About

Registered Number: 01422311
Date of Incorporation: 23/05/1979 (45 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 16/12/2015 (9 years and 3 months ago)
Registered Address: Kpmg Llp St Nicholas House, Park Row, Nottingham, NG1 6FQ

 

Based in Nottingham, Baggaley Group Ltd was founded on 23 May 1979, it's status is listed as "Dissolved". The current directors of this organisation are listed as Baggaley, Arthur James Colin, Baggaley, Beverly Jo, Dawson, Raymond Anthony, Feazey, Michael John in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAGGALEY, Arthur James Colin N/A 06 June 2005 1
BAGGALEY, Beverly Jo 02 June 2000 26 November 2007 1
DAWSON, Raymond Anthony N/A 26 February 1993 1
FEAZEY, Michael John N/A 24 August 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 16 September 2015
4.68 - Liquidator's statement of receipts and payments 02 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 31 January 2014
2.24B - N/A 31 January 2014
2.34B - N/A 22 January 2014
MR04 - N/A 28 November 2013
MR04 - N/A 28 November 2013
2.24B - N/A 10 September 2013
2.23B - N/A 26 April 2013
2.17B - N/A 04 April 2013
2.16B - N/A 12 March 2013
2.12B - N/A 04 March 2013
2.12B - N/A 12 February 2013
2.12B - N/A 12 February 2013
AD01 - Change of registered office address 12 February 2013
AR01 - Annual Return 02 January 2013
CH01 - Change of particulars for director 02 January 2013
TM01 - Termination of appointment of director 09 October 2012
AA - Annual Accounts 04 October 2012
AP01 - Appointment of director 14 September 2012
AP01 - Appointment of director 14 September 2012
AP01 - Appointment of director 14 September 2012
TM01 - Termination of appointment of director 14 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 August 2012
AR01 - Annual Return 25 July 2012
CH01 - Change of particulars for director 25 July 2012
CH01 - Change of particulars for director 25 July 2012
CH01 - Change of particulars for director 25 November 2011
CH01 - Change of particulars for director 25 November 2011
CH01 - Change of particulars for director 25 November 2011
CH03 - Change of particulars for secretary 25 November 2011
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 28 March 2011
AA - Annual Accounts 24 March 2011
AA01 - Change of accounting reference date 24 March 2011
MG01 - Particulars of a mortgage or charge 09 November 2010
MG01 - Particulars of a mortgage or charge 09 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 October 2010
MG01 - Particulars of a mortgage or charge 28 October 2010
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 08 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 March 2010
MG01 - Particulars of a mortgage or charge 24 March 2010
MG01 - Particulars of a mortgage or charge 14 January 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 19 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2008
169 - Return by a company purchasing its own shares 21 October 2008
169 - Return by a company purchasing its own shares 21 October 2008
RESOLUTIONS - N/A 13 October 2008
RESOLUTIONS - N/A 13 October 2008
MISC - Miscellaneous document 13 October 2008
MISC - Miscellaneous document 13 October 2008
395 - Particulars of a mortgage or charge 23 September 2008
363a - Annual Return 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
AA - Annual Accounts 10 January 2008
288b - Notice of resignation of directors or secretaries 22 December 2007
169 - Return by a company purchasing its own shares 16 November 2007
363s - Annual Return 20 August 2007
RESOLUTIONS - N/A 31 July 2007
RESOLUTIONS - N/A 26 June 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
AA - Annual Accounts 06 January 2007
169 - Return by a company purchasing its own shares 13 October 2006
363s - Annual Return 02 August 2006
287 - Change in situation or address of Registered Office 12 June 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
AA - Annual Accounts 10 January 2006
395 - Particulars of a mortgage or charge 22 November 2005
395 - Particulars of a mortgage or charge 22 November 2005
363s - Annual Return 06 July 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 18 August 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 08 July 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 17 July 2002
AA - Annual Accounts 19 February 2002
288b - Notice of resignation of directors or secretaries 04 September 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
363s - Annual Return 05 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2001
AA - Annual Accounts 19 January 2001
288a - Notice of appointment of directors or secretaries 11 August 2000
288b - Notice of resignation of directors or secretaries 09 August 2000
363s - Annual Return 27 July 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
AA - Annual Accounts 17 March 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
288b - Notice of resignation of directors or secretaries 14 January 2000
RESOLUTIONS - N/A 15 September 1999
363s - Annual Return 06 July 1999
AA - Annual Accounts 22 January 1999
363s - Annual Return 21 July 1998
AA - Annual Accounts 08 January 1998
363s - Annual Return 24 July 1997
AA - Annual Accounts 28 April 1997
AA - Annual Accounts 29 August 1996
363s - Annual Return 24 July 1996
288 - N/A 05 October 1995
363s - Annual Return 28 June 1995
AA - Annual Accounts 20 February 1995
363s - Annual Return 27 June 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 December 1993
AA - Annual Accounts 31 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1993
363s - Annual Return 26 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 1993
288 - N/A 25 March 1993
288 - N/A 21 February 1993
395 - Particulars of a mortgage or charge 02 February 1993
395 - Particulars of a mortgage or charge 02 February 1993
AA - Annual Accounts 22 October 1992
363s - Annual Return 05 July 1992
AA - Annual Accounts 14 October 1991
363a - Annual Return 07 July 1991
288 - N/A 30 January 1991
AA - Annual Accounts 24 August 1990
363 - Annual Return 10 August 1990
AA - Annual Accounts 28 September 1989
363 - Annual Return 17 August 1989
RESOLUTIONS - N/A 26 June 1989
RESOLUTIONS - N/A 26 June 1989
RESOLUTIONS - N/A 26 June 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 June 1989
AA - Annual Accounts 04 November 1988
363 - Annual Return 12 July 1988
RESOLUTIONS - N/A 07 July 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 July 1988
169 - Return by a company purchasing its own shares 07 July 1988
395 - Particulars of a mortgage or charge 29 April 1988
395 - Particulars of a mortgage or charge 29 April 1988
288 - N/A 26 April 1988
395 - Particulars of a mortgage or charge 15 February 1988
288 - N/A 29 September 1987
AA - Annual Accounts 03 August 1987
363 - Annual Return 03 August 1987
288 - N/A 07 July 1987
AA - Annual Accounts 24 January 1987
363 - Annual Return 27 December 1986
288 - N/A 15 November 1986
GAZ(U) - N/A 01 November 1986
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 September 1986
288 - N/A 05 September 1986

Mortgages & Charges

Description Date Status Charge by
Third party legal charge 25 October 2010 Fully Satisfied

N/A

Third party legal charge 25 October 2010 Fully Satisfied

N/A

Debenture 25 October 2010 Fully Satisfied

N/A

Legal charge 22 March 2010 Fully Satisfied

N/A

Legal charge 12 January 2010 Fully Satisfied

N/A

Third party charge of deposit 02 September 2008 Fully Satisfied

N/A

Legal charge 17 November 2005 Fully Satisfied

N/A

Legal charge 17 November 2005 Fully Satisfied

N/A

Legal mortgage 22 January 1993 Fully Satisfied

N/A

Legal mortgage 22 January 1993 Fully Satisfied

N/A

Legal charge 25 April 1988 Fully Satisfied

N/A

Legal charge 25 April 1988 Fully Satisfied

N/A

Mortgage debenture 05 February 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.