Company Name00229546 Limited
Company StatusDissolved
Company Number00229546
CategoryPrivate Limited Company
Incorporation Date7 April 1928(96 years, 1 month ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)
Previous NameBaddeley Brothers (London) Limited

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameJohn Gilbert Adams
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1991(63 years, 6 months after company formation)
Appointment Duration30 years, 4 months (closed 08 February 2022)
RoleChartered Accountant
Correspondence AddressPrincel House
Princel Lane Dedham
Colchester
Essex
CO7 6HD
Director NameDavid Hart Pertwee
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(63 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 16 December 2002)
RoleCompany Director
Correspondence AddressButlers Hall
Littley Green
Chelmsford
Essex
CM3 1BU
Director NameMr Roger John Pertwee
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(63 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 16 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRayne Hall
Rayne
Braintree
Essex
Secretary NameMr Roger John Pertwee
NationalityBritish
StatusResigned
Appointed24 September 1991(63 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 16 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRayne Hall
Rayne
Braintree
Essex

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£458,177
Current Liabilities£796,168

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

27 September 1991Delivered on: 10 October 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures) see form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 September 1988Delivered on: 3 October 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2-4 boundary street, london, E2.
Outstanding
15 July 1985Delivered on: 20 July 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 92/94 paul street london EC2A 4NN.
Outstanding
27 May 1957Delivered on: 4 June 1957
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Factory at salfords, honley, surrey.
Outstanding
18 October 1990Delivered on: 7 November 1990
Satisfied on: 28 April 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 and 4 boundary street and 13 redchurch street bethnal green london borough of tower hamlets ngl 369172.
Fully Satisfied
10 July 1986Delivered on: 31 July 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 cowper street london borough of islington, title no:- ngl 535161.
Fully Satisfied

Filing History

30 April 2016Restoration by order of the court (4 pages)
30 April 2016Restoration by order of the court (4 pages)
15 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2006First Gazette notice for compulsory strike-off (1 page)
22 November 2005Receiver ceasing to act (1 page)
22 November 2005Receiver ceasing to act (1 page)
22 November 2005Receiver's abstract of receipts and payments (4 pages)
22 November 2005Receiver's abstract of receipts and payments (4 pages)
8 June 2005Receiver's abstract of receipts and payments (3 pages)
8 June 2005Receiver's abstract of receipts and payments (3 pages)
8 June 2004Receiver's abstract of receipts and payments (3 pages)
8 June 2004Receiver's abstract of receipts and payments (3 pages)
16 June 2003Appointment of receiver/manager (1 page)
16 June 2003Receiver ceasing to act (1 page)
16 June 2003Receiver ceasing to act (1 page)
16 June 2003Appointment of receiver/manager (1 page)
9 June 2003Receiver's abstract of receipts and payments (4 pages)
9 June 2003Receiver's abstract of receipts and payments (4 pages)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
6 January 2003Secretary resigned;director resigned (1 page)
6 January 2003Secretary resigned;director resigned (1 page)
12 June 2002Receiver's abstract of receipts and payments (3 pages)
12 June 2002Receiver's abstract of receipts and payments (3 pages)
8 March 2002Receiver ceasing to act (1 page)
8 March 2002Receiver ceasing to act (1 page)
8 March 2002Appointment of receiver/manager (1 page)
8 March 2002Appointment of receiver/manager (1 page)
13 June 2001Receiver's abstract of receipts and payments (3 pages)
13 June 2001Receiver's abstract of receipts and payments (3 pages)
13 June 2000Receiver's abstract of receipts and payments (4 pages)
13 June 2000Receiver's abstract of receipts and payments (4 pages)
28 May 1999Receiver's abstract of receipts and payments (4 pages)
28 May 1999Receiver's abstract of receipts and payments (4 pages)
1 May 1998Receiver's abstract of receipts and payments (3 pages)
1 May 1998Receiver's abstract of receipts and payments (3 pages)
7 May 1997Receiver's abstract of receipts and payments (3 pages)
7 May 1997Receiver's abstract of receipts and payments (3 pages)
24 April 1996Receiver's abstract of receipts and payments (3 pages)
24 April 1996Receiver's abstract of receipts and payments (3 pages)
11 December 1995Registered office changed on 11/12/95 from: 2-4 boundary street london E2 7JE (1 page)
11 December 1995Registered office changed on 11/12/95 from: 2-4 boundary street london E2 7JE (1 page)
18 May 1995Receiver's abstract of receipts and payments (6 pages)
18 May 1995Receiver's abstract of receipts and payments (3 pages)
21 April 1993Appointment of receiver/manager (1 page)
21 April 1993Appointment of receiver/manager (1 page)
7 April 1928Incorporation (41 pages)
7 April 1928Incorporation (41 pages)