate of change of name
dot icon28/07/2000
Particulars of contract relating to shares
dot icon28/07/2000
Ad 29/06/00--------- £ si 499925@1=499925 £ ic 75/500000
dot icon28/07/2000
£ ic 100/75 29/06/00 £ sr 25@1=25
dot icon28/07/2000
Resolutions
dot icon28/07/2000
£ nc 1000/10000000 29/06/00
dot icon12/04/2000
Director's particulars changed
dot icon11/04/2000
Certificate of change of name
dot icon04/02/2000
Return made up to 18/12/99; full list of members
dot icon15/11/1999
New secretary appointed
dot icon30/09/1999
New director appointed
dot icon20/08/1999
Full accounts made up to 1999-06-30
dot icon20/08/1999
Accounts for a small company made up to 1998-06-30
dot icon09/06/1999
Registered office changed on 09/06/99 from: lloyds house, 22 lloyd street, manchester, M2 5WA
dot icon18/05/1999
Return made up to 18/12/98; full list of members
dot icon08/01/1999
Ad 06/10/98--------- £ si 98@1=98 £ ic 2/100
dot icon30/11/1998
Accounting reference date extended from 31/03/98 to 30/06/98
dot icon19/03/1998
Full accounts made up to 1997-03-31
dot icon25/02/1998
Certificate of change of name
dot icon20/01/1998
Return made up to 18/12/97; full list of members
dot icon06/01/1998
Secretary resigned
dot icon06/01/1998
New director appointed
dot icon06/01/1998
Registered office changed on 06/01/98 from: premier house, 22 deansgate, manchester M3 1PH
dot icon06/01/1998
Secretary resigned
dot icon06/01/1998
Secretary resigned
dot icon06/01/1998
Director resigned
dot icon06/01/1998
New secretary appointed;new director appointed
dot icon09/09/1997
Particulars of mortgage/charge
dot icon27/08/1997
New secretary appointed
dot icon10/04/1997
New secretary appointed
dot icon18/03/1996
Registered office changed on 18/03/96 from: 4 manor avenue, whalley range, manchester, M16 8DX
dot icon14/03/1996
Registered office changed on 14/03/96 from: scorpio house, 102 sydney street, chelsea, london SW3 6NJ
dot icon14/03/1996
New director appointed
dot icon14/03/1996
New secretary appointed
dot icon14/03/1996
Director resigned
dot icon14/03/1996
Secretary resigned
dot icon04/03/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconNext confirmation date
19/12/2017
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2014
dot iconNext account date
30/06/2016
dot iconNext due on
31/03/2017
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sulaman, Shahzad Ul Hussan
Director
31/03/2014 - 31/12/2015
17
Howson, Charles
Director
17/05/2001 - 13/11/2002
22
Nicholson, Paul
Director
20/09/1999 - 31/03/2014
15
Mr Andrew Wisedale
Director
31/03/2014 - Present
14
PARAMOUNT COMPANY SEARCHES LIMITED
Corporate Secretary
10/03/1997 - 18/11/1997
12

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAINES & ERNST LIMITED

BAINES & ERNST LIMITED is an(a) Liquidation company incorporated on 04/03/1996 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAINES & ERNST LIMITED?

toggle

BAINES & ERNST LIMITED is currently Liquidation. It was registered on 04/03/1996 .

Where is BAINES & ERNST LIMITED located?

toggle

BAINES & ERNST LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does BAINES & ERNST LIMITED do?

toggle

BAINES & ERNST LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BAINES & ERNST LIMITED?

toggle

The latest filing was on 29/08/2025: Progress report in a winding up by the court.