Company NameCentrica Baird Limited
Company StatusDissolved
Company Number06655659
CategoryPrivate Limited Company
Incorporation Date24 July 2008(15 years, 9 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)
Previous NamePerenco Baird Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames David Craig
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(5 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 05 May 2015)
RoleChartered Accountant
Country of ResidenceThe Netherlands
Correspondence AddressVenture House 42-54 London Road
Staines
Middlesex
TW18 4HF
Director NameMr Brian James
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(5 years, 11 months after company formation)
Appointment Duration10 months, 1 week (closed 05 May 2015)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address1 Franklins Row
London
SW3 3SW
Secretary NameCentrica Secretaries Limited (Corporation)
StatusClosed
Appointed29 February 2012(3 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 05 May 2015)
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameMr Nicholas James Fallows
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Gainsborough Studios East
London
N1 5ED
Director NameMr Jonathan Brian Parr
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address26 Tennyson Road
Harpenden
Hertfordshire
AL5 4BB
Secretary NameMrs Averil Eager
NationalityIrish
StatusResigned
Appointed24 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Victoria Avenue
Hillingdon
Uxbridge
Middlesex
UB10 9AH
Director NameMr Simon Marc Wills
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(1 year, 1 month after company formation)
Appointment Duration4 years (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenture House 42-54 London Road
Staines
Middlesex
TW18 4HF
Director NameMr Brian James
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 27 September 2011)
RoleGeologist
Country of ResidenceEngland
Correspondence AddressWindy Ridge High Park Avenue
East Horsley
Surrey
KT24 5DF
Secretary NameJulia Hui Ching Foo
NationalityBritish
StatusResigned
Appointed16 September 2009(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 29 February 2012)
RoleCompany Director
Correspondence AddressVenture House 42-54 London Road
Staines
Middlesex
TW18 4HF
Director NameEric Faillenet
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed27 September 2011(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 28 September 2012)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Duke Of York Square
London
SW3 4LY
Director NameMr Eric Du Plessis D'ArgentrÉ
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed28 September 2012(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2014)
RolePuk General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY

Location

Registered AddressVenture House 42-54 London Road
Staines
Middlesex
TW18 4HF
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Shareholders

4 at £1Bacton Storage Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
10 January 2015Application to strike the company off the register (3 pages)
10 January 2015Application to strike the company off the register (3 pages)
20 October 2014Statement by directors (2 pages)
20 October 2014Resolutions
  • RES13 ‐ Share premium reduced 06/10/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 October 2014Statement by directors (2 pages)
20 October 2014Statement of capital on 20 October 2014
  • GBP 1
(4 pages)
20 October 2014Resolutions
  • RES13 ‐ Share premium reduced 06/10/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 October 2014Solvency statement dated 06/10/14 (2 pages)
20 October 2014Statement of capital on 20 October 2014
  • GBP 1
(4 pages)
20 October 2014Solvency statement dated 06/10/14 (2 pages)
6 October 2014Accounts made up to 31 December 2013 (2 pages)
6 October 2014Accounts made up to 31 December 2013 (2 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders (6 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders (6 pages)
1 July 2014Appointment of Mr Brian James as a director on 30 June 2014 (2 pages)
1 July 2014Termination of appointment of Eric Du Plessis D'argentré as a director on 30 June 2014 (1 page)
1 July 2014Appointment of Mr Brian James as a director on 30 June 2014 (2 pages)
1 July 2014Termination of appointment of Eric Du Plessis D'argentré as a director on 30 June 2014 (1 page)
18 March 2014Director's details changed for Mr Eric Du Plessis D'argentré on 7 March 2014 (2 pages)
18 March 2014Director's details changed for Mr Eric Du Plessis D'argentré on 1 September 2013 (2 pages)
18 March 2014Director's details changed for Mr Eric Du Plessis D'argentré on 7 March 2014 (2 pages)
18 March 2014Director's details changed for Mr Eric Du Plessis D'argentré on 7 March 2014 (2 pages)
18 March 2014Director's details changed for Mr Eric Du Plessis D'argentré on 1 September 2013 (2 pages)
18 March 2014Director's details changed for Mr Eric Du Plessis D'argentré on 1 September 2013 (2 pages)
24 January 2014Director's details changed for James David Craig on 22 January 2014 (2 pages)
24 January 2014Director's details changed for James David Craig on 22 January 2014 (2 pages)
20 November 2013Appointment of James David Craig as a director on 1 October 2013 (2 pages)
20 November 2013Appointment of James David Craig as a director on 1 October 2013 (2 pages)
20 November 2013Appointment of James David Craig as a director on 1 October 2013 (2 pages)
19 November 2013Termination of appointment of Simon Marc Wills as a director on 1 October 2013 (1 page)
19 November 2013Termination of appointment of Simon Marc Wills as a director on 1 October 2013 (1 page)
19 November 2013Termination of appointment of Simon Marc Wills as a director on 1 October 2013 (1 page)
24 September 2013Accounts made up to 31 December 2012 (2 pages)
24 September 2013Accounts made up to 31 December 2012 (2 pages)
12 August 2013Annual return made up to 24 July 2013 with a full list of shareholders (6 pages)
12 August 2013Annual return made up to 24 July 2013 with a full list of shareholders (6 pages)
6 August 2013Appointment of Mr Eric Du Plessis D'argentré as a director on 28 September 2012 (2 pages)
6 August 2013Appointment of Mr Eric Du Plessis D'argentré as a director on 28 September 2012 (2 pages)
1 August 2013Termination of appointment of Eric Faillenet as a director on 28 September 2012 (1 page)
1 August 2013Termination of appointment of Eric Faillenet as a director on 28 September 2012 (1 page)
25 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
28 June 2012Full accounts made up to 31 December 2011 (13 pages)
28 June 2012Full accounts made up to 31 December 2011 (13 pages)
2 March 2012Appointment of Centrica Secretaries Limited as a secretary on 29 February 2012 (2 pages)
2 March 2012Termination of appointment of Julia Hui Ching Foo as a secretary on 29 February 2012 (1 page)
2 March 2012Termination of appointment of Julia Hui Ching Foo as a secretary on 29 February 2012 (1 page)
2 March 2012Appointment of Centrica Secretaries Limited as a secretary on 29 February 2012 (2 pages)
3 October 2011Appointment of Eric Faillenet as a director on 27 September 2011 (2 pages)
3 October 2011Appointment of Eric Faillenet as a director on 27 September 2011 (2 pages)
29 September 2011Termination of appointment of Brian James as a director on 27 September 2011 (1 page)
29 September 2011Termination of appointment of Brian James as a director on 27 September 2011 (1 page)
27 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
28 June 2011Full accounts made up to 31 December 2010 (10 pages)
28 June 2011Full accounts made up to 31 December 2010 (10 pages)
23 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
4 June 2010Statement of capital following an allotment of shares on 19 May 2010
  • GBP 4
(4 pages)
4 June 2010Statement of capital following an allotment of shares on 19 May 2010
  • GBP 4
(4 pages)
2 June 2010Full accounts made up to 31 December 2009 (11 pages)
2 June 2010Full accounts made up to 31 December 2009 (11 pages)
15 April 2010Company name changed perenco baird LIMITED\certificate issued on 15/04/10
  • RES15 ‐ Change company name resolution on 2009-07-10
(2 pages)
15 April 2010Company name changed perenco baird LIMITED\certificate issued on 15/04/10
  • RES15 ‐ Change company name resolution on 2009-07-10
(2 pages)
15 April 2010Change of name notice (2 pages)
15 April 2010Change of name notice (2 pages)
7 April 2010Statement of company's objects (2 pages)
7 April 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(35 pages)
7 April 2010Statement of company's objects (2 pages)
7 April 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(35 pages)
25 February 2010Director's details changed for Simon Marc Wills on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Simon Marc Wills on 24 February 2010 (2 pages)
1 February 2010Secretary's details changed for Julia Hui Ching Foo on 19 January 2010 (3 pages)
1 February 2010Secretary's details changed for Julia Hui Ching Foo on 19 January 2010 (3 pages)
9 November 2009Annual return made up to 24 July 2009 with a full list of shareholders (8 pages)
9 November 2009Annual return made up to 24 July 2009 with a full list of shareholders (8 pages)
30 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-07-10
(1 page)
30 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-07-10
(1 page)
29 September 2009Registered office changed on 29/09/2009 from, 10 duke of york square, london, SW3 4LY (1 page)
29 September 2009Director appointed simon marc wills (3 pages)
29 September 2009Director appointed simon marc wills (3 pages)
29 September 2009Director appointed brian james (3 pages)
29 September 2009Appointment terminated director nicholas fallows (1 page)
29 September 2009Appointment terminated director jonathan parr (1 page)
29 September 2009Registered office changed on 29/09/2009 from, 10 duke of york square, london, SW3 4LY (1 page)
29 September 2009Secretary appointed julia hui ching foo (3 pages)
29 September 2009Appointment terminated director jonathan parr (1 page)
29 September 2009Director appointed brian james (3 pages)
29 September 2009Secretary appointed julia hui ching foo (3 pages)
29 September 2009Appointment terminated director nicholas fallows (1 page)
29 September 2009Appointment terminated secretary averil eager (1 page)
29 September 2009Appointment terminated secretary averil eager (1 page)
18 August 2008Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
18 August 2008Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
24 July 2008Incorporation (18 pages)
24 July 2008Incorporation (18 pages)