Company NameH.W.Baines Limited
Company StatusDissolved
Company Number00990735
CategoryPrivate Limited Company
Incorporation Date2 October 1970(53 years, 7 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Madge Baines
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1990(20 years, 2 months after company formation)
Appointment Duration22 years, 8 months (closed 03 September 2013)
RoleCompany Director
Correspondence Address28 Studley Cottage
Studley Roger
Ripon
North Yorks
HG4 3AJ
Director NameChristopher Thornton Procter
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1997(26 years, 4 months after company formation)
Appointment Duration16 years, 6 months (closed 03 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorsemill Grange
Horsemill Lane, Markington
Harrogate
North Yorkshire
HG3 3PG
Secretary NameKim Kathleen Wood
NationalityBritish
StatusClosed
Appointed01 November 2003(33 years, 1 month after company formation)
Appointment Duration9 years, 10 months (closed 03 September 2013)
RoleCompany Director
Correspondence Address23 Lark Lane
Ripon
North Yorkshire
HG4 2HL
Director NameMr Harold William Baines
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(20 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 July 1997)
RoleBuilder
Correspondence Address28 Studley Cottage
Studley Roger
Ripon
North Yorks
HG4 3AJ
Secretary NameMr Charles Derek Edwards
NationalityBritish
StatusResigned
Appointed21 December 1990(20 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 December 1991)
RoleCompany Director
Correspondence Address2 Bishopton Lane
Ripon
North Yorkshire
HG4 2QN
Secretary NameMrs Susan Hughes
NationalityBritish
StatusResigned
Appointed01 January 1992(21 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 October 2003)
RoleCompany Director
Correspondence AddressWharncliffe Moorside Avenue
Ripon
North Yorkshire
HG4 1TA

Location

Registered Address3rd Floor 10 South Parade
Leeds
West Yorkshire
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£212,012
Cash£70,535
Current Liabilities£1,065,076

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 September 2013Final Gazette dissolved following liquidation (1 page)
3 September 2013Final Gazette dissolved following liquidation (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
3 June 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
16 January 2013Liquidators statement of receipts and payments to 8 January 2013 (5 pages)
16 January 2013Liquidators statement of receipts and payments to 8 January 2013 (5 pages)
16 January 2013Liquidators' statement of receipts and payments to 8 January 2013 (5 pages)
16 January 2013Liquidators' statement of receipts and payments to 8 January 2013 (5 pages)
16 October 2012Liquidators statement of receipts and payments to 8 July 2012 (20 pages)
16 October 2012Liquidators statement of receipts and payments to 8 July 2012 (20 pages)
16 October 2012Liquidators' statement of receipts and payments to 8 July 2012 (20 pages)
16 October 2012Liquidators' statement of receipts and payments to 8 July 2012 (20 pages)
27 July 2012Liquidators statement of receipts and payments to 9 July 2012 (6 pages)
27 July 2012Liquidators statement of receipts and payments to 9 July 2012 (6 pages)
27 July 2012Liquidators' statement of receipts and payments to 9 July 2012 (6 pages)
27 July 2012Liquidators' statement of receipts and payments to 9 July 2012 (6 pages)
20 June 2012Court order insolvency:removal of liquidator (34 pages)
20 June 2012Court order insolvency:removal of liquidator (34 pages)
20 June 2012Notice of ceasing to act as a voluntary liquidator (1 page)
20 June 2012Notice of ceasing to act as a voluntary liquidator (1 page)
29 May 2012Registered office address changed from Pannell House 6 Queen Street Leeds LS1 2TW on 29 May 2012 (2 pages)
29 May 2012Registered office address changed from Pannell House 6 Queen Street Leeds LS1 2TW on 29 May 2012 (2 pages)
26 January 2012Liquidators' statement of receipts and payments to 9 January 2012 (5 pages)
26 January 2012Liquidators' statement of receipts and payments to 9 January 2012 (5 pages)
26 January 2012Liquidators statement of receipts and payments to 9 January 2012 (5 pages)
26 January 2012Liquidators statement of receipts and payments to 9 January 2012 (5 pages)
26 July 2011Liquidators' statement of receipts and payments to 9 July 2011 (6 pages)
26 July 2011Liquidators' statement of receipts and payments to 9 July 2011 (6 pages)
26 July 2011Liquidators statement of receipts and payments to 9 July 2011 (6 pages)
26 July 2011Liquidators statement of receipts and payments to 9 July 2011 (6 pages)
1 February 2011Liquidators statement of receipts and payments to 9 January 2011 (5 pages)
1 February 2011Liquidators' statement of receipts and payments to 9 January 2011 (5 pages)
1 February 2011Liquidators' statement of receipts and payments to 9 January 2011 (5 pages)
1 February 2011Liquidators statement of receipts and payments to 9 January 2011 (5 pages)
21 July 2010Liquidators' statement of receipts and payments to 9 July 2010 (5 pages)
21 July 2010Liquidators statement of receipts and payments to 9 July 2010 (5 pages)
21 July 2010Liquidators' statement of receipts and payments to 9 July 2010 (5 pages)
21 July 2010Liquidators statement of receipts and payments to 9 July 2010 (5 pages)
10 July 2009Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
10 July 2009Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
23 February 2009Administrator's progress report to 10 January 2009 (8 pages)
23 February 2009Administrator's progress report to 10 January 2009 (8 pages)
17 September 2008Statement of administrator's proposal (25 pages)
17 September 2008Statement of administrator's proposal (25 pages)
31 July 2008Registered office changed on 31/07/2008 from fisher green ripon yorkshire HG4 1NN (1 page)
31 July 2008Registered office changed on 31/07/2008 from fisher green ripon yorkshire HG4 1NN (1 page)
30 July 2008Appointment of an administrator (1 page)
30 July 2008Appointment of an administrator (1 page)
4 March 2008Particulars of a mortgage or charge / charge no: 39 (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 39 (3 pages)
7 February 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
7 February 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
22 January 2008Return made up to 28/12/07; full list of members (3 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Return made up to 28/12/07; full list of members (3 pages)
22 January 2008Director's particulars changed (1 page)
4 April 2007Particulars of mortgage/charge (3 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
15 January 2007Return made up to 28/12/06; full list of members (8 pages)
15 January 2007Return made up to 28/12/06; full list of members (8 pages)
3 January 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
3 January 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
12 December 2006Particulars of mortgage/charge (3 pages)
12 December 2006Particulars of mortgage/charge (3 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
9 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
9 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
12 January 2006Return made up to 28/12/05; full list of members (8 pages)
12 January 2006Return made up to 28/12/05; full list of members (8 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
15 February 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
15 February 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
20 January 2005Return made up to 28/12/04; full list of members (8 pages)
20 January 2005Return made up to 28/12/04; full list of members (8 pages)
15 June 2004Particulars of mortgage/charge (3 pages)
15 June 2004Particulars of mortgage/charge (3 pages)
15 June 2004Particulars of mortgage/charge (3 pages)
15 June 2004Particulars of mortgage/charge (3 pages)
20 February 2004Particulars of mortgage/charge (3 pages)
20 February 2004Particulars of mortgage/charge (3 pages)
28 January 2004Accounts for a small company made up to 31 October 2003 (7 pages)
28 January 2004Accounts for a small company made up to 31 October 2003 (7 pages)
3 January 2004Particulars of mortgage/charge (3 pages)
3 January 2004Particulars of mortgage/charge (3 pages)
30 December 2003Return made up to 28/12/03; full list of members (8 pages)
30 December 2003Return made up to 28/12/03; full list of members (8 pages)
11 November 2003Particulars of mortgage/charge (3 pages)
11 November 2003Particulars of mortgage/charge (3 pages)
5 November 2003Secretary resigned (1 page)
5 November 2003Secretary resigned (1 page)
5 November 2003New secretary appointed (2 pages)
5 November 2003New secretary appointed (2 pages)
17 April 2003Particulars of mortgage/charge (3 pages)
17 April 2003Particulars of mortgage/charge (3 pages)
21 February 2003Return made up to 28/12/02; full list of members (8 pages)
21 February 2003Return made up to 28/12/02; full list of members (8 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
18 January 2003Declaration of satisfaction of mortgage/charge (1 page)
18 January 2003Declaration of satisfaction of mortgage/charge (1 page)
18 January 2003Declaration of satisfaction of mortgage/charge (1 page)
18 January 2003Declaration of satisfaction of mortgage/charge (1 page)
18 January 2003Declaration of satisfaction of mortgage/charge (1 page)
18 January 2003Declaration of satisfaction of mortgage/charge (1 page)
18 January 2003Declaration of satisfaction of mortgage/charge (1 page)
18 January 2003Declaration of satisfaction of mortgage/charge (1 page)
18 January 2003Declaration of satisfaction of mortgage/charge (1 page)
18 January 2003Declaration of satisfaction of mortgage/charge (1 page)
18 January 2003Declaration of satisfaction of mortgage/charge (1 page)
18 January 2003Declaration of satisfaction of mortgage/charge (1 page)
18 January 2003Declaration of satisfaction of mortgage/charge (1 page)
18 January 2003Declaration of satisfaction of mortgage/charge (1 page)
18 January 2003Declaration of satisfaction of mortgage/charge (1 page)
18 January 2003Declaration of satisfaction of mortgage/charge (1 page)
18 January 2003Declaration of satisfaction of mortgage/charge (1 page)
18 January 2003Declaration of satisfaction of mortgage/charge (1 page)
18 January 2003Declaration of satisfaction of mortgage/charge (1 page)
18 January 2003Declaration of satisfaction of mortgage/charge (1 page)
18 January 2003Declaration of satisfaction of mortgage/charge (1 page)
18 January 2003Declaration of satisfaction of mortgage/charge (1 page)
18 January 2003Declaration of satisfaction of mortgage/charge (1 page)
18 January 2003Declaration of satisfaction of mortgage/charge (1 page)
18 January 2003Declaration of satisfaction of mortgage/charge (1 page)
18 January 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2002Accounts for a small company made up to 31 October 2002 (7 pages)
31 December 2002Accounts for a small company made up to 31 October 2002 (7 pages)
5 August 2002Particulars of mortgage/charge (4 pages)
5 August 2002Particulars of mortgage/charge (4 pages)
8 January 2002Return made up to 28/12/01; full list of members (7 pages)
8 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2001Accounts for a small company made up to 31 October 2001 (7 pages)
24 December 2001Accounts for a small company made up to 31 October 2001 (7 pages)
21 September 2001Particulars of mortgage/charge (4 pages)
21 September 2001Particulars of mortgage/charge (4 pages)
8 September 2001Particulars of mortgage/charge (4 pages)
8 September 2001Particulars of mortgage/charge (4 pages)
4 May 2001Accounts for a small company made up to 31 October 2000 (7 pages)
4 May 2001Accounts for a small company made up to 31 October 2000 (7 pages)
2 March 2001Particulars of mortgage/charge (3 pages)
2 March 2001Particulars of mortgage/charge (3 pages)
8 January 2001Return made up to 28/12/00; full list of members (8 pages)
8 January 2001Return made up to 28/12/00; full list of members (8 pages)
26 July 2000Particulars of mortgage/charge (3 pages)
26 July 2000Particulars of mortgage/charge (3 pages)
12 January 2000Return made up to 28/12/99; full list of members (7 pages)
12 January 2000Return made up to 28/12/99; full list of members (7 pages)
30 December 1999Accounts for a small company made up to 31 October 1999 (7 pages)
30 December 1999Accounts for a small company made up to 31 October 1999 (7 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
8 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
8 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
16 February 1999Return made up to 28/12/98; full list of members (6 pages)
16 February 1999Return made up to 28/12/98; full list of members (6 pages)
6 February 1998Accounts for a small company made up to 31 October 1997 (7 pages)
6 February 1998Accounts for a small company made up to 31 October 1997 (7 pages)
18 December 1997Return made up to 28/12/97; no change of members (6 pages)
18 December 1997Particulars of mortgage/charge (4 pages)
18 December 1997Particulars of mortgage/charge (4 pages)
18 December 1997Return made up to 28/12/97; no change of members (6 pages)
11 September 1997Director resigned (1 page)
11 September 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
21 December 1996Return made up to 28/12/96; no change of members (4 pages)
21 December 1996Return made up to 28/12/96; no change of members (4 pages)
17 December 1996Accounts for a small company made up to 31 October 1996 (8 pages)
17 December 1996Accounts for a small company made up to 31 October 1996 (8 pages)
2 January 1996Full accounts made up to 31 October 1995 (14 pages)
2 January 1996Full accounts made up to 31 October 1995 (14 pages)
28 December 1995Return made up to 28/12/95; full list of members (6 pages)
28 December 1995Return made up to 28/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (64 pages)
29 October 1985Particulars of mortgage/charge (7 pages)
29 October 1985Particulars of mortgage/charge (7 pages)
14 December 1970Allotment of shares (2 pages)
14 December 1970Allotment of shares (2 pages)