BALDWINS INDUSTRIAL SERVICES PLC

Register to unlock more data on OkredoRegister

BALDWINS INDUSTRIAL SERVICES PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01330695

Incorporation date

19/09/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 More London Riverside, London SE1 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1986)
dot icon19/05/2015
Final Gazette dissolved following liquidation
dot icon19/02/2015
Completion of winding up
dot icon02/06/2011
Registered office address changed from Churchill House 1 London Road Slough Berkshire SL3 7RL on 2011-06-02
dot icon25/05/2011
Receiver's abstract of receipts and payments to 2011-05-16
dot icon25/05/2011
Notice of ceasing to act as receiver or manager
dot icon08/12/2010
Receiver's abstract of receipts and payments to 2010-10-27
dot icon14/12/2009
Receiver's abstract of receipts and payments to 2009-10-27
dot icon16/12/2008
Receiver's abstract of receipts and payments to 2008-10-27
dot icon05/12/2007
Receiver's abstract of receipts and payments
dot icon20/12/2006
Receiver's abstract of receipts and payments
dot icon21/12/2005
Receiver's abstract of receipts and payments
dot icon23/12/2004
Receiver's abstract of receipts and payments
dot icon24/12/2003
Receiver's abstract of receipts and payments
dot icon12/03/2003
Order of court to wind up
dot icon15/01/2003
Administrative Receiver's report
dot icon18/12/2002
Secretary resigned
dot icon19/11/2002
Director resigned
dot icon19/11/2002
Director resigned
dot icon12/11/2002
Director resigned
dot icon12/11/2002
Director resigned
dot icon12/11/2002
Director resigned
dot icon05/11/2002
Appointment of receiver/manager
dot icon07/10/2002
Resolutions
dot icon07/10/2002
Resolutions
dot icon18/09/2002
Group of companies' accounts made up to 2002-03-31
dot icon16/07/2002
Particulars of mortgage/charge
dot icon21/03/2002
Return made up to 16/01/02; bulk list available separately
dot icon25/01/2002
Particulars of mortgage/charge
dot icon20/12/2001
Director's particulars changed
dot icon12/12/2001
Declaration of satisfaction of mortgage/charge
dot icon20/11/2001
Group of companies' accounts made up to 2001-03-31
dot icon07/11/2001
Return made up to 16/01/01; bulk list available separately; amend
dot icon20/10/2001
Particulars of mortgage/charge
dot icon23/07/2001
Director resigned
dot icon19/07/2001
New director appointed
dot icon11/07/2001
Director resigned
dot icon26/05/2001
Particulars of mortgage/charge
dot icon01/05/2001
New director appointed
dot icon04/04/2001
Declaration of satisfaction of mortgage/charge
dot icon01/03/2001
Return made up to 16/01/01; full list of members
dot icon01/03/2001
Director resigned
dot icon19/09/2000
Secretary resigned
dot icon19/09/2000
New secretary appointed
dot icon18/08/2000
Return made up to 16/01/00; bulk list available separately
dot icon17/08/2000
Full group accounts made up to 2000-03-31
dot icon01/08/2000
Director resigned
dot icon31/07/2000
Resolutions
dot icon21/06/2000
Ad 12/06/00--------- £ si [email protected]=745535 £ ic 14910714/15656249
dot icon28/04/2000
Registered office changed on 28/04/00 from: churchill house no 1 london road slough berkshire SL3 7RL
dot icon12/04/2000
Registered office changed on 12/04/00 from: churchill house 20-28 mill street slough berkshire SL2 5DH
dot icon26/02/2000
Particulars of mortgage/charge
dot icon19/02/2000
Particulars of mortgage/charge
dot icon01/02/2000
New director appointed
dot icon13/09/1999
Full group accounts made up to 1999-03-31
dot icon30/07/1999
Resolutions
dot icon24/07/1999
Particulars of mortgage/charge
dot icon03/07/1999
Declaration of satisfaction of mortgage/charge
dot icon27/03/1999
Declaration of satisfaction of mortgage/charge
dot icon27/03/1999
Declaration of satisfaction of mortgage/charge
dot icon27/03/1999
Declaration of satisfaction of mortgage/charge
dot icon05/02/1999
Return made up to 16/01/99; bulk list available separately
dot icon24/11/1998
New director appointed
dot icon20/07/1998
Resolutions
dot icon20/07/1998
Resolutions
dot icon20/07/1998
Resolutions
dot icon20/07/1998
Resolutions
dot icon20/07/1998
Resolutions
dot icon20/07/1998
Full group accounts made up to 1998-03-31
dot icon20/07/1998
Listing of particulars
dot icon17/07/1998
New director appointed
dot icon17/07/1998
New director appointed
dot icon17/07/1998
New director appointed
dot icon17/07/1998
Director resigned
dot icon17/07/1998
Director resigned
dot icon17/07/1998
£ nc 10000000/20750000 17/06/98
dot icon17/07/1998
S-div 17/06/98
dot icon16/04/1998
Ad 31/03/98--------- £ si 2500000@1=2500000 £ ic 7500000/10000000
dot icon01/04/1998
Declaration of satisfaction of mortgage/charge
dot icon26/02/1998
Particulars of mortgage/charge
dot icon25/01/1998
Return made up to 16/01/98; full list of members
dot icon14/01/1998
Particulars of mortgage/charge
dot icon02/12/1997
Particulars of mortgage/charge
dot icon11/06/1997
Full group accounts made up to 1997-03-31
dot icon20/05/1997
Ad 27/03/97--------- £ si 1500000@1=1500000 £ ic 6000000/7500000
dot icon27/01/1997
Return made up to 16/01/97; full list of members
dot icon09/11/1996
Particulars of mortgage/charge
dot icon29/10/1996
Particulars of mortgage/charge
dot icon25/06/1996
Auditor's resignation
dot icon22/06/1996
Full group accounts made up to 1996-03-31
dot icon30/05/1996
Ad 29/03/96--------- £ si 1500000@1=1500000 £ ic 4500000/6000000
dot icon30/05/1996
Resolutions
dot icon30/05/1996
Resolutions
dot icon30/05/1996
£ nc 5000000/10000000 29/03/96
dot icon11/04/1996
Director resigned
dot icon21/03/1996
Particulars of mortgage/charge
dot icon12/03/1996
Declaration of satisfaction of mortgage/charge
dot icon02/02/1996
Return made up to 16/01/96; full list of members
dot icon20/01/1996
Declaration of satisfaction of mortgage/charge
dot icon20/01/1996
Declaration of satisfaction of mortgage/charge
dot icon16/01/1996
Resolutions
dot icon16/01/1996
Resolutions
dot icon15/12/1995
Certificate of re-registration from Private to Public Limited Company
dot icon15/12/1995
Balance Sheet
dot icon15/12/1995
Re-registration of Memorandum and Articles
dot icon15/12/1995
Auditor's report
dot icon15/12/1995
Resolutions
dot icon15/12/1995
Resolutions
dot icon15/12/1995
Declaration on reregistration from private to PLC
dot icon15/12/1995
Application for reregistration from private to PLC
dot icon25/09/1995
Director resigned
dot icon18/07/1995
New director appointed
dot icon23/06/1995
New director appointed
dot icon20/06/1995
New director appointed
dot icon20/06/1995
Ad 31/03/95--------- £ si 500000@1=500000 £ ic 4000000/4500000
dot icon16/06/1995
Secretary's particulars changed
dot icon15/06/1995
Full group accounts made up to 1995-03-31
dot icon08/04/1995
Declaration of satisfaction of mortgage/charge
dot icon23/01/1995
Return made up to 16/01/95; change of members
dot icon18/01/1995
Particulars of mortgage/charge
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 icon19/10/1994
Secretary's particulars changed;director's particulars changed
dot icon12/10/1994
Secretary's particulars changed;director's particulars changed
dot icon29/09/1994
Full accounts made up to 1994-03-31
dot icon17/06/1994
Ad 31/03/94--------- £ si 500000@1=500000 £ ic 3500000/4000000
dot icon18/03/1994
Declaration of satisfaction of mortgage/charge
dot icon09/03/1994
Declaration of satisfaction of mortgage/charge
dot icon06/02/1994
Return made up to 16/01/94; change of members
dot icon03/02/1994
Full accounts made up to 1993-03-31
dot icon09/06/1993
Ad 31/03/93--------- £ si 500000@1=500000 £ ic 3000000/3500000
dot icon08/06/1993
Declaration of satisfaction of mortgage/charge
dot icon02/02/1993
Return made up to 16/01/93; full list of members
dot icon29/12/1992
Declaration of satisfaction of mortgage/charge
dot icon29/12/1992
Declaration of satisfaction of mortgage/charge
dot icon29/12/1992
Declaration of satisfaction of mortgage/charge
dot icon24/11/1992
Declaration of satisfaction of mortgage/charge
dot icon17/11/1992
Particulars of mortgage/charge
dot icon17/11/1992
Particulars of mortgage/charge
dot icon17/11/1992
Particulars of mortgage/charge
dot icon07/11/1992
Particulars of mortgage/charge
dot icon07/11/1992
Particulars of mortgage/charge
dot icon07/11/1992
Particulars of mortgage/charge
dot icon07/11/1992
Particulars of mortgage/charge
dot icon07/11/1992
Particulars of mortgage/charge
dot icon06/11/1992
Particulars of mortgage/charge
dot icon30/10/1992
Declaration of satisfaction of mortgage/charge
dot icon15/10/1992
Memorandum and Articles of Association
dot icon27/08/1992
Full group accounts made up to 1992-03-31
dot icon21/07/1992
Particulars of mortgage/charge
dot icon16/07/1992
Particulars of mortgage/charge
dot icon01/07/1992
Miscellaneous
dot icon19/06/1992
Declaration of satisfaction of mortgage/charge
dot icon19/06/1992
Resolutions
dot icon19/06/1992
Ad 31/03/92--------- £ si 500000@1=500000 £ ic 2000000/2500000
dot icon19/06/1992
Nc inc already adjusted 31/03/92
dot icon19/06/1992
Resolutions
dot icon19/06/1992
Resolutions
dot icon28/05/1992
Declaration of satisfaction of mortgage/charge
dot icon14/02/1992
Return made up to 16/01/92; change of members
dot icon31/01/1992
Full group accounts made up to 1991-03-31
dot icon03/12/1991
New director appointed
dot icon07/11/1991
Director resigned
dot icon11/10/1991
Declaration of satisfaction of mortgage/charge
dot icon11/10/1991
Declaration of satisfaction of mortgage/charge
dot icon11/10/1991
Declaration of satisfaction of mortgage/charge
dot icon03/10/1991
Resolutions
dot icon03/10/1991
Resolutions
dot icon04/07/1991
Particulars of mortgage/charge
dot icon04/07/1991
Particulars of mortgage/charge
dot icon04/07/1991
Particulars of mortgage/charge
dot icon21/05/1991
Full group accounts made up to 1990-03-31
dot icon02/05/1991
Particulars of mortgage/charge
dot icon14/02/1991
Return made up to 16/01/91; full list of members
dot icon06/08/1990
Ad 31/03/90--------- £ si 500000@1=500000 £ ic 1500000/2000000
dot icon06/08/1990
Resolutions
dot icon06/08/1990
£ nc 1500000/2000000 02/08/90
dot icon16/07/1990
Particulars of mortgage/charge
dot icon16/07/1990
Particulars of mortgage/charge
dot icon26/03/1990
Particulars of mortgage/charge
dot icon22/01/1990
Return made up to 14/11/89; full list of members
dot icon09/11/1989
Full group accounts made up to 1989-03-31
dot icon02/11/1989
Ad 31/03/89--------- £ si 500000@1=500000 £ ic 998798/1498798
dot icon02/11/1989
Resolutions
dot icon02/11/1989
Resolutions
dot icon02/11/1989
£ nc 1000000/1500000 31/03/89
dot icon28/09/1989
Registered office changed on 28/09/89 from: 843 yeovil road trading estate slough berks SL1 4JG
dot icon03/06/1989
Declaration of satisfaction of mortgage/charge
dot icon03/05/1989
New director appointed
dot icon29/04/1989
Particulars of mortgage/charge
dot icon25/04/1989
Declaration of satisfaction of mortgage/charge
dot icon15/02/1989
Particulars of mortgage/charge
dot icon10/02/1989
Particulars of mortgage/charge
dot icon19/01/1989
Return made up to 05/12/88; full list of members
dot icon18/01/1989
Resolutions
dot icon18/01/1989
Resolutions
dot icon18/01/1989
£ nc 900000/1000000
dot icon18/01/1989
Wd 20/12/88 ad 30/09/88--------- £ si 100000@1=100000 £ ic 898798/998798
dot icon25/11/1988
Full accounts made up to 1988-03-31
dot icon09/11/1988
New director appointed
dot icon02/06/1988
Wd 21/04/88 ad 31/03/88--------- £ si 400000@1=400000 £ ic 498798/898798
dot icon02/06/1988
Resolutions
dot icon02/06/1988
Resolutions
dot icon02/06/1988
£ nc 500000/900000
dot icon09/09/1987
Return made up to 14/08/87; full list of members
dot icon09/09/1987
Full accounts made up to 1987-03-31
dot icon04/06/1987
Particulars of mortgage/charge
dot icon21/11/1986
Full accounts made up to 1986-03-31
dot icon21/11/1986
Return made up to 17/11/86; full list of members
dot icon14/10/1986
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2002
dot iconLast change occurred
31/03/2002

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2002
dot iconNext account date
31/03/2003
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patten, John Haggitt Charles, The Rt Hon
Director
06/07/1998 - 19/07/2001
11
Furlong, Percival Trevor
Director
06/07/1998 - 28/10/2002
20
Somerville, Andy Forbes
Director
09/07/2001 - 31/10/2002
41
Baldwin, Wayne Richard
Director
13/01/2000 - 31/10/2002
11
Wood, Colin John
Director
14/07/1995 - 29/06/2001
2

Persons with Significant Control

0

No PSC data available.

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 BALDWINS INDUSTRIAL SERVICES PLC

BALDWINS INDUSTRIAL SERVICES PLC is an(a) Dissolved company incorporated on 19/09/1977 with the registered office located at 7 More London Riverside, London SE1 2RT. 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 BALDWINS INDUSTRIAL SERVICES PLC?

toggle

BALDWINS INDUSTRIAL SERVICES PLC is currently Dissolved. It was registered on 19/09/1977 and dissolved on 19/05/2015.

Where is BALDWINS INDUSTRIAL SERVICES PLC located?

toggle

BALDWINS INDUSTRIAL SERVICES PLC is registered at 7 More London Riverside, London SE1 2RT.

What does BALDWINS INDUSTRIAL SERVICES PLC do?

toggle

BALDWINS INDUSTRIAL SERVICES PLC operates in the Renting of construction or demolition equipment with operator (45.50 - SIC 2003) sector.

What is the latest filing for BALDWINS INDUSTRIAL SERVICES PLC?

toggle

The latest filing was on 19/05/2015: Final Gazette dissolved following liquidation.