Company NameBaring (U.S.) Holdings Limited
Company StatusDissolved
Company Number01787308
CategoryPrivate Limited Company
Incorporation Date30 January 1984(40 years, 3 months ago)
Dissolution Date18 April 2000 (24 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Adrian Neil Marsh
NationalityBritish
StatusClosed
Appointed27 March 1998(14 years, 2 months after company formation)
Appointment Duration2 years (closed 18 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressErchless House Fairoak Lane
Oxshott
Leatherhead
Surrey
KT22 0TP
Director NameMr David Andrew Horton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(15 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 18 April 2000)
RoleHead Of Finance-London Branch
Country of ResidenceUnited Kingdom
Correspondence Address18 Vine Court Road
Sevenoaks
Kent
TN13 3UY
Director NameMr Adrian Neil Marsh
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(15 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 18 April 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressErchless House Fairoak Lane
Oxshott
Leatherhead
Surrey
KT22 0TP
Director NameAndrew Michael Godfrey Baring
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(9 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 1996)
RoleMerchant Banker
Correspondence AddressRavenscourt House
Ravenscourt Park
London
W6 0TJ
Director NameJohn Ashton Dare
Date of BirthNovember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 1993(9 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 1996)
RoleMerchant Banker
Correspondence Address17 Royal Avenue
London
SW3 4QE
Director NameMr Nigel Edward Melville
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(9 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 1996)
RoleMerchant Banker
Correspondence Address9 Royal Crescent
London
W11 4SL
Director NameJames Roger Peers
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(9 years after company formation)
Appointment Duration6 years (resigned 01 March 1999)
RoleMerchant Banker
Correspondence Address42a Caithness Road
London
W14 0JD
Director NameAndrew Marmaduke Lane Tuckey
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(9 years after company formation)
Appointment Duration2 years, 1 month (resigned 03 April 1995)
RoleMerchant Banker
Correspondence Address36 Lonsdale Road
Barnes
London
SW13 9EB
Secretary NameJeffrey Leonard Bolton
NationalityBritish
StatusResigned
Appointed23 February 1993(9 years after company formation)
Appointment Duration5 years, 1 month (resigned 27 March 1998)
RoleCompany Director
Correspondence Address38 Castleford Avenue
New Eltham
London
SE9 2AL
Director NameRobin Nigel Alington Maguire
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(12 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 1999)
RoleMerchant Banker
Correspondence AddressFlat 2 16 Leather Lane
London
EC1N 7SU
Director NameSimon Alexander Borrows
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(12 years after company formation)
Appointment Duration2 years, 2 months (resigned 17 April 1998)
RoleMerchant Banker
Correspondence Address28 Bedford Gardens
London
W8 7EH
Director NameMr Nicholas Roger Gold
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(12 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 1999)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address14 Northumberland Place
London
W2 5BS
Director NameCharles Leonard Anthony Irby
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(12 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 1999)
RoleMerchant Banker
Country of ResidenceLondon
Correspondence Address125 Blenheim Crescent
London
W11 2EQ
Director NameTara Penelope Odgers
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(15 years, 1 month after company formation)
Appointment Duration11 months (resigned 26 January 2000)
RoleBanker
Correspondence Address43 Gowan Avenue
London
SW6 6RF

Location

Registered Address60 London Wall
London
EC2M 5TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2000Director resigned (1 page)
7 December 1999First Gazette notice for voluntary strike-off (1 page)
25 October 1999Application for striking-off (2 pages)
13 July 1999£ ic 32800000/550000 15/05/99 £ sr 32250000@1=32250000 (1 page)
10 April 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
10 April 1999Declaration of shares redemption:auditor's report (5 pages)
24 March 1999Return made up to 23/02/99; no change of members (6 pages)
18 March 1999Director resigned (1 page)
18 March 1999New director appointed (2 pages)
18 March 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
18 March 1999Director resigned (1 page)
2 November 1998Full accounts made up to 31 December 1997 (13 pages)
12 August 1998Director's particulars changed (1 page)
7 May 1998Director resigned (1 page)
11 April 1998Secretary resigned (1 page)
11 April 1998New secretary appointed (2 pages)
16 March 1998Return made up to 23/02/98; no change of members (7 pages)
3 November 1997Full accounts made up to 31 December 1996 (15 pages)
12 March 1997Return made up to 23/02/97; full list of members (8 pages)
17 February 1997Auditor's resignation (1 page)
23 September 1996Full accounts made up to 31 December 1995 (15 pages)
30 April 1996Accounting reference date extended from 30/06 to 31/12 (2 pages)
22 March 1996Return made up to 23/02/96; no change of members (7 pages)
2 March 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
17 February 1996New director appointed (1 page)
17 February 1996New director appointed (1 page)
17 February 1996Director resigned (2 pages)
17 February 1996Director resigned (2 pages)
17 February 1996Director resigned (1 page)
5 February 1996Auditor's resignation (1 page)
14 November 1995Registered office changed on 14/11/95 from: 8, bishopsgate, london. EC2N 4BQ (1 page)
28 July 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
28 July 1995Declaration of assistance for shares acquisition (6 pages)
25 July 1995Full accounts made up to 30 June 1994 (17 pages)
11 April 1995Director resigned (4 pages)
29 March 1995Return made up to 23/02/95; no change of members (14 pages)