BAAN UK LIMITED

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

    Company NameBAAN UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02677897
    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 BAAN UK LIMITED?

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

    Where is BAAN UK LIMITED located?

    Registered Office Address
    The Phoenix Building Central Boulevard
    Blythe Valley Park, Shirley
    B90 8BG Solihull
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of BAAN UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    BAAN INTERNATIONAL LIMITEDDec 01, 1993Dec 01, 1993
    AGILITY BUSINESS SOFTWARE LIMITEDMar 03, 1992Mar 03, 1992
    NEXT GENERATION SOFTWARE LIMITEDFeb 25, 1992Feb 25, 1992
    OVAL (776) LIMITEDJan 15, 1992Jan 15, 1992

    What are the latest accounts for BAAN UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2011

    What are the latest filings for BAAN UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    2 pages4.71

    Liquidators' statement of receipts and payments to May 31, 2012

    2 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 26, 2012

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of George Czasznicki as a director on Feb 20, 2012

    1 pagesTM01

    Termination of appointment of George Bisnought as a director on Feb 20, 2012

    1 pagesTM01

    Termination of appointment of Jochen Berthold Kasper as a director on Feb 20, 2012

    1 pagesTM01

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

    2 pagesAA

    Annual return made up to Jan 31, 2012 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 13, 2012

    Statement of capital on Feb 13, 2012

    • Capital: GBP 46,051,500
    SH01

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

    2 pagesAA

    Annual return made up to Jan 31, 2011 with full list of shareholders

    7 pagesAR01

    Annual return made up to Jan 31, 2010 with full list of shareholders

    6 pagesAR01

    Accounts made up to May 31, 2009

    2 pagesAA

    Accounts made up to May 31, 2008

    2 pagesAA

    legacy

    1 pages288a

    legacy

    4 pages363a

    legacy

    1 pages353

    legacy

    1 pages287

    legacy

    1 pages190

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    3 pages363a

    legacy

    1 pages287

    Who are the officers of BAAN UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BISNOUGHT, George
    Surley Row
    Emmer Green
    RG4 8ND Caversham
    Flower Hill
    Berks.
    United Kingdom
    Secretary
    Surley Row
    Emmer Green
    RG4 8ND Caversham
    Flower Hill
    Berks.
    United Kingdom
    British140313340001
    OLDROYD, Andrew
    The Street
    Ewhurst
    GU6 7QD Cranleigh
    Corner House
    Surrey
    United Kingdom
    Director
    The Street
    Ewhurst
    GU6 7QD Cranleigh
    Corner House
    Surrey
    United Kingdom
    EnglandBritish136724940001
    BARTON, James Ian
    14 Osborne Road
    RG30 2PG Reading
    Berkshire
    Secretary
    14 Osborne Road
    RG30 2PG Reading
    Berkshire
    British68431030001
    FULLER, James Lee
    4 Deanwood House
    Stockcross
    RG20 8JP Newbury
    Berkshire
    Secretary
    4 Deanwood House
    Stockcross
    RG20 8JP Newbury
    Berkshire
    British55149290001
    GIANGIORDANO, Gregory Michael, Mr.
    440 Edenbrooke Way
    FOREIGN Roswell
    Georgia 30075-7154
    Usa
    Secretary
    440 Edenbrooke Way
    FOREIGN Roswell
    Georgia 30075-7154
    Usa
    American112513570001
    ISAACSON, Kirk Jeffrey, Mr.
    1110 Fox Glen Drive
    St Charles
    Illinois 60174
    Usa
    Secretary
    1110 Fox Glen Drive
    St Charles
    Illinois 60174
    Usa
    Other123425810001
    JOHNS, Russell Peter
    4 Dale Garth
    Baildon
    BD17 5TF Bradford
    West Yorkshire
    Secretary
    4 Dale Garth
    Baildon
    BD17 5TF Bradford
    West Yorkshire
    British41241620001
    MAY, Diana Carol
    8 Eastern Court
    29 Eastern Avenue
    RG1 5RU Reading
    Berkshire
    Secretary
    8 Eastern Court
    29 Eastern Avenue
    RG1 5RU Reading
    Berkshire
    British55591670001
    MCLACHLAN, Graham
    35 Bulkley Road
    Handforth
    SK9 3LJ Wilmslow
    Cheshire
    Secretary
    35 Bulkley Road
    Handforth
    SK9 3LJ Wilmslow
    Cheshire
    British48637730001
    INVENSYS SECRETARIES LIMITED
    Invensys House
    Carlisle Place
    SW1P 1BX London
    Secretary
    Invensys House
    Carlisle Place
    SW1P 1BX London
    75491680001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    BAAN, Jan
    Thorbeckelaan 34
    3771 EH Barneveus
    The Netherlands
    Director
    Thorbeckelaan 34
    3771 EH Barneveus
    The Netherlands
    Dutch37227770001
    BANK, Konrad Heinrich
    Baron Van Nagellstrat 89
    3771 Lk Barnveld
    Netherlands
    Director
    Baron Van Nagellstrat 89
    3771 Lk Barnveld
    Netherlands
    German48719900001
    BANN, Johan George Paulus
    Spoorstraat 17
    FOREIGN Barneveld 2771 Hd
    Netherlands
    Director
    Spoorstraat 17
    FOREIGN Barneveld 2771 Hd
    Netherlands
    British41337500001
    BISNOUGHT, George
    Surley Row
    Emmer Green
    RG4 8ND Caversham
    Flower Hill
    Berks.
    United Kingdom
    Director
    Surley Row
    Emmer Green
    RG4 8ND Caversham
    Flower Hill
    Berks.
    United Kingdom
    United KingdomBritish140313340001
    CLAYTON, John Reginald William
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    Director
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    EnglandBritish28326930001
    CZASZNICKI, George
    Green Lane
    Burnham
    SL1 8EB Slough
    58
    Berks.
    Director
    Green Lane
    Burnham
    SL1 8EB Slough
    58
    Berks.
    United KingdomBritish127388860001
    DEN BOER, Pieter
    260 Rose Avenue
    Waterkloof Ridge
    FOREIGN Pretoria South Africa
    Director
    260 Rose Avenue
    Waterkloof Ridge
    FOREIGN Pretoria South Africa
    Dutch35430270001
    DODD, Gavin Patrick
    46 Bluebell Road
    Walsall Wood
    WS9 9EU Walsall
    West Midlands
    Director
    46 Bluebell Road
    Walsall Wood
    WS9 9EU Walsall
    West Midlands
    British68711530001
    EDWARDS, Philip Aubrey
    25 Manilla Road
    Clifton
    BS8 4EB Bristol
    Avon
    Director
    25 Manilla Road
    Clifton
    BS8 4EB Bristol
    Avon
    United KingdomBritish40820450002
    FOSTER, David
    Hillside Farm Hoggrills End
    Coleshill
    B46 2DD Birmingham
    West Midlands
    Director
    Hillside Farm Hoggrills End
    Coleshill
    B46 2DD Birmingham
    West Midlands
    British6796160001
    GIANGIORDANO, Gregory Michael, Mr.
    440 Edenbrooke Way
    FOREIGN Roswell
    Georgia 30075-7154
    Usa
    Director
    440 Edenbrooke Way
    FOREIGN Roswell
    Georgia 30075-7154
    Usa
    United StatesAmerican112513570001
    GOUDIE, Robert Eugene
    1979 Logan Manor Drive
    Reston
    20190 Virginia
    Usa
    Director
    1979 Logan Manor Drive
    Reston
    20190 Virginia
    Usa
    American65962380001
    GRAY, Philip Donovan
    11 Lyall Close
    SN25 2EH Blunsdon St Andrew
    Wiltshire
    Director
    11 Lyall Close
    SN25 2EH Blunsdon St Andrew
    Wiltshire
    EnglandBritish183514510001
    HUGHES, Paul
    4 Carter Close
    SL4 3QX Windsor
    Berkshire
    Director
    4 Carter Close
    SL4 3QX Windsor
    Berkshire
    British55591540001
    HULL, Victoria Mary
    28 Stanford Road
    Kensington
    W8 5PZ London
    Director
    28 Stanford Road
    Kensington
    W8 5PZ London
    United KingdomBritish77283810002
    ISAACSON, Kirk Jeffrey, Mr.
    1110 Fox Glen Drive
    St Charles
    Illinois 60174
    Usa
    Director
    1110 Fox Glen Drive
    St Charles
    Illinois 60174
    Usa
    UsaOther123425810001
    JILDERDA, Ernest
    Heribertlaan 7
    3871 Ma Hoevelaken
    FOREIGN The Netherlands
    Director
    Heribertlaan 7
    3871 Ma Hoevelaken
    FOREIGN The Netherlands
    Dutch72492780001
    JORDAN, David Maurice
    Waterworks Cottage
    Gurney Slade
    BA3 4TD Bath
    Avon
    Director
    Waterworks Cottage
    Gurney Slade
    BA3 4TD Bath
    Avon
    British141322890001
    KASPER, Jochen Berthold
    Taubenstrasse
    66740 Saarlouis
    8
    66740
    Germany
    Director
    Taubenstrasse
    66740 Saarlouis
    8
    66740
    Germany
    GermanyGerman113569900002
    KITE, Brian Alan
    Rose Trees Cottage
    SP11 7QD Upper Clatford
    Hampshire
    Director
    Rose Trees Cottage
    SP11 7QD Upper Clatford
    Hampshire
    British92161120001
    KOWACK, Janine
    8715 Cortleigh Place
    Dallas
    Texas Tx 75209
    Usa
    Director
    8715 Cortleigh Place
    Dallas
    Texas Tx 75209
    Usa
    American63472420001
    LEWIS, Robert Reese
    440 Santa Rosa Drive
    Los Gatos
    Ca 95032
    Usa
    Director
    440 Santa Rosa Drive
    Los Gatos
    Ca 95032
    Usa
    American71872180001
    LUDEKENS, Jeremy Winston
    11 Hawley Grove
    GU17 9JY Camberley
    Surrey
    Director
    11 Hawley Grove
    GU17 9JY Camberley
    Surrey
    British90022910001
    MAY, Diana Carol
    8 Eastern Court
    29 Eastern Avenue
    RG1 5RU Reading
    Berkshire
    Director
    8 Eastern Court
    29 Eastern Avenue
    RG1 5RU Reading
    Berkshire
    British55591670001

    Does BAAN UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 12, 1999
    Delivered On Aug 19, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the finance documents,the debenture and the hedging agreements
    Short particulars
    First fixed charge right title and interest in each of the assets each cliams account and all monetary claims and all related rights (as defined) floating charge all undertaking assets. See the mortgage charge document for full details.
    Persons Entitled
    • Abn Amro Bank N.V.
    Transactions
    • Aug 19, 1999Registration of a charge (395)
    • Jan 23, 2003Statement of satisfaction of a charge in full or part (403a)

    Does BAAN UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 13, 2012Dissolved on
    Mar 26, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robin Arthur Ellis
    R.A.Ellis & Co
    9 The Elms
    KT10 0JT Church Road
    Claygate Surrey.
    practitioner
    R.A.Ellis & Co
    9 The Elms
    KT10 0JT Church Road
    Claygate Surrey.

    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