BAUGUR UK LIMITED

Register to unlock more data on OkredoRegister

BAUGUR UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04492914

Incorporation date

22/07/2002

Size

Full

Contacts

Registered address

Registered address

Benson House 33 Wellington Street, Leeds LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2002)
dot icon13/04/2014
Final Gazette dissolved following liquidation
dot icon13/01/2014
Liquidators' statement of receipts and payments to 2014-01-08
dot icon13/01/2014
Return of final meeting in a creditors' voluntary winding up
dot icon07/10/2013
Insolvency court order
dot icon07/10/2013
Appointment of a voluntary liquidator
dot icon07/10/2013
Notice of ceasing to act as a voluntary liquidator
dot icon05/08/2013
Liquidators' statement of receipts and payments to 2013-07-14
dot icon01/08/2013
Registered office address changed from Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth BH2 6HR on 2013-08-02
dot icon19/02/2013
Liquidators' statement of receipts and payments to 2013-01-14
dot icon15/08/2012
Liquidators' statement of receipts and payments to 2012-07-14
dot icon14/02/2012
Liquidators' statement of receipts and payments to 2012-01-14
dot icon10/08/2011
Liquidators' statement of receipts and payments to 2011-07-14
dot icon15/02/2011
Liquidators' statement of receipts and payments to 2011-01-14
dot icon17/01/2011
Appointment of a voluntary liquidator
dot icon17/01/2011
Insolvency court order
dot icon17/01/2011
Notice of ceasing to act as a voluntary liquidator
dot icon11/02/2010
Registered office address changed from 12 Plumtree Court London EC4A 4HT on 2010-02-12
dot icon10/02/2010
Appointment of a voluntary liquidator
dot icon24/01/2010
Administrator's progress report to 2010-01-13
dot icon14/01/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon07/09/2009
Administrator's progress report to 2009-08-09
dot icon06/09/2009
Administrator's progress report to 2009-08-09
dot icon18/05/2009
Result of meeting of creditors
dot icon25/04/2009
Result of meeting of creditors
dot icon06/04/2009
Statement of administrator's proposal
dot icon14/03/2009
Statement of affairs with form 2.14B
dot icon17/02/2009
Registered office changed on 18/02/2009 from 5TH floor lumina house 89 new bond street london W1S 1DA
dot icon16/02/2009
Appointment of an administrator
dot icon02/02/2009
Full accounts made up to 2007-12-31
dot icon21/12/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 1
dot icon07/12/2008
Ad 20/11/08 gbp si 1323494@1=1323494 gbp ic 1/1323495
dot icon07/12/2008
Resolutions
dot icon31/07/2008
Secretary appointed stuart hanbury
dot icon31/07/2008
Director appointed andrew lobb
dot icon31/07/2008
Director's Change of Particulars / jon johannesson / 30/07/2008 / HouseName/Number was: , now: 11; Street was: 69 laufasvegur, now: soleyjargata
dot icon31/07/2008
Return made up to 23/07/08; full list of members
dot icon29/11/2007
Full accounts made up to 2006-12-31
dot icon12/08/2007
Return made up to 23/07/07; full list of members
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon26/10/2006
Registered office changed on 27/10/06 from: 135-137 new bond street london W1S 2TG
dot icon06/09/2006
Return made up to 23/07/06; full list of members
dot icon06/09/2006
Director's particulars changed
dot icon11/12/2005
Total exemption full accounts made up to 2004-12-31
dot icon24/08/2005
Return made up to 23/07/05; full list of members
dot icon24/08/2005
Secretary's particulars changed
dot icon13/06/2005
New secretary appointed
dot icon13/06/2005
Accounting reference date extended from 31/08/04 to 31/12/04
dot icon12/06/2005
New director appointed
dot icon31/05/2005
Secretary resigned;director resigned
dot icon20/02/2005
Return made up to 23/07/04; full list of members
dot icon08/12/2004
Full accounts made up to 2003-08-31
dot icon25/08/2004
Particulars of mortgage/charge
dot icon28/08/2003
Return made up to 23/07/03; full list of members
dot icon25/04/2003
Registered office changed on 26/04/03 from: 9 cheapside london EC2V 6AD
dot icon07/10/2002
New director appointed
dot icon02/10/2002
Nc inc already adjusted 04/09/02
dot icon02/10/2002
Resolutions
dot icon02/10/2002
Resolutions
dot icon02/10/2002
Resolutions
dot icon02/10/2002
New secretary appointed;new director appointed
dot icon22/09/2002
Accounting reference date extended from 31/07/03 to 31/08/03
dot icon22/09/2002
Director resigned
dot icon22/09/2002
Secretary resigned;director resigned
dot icon03/09/2002
Certificate of change of name
dot icon22/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thorsteinsson Jon Scheving
Director
03/09/2002 - 18/02/2005
16
Sigurdsson, Gunnar
Director
18/02/2005 - Present
88
Lobb, Andrew Mark
Director
28/07/2008 - Present
9
Johannesson, Jon Asgeir
Director
03/09/2002 - Present
33
Alnery Incorporations No 1 Limited
Nominee Secretary
22/07/2002 - 03/09/2002
1374

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 BAUGUR UK LIMITED

BAUGUR UK LIMITED is an(a) Dissolved company incorporated on 22/07/2002 with the registered office located at Benson House 33 Wellington Street, Leeds LS1 4JP. 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 BAUGUR UK LIMITED?

toggle

BAUGUR UK LIMITED is currently Dissolved. It was registered on 22/07/2002 and dissolved on 13/04/2014.

Where is BAUGUR UK LIMITED located?

toggle

BAUGUR UK LIMITED is registered at Benson House 33 Wellington Street, Leeds LS1 4JP.

What does BAUGUR UK LIMITED do?

toggle

BAUGUR UK LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for BAUGUR UK LIMITED?

toggle

The latest filing was on 13/04/2014: Final Gazette dissolved following liquidation.