BAXIANI LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBAXIANI LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00165468
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BAXIANI LIMITED?

    • (7499) /

    Where is BAXIANI LIMITED located?

    Registered Office Address
    Brooks House
    Coventry Road
    CV34 4LL Warwick
    Warwickshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BAXIANI LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENER-TECH ELECTRONICS LIMITEDJun 11, 1986Jun 11, 1986
    STERLING FOUNDRY SPECIALTIES LIMITEDMar 19, 1920Mar 19, 1920

    What are the latest accounts for BAXIANI LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2011
    Next Accounts Due OnSep 30, 2012
    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest annual return for BAXIANI LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for BAXIANI LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Liquidators' statement of receipts and payments to Dec 15, 2012

    6 pages4.68

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Aug 20, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 23, 2011

    Statement of capital on Aug 23, 2011

    • Capital: GBP 142,256
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Secretary's details changed for Karen Roberts on Sep 27, 2010

    2 pagesCH03

    Director's details changed for John Mcfaull on Sep 28, 2010

    2 pagesCH01

    Director's details changed for Mr Adrian Egerton Darling on Sep 28, 2010

    2 pagesCH01

    Registered office address changed from * 16 Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF England* on Sep 27, 2010

    1 pagesAD01

    Annual return made up to Aug 20, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for John Mcfaull on Jan 13, 2010

    2 pagesCH01

    Director's details changed for Mr Adrian Egerton Darling on Jan 13, 2010

    2 pagesCH01

    Secretary's details changed for Karen Roberts on Jan 13, 2010

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2008

    1 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages363a

    Accounts for a dormant company made up to Dec 31, 2007

    1 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of BAXIANI LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTS, Karen Dawn
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    England
    Secretary
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    England
    British126457090001
    DARLING, Adrian Egerton
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    England
    Director
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    England
    United KingdomBritishGroup Finance Director13813980005
    MCFAULL, John
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    Director
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    BritishFinancial Controller83628430003
    BOND, Sarah Caroline
    Hillside
    37 Rise End, Middleton
    DE4 4LS Wirksworth
    Derbyshire
    Secretary
    Hillside
    37 Rise End, Middleton
    DE4 4LS Wirksworth
    Derbyshire
    British90181180006
    FRANKLIN, Gordon Francis
    The Cottage Little End
    Hunningham
    CV33 9DT Leamington Spa
    Warwickshire
    Secretary
    The Cottage Little End
    Hunningham
    CV33 9DT Leamington Spa
    Warwickshire
    British29905900001
    LOWE, Tracey
    149 Smalley Drive
    Oakwood
    DE21 2SQ Derby
    Derbyshire
    Secretary
    149 Smalley Drive
    Oakwood
    DE21 2SQ Derby
    Derbyshire
    British86697030001
    PERKINS, Michael William
    38 Cubbington Road
    CV32 7AB Leamington Spa
    Warwickshire
    Secretary
    38 Cubbington Road
    CV32 7AB Leamington Spa
    Warwickshire
    British30958650001
    ROTHWELL, Peter Jeffrey
    7 Riefield
    Harpers Lane
    BL1 6TA Bolton
    Lancashire
    Secretary
    7 Riefield
    Harpers Lane
    BL1 6TA Bolton
    Lancashire
    BritishSecretary55070650001
    STRATTON, Malcolm
    Flat 40
    Manor Park Court, Uttoxeter New Road
    DE22 3NG Derby
    Derbyshire
    Secretary
    Flat 40
    Manor Park Court, Uttoxeter New Road
    DE22 3NG Derby
    Derbyshire
    British30601260018
    ACORNLEY, John Keith
    Rose Cottage
    Newton Road
    CV13 0QU Odstone
    Warwickshire
    Director
    Rose Cottage
    Newton Road
    CV13 0QU Odstone
    Warwickshire
    EnglandBritishDirector151839430001
    BALLANTYNE, Samuel Glen
    Elisland 12 Leicester Lane
    CV32 7HE Leamington Spa
    Warwickshire
    Director
    Elisland 12 Leicester Lane
    CV32 7HE Leamington Spa
    Warwickshire
    BritishDirector14941000001
    COLE, Norman
    Elephant Cottage
    Old Warwick Road
    CV35 7AD Rowington
    Warwickshire
    Director
    Elephant Cottage
    Old Warwick Road
    CV35 7AD Rowington
    Warwickshire
    BritishDirector16580100001
    FRANKLIN, Gordon Francis
    The Cottage Little End
    Hunningham
    CV33 9DT Leamington Spa
    Warwickshire
    Director
    The Cottage Little End
    Hunningham
    CV33 9DT Leamington Spa
    Warwickshire
    EnglandBritishCompany Secretary29905900001
    FRIPP, Alan
    Littlebrook House
    Eastside North Littleton
    WR11 Evesham
    Worcestershire
    Director
    Littlebrook House
    Eastside North Littleton
    WR11 Evesham
    Worcestershire
    BritishDirector29965340001
    GRAY, Bryan Mark
    The Firs, 69 The Common
    Parbold
    WN8 7EA Wigan
    Lancashire
    Director
    The Firs, 69 The Common
    Parbold
    WN8 7EA Wigan
    Lancashire
    BritishDirector67421130001
    NASH, Robert Leslie
    12 Manor Fields Drive
    DE7 5FA Ilkeston
    Derbyshire
    Director
    12 Manor Fields Drive
    DE7 5FA Ilkeston
    Derbyshire
    United KingdomBritishFinancial Controller83397580001
    PERKINS, Michael William
    38 Cubbington Road
    CV32 7AB Leamington Spa
    Warwickshire
    Director
    38 Cubbington Road
    CV32 7AB Leamington Spa
    Warwickshire
    United KingdomBritishAccountant30958650001
    PHILBY, Patrick Montague
    Hayles Piece
    Kintbury
    RG17 9SY Hungerford
    Berkshire
    Director
    Hayles Piece
    Kintbury
    RG17 9SY Hungerford
    Berkshire
    BritishDirector14690620002
    PICKERING, Clive Arthur
    26 Roughknowles Road
    Westwood Heath
    CV4 8GX Coventry
    West Midlands
    Director
    26 Roughknowles Road
    Westwood Heath
    CV4 8GX Coventry
    West Midlands
    BritishDirector29965350001
    NEWMOND ADMINISTRATION LIMITED
    Wyvern Business Park
    Stanier Way
    DE21 6BF Derby
    Derbyshire
    Director
    Wyvern Business Park
    Stanier Way
    DE21 6BF Derby
    Derbyshire
    57363930005
    NEWMOND MANAGEMENT SERVICES LIMITED
    Wyvern Business Park
    Stanier Way
    DE21 6BF Derby
    Derbyshire
    Director
    Wyvern Business Park
    Stanier Way
    DE21 6BF Derby
    Derbyshire
    57363780006

    Does BAXIANI LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture made between the company and the royal bank of scotland PLC as agent and trustee for the secured parties (as defined) pursuant to the intercreditor agreement (as defined)
    Created On Nov 22, 2000
    Delivered On Dec 08, 2000
    Satisfied
    Amount secured
    The actual contingent present and/or future obligations and liabilities of the company to any of the secured parties under or pursuant to all or any of the secured documents (as defined) including the guarantee and debenture
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 08, 2000Registration of a charge (395)
    • Mar 25, 2004Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Feb 21, 2000
    Delivered On Mar 02, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company or any group company to the chargee as agent and security trustee for the secured parties (as defined) under or pursuant to all or any of the financing documents (as defined) (including the guarantee and debenture)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Societe Generale
    Transactions
    • Mar 02, 2000Registration of a charge (395)
    • May 23, 2001Statement of satisfaction of a charge in full or part (403a)

    Does BAXIANI LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 16, 2011Commencement of winding up
    Mar 18, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    Peter James Greaves
    Cornwall Court 19 Cornwall St
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall St
    B3 2DT Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0