BAXI HEATING (NUMBER 1) LIMITED

BAXI HEATING (NUMBER 1) LIMITED

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

    Company NameBAXI HEATING (NUMBER 1) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00396459
    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 BAXI HEATING (NUMBER 1) LIMITED?

    • (7499) /

    Where is BAXI HEATING (NUMBER 1) LIMITED located?

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

    What were the previous names of BAXI HEATING (NUMBER 1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MYSON HEATING LIMITEDApr 07, 1986Apr 07, 1986
    THORN EMI HEATING LIMITEDDec 31, 1981Dec 31, 1981
    THORN HEATING LIMITEDJun 23, 1945Jun 23, 1945

    What are the latest accounts for BAXI HEATING (NUMBER 1) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for BAXI HEATING (NUMBER 1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Declaration of solvency

    pages4.70

    Restoration by order of the court

    4 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 08, 2012

    6 pages4.68

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

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

    1 pagesAA

    Annual return made up to May 12, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2011

    Statement of capital on May 19, 2011

    • Capital: GBP 500,000
    SH01

    legacy

    3 pagesMG02

    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 May 12, 2010 with full list of shareholders

    5 pagesAR01

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

    2 pagesCH01

    Director's details changed for John Mcfaull 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

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

    1 pagesAA

    Who are the officers of BAXI HEATING (NUMBER 1) 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
    England
    Director
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    England
    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
    BCHP SECRETARY LIMITED
    84 Eccleston Square
    SW1V 1PX London
    Secretary
    84 Eccleston Square
    SW1V 1PX London
    35350660002
    ACORNLEY, John Keith
    Rose Cottage
    Newton Road
    CV13 0QU Odstone
    Warwickshire
    Director
    Rose Cottage
    Newton Road
    CV13 0QU Odstone
    Warwickshire
    EnglandBritishDirector151839430001
    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
    GRAY, Bryan Mark
    The Firs 69 The Common
    Parbold
    WN8 7EA Wigan
    Lancashire
    Director
    The Firs 69 The Common
    Parbold
    WN8 7EA Wigan
    Lancashire
    United KingdomBritishDirector34960210001
    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
    BLUE CIRCLE HEATING LIMITED
    Myson House
    Railway Terrace
    CV21 3JH Rugby
    Warwickshire
    Director
    Myson House
    Railway Terrace
    CV21 3JH Rugby
    Warwickshire
    11432640001
    BLUE CIRCLE HOME PRODUCTS LIMITED
    The Old Rectory
    Misterton
    LE17 4JP Lutterworth
    Leicestershire
    Director
    The Old Rectory
    Misterton
    LE17 4JP Lutterworth
    Leicestershire
    48042840003
    NEWMOND ADMINISTRATION LIMITED
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Derbyshire
    Director
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Derbyshire
    57363930002
    NEWMOND MANAGEMENT SERVICES LIMITED
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Derbyshire
    Director
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Derbyshire
    57363780002

    Does BAXI HEATING (NUMBER 1) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A guarantee and debenture
    Created On Mar 12, 2004
    Delivered On Mar 25, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each of the charging companies to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    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, as Agent and Trustee (The Security Trustee) for the Securedparties
    Transactions
    • Mar 25, 2004Registration of a charge (395)
    • Feb 11, 2011Statement of satisfaction of a charge in full or part (MG02)
    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 and debenture between (1) the chargor (the company) and (2) societe generale as agent and security trustee for the secured parties (the security trustee)
    Created On Feb 16, 2000
    Delivered On Mar 02, 2000
    Satisfied
    Amount secured
    The actual contingent present and/or future obligations and liabilities of the chargor or any group company (as defined) to any of 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)
    Guarantee & debenture
    Created On Apr 10, 1986
    Delivered On May 01, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 01, 1986Registration of a charge

    Does BAXI HEATING (NUMBER 1) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 09, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    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