Company NamePBA Limited
Company StatusDissolved
Company Number04424167
CategoryPrivate Limited Company
Incorporation Date25 April 2002(22 years ago)
Dissolution Date23 July 2013 (10 years, 10 months ago)
Previous NamesP. Baker & Associates Limited and Paul Baker & Associates Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Marq Ashust-Bently
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2009(7 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 23 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop Floor Grover House
Grover Walk
Corringham
Essex
SS17 7LS
Director NameMr Paul Anthony Baker
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGrover House Grover Walk
Corringham
Essex
SS17 7LS
Secretary NameRobert Head
NationalityBritish
StatusResigned
Appointed25 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Martindale Avenue
Noak Mead
Basildon
Essex
SS15 4EP
Director NameMr Keith Robert Lane
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(2 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 May 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Leighcliff Road
Leigh On Sea
Essex
SS9 1DJ
Secretary NameMr Keith Robert Lane
NationalityBritish
StatusResigned
Appointed22 February 2006(3 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Leighcliff Road
Leigh On Sea
Essex
SS9 1DJ
Secretary NameMr Daniel Michael McManus
NationalityBritish
StatusResigned
Appointed30 April 2009(7 years after company formation)
Appointment Duration8 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrover House Grover Walk
Corringham
Essex
SS17 7LS
Director NameMr Robert David Jones
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(7 years after company formation)
Appointment Duration5 months (resigned 01 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address67 Keats Square
South Woodham Ferrers
Essex
CM3 5XZ
Director NameMr Daniel Michael McManus
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(7 years after company formation)
Appointment Duration8 months (resigned 31 December 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGrover House Grover Walk
Corringham
Essex
SS17 7LS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address81 Southwell Close
Chafford Hundred
Essex
RM16 6AZ
RegionEast of England
ConstituencyThurrock
CountyEssex
WardSouth Chafford
Built Up AreaGrays

Shareholders

141 at 1Paul Baker
80.11%
Ordinary
10 at 1Daniel Mcmanus
5.68%
Ordinary
10 at 1Paul Baker
5.68%
Ordinary
5 at 1Robert David Jones
2.84%
Ordinary
1 at 1Daniel Michael Mcmanus
0.57%
Ordinary
1 at 1Ian Flame
0.57%
Ordinary
1 at 1John Charman
0.57%
Ordinary
1 at 1Ms Christine Green
0.57%
Ordinary
1 at 1Ms Sheila Reed
0.57%
Ordinary
1 at 1Paul Baker
0.57%
Ordinary
1 at 1Paul Baker
0.57%
Ordinary
1 at 1Robert David Jones
0.57%
Ordinary
1 at 1Robert Jones
0.57%
Ordinary
1 at 1Zeljka Petkovic
0.57%
Ordinary

Financials

Year2014
Net Worth£17,117
Cash£9,196
Current Liabilities£30,476

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2013First Gazette notice for compulsory strike-off (1 page)
9 April 2013First Gazette notice for compulsory strike-off (1 page)
26 October 2011Termination of appointment of Daniel Mcmanus as a secretary (1 page)
26 October 2011Termination of appointment of Daniel Michael Mcmanus as a director on 31 December 2009 (1 page)
26 October 2011Registered office address changed from Grover House, Grover Walk Corringham Essex SS17 7LS on 26 October 2011 (1 page)
26 October 2011Appointment of Mr Marq Ashust-Bently as a director (2 pages)
26 October 2011Appointment of Mr Marq Ashust-Bently as a director on 31 December 2009 (2 pages)
26 October 2011Termination of appointment of Daniel Mcmanus as a director (1 page)
26 October 2011Termination of appointment of Paul Baker as a director (1 page)
26 October 2011Registered office address changed from Grover House, Grover Walk Corringham Essex SS17 7LS on 26 October 2011 (1 page)
26 October 2011Termination of appointment of Paul Anthony Baker as a director on 31 December 2009 (1 page)
26 October 2011Termination of appointment of Daniel Michael Mcmanus as a secretary on 31 December 2009 (1 page)
2 June 2011Compulsory strike-off action has been suspended (1 page)
2 June 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
18 June 2010Amended total exemption small company accounts made up to 30 April 2009 (8 pages)
18 June 2010Amended accounts made up to 30 April 2009 (8 pages)
28 April 2010Annual return made up to 25 April 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 176
(12 pages)
28 April 2010Annual return made up to 25 April 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 176
(12 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
22 December 2009Termination of appointment of Robert Jones as a director (1 page)
22 December 2009Termination of appointment of Robert Jones as a director (1 page)
7 October 2009Director's details changed for Mr Paul Baker on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Paul Baker on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Paul Baker on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Mr Daniel Michael Mcmanus on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Mr Daniel Michael Mcmanus on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Mr Daniel Michael Mcmanus on 1 October 2009 (1 page)
5 October 2009Secretary's details changed for Mr Daniel Michael Mcmanus on 1 October 2009 (1 page)
5 October 2009Director's details changed for Mr Daniel Michael Mcmanus on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Mr Daniel Michael Mcmanus on 1 October 2009 (1 page)
30 June 2009Appointment terminated secretary keith lane (1 page)
30 June 2009Secretary appointed mr daniel michael mcmanus (1 page)
30 June 2009Appointment Terminated Secretary keith lane (1 page)
30 June 2009Secretary appointed mr daniel michael mcmanus (1 page)
6 May 2009Director appointed mr robert david jones (1 page)
6 May 2009Director appointed mr robert david jones (1 page)
6 May 2009Director appointed mr daniel michael mcmanus (1 page)
6 May 2009Director appointed mr daniel michael mcmanus (1 page)
5 May 2009Appointment Terminated Director keith lane (1 page)
5 May 2009Appointment terminated director keith lane (1 page)
27 April 2009Return made up to 25/04/09; full list of members (9 pages)
27 April 2009Return made up to 25/04/09; full list of members (9 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 June 2008Return made up to 25/04/08; full list of members (8 pages)
26 June 2008Return made up to 25/04/08; full list of members (8 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
22 October 2007Ad 17/10/07--------- £ si [email protected]=10 £ ic 106/116 (1 page)
22 October 2007Ad 17/10/07--------- £ si [email protected]=10 £ ic 106/116 (1 page)
30 April 2007Return made up to 25/04/07; full list of members (5 pages)
30 April 2007Return made up to 25/04/07; full list of members (5 pages)
12 April 2007Company name changed paul baker & associates LIMITED\certificate issued on 12/04/07 (2 pages)
12 April 2007Company name changed paul baker & associates LIMITED\certificate issued on 12/04/07 (2 pages)
5 April 2007Total exemption full accounts made up to 30 April 2006 (13 pages)
5 April 2007Total exemption full accounts made up to 30 April 2006 (13 pages)
24 August 2006Return made up to 25/04/06; full list of members (5 pages)
24 August 2006Return made up to 25/04/06; full list of members (5 pages)
16 March 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
16 March 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
22 February 2006Secretary resigned (1 page)
22 February 2006New secretary appointed (1 page)
22 February 2006Secretary resigned (1 page)
22 February 2006New secretary appointed (1 page)
6 July 2005Secretary's particulars changed (1 page)
6 July 2005Secretary's particulars changed (1 page)
18 June 2005Secretary's particulars changed (1 page)
18 June 2005Secretary's particulars changed (1 page)
18 June 2005Return made up to 25/04/05; full list of members (5 pages)
18 June 2005Return made up to 25/04/05; full list of members (5 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
7 January 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
7 January 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
8 September 2004Ad 01/01/04-01/04/04 £ si 3@1 (2 pages)
8 September 2004Ad 01/01/04-01/04/04 £ si 3@1 (2 pages)
18 May 2004Return made up to 25/04/04; full list of members (6 pages)
18 May 2004Return made up to 25/04/04; full list of members (6 pages)
7 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 April 2004Company name changed P. baker & associates LIMITED\certificate issued on 02/04/04 (2 pages)
2 April 2004Company name changed P. baker & associates LIMITED\certificate issued on 02/04/04 (2 pages)
21 August 2003Total exemption full accounts made up to 30 April 2003 (12 pages)
21 August 2003Total exemption full accounts made up to 30 April 2003 (12 pages)
12 August 2003Return made up to 25/04/03; full list of members (6 pages)
12 August 2003Return made up to 25/04/03; full list of members (6 pages)
30 September 2002Ad 05/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 September 2002Ad 05/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 September 2002Secretary resigned (1 page)
9 September 2002Secretary resigned (1 page)
9 September 2002Director resigned (1 page)
9 September 2002New secretary appointed (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New secretary appointed (2 pages)
9 September 2002Director resigned (1 page)
25 April 2002Incorporation (16 pages)
25 April 2002Incorporation (16 pages)