BARON CONTRACTING (SOUTHERN) LIMITED

Register to unlock more data on OkredoRegister

BARON CONTRACTING (SOUTHERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04609158

Incorporation date

05/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2002)
dot icon23/07/2025
Removal of liquidator by court order
dot icon23/07/2025
Appointment of a voluntary liquidator
dot icon14/05/2025
Liquidators' statement of receipts and payments to 2025-04-28
dot icon26/05/2024
Registered office address changed from Suite 9 Pine Court Business Centre 36 Gervis Road Bournemouth BH1 3DH England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2024-05-26
dot icon10/05/2024
Resolutions
dot icon10/05/2024
Appointment of a voluntary liquidator
dot icon10/05/2024
Statement of affairs
dot icon15/04/2024
Termination of appointment of Ross Michael Levine as a director on 2024-03-27
dot icon22/03/2024
Satisfaction of charge 1 in full
dot icon22/03/2024
Satisfaction of charge 3 in full
dot icon22/03/2024
Satisfaction of charge 4 in full
dot icon09/02/2024
Cessation of Baron George Levine as a person with significant control on 2024-01-20
dot icon09/02/2024
Termination of appointment of Baron George Levine as a director on 2024-01-20
dot icon04/12/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/02/2023
Registered office address changed from 426-428 Holdenhurst Road Bournemouth Dorset BH8 9AA to Suite 9 Pine Court Business Centre 36 Gervis Road Bournemouth BH1 3DH on 2023-02-28
dot icon02/12/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/01/2021
Confirmation statement made on 2020-11-21 with no updates
dot icon11/11/2020
Appointment of Mr Ross Michael Levine as a director on 2020-11-11
dot icon10/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/12/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/12/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon09/10/2018
Termination of appointment of Ross Michael Edward Levine as a director on 2018-10-09
dot icon10/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/12/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon08/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/12/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon18/01/2012
Appointment of Mr Baron George Levine as a director
dot icon23/12/2011
Certificate of change of name
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/11/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon21/11/2011
Termination of appointment of Judith Watts as a director
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon23/12/2010
Appointment of Mr Ross Michael Edward Levine as a director
dot icon24/11/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon16/06/2010
Termination of appointment of Lesley Curtis as a director
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/11/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon25/11/2009
Director's details changed for Lesley Curtis on 2009-11-25
dot icon25/11/2009
Director's details changed for Mrs Trudy Levine on 2009-11-25
dot icon12/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/12/2008
Return made up to 21/11/08; full list of members
dot icon04/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/12/2007
Return made up to 21/11/07; no change of members
dot icon11/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/12/2006
Return made up to 21/11/06; full list of members
dot icon12/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/12/2005
Return made up to 21/11/05; full list of members
dot icon26/11/2004
Return made up to 05/12/04; full list of members
dot icon06/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon07/09/2004
Particulars of mortgage/charge
dot icon18/03/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon14/02/2004
New director appointed
dot icon23/12/2003
Return made up to 05/12/03; full list of members
dot icon23/12/2003
Ad 05/12/02--------- £ si 1@1=1 £ ic 1/2
dot icon19/06/2003
Particulars of mortgage/charge
dot icon23/04/2003
Particulars of mortgage/charge
dot icon16/12/2002
Registered office changed on 16/12/02 from: 426-428 holdenhurst road bournemouth dorset BH8 9AA
dot icon16/12/2002
New secretary appointed;new director appointed
dot icon16/12/2002
New director appointed
dot icon16/12/2002
Secretary resigned
dot icon16/12/2002
Director resigned
dot icon05/12/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon-93.77 % *

* during past year

Cash in Bank

£10,546.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
21/11/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
469.13K
-
0.00
169.21K
-
2022
6
406.06K
-
0.00
10.55K
-
2022
6
406.06K
-
0.00
10.55K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

406.06K £Descended-13.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.55K £Descended-93.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Levine, Trudy
Director
05/12/2002 - Present
5
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
05/12/2002 - 05/12/2002
4893
Watts, Judith Ann, Mrs.
Director
05/12/2002 - 21/11/2011
17
Levine, Baron George
Director
22/12/2011 - 20/01/2024
9
Key Legal Services (Nominees) Limited
Nominee Director
05/12/2002 - 05/12/2002
4782

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BARON CONTRACTING (SOUTHERN) LIMITED

BARON CONTRACTING (SOUTHERN) LIMITED is an(a) Liquidation company incorporated on 05/12/2002 with the registered office located at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BARON CONTRACTING (SOUTHERN) LIMITED?

toggle

BARON CONTRACTING (SOUTHERN) LIMITED is currently Liquidation. It was registered on 05/12/2002 .

Where is BARON CONTRACTING (SOUTHERN) LIMITED located?

toggle

BARON CONTRACTING (SOUTHERN) LIMITED is registered at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH.

What does BARON CONTRACTING (SOUTHERN) LIMITED do?

toggle

BARON CONTRACTING (SOUTHERN) LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does BARON CONTRACTING (SOUTHERN) LIMITED have?

toggle

BARON CONTRACTING (SOUTHERN) LIMITED had 6 employees in 2022.

What is the latest filing for BARON CONTRACTING (SOUTHERN) LIMITED?

toggle

The latest filing was on 23/07/2025: Removal of liquidator by court order.