BAUER ELMS LIMITED

Register to unlock more data on OkredoRegister

BAUER ELMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04077378

Incorporation date

25/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor 2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2000)
dot icon27/11/2025
Liquidators' statement of receipts and payments to 2025-10-28
dot icon24/03/2025
Appointment of a voluntary liquidator
dot icon18/12/2024
Liquidators' statement of receipts and payments to 2024-10-28
dot icon15/12/2023
Liquidators' statement of receipts and payments to 2023-10-28
dot icon21/11/2023
Removal of liquidator by court order
dot icon04/01/2023
Liquidators' statement of receipts and payments to 2022-10-28
dot icon17/05/2022
Registered office address changed from C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA to 6th Floor 2 London Wall Place London EC2Y 5AU on 2022-05-17
dot icon08/01/2022
Liquidators' statement of receipts and payments to 2021-10-28
dot icon28/01/2021
Registered office address changed from 109 Swan Street Sileby Leicestershire LE12 7NN to C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA on 2021-01-28
dot icon05/01/2021
Liquidators' statement of receipts and payments to 2020-10-28
dot icon07/01/2020
Liquidators' statement of receipts and payments to 2019-10-28
dot icon05/12/2018
Registered office address changed from 109 Swan Street Sileby Leicestershire LE12 7NN to 109 Swan Street Sileby Leicestershire LE12 7NN on 2018-12-05
dot icon04/12/2018
Declaration of solvency
dot icon23/11/2018
Registered office address changed from Devonshire House 60 Goswell Road London to 109 Swan Street Sileby Leicestershire LE12 7NN on 2018-11-23
dot icon20/11/2018
Appointment of a voluntary liquidator
dot icon20/11/2018
Resolutions
dot icon05/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/10/2018
Memorandum and Articles of Association
dot icon26/09/2018
Certificate of change of name
dot icon10/09/2018
Resolutions
dot icon21/11/2017
Director's details changed for Mr Nicolas Jean Henry Bauer on 2017-11-21
dot icon21/11/2017
Change of details for Mr Nicolas Jean Henry Bauer as a person with significant control on 2017-11-21
dot icon17/11/2017
Satisfaction of charge 1 in full
dot icon06/11/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon17/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/02/2016
Previous accounting period extended from 2015-06-30 to 2015-12-31
dot icon29/09/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon19/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/12/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon02/04/2014
Total exemption full accounts made up to 2013-06-30
dot icon10/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon09/09/2013
Purchase of own shares.
dot icon26/07/2013
Termination of appointment of Alberto Munoz Rubio as a director
dot icon26/07/2013
Resolutions
dot icon08/04/2013
Full accounts made up to 2012-06-30
dot icon04/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon25/07/2012
Termination of appointment of Salvador Prunonosa as a director
dot icon25/07/2012
Appointment of Alberto Jose Munoz Rubio as a director
dot icon02/02/2012
Total exemption full accounts made up to 2011-06-30
dot icon26/09/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon01/11/2010
Total exemption full accounts made up to 2010-06-30
dot icon27/09/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon22/03/2010
Current accounting period extended from 2009-12-31 to 2010-06-30
dot icon28/09/2009
Return made up to 25/09/09; full list of members
dot icon26/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/09/2008
Return made up to 25/09/08; full list of members
dot icon21/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/09/2007
Return made up to 25/09/07; full list of members
dot icon31/08/2007
Accounts for a small company made up to 2006-12-31
dot icon25/09/2006
Return made up to 25/09/06; full list of members
dot icon28/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon18/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon11/10/2005
Return made up to 25/09/05; full list of members
dot icon15/10/2004
Return made up to 25/09/04; full list of members
dot icon13/10/2004
Full accounts made up to 2003-12-31
dot icon16/10/2003
Return made up to 25/09/03; full list of members
dot icon14/09/2003
Full accounts made up to 2002-12-31
dot icon21/10/2002
Return made up to 25/09/02; full list of members
dot icon28/06/2002
Full accounts made up to 2001-12-31
dot icon14/03/2002
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon22/10/2001
Return made up to 25/09/01; full list of members
dot icon07/09/2001
Director resigned
dot icon07/09/2001
New director appointed
dot icon16/03/2001
Particulars of mortgage/charge
dot icon07/03/2001
Secretary resigned;director resigned
dot icon11/01/2001
Ad 15/12/00--------- £ si 49998@1=49998 £ ic 2/50000
dot icon11/01/2001
New secretary appointed;new director appointed
dot icon02/01/2001
Resolutions
dot icon15/11/2000
Secretary resigned;director resigned
dot icon15/11/2000
Director resigned
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New secretary appointed;new director appointed
dot icon15/11/2000
New director appointed
dot icon15/11/2000
Registered office changed on 15/11/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon30/10/2000
Certificate of change of name
dot icon25/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconNext confirmation date
25/09/2018
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
dot iconNext due on
30/09/2019
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
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
24/09/2000 - 23/10/2000
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
24/09/2000 - 23/10/2000
16826
Mr Charles Richard Elms
Director
02/01/2001 - Present
6
Dace, Christopher Andrew
Director
23/10/2000 - 26/02/2001
4
Bauer, Nicolas Jean Henry
Director
10/08/2001 - Present
5

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAUER ELMS LIMITED

BAUER ELMS LIMITED is an(a) Liquidation company incorporated on 25/09/2000 with the registered office located at 6th Floor 2 London Wall Place, London EC2Y 5AU. There are currently 3 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 BAUER ELMS LIMITED?

toggle

BAUER ELMS LIMITED is currently Liquidation. It was registered on 25/09/2000 .

Where is BAUER ELMS LIMITED located?

toggle

BAUER ELMS LIMITED is registered at 6th Floor 2 London Wall Place, London EC2Y 5AU.

What does BAUER ELMS LIMITED do?

toggle

BAUER ELMS LIMITED operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

What is the latest filing for BAUER ELMS LIMITED?

toggle

The latest filing was on 27/11/2025: Liquidators' statement of receipts and payments to 2025-10-28.