Company NameBaker Tilly Acquisitions Limited
Company StatusDissolved
Company Number08632517
CategoryPrivate Limited Company
Incorporation Date31 July 2013(10 years, 9 months ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)
Previous NameArrandco Enterprises Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Gwilliam
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
25 Farringdon Street
London
EC4A 4AB
Director NameMr Elfed Wyn Jarvis
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
25 Farringdon Street
London
EC4A 4AB
Director NameMr Nigel John Tristem
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
25 Farringdon Street
London
EC4A 4AB
Secretary NameMr Alan Duley
StatusClosed
Appointed31 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor
25 Farringdon Street
London
EC4A 4AB

Contact

Websitebakertilly.co.uk

Location

Registered Address6th Floor
25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Arrandco Investments LTD
100.00%
Ordinary

Accounts

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

Charges

22 August 2013Delivered on: 3 September 2013
Satisfied on: 28 November 2014
Persons entitled: Lloyds Tsb Bank PLC (As Security Agent and Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Voluntary strike-off action has been suspended (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
21 May 2016Application to strike the company off the register (3 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(7 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
28 November 2014Satisfaction of charge 086325170001 in full (1 page)
5 September 2014Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page)
5 September 2014Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
4 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(6 pages)
13 September 2013Resolutions
  • RES13 ‐ Entry into & performance by the company is hereby approved/authorised to execute & deliver documents 22/08/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 September 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages)
3 September 2013Registration of charge 086325170001 (95 pages)
2 August 2013Change of name notice (2 pages)
2 August 2013Company name changed arrandco enterprises LIMITED\certificate issued on 02/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
(2 pages)
31 July 2013Incorporation
Statement of capital on 2013-07-31
  • GBP 1
(26 pages)