BAETON HOLDINGS LIMITED
FFORESTFACH NORTH GOWER HOTEL LIMITED

Hellopages » Swansea » Swansea » SA5 4DY

Company number 02874867
Status Live but Receiver Manager on at least one charge
Incorporation Date 24 November 1993
Company Type Private Limited Company
Address ABERGELLI ROAD, SWANSEA WEST INDUSTRIAL ESTATE, FFORESTFACH, SWANSEA, SA5 4DY
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Appointment of receiver or manager; Appointment of receiver or manager; Compulsory strike-off action has been suspended. The most likely internet sites of BAETON HOLDINGS LIMITED are www.baetonholdings.co.uk, and www.baeton-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Baeton Holdings Limited is a Private Limited Company. The company registration number is 02874867. Baeton Holdings Limited has been working since 24 November 1993. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Baeton Holdings Limited is Abergelli Road Swansea West Industrial Estate Fforestfach Swansea Sa5 4dy. . BAETON, Cheryl Anne is a Secretary of the company. BAETON, Cheryl Anne is a Director of the company. BAETON, Dylan Giles is a Director of the company. Secretary BAETON, Cheryl Ann has been resigned. Secretary VAUGHAN, Emma Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAETON, Cheryl Ann has been resigned. Director BAETON, Justin Scott has been resigned. Director BAETON, William Michael Colin has been resigned. Director VAUGHAN, Emma Jane has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
BAETON, Cheryl Anne
Appointed Date: 22 February 2010

Director
BAETON, Cheryl Anne
Appointed Date: 22 February 2010
69 years old

Director
BAETON, Dylan Giles
Appointed Date: 02 April 2004
54 years old

Resigned Directors

Secretary
BAETON, Cheryl Ann
Resigned: 02 April 2004
Appointed Date: 06 December 1993

Secretary
VAUGHAN, Emma Jane
Resigned: 22 February 2010
Appointed Date: 02 April 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 December 1993
Appointed Date: 24 November 1993

Director
BAETON, Cheryl Ann
Resigned: 02 April 2004
Appointed Date: 06 December 1993
69 years old

Director
BAETON, Justin Scott
Resigned: 01 July 2009
Appointed Date: 02 April 2004
53 years old

Director
BAETON, William Michael Colin
Resigned: 02 April 2004
Appointed Date: 06 December 1993
79 years old

Director
VAUGHAN, Emma Jane
Resigned: 22 February 2010
Appointed Date: 02 April 2004
45 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 December 1993
Appointed Date: 24 November 1993

BAETON HOLDINGS LIMITED Events

10 Jun 2014
Appointment of receiver or manager
10 Jun 2014
Appointment of receiver or manager
13 May 2014
Compulsory strike-off action has been suspended
25 Mar 2014
First Gazette notice for compulsory strike-off
30 Sep 2013
Total exemption small company accounts made up to 31 July 2012
...
... and 93 more events
22 Mar 1994
Accounting reference date notified as 31/01

24 Jan 1994
Secretary resigned;new director appointed

24 Jan 1994
New secretary appointed;director resigned;new director appointed

12 Jan 1994
Registered office changed on 12/01/94 from: 2 baches street london N1 6UB

24 Nov 1993
Incorporation

BAETON HOLDINGS LIMITED Charges

12 January 2009
Guarantee & debenture
Delivered: 17 January 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 April 2008
Legal charge
Delivered: 7 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H the blue anchor inn, blue anchor road, penclawdd.
30 November 2006
Legal mortgage
Delivered: 6 December 2006
Status: Satisfied on 15 May 2008
Persons entitled: Swansea Building Society
Description: Land at blue anchor, penclawdd (being the former blue…
3 October 2006
Guarantee & debenture
Delivered: 11 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 April 2003
Legal charge
Delivered: 17 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the north gower hotel llanrhidian swansea…
29 April 2003
Legal charge
Delivered: 17 May 2003
Status: Satisfied on 15 May 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the blue anchor inn penclawdd swansea t/no…
29 April 2003
Guarantee & debenture
Delivered: 17 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the assets.
12 July 2002
Debenture
Delivered: 18 July 2002
Status: Satisfied on 13 February 2003
Persons entitled: Lancashire Mortgage Corporation Limited
Description: All that land and buildings k/a north gower hotel…
16 May 2001
Legal charge
Delivered: 16 May 2001
Status: Satisfied on 8 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings at north gower hotel llanrhidian swansea…
16 May 2001
Debenture
Delivered: 16 May 2001
Status: Satisfied on 13 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
31 January 2000
Legal mortgage
Delivered: 5 February 2000
Status: Satisfied on 8 November 2002
Persons entitled: Bank of Wales PLC
Description: North lower hotel llarrhidian swansea t/n WA60996 by way of…
31 January 2000
Debenture
Delivered: 5 February 2000
Status: Satisfied on 13 February 2003
Persons entitled: Bank of Wales PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 1995
Mortgage
Delivered: 7 August 1995
Status: Satisfied on 16 December 2006
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/as or being north gower…
31 July 1995
Single debenture
Delivered: 4 August 1995
Status: Satisfied on 13 February 2003
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

BAETA LTD BAETICA ARTS LIMITED BAEUTY LTD. BAEXCELLENCE LTD BAEYTHAR HOLDINGS LTD BAEZA.CO LIMITED BAEZO LTD