BALDWIN'S AUCTIONS LTD

Register to unlock more data on OkredoRegister

BALDWIN'S AUCTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02883851

Incorporation date

24/12/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Stanley Gibbons Limited, 399 Strand, London WC2R 0LXCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1993)
dot icon14/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon29/08/2023
First Gazette notice for voluntary strike-off
dot icon16/08/2023
Application to strike the company off the register
dot icon14/08/2023
Termination of appointment of Kevin Fitzpatrick as a director on 2023-08-01
dot icon14/08/2023
Termination of appointment of Tom Pickford as a director on 2023-08-01
dot icon14/08/2023
Termination of appointment of Kevin Fitzpatrick as a secretary on 2023-08-01
dot icon26/01/2023
Director's details changed for Mr Tom Pickford on 2023-01-01
dot icon26/01/2023
Confirmation statement made on 2022-12-24 with no updates
dot icon06/01/2023
Termination of appointment of Graham Elliott Shircore as a director on 2023-01-01
dot icon06/01/2023
Appointment of Mr Tom Pickford as a director on 2023-01-01
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/12/2021
Confirmation statement made on 2021-12-24 with no updates
dot icon16/11/2021
Termination of appointment of Anthony Michael Gee as a secretary on 2021-11-15
dot icon16/11/2021
Appointment of Mr Kevin Fitzpatrick as a director on 2021-11-15
dot icon16/11/2021
Appointment of Mr Kevin Fitzpatrick as a secretary on 2021-11-15
dot icon16/11/2021
Termination of appointment of Anthony Michael Gee as a director on 2021-11-15
dot icon13/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon28/01/2021
Confirmation statement made on 2020-12-24 with no updates
dot icon02/11/2020
Termination of appointment of Richard Kenneth Purkis as a secretary on 2020-11-02
dot icon02/11/2020
Appointment of Mr Graham Elliott Shircore as a director on 2020-11-02
dot icon02/11/2020
Termination of appointment of Richard Kenneth Purkis as a director on 2020-11-02
dot icon02/11/2020
Appointment of Mr Anthony Michael Gee as a secretary on 2020-11-02
dot icon11/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon24/12/2019
Confirmation statement made on 2019-12-24 with no updates
dot icon24/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon27/12/2018
Confirmation statement made on 2018-12-24 with updates
dot icon03/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon05/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon27/12/2017
Confirmation statement made on 2017-12-24 with no updates
dot icon05/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon28/12/2016
Confirmation statement made on 2016-12-24 with updates
dot icon22/12/2016
Termination of appointment of Seth Freeman as a director on 2016-12-22
dot icon25/05/2016
Registered office address changed from C/O Stanley Gibbons Limited 399 Strand Strand London WC2R 0LX to Stanley Gibbons Limited 399 Strand London WC2R 0LX on 2016-05-25
dot icon25/05/2016
Termination of appointment of Denis O'leary as a secretary on 2016-05-25
dot icon25/05/2016
Appointment of Mr Richard Kenneth Purkis as a secretary on 2016-05-25
dot icon22/01/2016
Register inspection address has been changed from 11 Adelphi Terrace London WC2N 6BJ England to 399 Strand London WC2R 0LX
dot icon22/01/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon22/01/2016
Register(s) moved to registered inspection location 399 Strand London WC2R 0LX
dot icon20/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon18/11/2015
Appointment of Mr Richard Kenneth Purkis as a director on 2015-11-16
dot icon18/11/2015
Termination of appointment of Ian Gregory Goldbart as a director on 2015-11-16
dot icon18/11/2015
Appointment of Mr Anthony Michael Gee as a director on 2015-11-16
dot icon24/12/2014
Annual return made up to 2014-12-24 with full list of shareholders
dot icon24/12/2014
Current accounting period shortened from 2015-08-31 to 2015-03-31
dot icon29/10/2014
Registered office address changed from 11 Adelphi Terrace London WC2N 6BJ to C/O Stanley Gibbons Limited 399 Strand Strand London WC2R 0LX on 2014-10-29
dot icon09/10/2014
Accounts for a dormant company made up to 2014-08-31
dot icon17/01/2014
Annual return made up to 2013-12-24 with full list of shareholders
dot icon25/11/2013
Accounts for a dormant company made up to 2013-08-31
dot icon21/11/2013
Appointment of Mr Seth Freeman as a director
dot icon21/11/2013
Appointment of Mr Seth Freeman as a director
dot icon21/11/2013
Appointment of Mr Denis O'leary as a secretary
dot icon21/11/2013
Termination of appointment of Stuart Mollekin as a director
dot icon21/11/2013
Termination of appointment of Stuart Mollekin as a secretary
dot icon23/01/2013
Accounts for a dormant company made up to 2012-08-31
dot icon15/01/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon18/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon07/12/2011
Accounts for a dormant company made up to 2011-08-31
dot icon17/01/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon29/12/2010
Accounts for a dormant company made up to 2010-08-31
dot icon28/04/2010
Accounts for a dormant company made up to 2009-08-31
dot icon11/01/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon11/01/2010
Register inspection address has been changed
dot icon02/03/2009
Accounts for a dormant company made up to 2008-08-31
dot icon15/01/2009
Return made up to 24/12/08; full list of members
dot icon03/01/2008
Return made up to 24/12/07; full list of members
dot icon11/12/2007
Full accounts made up to 2007-08-31
dot icon04/04/2007
Accounts for a small company made up to 2006-08-31
dot icon19/03/2007
Director resigned
dot icon19/03/2007
Director resigned
dot icon19/03/2007
Director resigned
dot icon02/02/2007
Return made up to 24/12/06; full list of members
dot icon22/06/2006
Director resigned
dot icon05/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon08/03/2006
Return made up to 24/12/05; full list of members
dot icon03/01/2006
New director appointed
dot icon03/01/2006
New secretary appointed;new director appointed
dot icon19/12/2005
Director resigned
dot icon19/12/2005
Secretary resigned
dot icon14/12/2005
Accounting reference date shortened from 31/01/06 to 31/08/05
dot icon21/11/2005
Total exemption full accounts made up to 2005-01-31
dot icon03/03/2005
Total exemption full accounts made up to 2004-01-31
dot icon26/01/2005
Return made up to 24/12/04; full list of members
dot icon06/01/2005
New director appointed
dot icon06/01/2005
New director appointed
dot icon25/11/2004
Delivery ext'd 3 mth 31/01/04
dot icon23/03/2004
Total exemption full accounts made up to 2003-01-31
dot icon31/01/2004
Return made up to 24/12/03; full list of members
dot icon20/10/2003
Delivery ext'd 3 mth 31/01/03
dot icon21/03/2003
Total exemption full accounts made up to 2002-01-31
dot icon11/02/2003
Return made up to 24/12/02; full list of members
dot icon04/02/2002
Total exemption full accounts made up to 2001-01-31
dot icon23/01/2002
Return made up to 24/12/01; full list of members
dot icon22/01/2002
Secretary resigned;director resigned
dot icon22/01/2002
New secretary appointed
dot icon10/04/2001
Full accounts made up to 2000-01-31
dot icon13/02/2001
Return made up to 24/12/00; full list of members
dot icon29/09/2000
Director resigned
dot icon16/02/2000
Return made up to 24/12/99; full list of members
dot icon20/01/2000
Full accounts made up to 1999-01-31
dot icon29/01/1999
Return made up to 24/12/98; full list of members
dot icon03/08/1998
Full accounts made up to 1998-01-31
dot icon22/01/1998
Return made up to 24/12/97; no change of members
dot icon03/12/1997
Full accounts made up to 1997-01-31
dot icon19/02/1997
Full accounts made up to 1996-01-31
dot icon09/01/1997
Return made up to 24/12/96; full list of members
dot icon05/03/1996
Return made up to 24/12/95; no change of members
dot icon30/10/1995
Full accounts made up to 1995-01-31
dot icon11/04/1995
Return made up to 24/12/94; full list of members
dot icon30/01/1995
New director appointed
dot icon26/01/1995
Ad 29/04/94--------- £ si 215998@1=215998 £ ic 2/216000
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/08/1994
Accounting reference date notified as 31/01
dot icon31/01/1994
Resolutions
dot icon14/01/1994
Secretary resigned
dot icon24/12/1993
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

£0.00

Confirmation

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

Accounts

dot iconAccounts
Micro Entity
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)
2022
0
514.00
-
0.00
-
-
2022
0
514.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

514.00 £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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/12/1993 - 24/12/1993
99600
Purkis, Richard Kenneth
Director
16/11/2015 - 02/11/2020
34
Mollekin, Stuart James
Director
28/11/2005 - 21/08/2013
49
Goldbart, Ian Gregory
Director
28/11/2005 - 16/11/2015
11
Wilkes, Timothy David
Director
01/01/2005 - 05/03/2007
2

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+
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 BALDWIN'S AUCTIONS LTD

BALDWIN'S AUCTIONS LTD is an(a) Dissolved company incorporated on 24/12/1993 with the registered office located at Stanley Gibbons Limited, 399 Strand, London WC2R 0LX. There is currently no 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 BALDWIN'S AUCTIONS LTD?

toggle

BALDWIN'S AUCTIONS LTD is currently Dissolved. It was registered on 24/12/1993 and dissolved on 14/11/2023.

Where is BALDWIN'S AUCTIONS LTD located?

toggle

BALDWIN'S AUCTIONS LTD is registered at Stanley Gibbons Limited, 399 Strand, London WC2R 0LX.

What does BALDWIN'S AUCTIONS LTD do?

toggle

BALDWIN'S AUCTIONS LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BALDWIN'S AUCTIONS LTD?

toggle

The latest filing was on 14/11/2023: Final Gazette dissolved via voluntary strike-off.