Company NameBACA Escrow Services Limited
Company StatusDissolved
Company Number07188625
CategoryPrivate Limited Company
Incorporation Date12 March 2010(14 years ago)
Dissolution Date4 November 2014 (9 years, 4 months ago)
Previous NameBaltic Air Charter Services Limited

Business Activity

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

Directors

Director NameMr Hilary Gilbert
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRyderswell Collingwood Avenue
Heathfield
TN21 8DN
Director NameMr Markham Armstrong Jackson
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Ellison Road
London
SW13 0AD
Secretary NameMarkham Jackson
StatusClosed
Appointed12 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address18 Ellison Road
London
SW13 0AD

Location

Registered AddressThe Baltic Exchange
St Mary Axe
London
EC3A 8BH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

2 at £1Hilary Gilbert
50.00%
Ordinary
2 at £1Markham Armstrong Jackson
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,421
Cash£854
Current Liabilities£16,275

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
14 July 2014Application to strike the company off the register (3 pages)
14 July 2014Application to strike the company off the register (3 pages)
18 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 4
(5 pages)
18 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 4
(5 pages)
11 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
11 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
23 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
4 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
4 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
14 March 2013Registered office address changed from the Baltic Exchange Mary Axe London EC3R 8BH England on 14 March 2013 (1 page)
14 March 2013Registered office address changed from the Baltic Exchange Mary Axe London EC3R 8BH England on 14 March 2013 (1 page)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
25 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
25 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
22 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
9 December 2010Previous accounting period shortened from 31 March 2011 to 31 October 2010 (3 pages)
9 December 2010Previous accounting period shortened from 31 March 2011 to 31 October 2010 (3 pages)
28 June 2010Company name changed baltic air charter services LIMITED\certificate issued on 28/06/10
  • RES15 ‐ Change company name resolution on 2010-06-18
(2 pages)
28 June 2010Company name changed baltic air charter services LIMITED\certificate issued on 28/06/10
  • RES15 ‐ Change company name resolution on 2010-06-18
(2 pages)
28 June 2010Change of name notice (2 pages)
28 June 2010Change of name notice (2 pages)
12 March 2010Incorporation (23 pages)
12 March 2010Incorporation (23 pages)