Company NameBaggage Pin Se Ltd
Company StatusDissolved
Company Number06116371
CategoryPrivate Limited Company
Incorporation Date19 February 2007(17 years, 2 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)
Previous NamesBaggage Pin Ltd and Homing Pin Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr David Williams
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2012(5 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 10 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill Haslers Lane
Dunmow
Essex
CM6 1XS
Director NameMr Dereck Christopher Jones
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRosebank Cottage
Wheelbarrow Lane
Claverdon
Warwickshire
CV35 8NN
Director NameMr David Charles Pearce
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address59 Woodlands Parl Drive
Great Dunmow
Essex
CM6 1WT
Director NameMr Jonathan Alan Spooner
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Woodlands Park Drive
Great Dunmow
Essex
CM6 1WT
Secretary NameMr Jonathan Alan Spooner
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Woodlands Park Drive
Great Dunmow
Essex
CM6 1WT
Director NameMr Terence Alan McCann
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(4 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 October 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Woodpecker Way
Uckfield
TN22 5NE
Secretary NameMr Terence Alan McCann
NationalityBritish
StatusResigned
Appointed22 June 2007(4 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 October 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Woodpecker Way
Uckfield
TN22 5NE
Director NameIan David Stewart
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(4 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Tindal Square
Chelmsford
Essex
CM1 1EH
Director NameMr Jonathan Alan Spooner
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Woodlands Park Drive
Dunmow
Essex
CM6 1WT
Director NameADI Investments Limited (Corporation)
StatusResigned
Appointed16 October 2010(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 May 2012)
Correspondence Address3 Oakham Drive
Aintree
Liverpool
Merseyside
L10 8LR

Location

Registered AddressThe Old Mill
Haslers Lane
Dunmow
Essex
CM6 1XS
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow

Shareholders

33 at £1Andrew Hopwood
50.00%
Ordinary
33 at £1David Williams
50.00%
Ordinary

Financials

Year2014
Net Worth-£85,294
Current Liabilities£32,371

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014Application to strike the company off the register (2 pages)
21 October 2014Application to strike the company off the register (2 pages)
8 September 2014Registered office address changed from C/O Compaccs Accountancy Services Ltd 5 Essex House 39 - 41 High Street Dunmow Essex CM6 1AE to C/O Compaccs Accountancy Services Ltd the Old Mill Haslers Lane Dunmow Essex CM6 1XS on 8 September 2014 (1 page)
8 September 2014Registered office address changed from C/O Compaccs Accountancy Services Ltd 5 Essex House 39 - 41 High Street Dunmow Essex CM6 1AE to C/O Compaccs Accountancy Services Ltd the Old Mill Haslers Lane Dunmow Essex CM6 1XS on 8 September 2014 (1 page)
8 September 2014Registered office address changed from C/O Compaccs Accountancy Services Ltd 5 Essex House 39 - 41 High Street Dunmow Essex CM6 1AE to C/O Compaccs Accountancy Services Ltd the Old Mill Haslers Lane Dunmow Essex CM6 1XS on 8 September 2014 (1 page)
2 April 2014Director's details changed for Mr David Williams on 1 December 2012 (2 pages)
2 April 2014Director's details changed for Mr David Williams on 1 December 2012 (2 pages)
2 April 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 66
(4 pages)
2 April 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 66
(4 pages)
2 April 2014Director's details changed for Mr David Williams on 1 December 2012 (2 pages)
23 January 2014Termination of appointment of David Charles Pearce as a director on 1 April 2013 (1 page)
23 January 2014Termination of appointment of David Charles Pearce as a director on 1 April 2013 (1 page)
23 January 2014Termination of appointment of Jonathan Alan Spooner as a director on 1 April 2013 (1 page)
23 January 2014Termination of appointment of Jonathan Alan Spooner as a director on 1 April 2013 (1 page)
23 January 2014Termination of appointment of Jonathan Alan Spooner as a director on 1 April 2013 (1 page)
23 January 2014Termination of appointment of David Charles Pearce as a director on 1 April 2013 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 May 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
12 February 2013Registered office address changed from C/O Compaccs Accountancy Services Ltd 90 High Street Dunmow Essex CM6 1AP United Kingdom on 12 February 2013 (1 page)
12 February 2013Registered office address changed from C/O Compaccs Accountancy Services Ltd 90 High Street Dunmow Essex CM6 1AP United Kingdom on 12 February 2013 (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 July 2012Registered office address changed from 4th Floor Victoria House Victoria Road Chelmsford Essex CM1 1JR on 16 July 2012 (1 page)
16 July 2012Registered office address changed from 4th Floor Victoria House Victoria Road Chelmsford Essex CM1 1JR on 16 July 2012 (1 page)
11 June 2012Company name changed homing pin LTD\certificate issued on 11/06/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-06-11
(3 pages)
11 June 2012Company name changed homing pin LTD\certificate issued on 11/06/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-06-11
(3 pages)
21 May 2012Company name changed baggage pin LTD\certificate issued on 21/05/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-05-21
(3 pages)
21 May 2012Company name changed baggage pin LTD\certificate issued on 21/05/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-05-21
(3 pages)
10 May 2012Director's details changed for Mr Jonathan Alan Spooner on 10 May 2012 (2 pages)
10 May 2012Director's details changed for Mr Jonathan Alan Spooner on 10 May 2012 (2 pages)
10 May 2012Termination of appointment of Adi Investments Limited as a director on 10 May 2012 (1 page)
10 May 2012Appointment of Mr David Williams as a director on 10 May 2012 (2 pages)
10 May 2012Appointment of Mr David Williams as a director on 10 May 2012 (2 pages)
10 May 2012Termination of appointment of Adi Investments Limited as a director on 10 May 2012 (1 page)
9 May 2012Annual return made up to 19 February 2012 with a full list of shareholders (7 pages)
9 May 2012Termination of appointment of Ian David Stewart as a director on 27 February 2012 (1 page)
9 May 2012Termination of appointment of Ian David Stewart as a director on 27 February 2012 (1 page)
9 May 2012Annual return made up to 19 February 2012 with a full list of shareholders (7 pages)
23 April 2012Registered office address changed from 5 Tindal Square Chelmsford Essex CM1 1EX on 23 April 2012 (1 page)
23 April 2012Registered office address changed from 5 Tindal Square Chelmsford Essex CM1 1EX on 23 April 2012 (1 page)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 September 2011Appointment of Jonathan Spooner as a director on 5 September 2011 (3 pages)
19 September 2011Appointment of Jonathan Spooner as a director on 5 September 2011 (3 pages)
19 September 2011Appointment of Jonathan Spooner as a director on 5 September 2011 (3 pages)
8 July 2011Annual return made up to 19 February 2011 with a full list of shareholders (13 pages)
8 July 2011Annual return made up to 19 February 2011 with a full list of shareholders (13 pages)
23 June 2011Appointment of Ian David Stewart as a director (3 pages)
23 June 2011Appointment of Ian David Stewart as a director (3 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
6 June 2011Director's details changed for Mr David Charles Pearce on 18 April 2011 (3 pages)
6 June 2011Director's details changed for Mr David Charles Pearce on 18 April 2011 (3 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Appointment of Adi Investments Limited as a director (3 pages)
29 December 2010Appointment of Adi Investments Limited as a director (3 pages)
29 December 2010Statement of capital following an allotment of shares on 15 October 2010
  • GBP 66
(4 pages)
29 December 2010Statement of capital following an allotment of shares on 15 October 2010
  • GBP 66
(4 pages)
29 December 2010Registered office address changed from 11 High Street Baldock Herts SG7 6AZ on 29 December 2010 (2 pages)
29 December 2010Registered office address changed from 11 High Street Baldock Herts SG7 6AZ on 29 December 2010 (2 pages)
27 October 2010Termination of appointment of Terence Alan Mccann as a secretary (2 pages)
27 October 2010Termination of appointment of Terence Alan Mccann as a secretary (2 pages)
27 October 2010Termination of appointment of Dereck Christopher Jones as a director (2 pages)
27 October 2010Termination of appointment of Dereck Christopher Jones as a director (2 pages)
27 October 2010Termination of appointment of Terence Alan Mccann as a director (2 pages)
27 October 2010Termination of appointment of Terence Alan Mccann as a director (2 pages)
29 April 2010Director's details changed for David Pearce on 1 November 2009 (2 pages)
29 April 2010Director's details changed for David Pearce on 1 November 2009 (2 pages)
29 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Derek Christopher Jones on 1 November 2009 (2 pages)
29 April 2010Director's details changed for Derek Christopher Jones on 1 November 2009 (2 pages)
29 April 2010Director's details changed for David Pearce on 1 November 2009 (2 pages)
29 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Derek Christopher Jones on 1 November 2009 (2 pages)
15 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 March 2009Return made up to 19/02/09; full list of members (4 pages)
4 March 2009Return made up to 19/02/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 December 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
4 December 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
22 September 2008Return made up to 19/02/08; full list of members (4 pages)
22 September 2008Return made up to 19/02/08; full list of members (4 pages)
6 August 2008Director and secretary appointed terence mccann (2 pages)
6 August 2008Director and secretary appointed terence mccann (2 pages)
28 July 2008Registered office changed on 28/07/2008 from 3 warners mill, silks way braintree essex CM7 3GB (1 page)
28 July 2008Ad 19/02/07\gbp si 3@1=3\gbp ic 120/123\ (2 pages)
28 July 2008Ad 19/02/07\gbp si 3@1=3\gbp ic 120/123\ (2 pages)
28 July 2008Registered office changed on 28/07/2008 from 3 warners mill, silks way braintree essex CM7 3GB (1 page)
27 June 2008Ad 30/09/07\gbp si 119@1=119\gbp ic 1/120\ (2 pages)
27 June 2008Ad 30/09/07\gbp si 119@1=119\gbp ic 1/120\ (2 pages)
3 July 2007Secretary resigned;director resigned (1 page)
3 July 2007Secretary resigned;director resigned (1 page)
19 February 2007Incorporation (31 pages)
19 February 2007Incorporation (31 pages)