Company NameBaker Mechanical Services Limited
Company StatusDissolved
Company Number01837164
CategoryPrivate Limited Company
Incorporation Date31 July 1984(39 years, 8 months ago)
Dissolution Date29 October 2008 (15 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameJohn Badger
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1991(6 years, 5 months after company formation)
Appointment Duration17 years, 9 months (closed 29 October 2008)
RoleMechanical Services Contract Manager
Correspondence Address11 Rodney Gardens
West Wickham
Kent
BR4 9DD
Director NameAmanda Jane Baker
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1991(6 years, 5 months after company formation)
Appointment Duration17 years, 9 months (closed 29 October 2008)
RoleCompany Director
Correspondence AddressHillside 25 Wickham Way
Haywards Heath
West Sussex
RH16 1UJ
Director NameKenneth Leslie Baker
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1991(6 years, 5 months after company formation)
Appointment Duration17 years, 9 months (closed 29 October 2008)
RoleCompany Director
Correspondence AddressLegh Manor Born
Cuckfield Road Ansty
Cuckfield
West Sussex
RH17 5AJ
Secretary NameAmanda Jane Baker
NationalityBritish
StatusClosed
Appointed19 January 1991(6 years, 5 months after company formation)
Appointment Duration17 years, 9 months (closed 29 October 2008)
RoleCompany Director
Correspondence AddressHillside 25 Wickham Way
Haywards Heath
West Sussex
RH16 1UJ

Location

Registered Address294a High Street
Sutton
Surrey
SM1 1PQ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Financials

Year2014
Turnover£1,725,571
Net Worth£8,545
Cash£13,943
Current Liabilities£514,791

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

29 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
23 June 2008Receiver's abstract of receipts and payments to 23 July 2008 (3 pages)
23 June 2008Notice of ceasing to act as receiver or manager (1 page)
5 March 2008Liquidators statement of receipts and payments to 22 August 2008 (5 pages)
16 February 2008Receiver's abstract of receipts and payments (3 pages)
15 October 2007Liquidators statement of receipts and payments (6 pages)
20 August 2007Receiver's abstract of receipts and payments (3 pages)
9 March 2007Liquidators statement of receipts and payments (5 pages)
20 February 2007Receiver's abstract of receipts and payments (3 pages)
7 September 2006Liquidators statement of receipts and payments (5 pages)
5 September 2006Receiver's abstract of receipts and payments (3 pages)
3 March 2006Liquidators statement of receipts and payments (6 pages)
14 February 2006Receiver's abstract of receipts and payments (3 pages)
20 September 2005Receiver's abstract of receipts and payments (3 pages)
25 August 2005Liquidators statement of receipts and payments (6 pages)
10 March 2005Receiver's abstract of receipts and payments (3 pages)
4 March 2005Liquidators statement of receipts and payments (6 pages)
14 December 2004Receiver ceasing to act (1 page)
6 October 2004Receiver's abstract of receipts and payments (3 pages)
28 August 2004Liquidators statement of receipts and payments (6 pages)
12 March 2004Receiver's abstract of receipts and payments (3 pages)
27 February 2004Liquidators statement of receipts and payments (6 pages)
1 September 2003Liquidators statement of receipts and payments (6 pages)
13 August 2003Receiver's abstract of receipts and payments (3 pages)
10 March 2003Liquidators statement of receipts and payments (6 pages)
10 February 2003Receiver's abstract of receipts and payments (3 pages)
29 August 2002Liquidators statement of receipts and payments (5 pages)
14 August 2002Receiver's abstract of receipts and payments (3 pages)
28 February 2002Liquidators statement of receipts and payments (6 pages)
19 February 2002Receiver's abstract of receipts and payments (3 pages)
13 March 2001Notice of Constitution of Liquidation Committee (2 pages)
12 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2001Appointment of a voluntary liquidator (1 page)
12 March 2001Statement of affairs (19 pages)
14 February 2001Registered office changed on 14/02/01 from: suffolk house george street croydon surrey, CR0 0YN (2 pages)
29 January 2001Appointment of receiver/manager (2 pages)
28 June 2000Particulars of mortgage/charge (7 pages)
26 January 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 November 1999Full accounts made up to 30 September 1999 (12 pages)
9 February 1999Return made up to 19/01/99; no change of members (4 pages)
25 November 1998Full accounts made up to 30 September 1998 (12 pages)
17 July 1998Full accounts made up to 30 September 1997 (14 pages)
19 January 1998Return made up to 19/01/98; no change of members (4 pages)
7 February 1997Full accounts made up to 30 September 1996 (13 pages)
23 January 1997Return made up to 19/01/97; full list of members (5 pages)
30 January 1996Return made up to 19/01/96; no change of members (4 pages)
8 January 1996Full accounts made up to 30 September 1995 (13 pages)
29 June 1995Accounts for a small company made up to 30 September 1994 (13 pages)
28 January 1995Return made up to 19/01/95; no change of members (4 pages)
27 February 1994Full accounts made up to 30 September 1993 (13 pages)
5 February 1994Return made up to 19/01/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 January 1993Return made up to 19/01/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 December 1992Full accounts made up to 30 September 1992 (12 pages)
23 January 1992Return made up to 19/01/92; no change of members (4 pages)
23 January 1992Full accounts made up to 30 September 1991 (13 pages)
19 February 1991Return made up to 19/01/91; full list of members (7 pages)
19 February 1991Full accounts made up to 30 September 1990 (14 pages)
6 March 1990Registered office changed on 06/03/90 from: hadley house 139-141 lewisham high street london SE13 6AA (1 page)
6 March 1990New director appointed (2 pages)
25 January 1990Full accounts made up to 30 September 1989 (14 pages)
25 January 1990Return made up to 19/01/90; full list of members (4 pages)
26 January 1989Full accounts made up to 30 September 1988 (14 pages)
26 January 1989Return made up to 20/01/89; full list of members (4 pages)
5 February 1988Full accounts made up to 30 September 1987 (14 pages)
5 February 1988Return made up to 01/02/88; full list of members (4 pages)
21 March 1987Full accounts made up to 30 September 1986 (14 pages)
21 March 1987Return made up to 20/03/87; full list of members (4 pages)