Company NameBaker Tilly Properties
Company StatusDissolved
Company Number03610505
CategoryPrivate Unlimited
Incorporation Date5 August 1998(25 years, 9 months ago)
Dissolution Date28 September 2017 (6 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Elfed Wyn Jarvis
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2000(2 years, 2 months after company formation)
Appointment Duration16 years, 11 months (closed 28 September 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Secretary NameAlan Duley
NationalityBritish
StatusClosed
Appointed16 November 2010(12 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 28 September 2017)
RoleCompany Director
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Nigel John Tristem
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2010(12 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 28 September 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr James Edwin Bugden
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Bloomsbury Street
London
WC1B 3ST
Director NameMr John David Warner
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address2 Bloomsbury Street
London
WC1B 3ST
Secretary NameMr John David Warner
NationalityBritish
StatusResigned
Appointed05 August 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address2 Bloomsbury Street
London
WC1B 3ST

Contact

Websitebakertilly.co.uk

Location

Registered AddressFleet Place House
2 Fleet Place
London
EC4M 7RF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 September 2017Final Gazette dissolved following liquidation (1 page)
28 June 2017Return of final meeting in a members' voluntary winding up (10 pages)
22 January 2017Registered office address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to Fleet Place House 2 Fleet Place London EC4M 7RF on 22 January 2017 (2 pages)
16 January 2017Declaration of solvency (3 pages)
16 January 2017Appointment of a voluntary liquidator (1 page)
16 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-30
(1 page)
8 August 2016Confirmation statement made on 5 August 2016 with updates (4 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
27 August 2015Annual return made up to 5 August 2015 no member list (4 pages)
27 August 2015Annual return made up to 5 August 2015 no member list (4 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
8 August 2014Annual return made up to 5 August 2014 no member list (4 pages)
8 August 2014Annual return made up to 5 August 2014 no member list (4 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
2 September 2013Annual return made up to 5 August 2013 no member list (4 pages)
2 September 2013Annual return made up to 5 August 2013 no member list (4 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
19 November 2012Registered office address changed from the Clock House 140 London Road Guildford Surrey GU1 1UW on 19 November 2012 (1 page)
4 September 2012Annual return made up to 5 August 2012 no member list (4 pages)
4 September 2012Annual return made up to 5 August 2012 no member list (4 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
16 August 2011Annual return made up to 5 August 2011 no member list (4 pages)
16 August 2011Annual return made up to 5 August 2011 no member list (4 pages)
25 February 2011Director's details changed for Nigel John Tristem on 31 January 2011 (3 pages)
24 February 2011Director's details changed for Elfed Wyn Jarvis on 31 January 2011 (3 pages)
23 February 2011Secretary's details changed for Alan Duley on 31 January 2011 (3 pages)
17 January 2011Termination of appointment of James Bugden as a director (2 pages)
17 December 2010Appointment of Nigel John Tristem as a director (3 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
13 December 2010Appointment of Alan Duley as a secretary (3 pages)
13 December 2010Termination of appointment of John Warner as a director (2 pages)
13 December 2010Termination of appointment of John Warner as a secretary (2 pages)
24 August 2010Annual return made up to 5 August 2010 no member list (5 pages)
24 August 2010Annual return made up to 5 August 2010 no member list (5 pages)
14 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
3 September 2009Annual return made up to 05/08/09 (3 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
29 August 2008Annual return made up to 05/08/08 (3 pages)
10 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
31 August 2007Annual return made up to 05/08/07 (2 pages)
17 April 2007Director's particulars changed (1 page)
17 April 2007Secretary's particulars changed;director's particulars changed (1 page)
30 January 2007Director's particulars changed (1 page)
5 September 2006Annual return made up to 05/08/06 (2 pages)
23 August 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
26 August 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
24 August 2005Annual return made up to 05/08/05 (2 pages)
11 August 2004Annual return made up to 05/08/04 (5 pages)
28 July 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
4 September 2003Annual return made up to 05/08/03 (5 pages)
22 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
16 August 2002Annual return made up to 05/08/02 (5 pages)
5 July 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
12 June 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
5 April 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
21 August 2001Annual return made up to 05/08/01 (5 pages)
22 January 2001Accounts for a dormant company made up to 31 August 2000 (4 pages)
16 October 2000New director appointed (2 pages)
14 August 2000Annual return made up to 05/08/00 (3 pages)
10 March 2000Accounts for a dormant company made up to 31 August 1999 (4 pages)
20 August 1999Annual return made up to 05/08/99 (5 pages)
20 July 1999Secretary's particulars changed;director's particulars changed (1 page)
17 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 1998Incorporation (17 pages)