BAXTER HEALTHCARE (HOLDINGS) LIMITED
Overview
Company Name | BAXTER HEALTHCARE (HOLDINGS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02678247 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of BAXTER HEALTHCARE (HOLDINGS) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BAXTER HEALTHCARE (HOLDINGS) LIMITED located?
Registered Office Address | No 1 Dorset Street SO15 2DP Southampton Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BAXTER HEALTHCARE (HOLDINGS) LIMITED?
Company Name | From | Until |
---|---|---|
INTERCEDE 975 LIMITED | Jan 16, 1992 | Jan 16, 1992 |
What are the latest accounts for BAXTER HEALTHCARE (HOLDINGS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for BAXTER HEALTHCARE (HOLDINGS) LIMITED?
Annual Return |
|
---|
What are the latest filings for BAXTER HEALTHCARE (HOLDINGS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Termination of appointment of Geoffrey Ernest Braham as a director on Jan 29, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from Caxton Way Thetford Norfolk IP24 3SE to No 1 Dorset Street Southampton Hampshire SO15 2DP on May 07, 2015 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Termination of appointment of Julie So-Young Kim as a director on Apr 10, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 12 pages | AA | ||||||||||
Annual return made up to Jul 13, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ms Julie So-Young Kim as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||
Annual return made up to Jul 13, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Janet Kidd as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Janet Kidd as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||
Appointment of Ms Janet Louise Kidd as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Mark Godden as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jul 13, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 12 pages | AA | ||||||||||
Annual return made up to Jul 13, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 11 pages | AA | ||||||||||
Annual return made up to Jul 13, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Who are the officers of BAXTER HEALTHCARE (HOLDINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAGE, Colin James | Secretary | Silverdale Bardwell Road Stanton IP31 2EA Bury St Edmunds Suffolk | British | Accountant | 568220001 | |||||
GODDEN, Mark Edwin | Secretary | Baxter Healthcare Limited Caxton Way IP24 3SE Thetford Norfolk | British | Accountant | 78138390002 | |||||
KIDD, Janet Louise | Secretary | Caxton Way Thetford IP24 3SE Norfolk | 171146930001 | |||||||
MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||
BODDY, Malcolm Edward | Director | 43 Bentley Road CB2 2AW Cambridge Cambridgeshire | British | Company Director | 70472020001 | |||||
BRAHAM, Geoffrey Ernest | Director | Baxter Healthcare Limited Caxton Way IP24 3SE Thetford Norfolk | United Kingdom | British | Accountant | 50662270002 | ||||
CAGE, Colin James | Director | Silverdale Bardwell Road Stanton IP31 2EA Bury St Edmunds Suffolk | British | Accountant | 568220001 | |||||
CAMPBELL, Robert | Director | 6 Cranborne Gardens Chandlers Ford SO53 1TA Eastleigh Hampshire | British | Managing Director | 62071990001 | |||||
DAVEY, William David | Director | 2 Orchard Gardens Sutton Road Cookham SL6 9QP Maidenhead Berkshire | British | Accountant | 15167360001 | |||||
KIM, Julie So-Young | Director | Caxton Way Thetford IP24 3SE Norfolk | United Kingdom | Usa | General Manager | 184576820001 | ||||
REEVES, Barbara | Nominee Director | Flat 2 24 Bracknell Gardens NW3 7ED London | British | 900004670001 | ||||||
WILMOT, William Maurice | Director | Higher South Langston Kingston TQ7 4ES Kingsbridge Devon | British | Managing Director | 80693140001 | |||||
WINDMILL, Robert John | Nominee Director | 3 Gunter Grove SW10 0UN London | British | 900004660001 |
Does BAXTER HEALTHCARE (HOLDINGS) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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