BAUMANN SPRINGS & PRESSINGS (UK) LIMITED

BAUMANN SPRINGS & PRESSINGS (UK) LIMITED

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

    Company NameBAUMANN SPRINGS & PRESSINGS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02334954
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of BAUMANN SPRINGS & PRESSINGS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TREBLETOP LIMITEDJan 13, 1989Jan 13, 1989

    What are the latest accounts for BAUMANN SPRINGS & PRESSINGS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2008

    What are the latest filings for BAUMANN SPRINGS & PRESSINGS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jan 13, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2010

    Statement of capital on Apr 20, 2010

    • Capital: GBP 2,000,000
    SH01

    Director's details changed for Hans Rudolf Ruegg on Jan 12, 2010

    2 pagesCH01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Accounts for a small company made up to Nov 30, 2008

    9 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages363a

    Accounts for a small company made up to Nov 30, 2007

    8 pagesAA

    legacy

    1 pages403a

    legacy

    1 pages288b

    legacy

    2 pages363a

    legacy

    3 pages395

    legacy

    3 pages395

    legacy

    3 pages395

    legacy

    3 pages395

    Accounts for a small company made up to Nov 30, 2006

    7 pagesAA

    legacy

    2 pages363a

    Accounts for a small company made up to Nov 30, 2005

    7 pagesAA

    legacy

    1 pages244

    Full accounts made up to Nov 30, 2004

    18 pagesAA

    Who are the officers of BAUMANN SPRINGS & PRESSINGS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUEGG, Hans Rudolf
    Berghofweg 11
    Ch8630 Ruti
    FOREIGN
    Switzerland
    Director
    Berghofweg 11
    Ch8630 Ruti
    FOREIGN
    Switzerland
    SwitzerlandSwissEngineer24135280001
    ASHTON, Robert Firbank
    The Gables Three Mile Lane
    Keele
    ST5 5HH Newcastle Under Lyme
    Staffordshire
    Secretary
    The Gables Three Mile Lane
    Keele
    ST5 5HH Newcastle Under Lyme
    Staffordshire
    BritishSolicitor32077730001
    DANVERS, Pamela
    18 East Street
    West Coker
    BA22 9BE Yeovil
    Somerset
    Secretary
    18 East Street
    West Coker
    BA22 9BE Yeovil
    Somerset
    BritishFinance Manager57824180001
    HACKING, Christopher Stewart
    Sherrow Booth
    Pott Shrigley
    SK10 5RU Macclesfield
    Cheshire
    Secretary
    Sherrow Booth
    Pott Shrigley
    SK10 5RU Macclesfield
    Cheshire
    British2722110001
    PALMER, Keith
    3 Ham Meadow
    Marnhull
    DT10 1LR Sturminster Newton
    Dorset
    Secretary
    3 Ham Meadow
    Marnhull
    DT10 1LR Sturminster Newton
    Dorset
    BritishManaging Director71337220001
    WILLIAMS, Christopher David
    25 Jasmine Close
    Brympton
    BA22 8QT Yeovil
    Somerset
    Secretary
    25 Jasmine Close
    Brympton
    BA22 8QT Yeovil
    Somerset
    British66964700001
    ASHTON, Robert Firbank
    The Gables Three Mile Lane
    Keele
    ST5 5HH Newcastle Under Lyme
    Staffordshire
    Director
    The Gables Three Mile Lane
    Keele
    ST5 5HH Newcastle Under Lyme
    Staffordshire
    EnglandBritishSolicitor32077730001
    BOTHAM, Vincent Colin
    Upglebe Crossfields
    Nether Compton
    DT9 4RE Sherborne
    Dorset
    Director
    Upglebe Crossfields
    Nether Compton
    DT9 4RE Sherborne
    Dorset
    BritishManager26564100001
    HACKING, Christopher Stewart
    Sherrow Booth
    Pott Shrigley
    SK10 5RU Macclesfield
    Cheshire
    Director
    Sherrow Booth
    Pott Shrigley
    SK10 5RU Macclesfield
    Cheshire
    EnglandBritishSolicitor2722110001
    KORZILIUS, Peter
    1 Miz Maze
    Liegh
    DT9 6JJ Sherborne
    Dorset
    Director
    1 Miz Maze
    Liegh
    DT9 6JJ Sherborne
    Dorset
    DutchDirector15329140002
    MAIER, Georg
    Wihaldensrasse 24b
    Ch 8608 Bubikon
    FOREIGN Switzerland
    Director
    Wihaldensrasse 24b
    Ch 8608 Bubikon
    FOREIGN Switzerland
    BritishSwiss35402820001
    PALMER, Keith
    3 Ham Meadow
    Marnhull
    DT10 1LR Sturminster Newton
    Dorset
    Director
    3 Ham Meadow
    Marnhull
    DT10 1LR Sturminster Newton
    Dorset
    BritishManaging Director71337220001

    Does BAUMANN SPRINGS & PRESSINGS (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Dec 21, 2007Registration of a charge (395)
    • Nov 13, 2009Statement of satisfaction of a charge in full or part (MG02)
    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
    • Hsbc Bank PLC
    Transactions
    • Nov 27, 2007Registration of a charge (395)
    • Nov 13, 2009Statement of satisfaction of a charge in full or part (MG02)
    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
    • Hsbc Invoice Finance (UK) LTD (the Security Holder)
    Transactions
    • Oct 04, 2007Registration of a charge (395)
    • Nov 13, 2009Statement of satisfaction of a charge in full or part (MG02)
    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
    • Hsbc Invoice Finance (UK) LTD (the Security Holder)
    Transactions
    • Oct 04, 2007Registration of a charge (395)
    • Nov 13, 2009Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Sep 27, 2003Registration of a charge (395)
    • May 03, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 28, 1993Registration of a charge (395)
    • Dec 18, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Bayman and Cie A.G.
    Transactions
    • Sep 18, 1991Registration of a charge
    • Dec 18, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Nov 22, 1990Registration of a charge
    • Dec 18, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Britannia Building Society.
    Transactions
    • Dec 13, 1989Registration of a charge
    • Dec 18, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Britannia Building Society.
    Transactions
    • Dec 13, 1989Registration of a charge
    • Dec 18, 2001Statement of satisfaction of a charge in full or part (403a)

    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