BAKER HALL LIMITED

Register to unlock more data on OkredoRegister

BAKER HALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03017163

Incorporation date

01/02/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Cavendish House, 39-41 Waterloo Street, Birmingham B2 5PPCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1995)
dot icon18/02/2026
Return of final meeting in a creditors' voluntary winding up
dot icon17/02/2025
Liquidators' statement of receipts and payments to 2024-12-19
dot icon01/06/2024
Appointment of a voluntary liquidator
dot icon30/05/2024
Removal of liquidator by court order
dot icon21/12/2023
Statement of affairs
dot icon21/12/2023
Resolutions
dot icon21/12/2023
Appointment of a voluntary liquidator
dot icon21/12/2023
Registered office address changed from J W Hinks Llp 19 Highfield Road Edgbaston Birmingham B15 3BH England to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 2023-12-21
dot icon29/11/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon15/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon27/04/2022
Compulsory strike-off action has been discontinued
dot icon26/04/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon26/04/2022
First Gazette notice for compulsory strike-off
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon04/03/2021
Confirmation statement made on 2021-02-01 with updates
dot icon16/10/2020
Micro company accounts made up to 2019-12-31
dot icon25/09/2020
Previous accounting period shortened from 2020-04-09 to 2019-12-31
dot icon12/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon28/01/2020
Registered office address changed from Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB to J W Hinks Llp 19 Highfield Road Edgbaston Birmingham B15 3BH on 2020-01-28
dot icon30/12/2019
Total exemption full accounts made up to 2019-04-09
dot icon11/04/2019
Previous accounting period extended from 2018-12-31 to 2019-04-09
dot icon10/04/2019
Notification of Ctm Residential Llp as a person with significant control on 2019-04-09
dot icon09/04/2019
Appointment of Mr Carl Hanson as a director on 2019-04-09
dot icon09/04/2019
Appointment of Mr Richard Stowe as a director on 2019-04-09
dot icon09/04/2019
Termination of appointment of Nigel Bartram as a director on 2019-04-09
dot icon09/04/2019
Cessation of Nigel Bartram as a person with significant control on 2019-04-09
dot icon09/04/2019
Termination of appointment of Elizabeth Carole Bartram as a secretary on 2019-04-09
dot icon15/03/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon22/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/03/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/03/2017
Confirmation statement made on 2017-02-01 with updates
dot icon24/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/03/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/05/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon02/10/2014
Satisfaction of charge 1 in full
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/04/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/03/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/03/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/03/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon07/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/04/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon23/04/2010
Director's details changed for Nigel Bartram on 2009-10-01
dot icon10/11/2009
Resolutions
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/04/2009
Return made up to 01/02/09; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/02/2008
Return made up to 01/02/08; full list of members
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/02/2007
Return made up to 01/02/07; full list of members
dot icon13/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/03/2006
Return made up to 01/02/06; full list of members
dot icon04/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon01/03/2005
Return made up to 01/02/04; full list of members
dot icon22/02/2005
Secretary resigned;director resigned
dot icon10/02/2005
New secretary appointed
dot icon10/02/2005
Return made up to 01/02/05; full list of members
dot icon10/02/2005
Registered office changed on 10/02/05 from: 413 hagley road west quinton birmingham B32 2AD
dot icon02/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon20/01/2004
Total exemption full accounts made up to 2002-12-31
dot icon12/05/2003
Return made up to 01/02/03; full list of members
dot icon07/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon29/04/2002
Accounting reference date extended from 30/06/01 to 31/12/01
dot icon26/04/2002
Return made up to 01/02/02; full list of members
dot icon26/04/2001
Return made up to 01/02/01; full list of members
dot icon26/04/2001
Return made up to 01/02/00; full list of members
dot icon23/03/2001
Accounts for a small company made up to 2000-06-30
dot icon29/02/2000
Accounts for a small company made up to 1999-06-30
dot icon31/03/1999
Return made up to 01/02/99; no change of members
dot icon01/03/1999
Accounts for a small company made up to 1998-06-30
dot icon02/04/1998
Return made up to 01/02/98; no change of members
dot icon28/11/1997
Accounts for a small company made up to 1997-06-30
dot icon10/04/1997
Return made up to 01/02/97; full list of members
dot icon25/02/1997
Accounts for a small company made up to 1996-06-30
dot icon05/02/1997
Return made up to 01/02/96; full list of members
dot icon29/12/1995
Accounting reference date extended from 29/02 to 30/06
dot icon21/03/1995
Ad 02/02/95--------- £ si 99@1=99 £ ic 100/199
dot icon01/03/1995
New director appointed
dot icon01/03/1995
New secretary appointed;new director appointed
dot icon26/02/1995
Registered office changed on 26/02/95 from: somerset house temple street birmingham west midlands B2 5DN
dot icon26/02/1995
Director resigned
dot icon26/02/1995
Ad 02/02/95--------- £ si 99@1=99 £ ic 1/100
dot icon26/02/1995
Secretary resigned
dot icon01/02/1995
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
01/02/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
122.99K
-
0.00
-
-
2021
5
122.99K
-
0.00
-
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

122.99K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Kevin, Dr
Nominee Director
01/02/1995 - 01/02/1995
3041
Brewer, Suzanne
Nominee Secretary
01/02/1995 - 01/02/1995
3080
Hanson, Carl
Director
09/04/2019 - Present
7
Baker, John Richard
Director
01/02/1995 - 31/12/2004
1
Stowe, Richard
Director
09/04/2019 - Present
-

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BAKER HALL LIMITED

BAKER HALL LIMITED is an(a) Liquidation company incorporated on 01/02/1995 with the registered office located at Cavendish House, 39-41 Waterloo Street, Birmingham B2 5PP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BAKER HALL LIMITED?

toggle

BAKER HALL LIMITED is currently Liquidation. It was registered on 01/02/1995 .

Where is BAKER HALL LIMITED located?

toggle

BAKER HALL LIMITED is registered at Cavendish House, 39-41 Waterloo Street, Birmingham B2 5PP.

What does BAKER HALL LIMITED do?

toggle

BAKER HALL LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does BAKER HALL LIMITED have?

toggle

BAKER HALL LIMITED had 5 employees in 2021.

What is the latest filing for BAKER HALL LIMITED?

toggle

The latest filing was on 18/02/2026: Return of final meeting in a creditors' voluntary winding up.