BAXI UK LIMITED
Overview
| Company Name | BAXI UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02799058 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BAXI UK LIMITED?
- Manufacture of central heating radiators and boilers (25210) / Manufacturing
Where is BAXI UK LIMITED located?
| Registered Office Address | Brooks House Coventry Road CV34 4LL Warwick Warwickshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BAXI UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| BAXI LIMITED | Sep 30, 1999 | Sep 30, 1999 |
| BAXI HEATING LIMITED | Mar 17, 1994 | Mar 17, 1994 |
| BAXI LIMITED | Sep 27, 1993 | Sep 27, 1993 |
| ALFER LIMITED | Mar 08, 1993 | Mar 08, 1993 |
What are the latest accounts for BAXI UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for BAXI UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Sep 26, 2013 | 6 pages | 4.68 | ||||||||||
Satisfaction of charge 6 in full | 3 pages | MR04 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Mar 08, 2012 | 17 pages | RP04 | ||||||||||
Appointment of Mr Jan-Feie Zwiers as a director on May 31, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adrian Egerton Darling as a director on May 31, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Mcfaull as a director on Mar 26, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Leslie Nash as a director on Mar 26, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Thomas Moss as a director on Mar 26, 2012 | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 08, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 1 pages | AA | ||||||||||
Annual return made up to Mar 08, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 8 pages | MG01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 1 pages | AA | ||||||||||
Secretary's details changed for Karen Roberts on Sep 27, 2010 | 2 pages | CH03 | ||||||||||
Director's details changed for John Mcfaull on Sep 28, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Robert Leslie Nash on Sep 28, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Adrian Egerton Darling on Sep 28, 2010 | 2 pages | CH01 | ||||||||||
Registered office address changed from , 16 Stanier Way, Wyvern Business Park, Derby, Derbyshire, DE21 6BF, England on Sep 27, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 08, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of BAXI UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBERTS, Karen Dawn | Secretary | Coventry Road CV34 4LL Warwick Brooks House Warwickshire England | British | 126457090001 | ||||||
| MOSS, Paul Thomas | Director | Coventry Road CV34 4LL Warwick Brooks House Warwickshire | England | British | 167898270001 | |||||
| ZWIERS, Jan-Feie | Director | Coventry Road CV34 4LL Warwick Brooks House England | Netherlands | Dutch | 169623550001 | |||||
| BOND, Sarah Caroline | Secretary | Hillside 37 Rise End, Middleton DE4 4LS Wirksworth Derbyshire | British | 90181180006 | ||||||
| HARDMAN, Alan Philip | Secretary | 156 Vicars Hall Lane Worsley M28 1HY Salford Manchester | British | 54046590001 | ||||||
| KING, Laurence | Secretary | Conifers 6 Highgate Avenue Fulwood PR2 8LL Preston Lancashire | British | 51624810001 | ||||||
| LOWE, Tracey | Secretary | 149 Smalley Drive Oakwood DE21 2SQ Derby Derbyshire | British | 86697030001 | ||||||
| PERKINS, Michael William | Secretary | 38 Cubbington Road CV32 7AB Leamington Spa Warwickshire | British | 30958650001 | ||||||
| ROTHWELL, Peter Jeffrey | Secretary | 7 Riefield Harpers Lane BL1 6TA Bolton Lancashire | British | 55070650001 | ||||||
| STRATTON, Malcolm | Secretary | Flat 40 Manor Park Court, Uttoxeter New Road DE22 3NG Derby Derbyshire | British | 30601260018 | ||||||
| A B & C SECRETARIAL LIMITED | Nominee Secretary | 100 Barbirolli Square M2 3AB Manchester | 900006570001 | |||||||
| ACORNLEY, John Keith | Director | Rose Cottage Newton Road CV13 0QU Odstone Warwickshire | England | British | 151839430001 | |||||
| BROOK, Nigel Charles | Director | Parkgate Leagram Chipping PR3 2GS Preston Lancashire | British | 69544700003 | ||||||
| CARTER, Simon Nicolas | Director | Bowland House Lancaster Road Out Rawcliffe PR3 6BL Preston Lancashire | British | 13368920001 | ||||||
| CARTER, Simon Nicolas | Director | Bowland House Lancaster Road Out Rawcliffe PR3 6BL Preston Lancashire | British | 13368920001 | ||||||
| DARLING, Adrian Egerton | Director | Coventry Road CV34 4LL Warwick Brooks House Warwickshire England | United Kingdom | British | 13813980005 | |||||
| DAVIES, Michael Thomas | Director | Dadlington House Farm Shenton Lane CV13 6JD Dadlington Warwickshire | British | 50770000002 | ||||||
| DRYDEN, Steven George | Director | 8 Woodfall Astley Village PR7 1XD Chorley Lancashire | British | 58338630001 | ||||||
| DUTFIELD, James | Director | 48 Long Copse Astley Village PR7 1TH Chorley Lancs | British | 33255710001 | ||||||
| EDWARDS, Mark John | Director | The Glen 35 Hazelwood Road DE56 4DP Duffield Derby | United Kingdom | British | 56562210001 | |||||
| GRAY, Bryan Mark | Director | The Firs 69 The Common Parbold WN8 7EA Wigan Lancashire | United Kingdom | British | 34960210001 | |||||
| GUERIN, John Michael | Director | 64 Harlsey Road TS18 5DQ Stockton On Tees Cleveland | British | 4978400001 | ||||||
| HANNAH, Alan Grant | Director | The Old Post Office 8 Newcastle Road South Brereton Green CW11 1RS Sandbach Cheshire | British | 72607060001 | ||||||
| JOHNSON, Peter Robert | Director | Field House Chelford Road SK11 9LF Siddington Cheshire | British | 4025460002 | ||||||
| KING, Laurence | Director | Conifers 6 Highgate Avenue Fulwood PR2 8LL Preston Lancashire | England | British | 51624810001 | |||||
| LYON, James William | Director | 94 Chapel Lane Longton PR4 5FB Preston Lancashire | United Kingdom | British | 116963940002 | |||||
| MCFAULL, John | Director | Coventry Road CV34 4LL Warwick Brooks House Warwickshire | British | 83628430003 | ||||||
| MOSS, Paul Thomas | Director | Nook Farm House Humblescough Lane Nateby PR3 0LL Preston Lancashire | England | British | 167898270001 | |||||
| NASH, Robert Leslie | Director | Coventry Road CV34 4LL Warwick Brooks House Warwickshire | United Kingdom | British | 83397580001 | |||||
| SAXBY, George Arthur | Director | 146 Banbury Road CV37 7HU Stratford Upon Avon Warwickshire | British | 30232680001 | ||||||
| STANTON, Edward | Director | 21 Court Hey Avenue Ruby L36 4JB Liverpool Merseyside | United Kingdom | British | 115915420001 | |||||
| STRATTON, Malcolm | Director | Flat 40 Manor Park Court, Uttoxeter New Road DE22 3NG Derby Derbyshire | British | 30601260018 | ||||||
| A B & C SECRETARIAL LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006570001 | |||||||
| NEWMOND ADMINISTRATION LIMITED | Director | Pentagon House Sir Frank Whittle Road DE21 4XA Derby Derbyshire | 57363930002 | |||||||
| NEWMOND MANAGEMENT SERVICES LIMITED | Director | Pentagon House Sir Frank Whittle Road DE21 4XA Derby Derbyshire | 57363780002 |
Does BAXI UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| First fixed charge over the trade marks | Created On Jan 27, 2011 Delivered On Feb 02, 2011 | 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 First fixed charge all of the charged property see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A guarantee and debenture | Created On Mar 12, 2004 Delivered On Mar 25, 2004 | Satisfied | Amount secured All monies due or to become due from each of the charging companies to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Transactions
| ||||
| Guarantee and debenture made between the company and the royal bank of scotland PLC as agent and trustee for the secured parties (as defined) pursuant to the intercreditor agreement (as defined) | Created On Nov 28, 2000 Delivered On Dec 12, 2000 | Satisfied | Amount secured The actual contingent present and/or future obligations and liabilities of the company to any of the secured parties under or pursuant to all or any of the secured documents (as defined) including the guarantee and debenture | |
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
| ||||
Transactions
| ||||
| Trade marks and patents charge made between the company and the royal bank of scotland PLC as agent and trustee for the secured parties (as defined) | Created On Nov 28, 2000 Delivered On Dec 12, 2000 | Satisfied | Amount secured The actual contingent, present and/or future obligations and liabilities of the company to any of the secured parties under or pursuant to any of the secured documents (as defined) including the trade marks and patents charge | |
Short particulars A first fixed charge over the patents, the trade marks, the patent applications, the trade mark applications together with any goodwill of the company's business to which the patents, the trade marks, the patent applications and the trade mark applications. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Jan 21, 2000 Delivered On Jan 31, 2000 | Satisfied | Amount secured The actual, contingent, present and/or future obligations and liabilities of the company or any group company to any of the secured parties under, or pursuant to, all or any of the financing documents | |
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
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Dec 03, 1999 Delivered On Dec 21, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or pursuant to any of the financing documents | |
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
| ||||
Transactions
| ||||
Does BAXI UK 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