BAXTER HEALTHCARE (HOLDINGS) LIMITED

BAXTER HEALTHCARE (HOLDINGS) LIMITED

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

    Company NameBAXTER HEALTHCARE (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02678247
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BAXTER HEALTHCARE (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERCEDE 975 LIMITEDJan 16, 1992Jan 16, 1992

    What are the latest accounts for BAXTER HEALTHCARE (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for BAXTER HEALTHCARE (HOLDINGS) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BAXTER HEALTHCARE (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71
    A542VGRM

    Termination of appointment of Geoffrey Ernest Braham as a director on Jan 29, 2016

    1 pagesTM01
    X4ZNKRLM

    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 pagesAD01
    A4622FOY

    Appointment of a voluntary liquidator

    2 pages600
    A4622FOQ

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 21, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70
    A4622FOA

    Termination of appointment of Julie So-Young Kim as a director on Apr 10, 2015

    1 pagesTM01
    X450RIXM

    Full accounts made up to Dec 31, 2013

    12 pagesAA
    A3FOK6RT

    Annual return made up to Jul 13, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 08, 2014

    Statement of capital on Aug 08, 2014

    • Capital: GBP 6,852,350
    SH01
    X3DU9Q4J

    Appointment of Ms Julie So-Young Kim as a director

    2 pagesAP01
    X30HKGGH

    Full accounts made up to Dec 31, 2012

    12 pagesAA
    A2I07Y36

    Annual return made up to Jul 13, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 26, 2013

    Statement of capital following an allotment of shares on Jul 26, 2013

    SH01
    X2DCHDYY

    Termination of appointment of Janet Kidd as a secretary

    1 pagesTM02
    X2DCHDYQ

    Termination of appointment of Janet Kidd as a secretary

    1 pagesTM02
    X2CRRNIZ

    Full accounts made up to Dec 31, 2011

    12 pagesAA
    A1IEOGCW

    Appointment of Ms Janet Louise Kidd as a secretary

    1 pagesAP03
    X1EJ9KUB

    Termination of appointment of Mark Godden as a secretary

    1 pagesTM02
    X1EJ9KKC

    Annual return made up to Jul 13, 2012 with full list of shareholders

    5 pagesAR01
    X1DTFX1E

    Full accounts made up to Dec 31, 2010

    12 pagesAA
    A9V27XK4

    Annual return made up to Jul 13, 2011 with full list of shareholders

    5 pagesAR01
    XDHK8WCR

    Full accounts made up to Dec 31, 2009

    11 pagesAA
    DV3XHM4F

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

    5 pagesAR01
    XQM9RM3Y

    Register(s) moved to registered inspection location

    1 pagesAD03
    XS8DTEHY

    Register inspection address has been changed

    1 pagesAD02
    XS8DSEHX

    Who are the officers of BAXTER HEALTHCARE (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAGE, Colin James
    Silverdale Bardwell Road
    Stanton
    IP31 2EA Bury St Edmunds
    Suffolk
    Secretary
    Silverdale Bardwell Road
    Stanton
    IP31 2EA Bury St Edmunds
    Suffolk
    BritishAccountant568220001
    GODDEN, Mark Edwin
    Baxter Healthcare Limited
    Caxton Way
    IP24 3SE Thetford
    Norfolk
    Secretary
    Baxter Healthcare Limited
    Caxton Way
    IP24 3SE Thetford
    Norfolk
    BritishAccountant78138390002
    KIDD, Janet Louise
    Caxton Way
    Thetford
    IP24 3SE Norfolk
    Secretary
    Caxton Way
    Thetford
    IP24 3SE Norfolk
    171146930001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    BODDY, Malcolm Edward
    43 Bentley Road
    CB2 2AW Cambridge
    Cambridgeshire
    Director
    43 Bentley Road
    CB2 2AW Cambridge
    Cambridgeshire
    BritishCompany Director70472020001
    BRAHAM, Geoffrey Ernest
    Baxter Healthcare Limited
    Caxton Way
    IP24 3SE Thetford
    Norfolk
    Director
    Baxter Healthcare Limited
    Caxton Way
    IP24 3SE Thetford
    Norfolk
    United KingdomBritishAccountant50662270002
    CAGE, Colin James
    Silverdale Bardwell Road
    Stanton
    IP31 2EA Bury St Edmunds
    Suffolk
    Director
    Silverdale Bardwell Road
    Stanton
    IP31 2EA Bury St Edmunds
    Suffolk
    BritishAccountant568220001
    CAMPBELL, Robert
    6 Cranborne Gardens
    Chandlers Ford
    SO53 1TA Eastleigh
    Hampshire
    Director
    6 Cranborne Gardens
    Chandlers Ford
    SO53 1TA Eastleigh
    Hampshire
    BritishManaging Director62071990001
    DAVEY, William David
    2 Orchard Gardens Sutton Road
    Cookham
    SL6 9QP Maidenhead
    Berkshire
    Director
    2 Orchard Gardens Sutton Road
    Cookham
    SL6 9QP Maidenhead
    Berkshire
    BritishAccountant15167360001
    KIM, Julie So-Young
    Caxton Way
    Thetford
    IP24 3SE Norfolk
    Director
    Caxton Way
    Thetford
    IP24 3SE Norfolk
    United KingdomUsaGeneral Manager184576820001
    REEVES, Barbara
    Flat 2
    24 Bracknell Gardens
    NW3 7ED London
    Nominee Director
    Flat 2
    24 Bracknell Gardens
    NW3 7ED London
    British900004670001
    WILMOT, William Maurice
    Higher South Langston
    Kingston
    TQ7 4ES Kingsbridge
    Devon
    Director
    Higher South Langston
    Kingston
    TQ7 4ES Kingsbridge
    Devon
    BritishManaging Director80693140001
    WINDMILL, Robert John
    3 Gunter Grove
    SW10 0UN London
    Nominee Director
    3 Gunter Grove
    SW10 0UN London
    British900004660001

    Does BAXTER HEALTHCARE (HOLDINGS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 21, 2015Commencement of winding up
    Jul 11, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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