Company NameBaa Trust Company Limited
Company StatusDissolved
Company Number01989430
CategoryPrivate Limited Company
Incorporation Date14 February 1986(38 years, 2 months ago)
Dissolution Date1 December 2009 (14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJose Leo
Date of BirthMay 1960 (Born 64 years ago)
NationalitySpanish
StatusClosed
Appointed04 October 2006(20 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 01 December 2009)
RoleFinance Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameShu Mei Ooi
NationalityBritish
StatusClosed
Appointed28 November 2008(22 years, 9 months after company formation)
Appointment Duration1 year (closed 01 December 2009)
RoleCompany Director
Correspondence Address34 Prospect House Gaywood Street
London
SE1 6HF
Director NameDenis Patrick Cassidy
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 10 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Ashburnham Close
East Finchley
London
N2 0NH
Director NameMr John Frank Mills
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(5 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 1997)
RoleGroup Personnel Director
Country of ResidenceEngland
Correspondence AddressSugham Farm
Lingfield
Surrey
RH7 6BZ
Director NameSir John Muir Drinkwater
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(5 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 July 1994)
RoleQueens Counsel
Correspondence AddressMeysey Hampton Manor
Cirencester
Gloucestershire
GL7 5JS
Wales
Director NameMr Nigel George Ellis
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(5 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 July 1995)
RoleChartered Accountant
Correspondence AddressWillmead Farm
Bovey Tracey
Newton Abbot
Devon
TQ13 9NP
Director NameMr Richard Leslie Everitt
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(5 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 May 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Covers
The Common
Cranleigh
Surrey
GU6 8SH
Secretary NameMr John Grice
NationalityBritish
StatusResigned
Appointed10 August 1991(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 August 1993)
RoleCompany Director
Correspondence Address39 Derby Road
East Sheen
London
SW14 7DU
Secretary NameRachel Rowson
NationalityBritish
StatusResigned
Appointed01 September 1993(7 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 1996)
RoleSecretary
Correspondence AddressSequoia 16 Cedar Drive
Fetcham
Leatherhead
Surrey
KT22 9ET
Director NameMr John Russell Fotheringham Walls
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(9 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 August 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Ibis Lane
Grove Park Chiswick
London
W4 3UP
Secretary NameGabrielle Mary Williams Hamer
NationalityBritish
StatusResigned
Appointed31 January 1996(9 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 September 1997)
RoleCompany Director
Correspondence Address25 Elspeth Road
Battersea
London
SW11 1DW
Secretary NameMaria Bernadette Lewis
NationalityBritish
StatusResigned
Appointed16 September 1997(11 years, 7 months after company formation)
Appointment Duration8 years (resigned 13 October 2005)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameTony Ward
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(15 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2007)
RoleSolicitor
Correspondence AddressBelrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2002(16 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 October 2006)
RoleFinance Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameRachel Rowson
NationalityBritish
StatusResigned
Appointed13 October 2005(19 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 June 2006)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameSusan Welch
NationalityBritish
StatusResigned
Appointed01 June 2006(20 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 2008)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameDonal Dowds
Date of BirthMay 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2007(21 years, 1 month after company formation)
Appointment Duration5 months (resigned 03 September 2007)
RoleDirector Safety Security And S
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameDr Duncan Steven Garrood
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(21 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 February 2009)
RoleDivisional Managing Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ

Location

Registered AddressThe Compass Centre
Nelson Road
Hounslow
Middlesex
TW6 2GW
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at 1Baa Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
4 August 2009Application for striking-off (1 page)
1 August 2009Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page)
11 March 2009Appointment terminated director duncan garrood (1 page)
16 December 2008Appointment terminated secretary susan welch (1 page)
16 December 2008Secretary appointed shu mei ooi (2 pages)
14 August 2008Return made up to 10/08/08; full list of members (5 pages)
13 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
18 September 2007New director appointed (3 pages)
10 September 2007Director resigned (1 page)
6 September 2007Return made up to 10/08/07; full list of members (5 pages)
16 July 2007New director appointed (2 pages)
16 July 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Secretary's particulars changed (1 page)
6 June 2007Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page)
14 May 2007Director resigned (1 page)
27 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
2 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
15 November 2006Secretary's particulars changed (1 page)
31 October 2006New director appointed (4 pages)
30 October 2006Director's particulars changed (1 page)
26 October 2006Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page)
12 October 2006Director resigned (1 page)
11 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
27 September 2006Return made up to 10/08/06; full list of members (5 pages)
9 June 2006Secretary resigned (1 page)
9 June 2006New secretary appointed (2 pages)
23 May 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
3 November 2005New secretary appointed (2 pages)
28 October 2005Secretary resigned (1 page)
21 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
15 September 2005Return made up to 10/08/05; full list of members (5 pages)
26 January 2005Director's particulars changed (1 page)
10 January 2005Director's particulars changed (1 page)
10 January 2005Secretary's particulars changed (1 page)
2 September 2004Return made up to 10/08/04; full list of members (5 pages)
13 August 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
2 September 2003Return made up to 10/08/03; full list of members (5 pages)
6 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
5 September 2002Director resigned (1 page)
5 September 2002New director appointed (13 pages)
9 July 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
23 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
13 November 2001New director appointed (2 pages)
5 September 2001Return made up to 10/08/01; full list of members (5 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
8 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
5 September 2000Return made up to 10/08/00; full list of members (3 pages)
20 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
24 September 1999Return made up to 10/08/99; full list of members (4 pages)
19 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
1 September 1998Return made up to 10/08/98; full list of members (9 pages)
30 September 1997New secretary appointed (2 pages)
30 September 1997Secretary resigned (1 page)
18 August 1997Return made up to 10/08/97; full list of members (8 pages)
15 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
25 April 1997Director resigned (1 page)
28 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
23 September 1996Return made up to 10/08/96; full list of members (10 pages)
17 February 1996Secretary resigned;new secretary appointed (2 pages)
13 September 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
23 August 1995Return made up to 10/08/95; no change of members (14 pages)
24 July 1995Director resigned;new director appointed (6 pages)
3 August 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)