R.P. BAKER (OXFORD) LIMITED
OXFORDSHIRE

Hellopages » Oxfordshire » West Oxfordshire » OX29 7QE

Company number 01496670
Status Active - Proposal to Strike off
Incorporation Date 13 May 1980
Company Type Private Limited Company
Address ANGEL HOUSE, HARDWICK, WITNEY, OXFORDSHIRE, OX29 7QE
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Micro company accounts made up to 31 December 2016; Previous accounting period extended from 30 June 2016 to 31 December 2016; Voluntary strike-off action has been suspended. The most likely internet sites of R.P. BAKER (OXFORD) LIMITED are www.rpbakeroxford.co.uk, and www.r-p-baker-oxford.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and six months. The distance to to Combe (Oxon) Rail Station is 6.1 miles; to Charlbury Rail Station is 8.5 miles; to Ascott-under-Wychwood Rail Station is 9.3 miles; to Shipton Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R P Baker Oxford Limited is a Private Limited Company. The company registration number is 01496670. R P Baker Oxford Limited has been working since 13 May 1980. The present status of the company is Active - Proposal to Strike off. The registered address of R P Baker Oxford Limited is Angel House Hardwick Witney Oxfordshire Ox29 7qe. The company`s financial liabilities are £4.17k. It is £1.12k against last year. And the total assets are £0.02k, which is £-119.49k against last year. BAKER, Rodney Patrick is a Director of the company. Secretary BAKER, Jennifer Margaret has been resigned. Director BAKER, Jennifer Margaret has been resigned. Director BOWER, David John Gellie has been resigned. Director MAPSON, Peter has been resigned. The company operates in "Renting and operating of Housing Association real estate".


r.p. baker (oxford) Key Finiance

LIABILITIES £4.17k
+36%
CASH n/a
TOTAL ASSETS £0.02k
-100%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
BAKER, Jennifer Margaret
Resigned: 01 April 2015

Director
BAKER, Jennifer Margaret
Resigned: 01 April 2015
80 years old

Director
BOWER, David John Gellie
Resigned: 07 November 2016
Appointed Date: 24 July 2013
78 years old

Director
MAPSON, Peter
Resigned: 07 November 2016
Appointed Date: 24 July 2013
74 years old

R.P. BAKER (OXFORD) LIMITED Events

29 Mar 2017
Micro company accounts made up to 31 December 2016
28 Mar 2017
Previous accounting period extended from 30 June 2016 to 31 December 2016
09 Feb 2017
Voluntary strike-off action has been suspended
10 Jan 2017
First Gazette notice for voluntary strike-off
29 Dec 2016
Application to strike the company off the register
...
... and 124 more events
06 Nov 1986
Return made up to 06/10/86; full list of members
28 Aug 1986
Gazettable document

21 Jul 1986
New director appointed
04 Aug 1980
New secretary appointed
13 May 1980
Certificate of incorporation

R.P. BAKER (OXFORD) LIMITED Charges

10 June 2013
Charge code 0149 6670 0015
Delivered: 18 June 2013
Status: Outstanding
Persons entitled: Bower Mapson Limited
Description: The buttercross works and pine lodge the leys witney…
7 April 2012
Mortgage
Delivered: 11 April 2012
Status: Satisfied on 2 May 2013
Persons entitled: Margaret Kilgour Gellie
Description: Pine lodge the leys witney oxon t/no ON127581.
7 April 2012
Mortgage
Delivered: 11 April 2012
Status: Outstanding
Persons entitled: David John Gellie Bower
Description: Pine lodge the leys witney oxon t/no ON127581.
2 December 2005
Legal charge
Delivered: 8 December 2005
Status: Satisfied on 2 May 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: The buttercross works station lane witney oxfordshire.
2 December 2005
Debenture
Delivered: 3 December 2005
Status: Satisfied on 2 May 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
18 May 1995
Charge
Delivered: 19 May 1995
Status: Satisfied on 21 April 2006
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
30 September 1993
Legal charge
Delivered: 7 October 1993
Status: Satisfied on 2 May 2013
Persons entitled: Midland Bank PLC
Description: F/H property k/as the buttercross works station lane…
30 September 1993
Legal charge
Delivered: 7 October 1993
Status: Satisfied on 23 December 2005
Persons entitled: Midland Bank PLC
Description: F/H property k/as the buttercross works station lane witney…
2 October 1990
Fixed and floating charge
Delivered: 3 October 1990
Status: Satisfied on 20 July 2006
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…
2 October 1990
Legal charge
Delivered: 3 October 1990
Status: Satisfied on 2 May 2013
Persons entitled: Midland Bank PLC
Description: 21 market place farringdon, oxfordshire title no. On 79690.
2 October 1990
Legal charge
Delivered: 3 October 1990
Status: Satisfied on 2 May 2013
Persons entitled: Midland Bank PLC
Description: 8/10 port street, evesham title no HW67520.
2 October 1990
Legal charge
Delivered: 3 October 1990
Status: Satisfied on 23 December 2005
Persons entitled: Midland Bank PLC
Description: The buttercross works witney oxon, title no ON127581.
11 January 1988
Legal charge
Delivered: 21 January 1988
Status: Satisfied on 8 December 1990
Persons entitled: Barclays Bank PLC
Description: 21 market place farringdon oxfordshire. Title no. On 79690.
1 May 1987
Legal charge
Delivered: 21 May 1987
Status: Satisfied on 8 December 1990
Persons entitled: Barclays Bank PLC
Description: 8 and 10 port street, evesham,hereford and worcester.
28 April 1982
Guarantee & debenture
Delivered: 7 May 1982
Status: Satisfied on 21 December 1990
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all property and…