BAXTER PAYNE AND HAIGH LIMITED

BAXTER PAYNE AND HAIGH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBAXTER PAYNE AND HAIGH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02397967
    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 BAXTER PAYNE AND HAIGH LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BAXTER PAYNE AND HAIGH LIMITED located?

    Registered Office Address
    Claremont House
    1 Market Square
    OX26 6AA Bicester
    Oxfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BAXTER PAYNE AND HAIGH LIMITED?

    Previous Company Names
    Company NameFromUntil
    BAXTER PAYNE LTDOct 02, 1989Oct 02, 1989
    GIREFAST LIMITEDJun 23, 1989Jun 23, 1989

    What are the latest accounts for BAXTER PAYNE AND HAIGH LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 06, 2018

    What are the latest filings for BAXTER PAYNE AND HAIGH 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

    Accounts for a dormant company made up to Apr 06, 2018

    4 pagesAA

    Director's details changed for Stephen Vear Payne on Jul 28, 2017

    2 pagesCH01

    Registered office address changed from Claremont House Deans Court Bicester Oxfordshire OX26 6BW to Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA on Feb 26, 2018

    1 pagesAD01

    Micro company accounts made up to Apr 06, 2017

    3 pagesAA

    Confirmation statement made on Jun 15, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Apr 06, 2016

    3 pagesAA

    Annual return made up to Jun 17, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2016

    Statement of capital on Jul 29, 2016

    • Capital: GBP 3
    SH01

    Secretary's details changed for Stephen Vear Payne on Jul 27, 2016

    1 pagesCH03

    Director's details changed for Stephen Vear Payne on Jul 27, 2016

    2 pagesCH01

    Secretary's details changed for Stephen Vear Payne on Jul 27, 2016

    1 pagesCH03

    Director's details changed for Stephen Vear Payne on Jul 27, 2016

    2 pagesCH01

    Total exemption small company accounts made up to Apr 06, 2015

    5 pagesAA

    Annual return made up to Jun 17, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2015

    Statement of capital on Jun 23, 2015

    • Capital: GBP 3
    SH01

    Total exemption small company accounts made up to Apr 06, 2014

    4 pagesAA

    Annual return made up to Jun 17, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2014

    Statement of capital on Jul 08, 2014

    • Capital: GBP 3
    SH01

    Registered office address changed from * Baxter Payne & Haigh Accountants Claremont House Deans Court Bicester Oxfordshire OX26 6BW* on Jul 08, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2013

    4 pagesAA

    Annual return made up to Jun 17, 2013 with full list of shareholders

    8 pagesAR01

    Appointment of Mrs Marie Louise Morgan as a director

    2 pagesAP01

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Jun 17, 2012 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    2 pagesAA

    Who are the officers of BAXTER PAYNE AND HAIGH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAYNE, Stephen Vear
    1 Market Square
    OX26 6AA Bicester
    Claremont House
    Oxfordshire
    United Kingdom
    Secretary
    1 Market Square
    OX26 6AA Bicester
    Claremont House
    Oxfordshire
    United Kingdom
    British6413760001
    HAIGH, John Stuart Broadbent
    121 Eynsham Road
    Botley
    OX2 9BY Oxford
    Director
    121 Eynsham Road
    Botley
    OX2 9BY Oxford
    EnglandBritish43936710001
    MORGAN, Marie Louise
    Partridge Chase
    OX26 6XF Bicester
    3
    Oxfordshire
    England
    Director
    Partridge Chase
    OX26 6XF Bicester
    3
    Oxfordshire
    England
    EnglandBritish177323670001
    PARMAR, Penelope Jane
    1 Market Square
    OX26 6AA Bicester
    Claremont House
    Oxfordshire
    United Kingdom
    Director
    1 Market Square
    OX26 6AA Bicester
    Claremont House
    Oxfordshire
    United Kingdom
    EnglandBritish48011690001
    PAYNE, Stephen Vear
    1 Market Square
    OX26 6AA Bicester
    Claremont House
    Oxfordshire
    United Kingdom
    Director
    1 Market Square
    OX26 6AA Bicester
    Claremont House
    Oxfordshire
    United Kingdom
    EnglandBritish6413760004
    BAXTER, Steven Peter
    Gardner Lodge
    Lower Radley
    OX14 3AX Abingdon
    Oxfordshire
    Director
    Gardner Lodge
    Lower Radley
    OX14 3AX Abingdon
    Oxfordshire
    EnglandBritish9631910001

    Who are the persons with significant control of BAXTER PAYNE AND HAIGH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Stuart Broadbent Haigh
    Eynsham Road
    Botley
    OX2 9BY Oxford
    121
    England
    Apr 06, 2016
    Eynsham Road
    Botley
    OX2 9BY Oxford
    121
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Ms Penelope Jane Parmar
    1 Market Square
    OX26 6AA Bicester
    Claremont House
    Oxfordshire
    United Kingdom
    Apr 06, 2016
    1 Market Square
    OX26 6AA Bicester
    Claremont House
    Oxfordshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Stephen Vear Payne
    1 Market Square
    OX26 6AA Bicester
    Claremont House
    Oxfordshire
    United Kingdom
    Apr 06, 2016
    1 Market Square
    OX26 6AA Bicester
    Claremont House
    Oxfordshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does BAXTER PAYNE AND HAIGH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 12, 2011
    Delivered On Apr 19, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 19, 2011Registration of a charge (MG01)

    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