About

Registered Number: 01218366
Date of Incorporation: 03/07/1975 (48 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/01/2016 (8 years and 4 months ago)
Registered Address: 1 Cornwall Street, Birmingham, West Midlands, B3 2DX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.