BAIRD GROUP INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BAIRD GROUP INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01404898

Incorporation date

12/12/1978

Size

Full

Contacts

Registered address

Registered address

C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1978)
dot icon30/01/2024
Final Gazette dissolved following liquidation
dot icon11/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon30/10/2023
Return of final meeting in a members' voluntary winding up
dot icon15/08/2023
Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
dot icon28/07/2023
Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24
dot icon04/10/2022
Registered office address changed from Finsbury Circus House 15 Finsbury Circus London EC2M 7EB to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2022-10-04
dot icon04/10/2022
Declaration of solvency
dot icon04/10/2022
Appointment of a voluntary liquidator
dot icon04/10/2022
Resolutions
dot icon14/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon13/09/2021
Full accounts made up to 2020-12-31
dot icon05/02/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon17/12/2020
Full accounts made up to 2019-12-31
dot icon09/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon14/08/2019
Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB
dot icon07/08/2019
Secretary's details changed for Tmf Corporate Administration Services Limited on 2019-08-05
dot icon14/06/2019
Full accounts made up to 2018-12-31
dot icon09/01/2019
Confirmation statement made on 2019-01-09 with updates
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon15/01/2018
Confirmation statement made on 2018-01-09 with updates
dot icon13/04/2017
Full accounts made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon08/09/2016
Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE
dot icon30/06/2016
Director's details changed for Paul Schultz on 2016-06-15
dot icon27/05/2016
Full accounts made up to 2015-12-31
dot icon26/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon22/12/2015
Termination of appointment of Peter George Watson as a director on 2015-12-15
dot icon12/05/2015
Appointment of Paul Schultz as a director on 2015-03-06
dot icon12/05/2015
Appointment of Mr Andrew Peter Heald as a director on 2015-03-06
dot icon12/05/2015
Termination of appointment of Dominick Zarcone as a director on 2015-03-10
dot icon23/04/2015
Full accounts made up to 2014-12-31
dot icon03/02/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon03/02/2015
Director's details changed for Mr Peter George Watson on 2014-11-04
dot icon26/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon16/06/2014
Registered office address changed from Mint House 77 Mansell Street London E1 8AF on 2014-06-16
dot icon09/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon16/04/2013
Full accounts made up to 2012-12-31
dot icon15/02/2013
Termination of appointment of Bruce Weir as a director
dot icon05/02/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon18/05/2012
Full accounts made up to 2011-12-31
dot icon30/01/2012
Register(s) moved to registered inspection location
dot icon27/01/2012
Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
dot icon20/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon16/01/2012
Director's details changed for Bruce Allan Weir on 2011-12-31
dot icon29/09/2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon31/05/2011
Full accounts made up to 2010-12-31
dot icon31/05/2011
Appointment of Dominick Zarcone as a director
dot icon27/05/2011
Termination of appointment of Leonard Rush as a director
dot icon27/05/2011
Termination of appointment of Michael Proudlock as a director
dot icon31/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon13/12/2010
Certificate of change of name
dot icon13/12/2010
Change of name notice
dot icon29/11/2010
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF
dot icon29/11/2010
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon29/11/2010
Termination of appointment of Mawlaw Secretaries Limited as a secretary
dot icon20/05/2010
Full accounts made up to 2009-12-31
dot icon19/01/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon10/11/2009
Director's details changed for Leonard Rush on 2009-10-01
dot icon09/11/2009
Director's details changed for Michael John Oliver Proudlock on 2009-10-01
dot icon09/11/2009
Director's details changed for Mr Peter George Watson on 2009-10-01
dot icon13/10/2009
Register inspection address has been changed
dot icon22/05/2009
Full accounts made up to 2008-12-31
dot icon13/05/2009
Location of register of members
dot icon31/03/2009
Director appointed bruce allan weir
dot icon27/03/2009
Director appointed leonard rush
dot icon16/02/2009
Director appointed peter george watson
dot icon09/02/2009
Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009
dot icon15/01/2009
Return made up to 09/01/09; full list of members
dot icon03/12/2008
Appointment terminated director keith hoad
dot icon09/06/2008
Full accounts made up to 2007-12-31
dot icon04/02/2008
Return made up to 09/01/08; full list of members
dot icon06/07/2007
Resolutions
dot icon06/07/2007
Resolutions
dot icon06/07/2007
Resolutions
dot icon08/06/2007
Full accounts made up to 2006-12-31
dot icon26/01/2007
Return made up to 09/01/07; full list of members
dot icon06/07/2006
Full accounts made up to 2005-12-31
dot icon13/04/2006
New secretary appointed
dot icon13/04/2006
Secretary resigned
dot icon03/03/2006
Location of register of members
dot icon03/02/2006
Return made up to 09/01/06; full list of members
dot icon26/01/2006
Director resigned
dot icon26/01/2006
New director appointed
dot icon17/10/2005
Full accounts made up to 2004-12-31
dot icon21/01/2005
Return made up to 09/01/05; full list of members
dot icon19/10/2004
Full accounts made up to 2003-12-31
dot icon28/01/2004
Return made up to 09/01/04; full list of members
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon21/01/2003
Return made up to 09/01/03; full list of members
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon20/02/2002
Return made up to 09/01/02; full list of members
dot icon20/02/2002
New director appointed
dot icon20/02/2002
New director appointed
dot icon20/02/2002
Director resigned
dot icon20/02/2002
Director resigned
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon14/05/2001
Return made up to 09/01/01; full list of members
dot icon11/05/2001
New director appointed
dot icon13/03/2001
Director resigned
dot icon02/10/2000
Full accounts made up to 1999-12-31
dot icon09/03/2000
Certificate of change of name
dot icon18/01/2000
Return made up to 09/01/00; full list of members
dot icon30/12/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon06/10/1999
Full accounts made up to 1999-03-31
dot icon20/01/1999
Return made up to 09/01/99; full list of members
dot icon14/12/1998
Director resigned
dot icon23/09/1998
Full accounts made up to 1998-03-31
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon25/01/1998
Return made up to 09/01/98; full list of members
dot icon25/01/1998
New director appointed
dot icon25/01/1998
New director appointed
dot icon25/01/1998
Director resigned
dot icon25/01/1998
Director resigned
dot icon25/01/1998
Director resigned
dot icon21/04/1997
Secretary's particulars changed
dot icon17/02/1997
Return made up to 09/01/97; full list of members
dot icon17/02/1997
New secretary appointed
dot icon17/02/1997
Secretary resigned
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon05/03/1996
Return made up to 09/01/96; full list of members
dot icon05/03/1996
Director's particulars changed
dot icon04/03/1996
Director's particulars changed
dot icon04/03/1996
Secretary's particulars changed
dot icon28/07/1995
Full accounts made up to 1995-03-31
dot icon10/07/1995
Director resigned
dot icon10/07/1995
New director appointed
dot icon31/01/1995
Full accounts made up to 1994-03-31
dot icon12/01/1995
Return made up to 09/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/07/1994
Auditor's resignation
dot icon03/02/1994
Return made up to 09/01/94; full list of members
dot icon05/01/1994
Full accounts made up to 1993-03-31
dot icon31/01/1993
Return made up to 09/01/93; no change of members
dot icon01/10/1992
Full accounts made up to 1992-03-31
dot icon11/02/1992
Director's particulars changed
dot icon02/02/1992
Return made up to 09/01/92; full list of members
dot icon07/10/1991
Full accounts made up to 1991-03-31
dot icon07/02/1991
Return made up to 09/01/91; no change of members
dot icon01/08/1990
Full accounts made up to 1990-03-31
dot icon26/01/1990
Full accounts made up to 1989-03-31
dot icon26/01/1990
Return made up to 10/01/90; full list of members
dot icon31/08/1989
Registered office changed on 31/08/89 from: 8-9 lovat lane london EC3R 8DT
dot icon02/02/1989
Full accounts made up to 1988-03-31
dot icon02/02/1989
Return made up to 16/01/89; full list of members
dot icon08/02/1988
Full accounts made up to 1987-03-31
dot icon08/02/1988
Return made up to 21/01/88; full list of members
dot icon23/06/1987
Registered office changed on 23/06/87 from: 27 28 lovat lane london EC3
dot icon08/05/1987
New director appointed
dot icon20/02/1987
Director resigned
dot icon07/01/1987
Full accounts made up to 1986-03-31
dot icon07/01/1987
Return made up to 13/11/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/05/1979
Memorandum and Articles of Association
dot icon12/12/1978
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
Full
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
29/10/2010 - Present
1142
Gairdner, James Andrew Campbell
Director
01/01/2001 - 31/01/2002
10
Thompson, Charles Creed
Director
21/10/1997 - 30/11/1998
24
MAWLAW SECRETARIES LIMITED
Corporate Secretary
04/04/2006 - 29/10/2010
1060
GRANVILLE BAIRD SECRETARIES LIMITED
Corporate Secretary
31/12/1996 - 04/04/2006
24

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 BAIRD GROUP INVESTMENTS LIMITED

BAIRD GROUP INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 12/12/1978 with the registered office located at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH. 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 BAIRD GROUP INVESTMENTS LIMITED?

toggle

BAIRD GROUP INVESTMENTS LIMITED is currently Dissolved. It was registered on 12/12/1978 and dissolved on 30/01/2024.

Where is BAIRD GROUP INVESTMENTS LIMITED located?

toggle

BAIRD GROUP INVESTMENTS LIMITED is registered at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does BAIRD GROUP INVESTMENTS LIMITED do?

toggle

BAIRD GROUP INVESTMENTS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BAIRD GROUP INVESTMENTS LIMITED?

toggle

The latest filing was on 30/01/2024: Final Gazette dissolved following liquidation.