BAUMANN SPRINGS & PRESSINGS (UK) LIMITED
Overview
Company Name | BAUMANN SPRINGS & PRESSINGS (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02334954 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BAUMANN SPRINGS & PRESSINGS (UK) LIMITED?
- (2875) /
Where is BAUMANN SPRINGS & PRESSINGS (UK) LIMITED located?
Registered Office Address | East Mill Lane Sherborne DT9 3DR Dorset |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BAUMANN SPRINGS & PRESSINGS (UK) LIMITED?
Company Name | From | Until |
---|---|---|
TREBLETOP LIMITED | Jan 13, 1989 | Jan 13, 1989 |
What are the latest accounts for BAUMANN SPRINGS & PRESSINGS (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 30, 2008 |
What are the latest filings for BAUMANN SPRINGS & PRESSINGS (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jan 13, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Hans Rudolf Ruegg on Jan 12, 2010 | 2 pages | CH01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Accounts for a small company made up to Nov 30, 2008 | 9 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts for a small company made up to Nov 30, 2007 | 8 pages | AA | ||||||||||
legacy | 1 pages | 403a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 3 pages | 395 | ||||||||||
legacy | 3 pages | 395 | ||||||||||
legacy | 3 pages | 395 | ||||||||||
legacy | 3 pages | 395 | ||||||||||
Accounts for a small company made up to Nov 30, 2006 | 7 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts for a small company made up to Nov 30, 2005 | 7 pages | AA | ||||||||||
legacy | 1 pages | 244 | ||||||||||
Full accounts made up to Nov 30, 2004 | 18 pages | AA |
Who are the officers of BAUMANN SPRINGS & PRESSINGS (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RUEGG, Hans Rudolf | Director | Berghofweg 11 Ch8630 Ruti FOREIGN Switzerland | Switzerland | Swiss | Engineer | 24135280001 | ||||
ASHTON, Robert Firbank | Secretary | The Gables Three Mile Lane Keele ST5 5HH Newcastle Under Lyme Staffordshire | British | Solicitor | 32077730001 | |||||
DANVERS, Pamela | Secretary | 18 East Street West Coker BA22 9BE Yeovil Somerset | British | Finance Manager | 57824180001 | |||||
HACKING, Christopher Stewart | Secretary | Sherrow Booth Pott Shrigley SK10 5RU Macclesfield Cheshire | British | 2722110001 | ||||||
PALMER, Keith | Secretary | 3 Ham Meadow Marnhull DT10 1LR Sturminster Newton Dorset | British | Managing Director | 71337220001 | |||||
WILLIAMS, Christopher David | Secretary | 25 Jasmine Close Brympton BA22 8QT Yeovil Somerset | British | 66964700001 | ||||||
ASHTON, Robert Firbank | Director | The Gables Three Mile Lane Keele ST5 5HH Newcastle Under Lyme Staffordshire | England | British | Solicitor | 32077730001 | ||||
BOTHAM, Vincent Colin | Director | Upglebe Crossfields Nether Compton DT9 4RE Sherborne Dorset | British | Manager | 26564100001 | |||||
HACKING, Christopher Stewart | Director | Sherrow Booth Pott Shrigley SK10 5RU Macclesfield Cheshire | England | British | Solicitor | 2722110001 | ||||
KORZILIUS, Peter | Director | 1 Miz Maze Liegh DT9 6JJ Sherborne Dorset | Dutch | Director | 15329140002 | |||||
MAIER, Georg | Director | Wihaldensrasse 24b Ch 8608 Bubikon FOREIGN Switzerland | British | Swiss | 35402820001 | |||||
PALMER, Keith | Director | 3 Ham Meadow Marnhull DT10 1LR Sturminster Newton Dorset | British | Managing Director | 71337220001 |
Does BAUMANN SPRINGS & PRESSINGS (UK) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal mortgage | Created On Dec 07, 2007 Delivered On Dec 21, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/Hold land on south side of east mill lane and electricity sub station sherborne dorset; DT191619. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 13, 2007 Delivered On Nov 27, 2007 | 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
| ||||
Transactions
| ||||
Floating charge (all assets) | Created On Oct 02, 2007 Delivered On Oct 04, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge on purchased debts which fail to vest | Created On Oct 02, 2007 Delivered On Oct 04, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 22, 2003 Delivered On Sep 27, 2003 | 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
| ||||
Transactions
| ||||
Debenture | Created On Jul 19, 1993 Delivered On Jul 28, 1993 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 30, 1991 Delivered On Sep 18, 1991 | Satisfied | Amount secured £813362-78P and all other monies due or to become due from the company to the chargee on any account whatsoever. Under the terms of the deed (as defined). | |
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
| ||||
Transactions
| ||||
Legal charge | Created On Nov 16, 1990 Delivered On Nov 22, 1990 | Satisfied | Amount secured All monies due or to become due from the company and/or michael john archer and elizabeth shiela archer to the chargee on any account whatsoever. | |
Short particulars F/H property k/as plot 5 the gillings estate gillingham dorset. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 11, 1989 Delivered On Dec 13, 1989 | Satisfied | Amount secured £30,000 and further advances due from the company to the chargee | |
Short particulars F/H property k/a 3 north row, north road, mere, wiltshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 11, 1989 Delivered On Dec 13, 1989 | Satisfied | Amount secured £29,950 and further advances due from the company to the chargee | |
Short particulars F/H property k/a 15 saxon spur, shaflesbury dorset. | ||||
Persons Entitled
| ||||
Transactions
|
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