Company NameG T Baker Limited
Company StatusDissolved
Company Number08038886
CategoryPrivate Limited Company
Incorporation Date20 April 2012(12 years ago)
Dissolution Date8 April 2021 (3 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Graham George Baker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHobwell House 145 Long Ashton Road
Long Ashton
Bristol
BS41 9JQ
Director NameMr Alan Edward Poole
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHobwell House 145 Long Ashton Road
Long Ashton
Bristol
BS41 9JQ

Contact

Telephone01454 250692
Telephone regionChipping Sodbury

Location

Registered AddressC/O Bdo Llp
55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

50 at £1Alan Edward Poole
50.00%
Ordinary
50 at £1Graham George Baker
50.00%
Ordinary

Financials

Year2014
Net Worth£26,055
Current Liabilities£248,880

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

25 May 2012Delivered on: 29 May 2012
Persons entitled: Mr Alan Poole

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
Outstanding

Filing History

8 April 2021Final Gazette dissolved following liquidation (1 page)
8 January 2021Return of final meeting in a creditors' voluntary winding up (16 pages)
4 May 2020Liquidators' statement of receipts and payments to 15 March 2020 (14 pages)
20 February 2020Registered office address changed from C/O Moore Stephens Llp One Redcliff Street Bristol BS1 6NP to C/O Bdo Llp 55 Baker Street London W1U 7EU on 20 February 2020 (2 pages)
31 May 2019INSOLVENCY:re sec of state release of liquidator (4 pages)
18 April 2019Liquidators' statement of receipts and payments to 15 March 2019 (14 pages)
18 February 2019Removal of liquidator by court order (27 pages)
18 February 2019Appointment of a voluntary liquidator (3 pages)
9 July 2018Liquidators' statement of receipts and payments to 15 March 2018 (16 pages)
13 June 2018Insolvency:s/s cert, release of liquidator (4 pages)
9 February 2018Removal of liquidator by court order (19 pages)
9 February 2018Appointment of a voluntary liquidator (3 pages)
31 March 2017Registered office address changed from Units 5-6 Crossley Farm Business Centre Swan Lane Winterbourne Bristol BS36 1RH to C/O Moore Stephens Llp One Redcliff Street Bristol BS1 6NP on 31 March 2017 (2 pages)
31 March 2017Registered office address changed from Units 5-6 Crossley Farm Business Centre Swan Lane Winterbourne Bristol BS36 1RH to C/O Moore Stephens Llp One Redcliff Street Bristol BS1 6NP on 31 March 2017 (2 pages)
28 March 2017Appointment of a voluntary liquidator (1 page)
28 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-16
(1 page)
28 March 2017Statement of affairs with form 4.19 (9 pages)
28 March 2017Appointment of a voluntary liquidator (1 page)
28 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-16
(1 page)
28 March 2017Statement of affairs with form 4.19 (9 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
30 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
25 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
25 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
1 June 2012Registered office address changed from Hobwell House 145 Long Ashton Road Long Ashton Bristol BS41 9JQ United Kingdom on 1 June 2012 (1 page)
1 June 2012Registered office address changed from Hobwell House 145 Long Ashton Road Long Ashton Bristol BS41 9JQ United Kingdom on 1 June 2012 (1 page)
1 June 2012Registered office address changed from Hobwell House 145 Long Ashton Road Long Ashton Bristol BS41 9JQ United Kingdom on 1 June 2012 (1 page)
29 May 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
20 April 2012Incorporation (22 pages)
20 April 2012Incorporation (22 pages)