About

Registered Number: 06324748
Date of Incorporation: 26/07/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/03/2016 (8 years and 3 months ago)
Registered Address: St Helens House, King Street, Derby, Derbyshire, DE1 3EE

 

Bakers Hill Builders Ltd was founded on 26 July 2007 and are based in Derby. There are 5 directors listed for the organisation in the Companies House registry. We don't know the number of employees at Bakers Hill Builders Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Robert Edward 26 July 2007 - 1
BOOTH, Jane 01 February 2011 27 July 2011 1
CHOLERTON, Jason Peter 02 November 2009 01 February 2011 1
GASCOYNE, Paul 01 February 2011 19 August 2011 1
Secretary Name Appointed Resigned Total Appointments
BOOTH, Jane 26 July 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 March 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 22 December 2015
4.68 - Liquidator's statement of receipts and payments 21 July 2015
4.68 - Liquidator's statement of receipts and payments 21 July 2014
4.68 - Liquidator's statement of receipts and payments 18 July 2013
AD01 - Change of registered office address 11 April 2013
F10.2 - N/A 18 June 2012
RESOLUTIONS - N/A 29 May 2012
4.20 - N/A 29 May 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 29 May 2012
AD01 - Change of registered office address 18 May 2012
TM01 - Termination of appointment of director 13 April 2012
AR01 - Annual Return 07 November 2011
TM01 - Termination of appointment of director 04 October 2011
AD01 - Change of registered office address 14 February 2011
AP01 - Appointment of director 10 February 2011
AP01 - Appointment of director 10 February 2011
TM01 - Termination of appointment of director 01 February 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 02 January 2010
AP01 - Appointment of director 07 November 2009
AR01 - Annual Return 05 November 2009
MG01 - Particulars of a mortgage or charge 05 November 2009
AA - Annual Accounts 10 March 2009
287 - Change in situation or address of Registered Office 07 November 2008
363s - Annual Return 07 November 2008
225 - Change of Accounting Reference Date 22 October 2008
NEWINC - New incorporation documents 26 July 2007

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 30 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.