About

Registered Number: 00271618
Date of Incorporation: 28/12/1932 (92 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 10/07/2018 (6 years and 9 months ago)
Registered Address: Kpmg Llp St Nicholas House, Park Row, Nottingham, NG1 6FQ

 

Having been setup in 1932, Herbert Baggaley Construction Ltd are based in Nottingham. The current directors of this company are listed as Greasby, Mark Alan, Collison, Christopher John, Dalby, Barrington, Jubb, Peter Vernon. We don't know the number of employees at Herbert Baggaley Construction Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREASBY, Mark Alan 03 September 2012 - 1
COLLISON, Christopher John 01 October 2001 02 December 2005 1
DALBY, Barrington 01 July 2006 03 December 2012 1
JUBB, Peter Vernon 10 July 1998 31 January 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 July 2018
LIQ14 - N/A 10 April 2018
4.68 - Liquidator's statement of receipts and payments 30 March 2017
4.68 - Liquidator's statement of receipts and payments 01 April 2016
4.68 - Liquidator's statement of receipts and payments 02 April 2015
F10.2 - N/A 29 January 2015
F10.2 - N/A 29 January 2015
F10.2 - N/A 29 January 2015
F10.2 - N/A 29 January 2015
F10.2 - N/A 20 January 2015
F10.2 - N/A 18 March 2014
2.24B - N/A 31 January 2014
2.34B - N/A 31 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 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 03 September 2013
2.23B - N/A 26 April 2013
2.17B - N/A 04 April 2013
2.16B - N/A 11 March 2013
2.12B - N/A 04 March 2013
2.12B - N/A 04 March 2013
2.12B - N/A 12 February 2013
AD01 - Change of registered office address 12 February 2013
AR01 - Annual Return 04 January 2013
SH01 - Return of Allotment of shares 03 January 2013
CH01 - Change of particulars for director 03 January 2013
TM01 - Termination of appointment of director 12 December 2012
AA - Annual Accounts 04 October 2012
TM01 - Termination of appointment of director 25 September 2012
AP01 - Appointment of director 17 September 2012
AR01 - Annual Return 25 July 2012
CH01 - Change of particulars for director 10 January 2012
CH01 - Change of particulars for director 10 January 2012
TM01 - Termination of appointment of director 10 January 2012
CH01 - Change of particulars for director 24 November 2011
CH01 - Change of particulars for director 24 November 2011
CH01 - Change of particulars for director 24 November 2011
CH01 - Change of particulars for director 24 November 2011
CH01 - Change of particulars for director 24 November 2011
CH01 - Change of particulars for director 24 November 2011
CH03 - Change of particulars for secretary 24 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
AP01 - Appointment of director 11 February 2011
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
MG01 - Particulars of a mortgage or charge 28 October 2010
RESOLUTIONS - N/A 14 July 2010
SH01 - Return of Allotment of shares 14 July 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
MG01 - Particulars of a mortgage or charge 04 December 2009
AA - Annual Accounts 12 November 2009
363a - Annual Return 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 20 July 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
AA - Annual Accounts 19 February 2009
RESOLUTIONS - N/A 08 January 2009
MEM/ARTS - N/A 08 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 January 2009
123 - Notice of increase in nominal capital 08 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2008
363a - Annual Return 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 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
363s - Annual Return 31 July 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2007
AA - Annual Accounts 06 January 2007
288b - Notice of resignation of directors or secretaries 18 December 2006
363s - Annual Return 02 August 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
287 - Change in situation or address of Registered Office 12 June 2006
AAMD - Amended Accounts 27 April 2006
AA - Annual Accounts 10 January 2006
288b - Notice of resignation of directors or secretaries 20 December 2005
363s - Annual Return 06 July 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 21 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 08 July 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 09 July 2002
AA - Annual Accounts 19 February 2002
288a - Notice of appointment of directors or secretaries 12 October 2001
363s - Annual Return 05 July 2001
288b - Notice of resignation of directors or secretaries 10 April 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
AA - Annual Accounts 17 March 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
288b - Notice of resignation of directors or secretaries 14 January 2000
363s - Annual Return 06 July 1999
AA - Annual Accounts 22 January 1999
363s - Annual Return 22 July 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
AA - Annual Accounts 08 January 1998
363s - Annual Return 24 July 1997
288a - Notice of appointment of directors or secretaries 10 July 1997
288a - Notice of appointment of directors or secretaries 10 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 13 July 1995
AA - Annual Accounts 20 February 1995
395 - Particulars of a mortgage or charge 09 February 1995
395 - Particulars of a mortgage or charge 09 February 1995
288 - N/A 25 January 1995
363s - Annual Return 27 June 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 December 1993
AA - Annual Accounts 01 November 1993
363s - Annual Return 23 July 1993
395 - Particulars of a mortgage or charge 05 April 1993
395 - Particulars of a mortgage or charge 02 February 1993
395 - Particulars of a mortgage or charge 02 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 1993
395 - Particulars of a mortgage or charge 13 November 1992
AA - Annual Accounts 22 October 1992
363s - Annual Return 05 July 1992
288 - N/A 23 June 1992
AA - Annual Accounts 28 October 1991
395 - Particulars of a mortgage or charge 23 July 1991
363b - Annual Return 07 July 1991
AA - Annual Accounts 05 September 1990
363 - Annual Return 13 August 1990
288 - N/A 27 July 1990
AA - Annual Accounts 28 September 1989
363 - Annual Return 27 July 1989
288 - N/A 03 February 1989
288 - N/A 03 February 1989
288 - N/A 30 January 1989
288 - N/A 30 January 1989
288 - N/A 25 January 1989
AA - Annual Accounts 25 October 1988
288 - N/A 13 September 1988
363 - Annual Return 08 July 1988
288 - N/A 25 April 1988
AA - Annual Accounts 11 August 1987
363 - Annual Return 11 August 1987
AA - Annual Accounts 24 January 1987
363 - Annual Return 27 December 1986
288 - N/A 27 November 1986
288 - N/A 11 November 1986
GAZ(U) - N/A 05 November 1986
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 September 1986
288 - N/A 05 September 1986
MISC - Miscellaneous document 28 December 1932
NEWINC - New incorporation documents 28 December 1932

Mortgages & Charges

Description Date Status Charge by
Mortgage 25 October 2010 Fully Satisfied

N/A

Debenture 25 October 2010 Fully Satisfied

N/A

Debenture 30 November 2009 Fully Satisfied

N/A

Legal mortgage 26 January 1995 Fully Satisfied

N/A

Legal mortgage 26 January 1995 Fully Satisfied

N/A

Charge over credit balances 30 March 1993 Fully Satisfied

N/A

Legal mortgage 22 January 1993 Fully Satisfied

N/A

Legal mortgage 22 January 1993 Fully Satisfied

N/A

Mortgage debenture 05 November 1992 Fully Satisfied

N/A

Legal mortgage 19 July 1991 Fully Satisfied

N/A

Legal charge 13 February 1985 Fully Satisfied

N/A

Legal mortgage 24 July 1984 Fully Satisfied

N/A

Debenture 25 May 1984 Fully Satisfied

N/A

Deed 18 May 1984 Fully Satisfied

N/A

Memo of deposit 20 December 1983 Fully Satisfied

N/A

Legal charge 03 December 1982 Fully Satisfied

N/A

Indenture of mortgage registered pursuant to the order of court dated 21/2/83 30 November 1982 Fully Satisfied

N/A

Memo of deposit 12 July 1982 Fully Satisfied

N/A

Deed of release and substitution 16 June 1981 Fully Satisfied

N/A

Deed of release and substitution 16 June 1981 Fully Satisfied

N/A

Memo of deposit 05 February 1981 Fully Satisfied

N/A

Memo of deposit 05 March 1980 Fully Satisfied

N/A

Legal charge 19 November 1979 Fully Satisfied

N/A

Legal mortgage 08 February 1979 Fully Satisfied

N/A

Legal mortgage 15 February 1974 Fully Satisfied

N/A

Legal mortgage 15 February 1974 Fully Satisfied

N/A

Memo. Of deposit of deeds. 07 September 1965 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.