BALDWINS MANAGEMENT SERVICES LLP

Register to unlock more data on OkredoRegister

BALDWINS MANAGEMENT SERVICES LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC300188

Incorporation date

30/05/2001

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Ernst & Young Llp, No.1 Colmore Square, Birmingham B4 6HQCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2001)
dot icon22/12/2022
Final Gazette dissolved following liquidation
dot icon22/09/2022
Return of final meeting in a members' voluntary winding up
dot icon04/11/2021
Liquidators' statement of receipts and payments to 2021-10-21
dot icon14/12/2020
Liquidators' statement of receipts and payments to 2020-10-21
dot icon08/11/2019
Register(s) moved to registered inspection location Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX
dot icon08/11/2019
Location of register of charges has been changed to Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX
dot icon04/11/2019
Registered office address changed from Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX England to Ernst & Young Llp No.1 Colmore Square Birmingham B4 6HQ on 2019-11-04
dot icon02/11/2019
Declaration of solvency
dot icon02/11/2019
Appointment of a voluntary liquidator
dot icon02/11/2019
Determination
dot icon29/10/2019
Compulsory strike-off action has been suspended
dot icon27/08/2019
First Gazette notice for compulsory strike-off
dot icon05/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon27/03/2019
Previous accounting period shortened from 2018-06-30 to 2018-06-29
dot icon11/01/2019
Previous accounting period shortened from 2018-10-31 to 2018-06-30
dot icon16/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon06/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon07/08/2017
Total exemption full accounts made up to 2016-10-30
dot icon20/07/2017
Cessation of Baldwins Bidco Limited as a person with significant control on 2016-10-31
dot icon20/07/2017
Notification of Hg Pooled Management Limited as a person with significant control on 2016-10-31
dot icon06/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon31/03/2017
Previous accounting period extended from 2016-06-30 to 2016-10-31
dot icon30/01/2017
Satisfaction of charge OC3001880003 in full
dot icon28/11/2016
Appointment of Baldwins Holdco Limited as a member on 2016-10-31
dot icon28/11/2016
Appointment of Baldwins Bidco Limited as a member on 2016-10-31
dot icon25/11/2016
Termination of appointment of David James Baldwin as a member on 2016-10-31
dot icon25/11/2016
Termination of appointment of John Arthur Baldwin as a member on 2016-10-31
dot icon25/11/2016
Termination of appointment of Shaun Lee Knight as a member on 2016-10-31
dot icon25/11/2016
Termination of appointment of Stephen Norman Southall as a member on 2016-10-31
dot icon31/05/2016
Annual return made up to 2016-05-30
dot icon12/04/2016
Registration of charge OC3001880003, created on 2016-03-29
dot icon11/04/2016
Satisfaction of charge 2 in full
dot icon07/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/07/2015
Registered office address changed from , 1st Floor Copthall House, 1 New Road, Stourbridge, West Midlands, DY8 1PH to Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX on 2015-07-22
dot icon15/06/2015
Annual return made up to 2015-05-30
dot icon14/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon11/06/2014
Annual return made up to 2014-05-30
dot icon03/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/06/2013
Annual return made up to 2013-05-30
dot icon22/06/2013
Appointment of Mr Shaun Knight as a member
dot icon18/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon11/06/2012
Annual return made up to 2012-05-30
dot icon12/04/2012
Certificate of change of name
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon14/06/2011
Annual return made up to 2011-05-30
dot icon13/06/2011
Registered office address changed from , 1st Floor Coptall House 1 New Road, Stourbridge, West Midlands, DY8 1PH on 2011-06-13
dot icon13/06/2011
Member's details changed for Mr John Arthur Baldwin on 2011-05-30
dot icon13/06/2011
Member's details changed for Mr Stephen Norman Southall on 2011-05-30
dot icon13/06/2011
Member's details changed for Mr David James Baldwin on 2011-05-30
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon01/09/2010
Amended accounts made up to 2009-06-30
dot icon01/09/2010
Amended accounts made up to 2008-06-30
dot icon01/09/2010
Amended accounts made up to 2007-06-30
dot icon15/06/2010
Annual return made up to 2010-05-30
dot icon25/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon15/03/2010
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1
dot icon12/03/2010
Registered office address changed from , 49 Wellington Road, Bilston, West Midlands, WV14 6AH on 2010-03-12
dot icon05/03/2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
dot icon09/06/2009
Annual return made up to 30/05/09
dot icon09/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon24/06/2008
Annual return made up to 30/05/08
dot icon18/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon13/08/2007
Member resigned
dot icon03/07/2007
Annual return made up to 30/05/07
dot icon03/07/2007
Member's particulars changed
dot icon21/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon14/06/2006
Annual return made up to 30/05/06
dot icon13/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon21/02/2006
New member appointed
dot icon01/07/2005
Annual return made up to 30/05/05
dot icon01/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon15/06/2004
Annual return made up to 30/05/04
dot icon05/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon05/06/2003
Annual return made up to 30/05/03
dot icon28/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon01/07/2002
Annual return made up to 30/05/02
dot icon01/07/2002
Member resigned
dot icon20/12/2001
Accounting reference date extended from 31/05/02 to 30/06/02
dot icon06/07/2001
Particulars of mortgage/charge
dot icon30/05/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2017
dot iconLast change occurred
31/10/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2017
dot iconNext account date
31/10/2018
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AZETS BA BIDCO LIMITED
LLP Designated Member
31/10/2016 - Present
1
Baldwin, David James
LLP Designated Member
01/01/2006 - 31/10/2016
-
Baldwin, John Arthur
LLP Designated Member
30/05/2001 - 31/10/2016
-
Hill, Robert Stanley
LLP Designated Member
30/05/2001 - 31/07/2007
-
Southall, Stephen Norman
LLP Designated Member
30/05/2001 - 31/10/2016
-

Persons with Significant Control

2
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 BALDWINS MANAGEMENT SERVICES LLP

BALDWINS MANAGEMENT SERVICES LLP is an(a) Dissolved company incorporated on 30/05/2001 with the registered office located at Ernst & Young Llp, No.1 Colmore Square, Birmingham B4 6HQ. There are currently 2 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 BALDWINS MANAGEMENT SERVICES LLP?

toggle

BALDWINS MANAGEMENT SERVICES LLP is currently Dissolved. It was registered on 30/05/2001 and dissolved on 22/12/2022.

Where is BALDWINS MANAGEMENT SERVICES LLP located?

toggle

BALDWINS MANAGEMENT SERVICES LLP is registered at Ernst & Young Llp, No.1 Colmore Square, Birmingham B4 6HQ.

What is the latest filing for BALDWINS MANAGEMENT SERVICES LLP?

toggle

The latest filing was on 22/12/2022: Final Gazette dissolved following liquidation.