A. Baker & Sons (Jewellers & Silversmiths) Ltd was registered on 03 July 1975 and are based in Birmingham, West Midlands, it's status at Companies House is "Dissolved". The current directors of this company are listed as Hope, Clare Louise, Levey, Laurence Bernard, Levy, Ann, Baker, Antony Ronald, Baker, Helen Jennifer, Doran, Joseph.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEVEY, Laurence Bernard | 08 July 2004 | - | 1 |
LEVY, Ann | 24 April 2001 | - | 1 |
BAKER, Antony Ronald | N/A | 24 April 2001 | 1 |
BAKER, Helen Jennifer | N/A | 24 April 2001 | 1 |
DORAN, Joseph | 24 April 2001 | 08 July 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOPE, Clare Louise | 12 October 2006 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 05 January 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 05 October 2015 | |
LIQ MISC - N/A | 07 May 2015 | |
LIQ MISC OC - N/A | 13 March 2015 | |
4.40 - N/A | 13 March 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 13 March 2015 | |
4.68 - Liquidator's statement of receipts and payments | 11 March 2015 | |
4.40 - N/A | 12 August 2014 | |
LIQ MISC OC - N/A | 07 August 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 07 August 2014 | |
LIQ MISC - N/A | 20 February 2014 | |
4.40 - N/A | 20 February 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 20 February 2014 | |
2.24B - N/A | 11 February 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 23 January 2014 | |
2.24B - N/A | 16 January 2014 | |
2.34B - N/A | 08 January 2014 | |
2.24B - N/A | 28 June 2013 | |
2.31B - N/A | 19 June 2013 | |
2.24B - N/A | 15 January 2013 | |
2.31B - N/A | 15 January 2013 | |
2.16B - N/A | 01 November 2012 | |
2.24B - N/A | 14 August 2012 | |
F2.18 - N/A | 02 April 2012 | |
2.17B - N/A | 08 March 2012 | |
2.12B - N/A | 25 January 2012 | |
AD01 - Change of registered office address | 25 January 2012 | |
AA - Annual Accounts | 27 June 2011 | |
AR01 - Annual Return | 14 March 2011 | |
AA - Annual Accounts | 06 August 2010 | |
AR01 - Annual Return | 05 February 2010 | |
CH01 - Change of particulars for director | 05 February 2010 | |
DISS40 - Notice of striking-off action discontinued | 06 October 2009 | |
AA - Annual Accounts | 01 October 2009 | |
DISS16(SOAS) - N/A | 03 July 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 June 2009 | |
363a - Annual Return | 07 January 2009 | |
AA - Annual Accounts | 08 October 2008 | |
363a - Annual Return | 14 January 2008 | |
395 - Particulars of a mortgage or charge | 09 November 2007 | |
395 - Particulars of a mortgage or charge | 25 July 2007 | |
363a - Annual Return | 09 January 2007 | |
AA - Annual Accounts | 30 October 2006 | |
288a - Notice of appointment of directors or secretaries | 30 October 2006 | |
288b - Notice of resignation of directors or secretaries | 30 October 2006 | |
AA - Annual Accounts | 05 July 2006 | |
225 - Change of Accounting Reference Date | 10 April 2006 | |
363s - Annual Return | 20 February 2006 | |
287 - Change in situation or address of Registered Office | 20 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 November 2005 | |
363s - Annual Return | 03 February 2005 | |
395 - Particulars of a mortgage or charge | 01 February 2005 | |
AA - Annual Accounts | 05 January 2005 | |
288a - Notice of appointment of directors or secretaries | 14 July 2004 | |
288b - Notice of resignation of directors or secretaries | 14 July 2004 | |
287 - Change in situation or address of Registered Office | 14 July 2004 | |
363s - Annual Return | 03 March 2004 | |
AA - Annual Accounts | 06 January 2004 | |
363s - Annual Return | 21 February 2003 | |
AA - Annual Accounts | 24 July 2002 | |
363s - Annual Return | 12 April 2002 | |
288b - Notice of resignation of directors or secretaries | 16 July 2001 | |
288b - Notice of resignation of directors or secretaries | 16 July 2001 | |
AA - Annual Accounts | 29 June 2001 | |
288a - Notice of appointment of directors or secretaries | 10 May 2001 | |
288a - Notice of appointment of directors or secretaries | 27 April 2001 | |
363s - Annual Return | 02 January 2001 | |
AA - Annual Accounts | 21 December 2000 | |
363s - Annual Return | 04 February 2000 | |
AA - Annual Accounts | 30 December 1999 | |
363s - Annual Return | 27 January 1999 | |
AA - Annual Accounts | 17 November 1998 | |
363s - Annual Return | 31 January 1998 | |
AA - Annual Accounts | 04 September 1997 | |
363s - Annual Return | 13 January 1997 | |
AA - Annual Accounts | 28 October 1996 | |
363s - Annual Return | 31 January 1996 | |
AA - Annual Accounts | 08 November 1995 | |
363s - Annual Return | 09 January 1995 | |
AA - Annual Accounts | 14 November 1994 | |
363s - Annual Return | 01 February 1994 | |
AA - Annual Accounts | 21 August 1993 | |
363s - Annual Return | 11 February 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 20 October 1992 | |
AA - Annual Accounts | 10 July 1992 | |
363s - Annual Return | 11 February 1992 | |
AA - Annual Accounts | 11 December 1991 | |
363a - Annual Return | 12 February 1991 | |
AA - Annual Accounts | 28 September 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 February 1990 | |
363 - Annual Return | 02 February 1990 | |
AA - Annual Accounts | 08 January 1990 | |
395 - Particulars of a mortgage or charge | 12 July 1989 | |
363 - Annual Return | 07 July 1989 | |
AA - Annual Accounts | 09 May 1988 | |
363 - Annual Return | 08 March 1988 | |
AA - Annual Accounts | 26 September 1987 | |
363 - Annual Return | 03 April 1987 | |
363 - Annual Return | 03 April 1987 | |
363 - Annual Return | 03 April 1987 | |
363 - Annual Return | 03 April 1987 | |
363 - Annual Return | 03 April 1987 | |
363 - Annual Return | 03 April 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 25 October 1986 | |
AA - Annual Accounts | 30 April 1986 | |
PUC 2 - N/A | 21 June 1982 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard mortgage debenture | 31 October 2007 | Outstanding |
N/A |
Debenture | 20 July 2007 | Outstanding |
N/A |
Debenture | 24 January 2005 | Outstanding |
N/A |
Mortgage debenture | 28 June 1989 | Fully Satisfied |
N/A |
Debenture | 16 November 1981 | Fully Satisfied |
N/A |