BAROID CORPORATION

Register to unlock more data on OkredoRegister

BAROID CORPORATION

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01640428

Incorporation date

02/06/1982

Size

Small

Contacts

Registered address

Registered address

KROLL ADVISORY LTD, The Shard 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1983)
dot icon13/10/2023
Final Gazette dissolved following liquidation
dot icon13/07/2023
Return of final meeting in a members' voluntary winding up
dot icon17/12/2022
Liquidators' statement of receipts and payments to 2022-10-13
dot icon26/10/2021
Registered office address changed from C/O Halliburton Building 4, Chiswick Park 566 Chiswick High Road London England W4 5YE England to The Shard 32 London Bridge Street London SE1 9SG on 2021-10-26
dot icon26/10/2021
Appointment of a voluntary liquidator
dot icon26/10/2021
Resolutions
dot icon26/10/2021
Declaration of solvency
dot icon07/09/2021
Resolutions
dot icon27/04/2021
Statement by Directors
dot icon27/04/2021
Statement of capital on 2021-04-27
dot icon27/04/2021
Solvency Statement dated 01/04/21
dot icon23/03/2021
Appointment of Mr Wael Mekkawy as a director on 2020-02-01
dot icon22/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon05/01/2021
Accounts for a small company made up to 2019-12-31
dot icon24/04/2020
Appointment of Shaikh Usman as a director on 2020-02-28
dot icon24/04/2020
Termination of appointment of Thomas Kuzhuvommannil Mathew as a director on 2020-02-28
dot icon03/04/2020
Director's details changed for Scot Clifton on 2020-04-02
dot icon22/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon22/05/2019
Full accounts made up to 2018-12-31
dot icon04/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon03/07/2018
Full accounts made up to 2017-12-31
dot icon08/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon21/12/2017
Appointment of Mr Martin Robert White as a director on 2017-12-08
dot icon21/12/2017
Termination of appointment of Matthew Betts as a director on 2017-12-08
dot icon05/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon20/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon03/06/2016
Registered office address changed from , Building 4 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YE to C/O Halliburton Building 4, Chiswick Park 566 Chiswick High Road London England W4 5YE on 2016-06-03
dot icon26/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon22/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/05/2015
Registered office address changed from , Russell House Block D Regent Park Kingston Road, Leatherhead, Surrey, KT22 7LU to C/O Halliburton Building 4, Chiswick Park 566 Chiswick High Road London England W4 5YE on 2015-05-29
dot icon05/02/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon18/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/04/2014
Appointment of Mr Thomas Kuzhuvommannil Mathew as a director
dot icon27/03/2014
Appointment of Mr Matthew Betts as a director
dot icon26/03/2014
Termination of appointment of David Mladenka as a director
dot icon13/02/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon02/09/2013
Termination of appointment of Edwin Smart as a director
dot icon04/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon29/05/2013
Appointment of Mr Edwin Gerald Smart as a director
dot icon29/05/2013
Termination of appointment of Stuart Heath as a director
dot icon07/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon30/11/2012
Termination of appointment of David Johnston as a director
dot icon30/11/2012
Appointment of Stuart Matthew Heath as a director
dot icon24/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon18/04/2012
Appointment of David Mladenka as a director
dot icon18/04/2012
Termination of appointment of Alasdair Buchanan as a director
dot icon01/03/2012
Director's details changed for Mr David Alexander Johnston on 2012-01-01
dot icon09/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon10/08/2011
Termination of appointment of Simon Seaton as a director
dot icon10/08/2011
Appointment of Mr Alasdair Ian Buchanan as a director
dot icon23/06/2011
Full accounts made up to 2010-12-31
dot icon27/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon04/08/2010
Director's details changed for Simon Derek Seaton on 2010-07-01
dot icon03/06/2010
Full accounts made up to 2009-12-31
dot icon29/01/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon28/07/2009
Director and secretary appointed scot clifton
dot icon28/07/2009
Appointment terminated director michael bowyer
dot icon28/07/2009
Appointment terminated secretary john deering
dot icon31/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon02/02/2009
Director appointed simon derek seaton
dot icon28/01/2009
Return made up to 02/01/09; full list of members
dot icon21/07/2008
Appointment terminated secretary peter crawley
dot icon21/07/2008
Secretary appointed john deering
dot icon20/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon02/04/2008
Registered office changed on 02/04/2008 from, hill park south, springfield drive, leatherhead, surrey, KT22 7NL
dot icon29/02/2008
Return made up to 02/01/08; full list of members
dot icon22/01/2008
Resolutions
dot icon30/10/2007
Director resigned
dot icon30/10/2007
New director appointed
dot icon07/06/2007
Full accounts made up to 2006-12-31
dot icon14/05/2007
Director resigned
dot icon23/02/2007
Registered office changed on 23/02/07 from: hill park court, springfield drive, leatherhead, surrey KT22 7NL
dot icon23/01/2007
Return made up to 02/01/07; full list of members
dot icon19/06/2006
Full accounts made up to 2005-12-31
dot icon30/03/2006
Director resigned
dot icon27/01/2006
Return made up to 02/01/06; full list of members
dot icon17/08/2005
Director's particulars changed
dot icon17/08/2005
Director's particulars changed
dot icon17/08/2005
Secretary's particulars changed
dot icon17/08/2005
Director's particulars changed
dot icon17/05/2005
Full accounts made up to 2004-12-31
dot icon01/02/2005
Return made up to 02/01/05; full list of members
dot icon05/11/2004
Full accounts made up to 2003-12-31
dot icon28/10/2004
Director resigned
dot icon17/09/2004
Secretary's particulars changed
dot icon16/09/2004
Director's particulars changed
dot icon15/09/2004
New director appointed
dot icon15/09/2004
New director appointed
dot icon07/09/2004
Director resigned
dot icon19/08/2004
Director's particulars changed
dot icon16/01/2004
Return made up to 02/01/04; full list of members
dot icon12/09/2003
Full accounts made up to 2002-12-31
dot icon27/08/2003
New director appointed
dot icon13/08/2003
Secretary resigned
dot icon13/08/2003
New secretary appointed
dot icon10/02/2003
Return made up to 02/01/03; full list of members
dot icon10/02/2003
Director resigned
dot icon16/08/2002
Auditor's resignation
dot icon18/07/2002
Resolutions
dot icon02/07/2002
Full accounts made up to 2001-12-31
dot icon29/06/2002
New director appointed
dot icon29/06/2002
New director appointed
dot icon06/02/2002
Return made up to 02/01/02; full list of members
dot icon04/01/2002
Full accounts made up to 2000-12-31
dot icon23/10/2001
Director resigned
dot icon18/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon10/09/2001
New director appointed
dot icon29/06/2001
Full accounts made up to 1999-12-31
dot icon03/01/2001
Return made up to 02/01/01; full list of members
dot icon27/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon15/06/2000
New secretary appointed
dot icon15/06/2000
Secretary resigned
dot icon04/04/2000
Full accounts made up to 1998-12-31
dot icon05/02/2000
Return made up to 02/01/00; full list of members
dot icon05/02/2000
Director's particulars changed
dot icon04/01/2000
Director resigned
dot icon22/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon02/08/1999
New secretary appointed
dot icon02/08/1999
Secretary resigned
dot icon14/06/1999
New secretary appointed
dot icon14/06/1999
Secretary resigned
dot icon25/04/1999
Registered office changed on 25/04/99 from: c/o dresser uk LTD, crown house, 72 hammersmith road, london W14 8TH
dot icon10/03/1999
Return made up to 02/01/99; no change of members
dot icon02/12/1998
Full accounts made up to 1997-10-31
dot icon30/10/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon21/08/1998
Registered office changed on 21/08/98 from: 197 knightsbridge, london, SW7 1RJ
dot icon05/08/1998
Delivery ext'd 3 mth 31/10/97
dot icon10/05/1998
Full accounts made up to 1996-10-31
dot icon26/02/1998
Return made up to 02/01/98; no change of members
dot icon02/09/1997
Delivery ext'd 3 mth 31/10/96
dot icon15/05/1997
Full accounts made up to 1995-10-31
dot icon29/01/1997
Return made up to 02/01/97; full list of members
dot icon01/11/1996
Resolutions
dot icon31/10/1996
Certificate of re-registration from Limited to Unlimited
dot icon31/10/1996
Re-registration of Memorandum and Articles
dot icon31/10/1996
Declaration of assent for reregistration to UNLTD
dot icon31/10/1996
Members' assent for rereg from LTD to UNLTD
dot icon31/10/1996
Application for reregistration from LTD to UNLTD
dot icon30/08/1996
Delivery ext'd 3 mth 31/10/95
dot icon09/02/1996
Return made up to 02/01/96; no change of members
dot icon24/11/1995
Full accounts made up to 1994-10-31
dot icon14/09/1995
New secretary appointed
dot icon14/09/1995
Secretary resigned
dot icon31/08/1995
Registered office changed on 31/08/95 from: 100 fetter lane, london, EC4A 1DD
dot icon09/08/1995
Delivery ext'd 3 mth 31/10/94
dot icon24/01/1995
Auditor's resignation
dot icon24/01/1995
Full group accounts made up to 1993-12-31
dot icon23/01/1995
Return made up to 02/01/95; full list of members
dot icon30/10/1994
Accounting reference date shortened from 31/12 to 31/10
dot icon26/10/1994
Delivery ext'd 3 mth 31/12/93
dot icon09/02/1994
Full accounts made up to 1992-12-31
dot icon08/02/1994
Return made up to 02/01/94; no change of members
dot icon02/11/1993
Delivery ext'd 3 mth 31/12/92
dot icon10/05/1993
Registered office changed on 10/05/93 from: unit 3,east camp, staverton airport industrial, estate, cheltenham, gloucestershire GL51 6SX
dot icon03/02/1993
Ad 22/12/92--------- £ si 4300000@1
dot icon03/02/1993
Nc inc already adjusted 22/12/92
dot icon02/02/1993
Return made up to 02/01/93; no change of members
dot icon05/08/1992
Full group accounts made up to 1991-12-31
dot icon11/03/1992
Return made up to 02/01/92; full list of members
dot icon20/01/1992
Director's particulars changed
dot icon05/01/1992
Resolutions
dot icon05/01/1992
Resolutions
dot icon05/01/1992
Resolutions
dot icon03/01/1992
Full group accounts made up to 1990-12-31
dot icon18/11/1991
Director resigned
dot icon06/11/1991
Particulars of mortgage/charge
dot icon04/06/1991
Full group accounts made up to 1989-12-31
dot icon09/02/1991
Return made up to 02/01/91; no change of members
dot icon20/03/1990
Return made up to 02/01/90; full list of members
dot icon12/12/1989
Full group accounts made up to 1988-12-31
dot icon20/04/1989
Memorandum and Articles of Association
dot icon17/02/1989
Certificate of change of name
dot icon13/02/1989
Registered office changed on 13/02/89 from: charles house, 108/110 finchley road, london, NW3 5JJ
dot icon18/01/1989
Return made up to 12/01/89; full list of members
dot icon19/12/1988
Director resigned
dot icon15/12/1988
Full accounts made up to 1987-12-31
dot icon31/10/1988
New director appointed
dot icon31/10/1988
New director appointed
dot icon31/10/1988
Director resigned
dot icon31/10/1988
Director resigned
dot icon03/12/1987
Return made up to 24/11/87; full list of members
dot icon20/10/1987
Full group accounts made up to 1986-12-31
dot icon21/08/1987
Secretary resigned
dot icon20/07/1987
Full group accounts made up to 1985-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/08/1986
Return made up to 30/07/86; full list of members
dot icon18/07/1986
Group of companies' accounts made up to 1984-12-31
dot icon17/05/1986
Accounts made up to 1983-12-31
dot icon17/05/1986
Group of companies' accounts made up to 1983-12-31
dot icon09/04/1983
Accounts made up to 1982-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smart, Edwin Gerald
Director
13/05/2013 - 18/08/2013
14
Mathew, Thomas Kuzhuvommannil
Director
27/01/2014 - 27/02/2020
17
Seaton, Simon Derek
Director
04/01/2009 - 31/07/2011
23
Johnston, David Alexander
Director
23/10/2007 - 17/11/2012
37
Heath, Stuart Matthew
Director
17/11/2012 - 13/05/2013
16

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+
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 BAROID CORPORATION

BAROID CORPORATION is an(a) Dissolved company incorporated on 02/06/1982 with the registered office located at KROLL ADVISORY LTD, The Shard 32 London Bridge Street, London SE1 9SG. There are currently 5 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 BAROID CORPORATION?

toggle

BAROID CORPORATION is currently Dissolved. It was registered on 02/06/1982 and dissolved on 13/10/2023.

Where is BAROID CORPORATION located?

toggle

BAROID CORPORATION is registered at KROLL ADVISORY LTD, The Shard 32 London Bridge Street, London SE1 9SG.

What does BAROID CORPORATION do?

toggle

BAROID CORPORATION operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BAROID CORPORATION?

toggle

The latest filing was on 13/10/2023: Final Gazette dissolved following liquidation.