Company NameThe Baggage Centre Limited
DirectorsYunis Zekaria and John Boyd Milligan
Company StatusDissolved
Company Number01984773
CategoryPrivate Limited Company
Incorporation Date31 January 1986(38 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameYunis Zekaria
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressThe Croft Totteridge Green
London
N20 8PE
Secretary NameYunis Zekaria
NationalityBritish
StatusCurrent
Appointed22 December 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressThe Croft Totteridge Green
London
N20 8PE
Director NameMr John Boyd Milligan
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1998(12 years, 1 month after company formation)
Appointment Duration26 years, 1 month
RoleSales Manager
Country of ResidenceEngland
Correspondence Address5 Celandine Drive
Worcester
Worcestershire
WR5 3SP
Director NameMr Malcolm John Leach
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(5 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 21 August 2000)
RoleRetailer
Correspondence Address115 Toms Lane
Kings Langley
Hertfordshire
WD4 8NP
Director NameMr Abdulla Fraim Yakob
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(5 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 April 2000)
RoleCompany Director
Correspondence AddressSweyn
Renfrew Road
Kingston Upon Thames
Surrey
KT2 7NT
Director NameMr Jeff Coulthard
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(8 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 November 1999)
RoleRetail
Country of ResidenceEngland
Correspondence Address14 Kestrel Gardens
Great Hadham Road
Bishops Stortford
Hertfordshire
CM23 4LU
Director NameIan Delaney
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(12 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 08 January 2001)
RoleLogistics Manager
Correspondence Address21 Harvey Road
Hillingdon
Middlesex
UB10 0HR

Location

Registered Address66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£37,762,000
Gross Profit£21,537,000
Net Worth£3,721,000
Cash£250,000
Current Liabilities£7,524,000

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

3 January 2006Dissolved (1 page)
3 October 2005Return of final meeting in a creditors' voluntary winding up (5 pages)
5 May 2005Liquidators statement of receipts and payments (15 pages)
30 June 2004Administrator's abstract of receipts and payments (3 pages)
5 May 2004Notice of discharge of Administration Order (7 pages)
20 April 2004Appointment of a voluntary liquidator (1 page)
20 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 December 2003Administrator's abstract of receipts and payments (3 pages)
3 July 2003Administrator's abstract of receipts and payments (3 pages)
14 January 2003Administrator's abstract of receipts and payments (3 pages)
27 June 2002Administrator's abstract of receipts and payments (3 pages)
16 January 2002Administrator's abstract of receipts and payments (3 pages)
17 July 2001Administrator's abstract of receipts and payments (3 pages)
1 March 2001Statement of administrator's proposal (2 pages)
11 January 2001Director resigned (1 page)
2 January 2001Registered office changed on 02/01/01 from: carlton house crown road enfield middlesex EN1 1LX (1 page)
27 December 2000Administration Order (4 pages)
27 December 2000Notice of Administration Order (1 page)
21 November 2000Delivery ext'd 3 mth 30/01/00 (2 pages)
3 October 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
14 January 2000Return made up to 22/12/99; full list of members (9 pages)
6 January 2000Director resigned (1 page)
4 December 1999Full accounts made up to 31 January 1999 (17 pages)
23 December 1998Return made up to 22/12/98; no change of members (6 pages)
21 December 1998Full accounts made up to 1 February 1998 (19 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
1 April 1998Return made up to 22/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1997Full accounts made up to 2 February 1997 (19 pages)
19 February 1997Full accounts made up to 28 January 1996 (17 pages)
4 February 1997Return made up to 22/12/96; no change of members (4 pages)
5 January 1996Return made up to 22/12/95; no change of members (4 pages)
3 November 1995Full accounts made up to 29 January 1995 (16 pages)
7 November 1992Particulars of mortgage/charge (3 pages)
17 November 1988Wd 08/11/88 ad 01/07/88--------- £ si 8998@1=8998 £ ic 2/9000 (2 pages)
31 January 1986Certificate of incorporation (1 page)
31 January 1986Incorporation (15 pages)
28 January 1986Share capital/value on formation (1 page)