BALTIMORE CAPITAL PLC

Register to unlock more data on OkredoRegister

BALTIMORE CAPITAL PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02643615

Incorporation date

05/09/1991

Size

Group

Contacts

Registered address

Registered address

150 Aldersgate Street, London EC1A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1991)
dot icon05/06/2017
Final Gazette dissolved following liquidation
dot icon05/03/2017
Return of final meeting in a members' voluntary winding up
dot icon27/05/2016
Liquidators' statement of receipts and payments to 2016-03-20
dot icon06/05/2015
Insolvency filing
dot icon23/04/2015
Liquidators' statement of receipts and payments to 2015-03-20
dot icon11/03/2015
Appointment of a voluntary liquidator
dot icon11/03/2015
Insolvency court order
dot icon11/03/2015
Notice of ceasing to act as a voluntary liquidator
dot icon21/05/2014
Liquidators' statement of receipts and payments to 2014-03-20
dot icon27/05/2013
Liquidators' statement of receipts and payments to 2013-03-20
dot icon21/05/2012
Liquidators' statement of receipts and payments to 2012-03-20
dot icon05/04/2011
Registered office address changed from C/O J O Hambro Capital Management Limited Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on 2011-04-06
dot icon04/04/2011
Declaration of solvency
dot icon04/04/2011
Appointment of a voluntary liquidator
dot icon04/04/2011
Resolutions
dot icon16/02/2011
Termination of appointment of Nigel Cayzer as a director
dot icon16/02/2011
Termination of appointment of John Radziwill as a director
dot icon23/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon23/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon23/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon23/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon27/09/2010
Compulsory strike-off action has been discontinued
dot icon27/09/2010
First Gazette notice for compulsory strike-off
dot icon26/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon26/09/2010
Secretary's details changed for J O Hambro Capital Management Limited on 2010-09-06
dot icon04/11/2009
Annual return made up to 2009-09-06
dot icon13/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon06/04/2009
Group of companies' accounts made up to 2007-12-31
dot icon05/11/2008
Return made up to 06/09/08; no change of members
dot icon17/03/2008
Group of companies' accounts made up to 2006-12-31
dot icon07/10/2007
Return made up to 06/09/07; full list of members
dot icon21/08/2007
Auditor's resignation
dot icon20/08/2007
Secretary resigned
dot icon20/08/2007
New secretary appointed
dot icon07/08/2007
Auditor's resignation
dot icon13/04/2007
Director's particulars changed
dot icon13/11/2006
Declaration of satisfaction of mortgage/charge
dot icon13/11/2006
Declaration of mortgage charge released/ceased
dot icon30/10/2006
Return made up to 06/09/06; bulk list available separately
dot icon28/09/2006
Registered office changed on 29/09/06 from: c/o piper smith watton 69 eccleston square london SW1V 1PJ
dot icon24/08/2006
New director appointed
dot icon24/08/2006
New secretary appointed
dot icon24/08/2006
New director appointed
dot icon24/08/2006
Director resigned
dot icon24/08/2006
Director resigned
dot icon24/08/2006
Director resigned
dot icon24/08/2006
Director resigned
dot icon24/08/2006
Secretary resigned
dot icon24/07/2006
Certificate of change of name
dot icon28/06/2006
Certificate of reduction of share premium
dot icon27/06/2006
Court order
dot icon20/06/2006
Resolutions
dot icon20/06/2006
Resolutions
dot icon19/04/2006
Nc dec already adjusted 16/02/06
dot icon19/04/2006
S-div 16/02/06
dot icon18/04/2006
Group of companies' accounts made up to 2005-12-31
dot icon26/03/2006
Statement of affairs
dot icon26/03/2006
Particulars of contract relating to shares
dot icon26/03/2006
Ad 27/02/06--------- £ si [email protected]= 1146369 £ ic 781165/1927534
dot icon26/03/2006
Statement of affairs
dot icon26/03/2006
Particulars of contract relating to shares
dot icon26/03/2006
Ad 27/02/06--------- £ si [email protected]= 242827 £ ic 538338/781165
dot icon26/03/2006
Memorandum and Articles of Association
dot icon06/03/2006
Nc inc already adjusted 16/02/06
dot icon06/03/2006
Memorandum and Articles of Association
dot icon06/03/2006
Resolutions
dot icon06/03/2006
Resolutions
dot icon06/03/2006
Resolutions
dot icon06/03/2006
Resolutions
dot icon06/03/2006
New director appointed
dot icon26/02/2006
Director resigned
dot icon19/01/2006
Particulars of mortgage/charge
dot icon19/12/2005
New secretary appointed
dot icon19/12/2005
Secretary resigned
dot icon14/11/2005
Registered office changed on 15/11/05 from: 69 eccleston square london SW1V 1PJ
dot icon09/10/2005
Return made up to 06/09/05; bulk list available separately
dot icon14/09/2005
Resolutions
dot icon14/09/2005
Resolutions
dot icon14/09/2005
Resolutions
dot icon14/09/2005
Resolutions
dot icon14/09/2005
Resolutions
dot icon14/09/2005
Resolutions
dot icon14/09/2005
Resolutions
dot icon14/09/2005
Resolutions
dot icon14/09/2005
Resolutions
dot icon15/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon26/05/2005
Particulars of mortgage/charge
dot icon26/05/2005
New director appointed
dot icon02/05/2005
Resolutions
dot icon02/05/2005
Resolutions
dot icon02/05/2005
Resolutions
dot icon02/05/2005
Resolutions
dot icon27/04/2005
Ad 13/10/04-20/12/04 £ si [email protected]=592 £ ic 537716/538308
dot icon21/04/2005
Resolutions
dot icon14/04/2005
Certificate of change of name
dot icon09/03/2005
Auditor's resignation
dot icon11/01/2005
Director resigned
dot icon30/11/2004
Registered office changed on 01/12/04 from: innovation house mark road hemel hempstead hertfordshire HP2 7DN
dot icon30/11/2004
Resolutions
dot icon09/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon01/11/2004
Return made up to 06/09/04; bulk list available separately
dot icon17/10/2004
New director appointed
dot icon22/09/2004
Secretary resigned
dot icon22/09/2004
New director appointed
dot icon22/09/2004
New secretary appointed;new director appointed
dot icon22/09/2004
Director resigned
dot icon22/09/2004
Secretary resigned
dot icon22/09/2004
Secretary resigned
dot icon27/07/2004
Secretary resigned
dot icon19/07/2004
New director appointed
dot icon12/07/2004
Secretary resigned
dot icon12/07/2004
Director resigned
dot icon12/07/2004
Director resigned
dot icon12/07/2004
Director resigned
dot icon12/07/2004
Director resigned
dot icon12/07/2004
Director resigned
dot icon12/07/2004
New director appointed
dot icon12/07/2004
New director appointed
dot icon12/07/2004
New director appointed
dot icon12/07/2004
New director appointed
dot icon12/07/2004
New secretary appointed
dot icon08/07/2004
Director resigned
dot icon08/07/2004
New director appointed
dot icon01/07/2004
New director appointed
dot icon30/06/2004
Director resigned
dot icon30/06/2004
Director resigned
dot icon30/06/2004
Director resigned
dot icon30/06/2004
Director resigned
dot icon27/06/2004
New director appointed
dot icon27/06/2004
New director appointed
dot icon27/06/2004
New director appointed
dot icon02/04/2004
Declaration of satisfaction of mortgage/charge
dot icon17/03/2004
Secretary resigned
dot icon17/03/2004
Director resigned
dot icon17/03/2004
Director resigned
dot icon17/03/2004
Director resigned
dot icon23/02/2004
New director appointed
dot icon18/02/2004
Director resigned
dot icon18/02/2004
Director resigned
dot icon18/02/2004
Secretary resigned;director resigned
dot icon18/02/2004
New secretary appointed;new director appointed
dot icon13/02/2004
Declaration of satisfaction of mortgage/charge
dot icon13/02/2004
Declaration of satisfaction of mortgage/charge
dot icon13/02/2004
Declaration of satisfaction of mortgage/charge
dot icon13/02/2004
Declaration of satisfaction of mortgage/charge
dot icon29/12/2003
Resolutions
dot icon03/11/2003
Return made up to 06/09/03; bulk list available separately
dot icon26/09/2003
Declaration of satisfaction of mortgage/charge
dot icon26/09/2003
Declaration of satisfaction of mortgage/charge
dot icon01/09/2003
New secretary appointed
dot icon01/09/2003
New director appointed
dot icon01/09/2003
Secretary resigned
dot icon01/09/2003
Resolutions
dot icon20/06/2003
Particulars of mortgage/charge
dot icon07/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon31/03/2003
Location of register of members (non legible)
dot icon13/01/2003
Conso 19/12/02
dot icon13/01/2003
Ad 16/12/02--------- £ si [email protected]=200000 £ ic 514955/714955
dot icon09/12/2002
Director's particulars changed
dot icon09/12/2002
Registered office changed on 10/12/02 from: 1310 waterside arlington business park theale reading berkshire RG7 4SA
dot icon21/10/2002
Return made up to 06/09/02; bulk list available separately
dot icon02/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon26/05/2002
Resolutions
dot icon26/05/2002
Resolutions
dot icon26/05/2002
Resolutions
dot icon22/05/2002
Ad 14/05/02--------- £ si [email protected]=528 £ ic 514105/514633
dot icon09/04/2002
Resolutions
dot icon09/04/2002
Resolutions
dot icon20/03/2002
New director appointed
dot icon20/03/2002
Return made up to 06/09/01; bulk list available separately
dot icon06/12/2001
Particulars of mortgage/charge
dot icon06/12/2001
Particulars of mortgage/charge
dot icon06/12/2001
Particulars of mortgage/charge
dot icon25/11/2001
Director resigned
dot icon01/10/2001
New director appointed
dot icon25/09/2001
Director's particulars changed
dot icon20/08/2001
New director appointed
dot icon06/08/2001
Statement of affairs
dot icon27/07/2001
Director resigned
dot icon02/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon26/06/2001
Particulars of mortgage/charge
dot icon06/06/2001
Memorandum and Articles of Association
dot icon06/06/2001
Resolutions
dot icon06/06/2001
Resolutions
dot icon06/06/2001
Resolutions
dot icon06/06/2001
Resolutions
dot icon03/05/2001
Particulars of mortgage/charge
dot icon19/04/2001
Registered office changed on 20/04/01 from: the square basing view basingstoke hampshire RG21 2EQ
dot icon16/01/2001
New director appointed
dot icon10/12/2000
Director resigned
dot icon27/11/2000
Memorandum and Articles of Association
dot icon27/11/2000
Ad 25/10/00--------- £ si [email protected]= 100279 £ ic 406390/506669
dot icon16/11/2000
New director appointed
dot icon05/11/2000
Nc inc already adjusted 18/10/00
dot icon05/11/2000
Resolutions
dot icon05/11/2000
Resolutions
dot icon05/11/2000
Resolutions
dot icon26/10/2000
Listing of particulars
dot icon24/10/2000
Director's particulars changed
dot icon19/10/2000
Return made up to 06/09/00; bulk list available separately
dot icon17/10/2000
New director appointed
dot icon15/10/2000
Particulars of mortgage/charge
dot icon26/06/2000
Director resigned
dot icon11/05/2000
S-div 12/05/00
dot icon11/05/2000
Resolutions
dot icon11/05/2000
Resolutions
dot icon10/05/2000
Full group accounts made up to 1999-12-31
dot icon20/03/2000
Listing of particulars
dot icon08/03/2000
Listing of particulars
dot icon02/12/1999
Ad 03/11/99--------- £ si [email protected]=70651 £ ic 302710/373361
dot icon18/11/1999
Resolutions
dot icon18/11/1999
Resolutions
dot icon18/11/1999
Resolutions
dot icon18/11/1999
£ nc 388315/600000 26/10/99
dot icon27/10/1999
Listing of particulars
dot icon13/10/1999
Return made up to 06/09/99; bulk list available separately
dot icon06/10/1999
Listing of particulars
dot icon03/10/1999
Listing of particulars
dot icon08/09/1999
Director resigned
dot icon24/08/1999
Full group accounts made up to 1998-12-31
dot icon13/05/1999
Certificate of change of name
dot icon13/05/1999
Director resigned
dot icon06/05/1999
New director appointed
dot icon25/03/1999
Statement of affairs
dot icon25/03/1999
Ad 09/01/99--------- £ si [email protected]=90712 £ ic 181143/271855
dot icon18/02/1999
£ nc 292501/388315 11/01/99
dot icon18/02/1999
£ nc 1850501/292501 29/06/98
dot icon18/02/1999
Div 29/06/98
dot icon07/02/1999
New director appointed
dot icon02/02/1999
Director resigned
dot icon05/01/1999
Listing of particulars
dot icon23/12/1998
Accounting reference date shortened from 30/04/99 to 31/12/98
dot icon07/12/1998
New director appointed
dot icon17/11/1998
New secretary appointed
dot icon17/11/1998
Secretary resigned
dot icon28/10/1998
Return made up to 06/09/98; bulk list available separately
dot icon01/10/1998
Full group accounts made up to 1998-04-30
dot icon12/08/1998
Miscellaneous
dot icon03/08/1998
Particulars of contract relating to shares
dot icon03/08/1998
Particulars of contract relating to shares
dot icon03/08/1998
Ad 27/07/98--------- £ si [email protected]=6770 £ si [email protected]=2745 £ ic 1732810/1742326
dot icon03/08/1998
Ad 27/07/98--------- £ si [email protected]=55000 £ ic 1677810/1732810
dot icon03/08/1998
Memorandum and Articles of Association
dot icon03/08/1998
Nc inc already adjusted 29/06/98
dot icon03/08/1998
Conve 27/07/98
dot icon28/07/1998
Resolutions
dot icon28/07/1998
Resolutions
dot icon28/07/1998
Resolutions
dot icon28/07/1998
Resolutions
dot icon28/07/1998
Resolutions
dot icon27/07/1998
Listing of particulars
dot icon23/06/1998
Ad 28/05/98--------- £ si [email protected]=3500 £ ic 1674310/1677810
dot icon31/05/1998
Statement of affairs
dot icon31/05/1998
Ad 30/03/98--------- £ si [email protected]=21632 £ ic 1652678/1674310
dot icon25/05/1998
Particulars of mortgage/charge
dot icon06/04/1998
New director appointed
dot icon27/01/1998
Resolutions
dot icon21/10/1997
Return made up to 06/09/97; bulk list available separately
dot icon14/09/1997
Full group accounts made up to 1997-04-30
dot icon28/07/1997
Ad 01/12/96--------- £ si [email protected]=500 £ ic 1652178/1652678
dot icon28/05/1997
Return made up to 06/09/96; full list of members; amend
dot icon19/05/1997
Auditor's resignation
dot icon17/12/1996
Full group accounts made up to 1996-04-30
dot icon23/09/1996
Return made up to 06/09/96; no change of members
dot icon09/01/1996
Amended full group accounts made up to 1995-04-30
dot icon24/10/1995
Return made up to 06/09/95; change of members
dot icon04/10/1995
Full group accounts made up to 1995-04-30
dot icon28/09/1995
Resolutions
dot icon28/09/1995
Resolutions
dot icon28/09/1995
S-div conve 22/09/95
dot icon28/09/1995
Secretary resigned
dot icon28/09/1995
New secretary appointed
dot icon21/09/1995
Certificate of re-registration from Private to Public Limited Company
dot icon21/09/1995
Re-registration of Memorandum and Articles
dot icon21/09/1995
Balance Sheet
dot icon21/09/1995
Auditor's statement
dot icon21/09/1995
Auditor's report
dot icon21/09/1995
Declaration on reregistration from private to PLC
dot icon21/09/1995
Application for reregistration from private to PLC
dot icon21/09/1995
Resolutions
dot icon28/01/1995
Full group accounts made up to 1994-04-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon13/12/1994
New director appointed
dot icon08/12/1994
Resolutions
dot icon10/11/1994
Director's particulars changed
dot icon01/11/1994
Return made up to 06/09/94; full list of members
dot icon01/11/1994
Ad 30/11/93--------- £ si [email protected]=10760 £ ic 1625535/1636295
dot icon01/11/1993
New director appointed
dot icon27/09/1993
Particulars of mortgage/charge
dot icon26/09/1993
Registered office changed on 27/09/93 from: communications house winchester road basingstoke hants. RG22 4AA
dot icon22/09/1993
Director resigned
dot icon19/09/1993
Full group accounts made up to 1993-04-30
dot icon11/09/1993
Return made up to 06/09/93; change of members
dot icon08/09/1993
Certificate of change of name
dot icon01/09/1993
Particulars of mortgage/charge
dot icon03/05/1993
Secretary resigned;new secretary appointed
dot icon25/02/1993
Full accounts made up to 1992-04-30
dot icon16/12/1992
Director resigned;new director appointed
dot icon24/11/1992
Return made up to 06/09/92; full list of members
dot icon01/10/1992
Particulars of contract relating to shares
dot icon01/10/1992
Ad 07/07/92--------- £ si 1558000@1 £ si [email protected] £ si [email protected]
dot icon20/09/1992
Ad 07/07/92--------- £ si 1558000@1=1558000 £ si [email protected]=20000 £ si [email protected]=65535 £ ic 2/1643537
dot icon13/08/1992
New director appointed
dot icon13/08/1992
New director appointed
dot icon13/08/1992
New director appointed
dot icon13/08/1992
New director appointed
dot icon27/07/1992
Resolutions
dot icon23/07/1992
Certificate of change of name
dot icon10/05/1992
Memorandum and Articles of Association
dot icon10/05/1992
Resolutions
dot icon10/05/1992
Resolutions
dot icon10/05/1992
Resolutions
dot icon10/05/1992
Resolutions
dot icon10/12/1991
Registered office changed on 11/12/91 from: walgate house 25 church street basingstoke hants RG21 1QQ
dot icon10/12/1991
Director resigned;new director appointed
dot icon10/12/1991
Secretary resigned;new secretary appointed
dot icon10/12/1991
Accounting reference date notified as 30/04
dot icon28/10/1991
Registered office changed on 29/10/91 from: 140 tabernicle st london EC2A 4SD
dot icon05/09/1991
Miscellaneous
dot icon05/09/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lovell, Timothy James Carey
Director
06/07/2004 - 27/07/2006
45
J O HAMBRO CAPITAL MANAGEMENT LIMITED
Corporate Secretary
14/08/2007 - Present
33
Radziwill, John
Director
27/02/2006 - 17/02/2011
80
Morgan, Peter William Lloyd
Director
29/09/1994 - 28/11/2003
12
Mcmonigall, John Phillips
Director
30/10/1992 - 30/03/1999
56

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 BALTIMORE CAPITAL PLC

BALTIMORE CAPITAL PLC is an(a) Dissolved company incorporated on 05/09/1991 with the registered office located at 150 Aldersgate Street, London EC1A 4AB. 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 BALTIMORE CAPITAL PLC?

toggle

BALTIMORE CAPITAL PLC is currently Dissolved. It was registered on 05/09/1991 and dissolved on 05/06/2017.

Where is BALTIMORE CAPITAL PLC located?

toggle

BALTIMORE CAPITAL PLC is registered at 150 Aldersgate Street, London EC1A 4AB.

What does BALTIMORE CAPITAL PLC do?

toggle

BALTIMORE CAPITAL PLC operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for BALTIMORE CAPITAL PLC?

toggle

The latest filing was on 05/06/2017: Final Gazette dissolved following liquidation.