About

Registered Number: 06976293
Date of Incorporation: 30/07/2009 (14 years and 10 months ago)
Company Status: Liquidation
Registered Address: SMART INSOLVENCY SOLUTIONS LIMITED, 1 Castle Street, Worcester, Worcestershire, WR1 3AA

 

T. H. Baker & Co. Ltd was founded on 30 July 2009 with its registered office in Worcester, it has a status of "Liquidation". The companies directors are listed as Wylie, Robert Alan, Freeman, Colette, Higgs, Andrew Scott Douglas at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREEMAN, Colette 01 October 2015 - 1
Secretary Name Appointed Resigned Total Appointments
WYLIE, Robert Alan 06 July 2011 - 1
HIGGS, Andrew Scott Douglas 30 July 2009 06 July 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 12 July 2019
NDISC - N/A 12 July 2019
RESOLUTIONS - N/A 11 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 11 July 2019
PSC02 - N/A 14 February 2019
AA01 - Change of accounting reference date 02 November 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 01 August 2018
AD01 - Change of registered office address 17 January 2018
CS01 - N/A 10 August 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 21 January 2016
AP01 - Appointment of director 07 October 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 28 July 2015
MR01 - N/A 20 April 2015
RESOLUTIONS - N/A 17 April 2015
AA01 - Change of accounting reference date 17 April 2015
MR01 - N/A 02 April 2015
AA - Annual Accounts 28 October 2014
AP01 - Appointment of director 19 August 2014
AR01 - Annual Return 18 August 2014
MR04 - N/A 17 March 2014
MISC - Miscellaneous document 06 March 2014
MISC - Miscellaneous document 27 February 2014
AA - Annual Accounts 25 September 2013
MR01 - N/A 23 September 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 07 August 2012
CH01 - Change of particulars for director 07 August 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 02 August 2011
CH01 - Change of particulars for director 02 August 2011
CH01 - Change of particulars for director 02 August 2011
CH01 - Change of particulars for director 02 August 2011
CH01 - Change of particulars for director 02 August 2011
AP03 - Appointment of secretary 06 July 2011
TM02 - Termination of appointment of secretary 06 July 2011
AR01 - Annual Return 20 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 September 2010
AA - Annual Accounts 17 August 2010
AA01 - Change of accounting reference date 17 November 2009
395 - Particulars of a mortgage or charge 20 August 2009
NEWINC - New incorporation documents 30 July 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 April 2015 Outstanding

N/A

A registered charge 27 March 2015 Outstanding

N/A

A registered charge 18 September 2013 Outstanding

N/A

Debenture 18 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.