Company NameBaron Estates (Brighton) Limited
Company StatusDissolved
Company Number03688273
CategoryPrivate Limited Company
Incorporation Date24 December 1998(25 years, 4 months ago)
Dissolution Date16 August 2017 (6 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr William Gary Broughton
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilver Birches
12 Compton Lane
Horsham
West Sussex
RH13 5NY
Secretary NamePamela Broughton
NationalityBritish
StatusClosed
Appointed24 December 1998(same day as company formation)
RoleDistrict Nurse
Correspondence AddressSilver Birches
12 Comptons Lane
Horsham
West Sussex
RH13 5NY
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressAlbemarle House
1 Albemarle Street
London
W1S 4HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2012
Net Worth-£305,180
Cash£5,103
Current Liabilities£668,262

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 August 2017Final Gazette dissolved following liquidation (1 page)
8 June 2017Liquidators' statement of receipts and payments to 2 May 2017 (21 pages)
16 May 2017Return of final meeting in a creditors' voluntary winding up (21 pages)
3 February 2017Liquidators' statement of receipts and payments to 22 December 2016 (20 pages)
25 January 2016Liquidators' statement of receipts and payments to 22 December 2015 (23 pages)
25 January 2016Liquidators statement of receipts and payments to 22 December 2015 (23 pages)
6 February 2015Liquidators' statement of receipts and payments to 22 December 2014 (23 pages)
6 February 2015Liquidators statement of receipts and payments to 22 December 2014 (23 pages)
5 January 2014Registered office address changed from Golf House Horsham Road Pease Pottage West Sussex RH11 9AP on 5 January 2014 (2 pages)
5 January 2014Registered office address changed from Golf House Horsham Road Pease Pottage West Sussex RH11 9AP on 5 January 2014 (2 pages)
3 January 2014Appointment of a voluntary liquidator (1 page)
3 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 January 2014Statement of affairs with form 4.19 (5 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 May 2013Registration of charge 036882730019 (19 pages)
18 January 2013Annual return made up to 24 December 2012 with a full list of shareholders
Statement of capital on 2013-01-18
  • GBP 100
(4 pages)
11 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
11 November 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
28 April 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
9 January 2009Return made up to 24/12/08; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 January 2008Return made up to 24/12/07; full list of members (2 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 September 2007Particulars of mortgage/charge (4 pages)
3 July 2007Declaration of satisfaction of mortgage/charge (1 page)
26 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2007Return made up to 24/12/06; full list of members (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 January 2006Return made up to 24/12/05; full list of members (6 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 March 2005Return made up to 24/12/04; full list of members (6 pages)
14 December 2004Amended accounts made up to 31 December 2003 (7 pages)
1 December 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
20 September 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
25 January 2004Return made up to 24/12/03; full list of members (6 pages)
16 May 2003Particulars of mortgage/charge (5 pages)
16 May 2003Particulars of mortgage/charge (5 pages)
29 April 2003Declaration of satisfaction of mortgage/charge (1 page)
29 April 2003Declaration of satisfaction of mortgage/charge (1 page)
29 April 2003Declaration of satisfaction of mortgage/charge (1 page)
29 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2003Declaration of satisfaction of mortgage/charge (1 page)
29 April 2003Declaration of satisfaction of mortgage/charge (1 page)
29 April 2003Declaration of satisfaction of mortgage/charge (1 page)
18 March 2003Accounts for a small company made up to 31 December 2001 (7 pages)
25 January 2003Return made up to 24/12/02; full list of members (6 pages)
19 April 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
17 January 2002Return made up to 24/12/01; full list of members (6 pages)
20 July 2001Declaration of satisfaction of mortgage/charge (1 page)
20 July 2001Declaration of satisfaction of mortgage/charge (1 page)
2 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2001Return made up to 24/12/00; full list of members (6 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
21 December 2000Declaration of satisfaction of mortgage/charge (1 page)
21 December 2000Particulars of mortgage/charge (3 pages)
21 December 2000Declaration of satisfaction of mortgage/charge (1 page)
21 December 2000Particulars of mortgage/charge (3 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
12 December 2000Registered office changed on 12/12/00 from: 128 gloucester street brighton BN1 4EW (1 page)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 January 2000Return made up to 24/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/01/00
(6 pages)
13 February 1999Particulars of mortgage/charge (3 pages)
13 February 1999Particulars of mortgage/charge (3 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New secretary appointed (2 pages)
11 January 1999Secretary resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Registered office changed on 11/01/99 from: 31 corsham street london N1 6DR (1 page)
24 December 1998Incorporation (18 pages)