BAX GLOBAL LIMITED

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

    Company NameBAX GLOBAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01565358
    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 BAX GLOBAL LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BAX GLOBAL LIMITED located?

    Registered Office Address
    Kpmg Llp 15 Canada Square
    Canary Wharf
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of BAX GLOBAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    BURLINGTON AIR EXPRESS LIMITEDAug 29, 1986Aug 29, 1986
    BURLINGTON NORTHERN AIR FREIGHT LIMITEDNov 02, 1984Nov 02, 1984
    ALLTRANSPORT AIR FREIGHT LIMITEDNov 08, 1983Nov 08, 1983
    A. I. G. AIRFREIGHT LIMITEDJun 01, 1982Jun 01, 1982
    JECLUDE HAULAGE LIMITEDJun 01, 1981Jun 01, 1981

    What are the latest accounts for BAX GLOBAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2013

    What is the status of the latest annual return for BAX GLOBAL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BAX GLOBAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments to Oct 01, 2015

    4 pages4.68

    Registered office address changed from 8 Sailsbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on Apr 10, 2015

    2 pagesAD01

    Registered office address changed from Schenker House Unit 3 Lhr Portal Scylla Road London Heathrow Airport Hounslow Middlesex TW6 3FE to 8 Sailsbury Square London EC4Y 8BB on Oct 24, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 02, 2014

    LRESSP

    Annual return made up to Mar 29, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 24, 2014

    Statement of capital on Apr 24, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Feb 28, 2013

    8 pagesAA

    Annual return made up to Mar 29, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Feb 29, 2012

    8 pagesAA

    Registered office address changed from * Schenker House Great South West Road Feltham Middlesex TW14 8NT* on Aug 21, 2012

    1 pagesAD01

    Appointment of Helgi Orn Ingolfsson as a director

    2 pagesAP01

    Termination of appointment of Jochen Mueller as a director

    1 pagesTM01

    Annual return made up to Mar 29, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Feb 28, 2011

    8 pagesAA

    Annual return made up to Mar 29, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Feb 28, 2010

    7 pagesAA

    Annual return made up to Mar 29, 2010 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Feb 28, 2009

    9 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Auditor's resignation

    2 pagesAUD

    Who are the officers of BAX GLOBAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALE, Pekka Olav
    16 The Laffords
    Southend Bradfield
    RG7 6JD Reading
    Secretary
    16 The Laffords
    Southend Bradfield
    RG7 6JD Reading
    FinnishAccountant44177870001
    INGOLFSSON, Helgi Orn
    Great South West Road
    TW14 8NT Feltham
    Schenker House
    Middlesex
    United Kingdom
    Director
    Great South West Road
    TW14 8NT Feltham
    Schenker House
    Middlesex
    United Kingdom
    United KingdomIcelandicCeo170939630001
    BRIGGS, Douglas Campbell
    62 Atbara Road
    TW11 9PD Teddington
    Middlesex
    Secretary
    62 Atbara Road
    TW11 9PD Teddington
    Middlesex
    British67833860002
    DYSON, Anne
    67 Shaftesbury Crescent
    TW18 1QL Laleham
    Middx
    Secretary
    67 Shaftesbury Crescent
    TW18 1QL Laleham
    Middx
    British32625360002
    HEASLEY, Shelagh
    Peel Avenue
    Frimley
    GU16 8YT Surrey
    18
    Secretary
    Peel Avenue
    Frimley
    GU16 8YT Surrey
    18
    British258224050001
    MUENCH, Ruediger
    7 Parkgate Close
    KT2 7LU Kingston Upon Thames
    Surrey
    Secretary
    7 Parkgate Close
    KT2 7LU Kingston Upon Thames
    Surrey
    GermanFreight Forwarder108503540001
    AROVAS, Robert
    26232 Mount Diablo
    Laguna Hills Ca 92653
    Orange
    Usa
    Director
    26232 Mount Diablo
    Laguna Hills Ca 92653
    Orange
    Usa
    AmericanChief Financial Officer67993470001
    BESSELL, Raymond Douglas
    64 Stanbrook Road
    Monkspath
    B90 4US Solihull
    West Midlands
    Director
    64 Stanbrook Road
    Monkspath
    B90 4US Solihull
    West Midlands
    United KingdomBritishBoard Director Sales123003330001
    BRIGGS, Douglas
    Top Flat 37 Grove Park Gardens
    Chirwick
    W4 3RY London
    Director
    Top Flat 37 Grove Park Gardens
    Chirwick
    W4 3RY London
    BritishFinance Dir67833860001
    BROWN, Martin
    2 Wilton Hollow
    Amersham Road
    HP9 2EJ Beaconsfield
    Buckinghamshire
    Director
    2 Wilton Hollow
    Amersham Road
    HP9 2EJ Beaconsfield
    Buckinghamshire
    BritishOperations Director70686290001
    DENISON, Marilyn Barbara
    Trelawney
    Woburn Hill
    KT15 2QQ Addlestone
    Surrey
    Director
    Trelawney
    Woburn Hill
    KT15 2QQ Addlestone
    Surrey
    BritishH.R. Director70192400001
    EBERLIN, Klaus Dieter
    31 Woodend Drive
    SL5 9BD Sunninghill
    Berkshire
    Director
    31 Woodend Drive
    SL5 9BD Sunninghill
    Berkshire
    GermanDirector99339110001
    FINCH, Steven
    9 Browning Close
    GU15 1DJ Camberley
    Surrey
    Director
    9 Browning Close
    GU15 1DJ Camberley
    Surrey
    BritishDirector3272080001
    HEASLEY, Shelagh
    Peel Avenue
    Frimley
    GU16 8YT Surrey
    18
    Director
    Peel Avenue
    Frimley
    GU16 8YT Surrey
    18
    EnglandBritishAccountant258224050001
    HEXTALL, John Steers
    9 Minstead Close
    Martins Heron
    RG12 6QE Bracknell
    Berkshire
    Director
    9 Minstead Close
    Martins Heron
    RG12 6QE Bracknell
    Berkshire
    BritishDirector51174940001
    HISTON, Keith
    1 Fraser Mead
    College Town
    GU15 4NF Camberley
    Surrey
    Director
    1 Fraser Mead
    College Town
    GU15 4NF Camberley
    Surrey
    BritishDirector25923090001
    HOOEY, Anthony Grattan
    5 Greenways Drive
    Sunningdale
    SL5 9QS Ascot
    Berkshire
    Director
    5 Greenways Drive
    Sunningdale
    SL5 9QS Ascot
    Berkshire
    BritishDirector25114150001
    ISMAY, Stephen Henry
    16 Bilbrook Lane
    Furzton
    MK4 1LW Milton Keynes
    Buckinghamshire
    Director
    16 Bilbrook Lane
    Furzton
    MK4 1LW Milton Keynes
    Buckinghamshire
    BritishManaging Director71160690001
    JOHNSON, Keith Joseph
    Claydon
    Woodlands Rise
    SL5 9HN South Ascot
    Berks
    Director
    Claydon
    Woodlands Rise
    SL5 9HN South Ascot
    Berks
    AmericanDirector33471160001
    LAWRENCE, Michael Ronald
    Hedgerows
    Small Dean Lane
    HP22 6PQ Wendover
    Buckinghamshire
    Director
    Hedgerows
    Small Dean Lane
    HP22 6PQ Wendover
    Buckinghamshire
    United KingdomAmericanAccountant98165180001
    LENNON, Frank
    5605 Hunters Glen Drive
    23060 Glen Allen
    Virginia
    Usa
    Director
    5605 Hunters Glen Drive
    23060 Glen Allen
    Virginia
    Usa
    UsBusiness Executive52712710001
    MCKENNA, Richard Charles
    14 Oakwood Road
    GU20 6JD Windlesham
    Surrey
    Director
    14 Oakwood Road
    GU20 6JD Windlesham
    Surrey
    EnglandBritishDirector25923100001
    MCLEAN, Ian Douglas
    48 Hillmead Court
    Taplow
    SL6 0QR Maidenhead
    Berkshire
    Director
    48 Hillmead Court
    Taplow
    SL6 0QR Maidenhead
    Berkshire
    BritishDirector26968660001
    MELLOR, Kevin Donald
    6 Orchardleigh
    KT22 8NF Leatherhead
    Surrey
    Director
    6 Orchardleigh
    KT22 8NF Leatherhead
    Surrey
    United KingdomBritishDirector13004030002
    MUELLER, Jochen
    Chiltern Drive
    KT5 8LW Surbiton
    50
    Surrey
    Director
    Chiltern Drive
    KT5 8LW Surbiton
    50
    Surrey
    United KingdomGermanManaging Director131029360001
    MUENCH, Ruediger
    7 Parkgate Close
    KT2 7LU Kingston Upon Thames
    Surrey
    Director
    7 Parkgate Close
    KT2 7LU Kingston Upon Thames
    Surrey
    GermanFinance Director108503540001
    REED, Austin
    12613 Wilde Lake Drive
    23233 Richmond
    Virginia
    Usa
    Director
    12613 Wilde Lake Drive
    23233 Richmond
    Virginia
    Usa
    BritishBusiness Executive52712540001
    ROGER, Robert
    Crabtree Cottage
    Crabtree Lane West Humble
    RH5 6BQ Dorking
    Surrey
    Director
    Crabtree Cottage
    Crabtree Lane West Humble
    RH5 6BQ Dorking
    Surrey
    BritishDirector46751430001
    ROGLIANO, Gary
    1551 Millers Lane
    23103 Manakin-Sabot Goochland
    Virginia
    Usa
    Director
    1551 Millers Lane
    23103 Manakin-Sabot Goochland
    Virginia
    Usa
    ItalianBusiness Executive52712480001
    SARL, Barry James
    The Villa 1 Meare Estate
    Wooburn Green
    HP10 0DX High Wycombe
    Buckinghamshire
    Director
    The Villa 1 Meare Estate
    Wooburn Green
    HP10 0DX High Wycombe
    Buckinghamshire
    BritishOperations Director70686230001
    SCANLON, Thomas Kee
    6 The Courtyard
    Oakmere Hall, Oakmere
    CW8 2EG Northwich
    Cheshire
    Director
    6 The Courtyard
    Oakmere Hall, Oakmere
    CW8 2EG Northwich
    Cheshire
    BritishGeneral Manager Bax Global67022870001
    SMITH, Robert Walker
    9 Culzean Avenue
    KA9 2EY Prestwick
    Ayrshire
    Director
    9 Culzean Avenue
    KA9 2EY Prestwick
    Ayrshire
    ScotlandBritishCompany Director43359360001
    WATTS, Adrian Michael
    16 Strawberry Vale
    TW1 4RU Twickenham
    Middlesex
    Director
    16 Strawberry Vale
    TW1 4RU Twickenham
    Middlesex
    BritishDirector3594720001
    WHEELDON, Clive Anthony
    11 Hollington Way
    B90 4YD Solihull
    West Midlands
    Director
    11 Hollington Way
    B90 4YD Solihull
    West Midlands
    BritishFreight Forwarding85993890001
    WILSON, Raymond John
    16 Talbots Drive
    SL6 4LZ Maidenhead
    Berkshire
    Director
    16 Talbots Drive
    SL6 4LZ Maidenhead
    Berkshire
    BritishDirector29465230001

    Does BAX GLOBAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Nov 13, 1989
    Delivered On Nov 30, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the lease dated 13/11/89
    Short particulars
    All the company's interest in the deposit account and all money from time to time withdrawn from the deposit account in accordance with the rent deposit deed.
    Persons Entitled
    • Sapcote Investments Limited
    Transactions
    • Nov 30, 1989Registration of a charge
    • Aug 20, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 31, 1988
    Delivered On Apr 19, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • Apr 19, 1988Registration of a charge
    • Apr 28, 1994Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 29, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 25, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Feb 16, 1984
    Delivered On Feb 22, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all bookdebts and other debts. Floating charge over allthe. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 22, 1984Registration of a charge

    Does BAX GLOBAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 22, 2016Dissolved on
    Oct 02, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London

    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