BAXI UK LIMITED

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

    Company NameBAXI UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02799058
    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 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 AddressNo

    What were the previous names of BAXI UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    BAXI LIMITEDSep 30, 1999Sep 30, 1999
    BAXI HEATING LIMITEDMar 17, 1994Mar 17, 1994
    BAXI LIMITEDSep 27, 1993Sep 27, 1993
    ALFER LIMITEDMar 08, 1993Mar 08, 1993

    What are the latest accounts for BAXI UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for BAXI UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Liquidators' statement of receipts and payments to Sep 26, 2013

    6 pages4.68

    Satisfaction of charge 6 in full

    3 pagesMR04

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 27, 2012

    LRESSP

    Declaration of solvency

    3 pages4.70

    Second filing of AR01 previously delivered to Companies House made up to Mar 08, 2012

    17 pagesRP04

    Appointment of Mr Jan-Feie Zwiers as a director on May 31, 2012

    2 pagesAP01

    Termination of appointment of Adrian Egerton Darling as a director on May 31, 2012

    1 pagesTM01

    Termination of appointment of John Mcfaull as a director on Mar 26, 2012

    1 pagesTM01

    Termination of appointment of Robert Leslie Nash as a director on Mar 26, 2012

    1 pagesTM01

    Appointment of Mr Paul Thomas Moss as a director on Mar 26, 2012

    2 pagesAP01

    Annual return made up to Mar 08, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 12, 2012

    Statement of capital on Aug 13, 2012

    • Capital: GBP 45,000,002
    SH01
    Annotations
    DateAnnotation
    Aug 13, 2012Clarification Second filed AR01 was registered on 13/08/2012.

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

    1 pagesAA

    Annual return made up to Mar 08, 2011 with full list of shareholders

    6 pagesAR01

    legacy

    3 pagesMG02

    legacy

    8 pagesMG01

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Secretary's details changed for Karen Roberts on Sep 27, 2010

    2 pagesCH03

    Director's details changed for John Mcfaull on Sep 28, 2010

    2 pagesCH01

    Director's details changed for Robert Leslie Nash on Sep 28, 2010

    2 pagesCH01

    Director's details changed for Mr Adrian Egerton Darling on Sep 28, 2010

    2 pagesCH01

    Registered office address changed from , 16 Stanier Way, Wyvern Business Park, Derby, Derbyshire, DE21 6BF, England on Sep 27, 2010

    1 pagesAD01

    Annual return made up to Mar 08, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of BAXI UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTS, Karen Dawn
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    England
    Secretary
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    England
    British126457090001
    MOSS, Paul Thomas
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    Director
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    EnglandBritish167898270001
    ZWIERS, Jan-Feie
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    England
    Director
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    England
    NetherlandsDutch169623550001
    BOND, Sarah Caroline
    Hillside
    37 Rise End, Middleton
    DE4 4LS Wirksworth
    Derbyshire
    Secretary
    Hillside
    37 Rise End, Middleton
    DE4 4LS Wirksworth
    Derbyshire
    British90181180006
    HARDMAN, Alan Philip
    156 Vicars Hall Lane
    Worsley
    M28 1HY Salford
    Manchester
    Secretary
    156 Vicars Hall Lane
    Worsley
    M28 1HY Salford
    Manchester
    British54046590001
    KING, Laurence
    Conifers 6 Highgate Avenue
    Fulwood
    PR2 8LL Preston
    Lancashire
    Secretary
    Conifers 6 Highgate Avenue
    Fulwood
    PR2 8LL Preston
    Lancashire
    British51624810001
    LOWE, Tracey
    149 Smalley Drive
    Oakwood
    DE21 2SQ Derby
    Derbyshire
    Secretary
    149 Smalley Drive
    Oakwood
    DE21 2SQ Derby
    Derbyshire
    British86697030001
    PERKINS, Michael William
    38 Cubbington Road
    CV32 7AB Leamington Spa
    Warwickshire
    Secretary
    38 Cubbington Road
    CV32 7AB Leamington Spa
    Warwickshire
    British30958650001
    ROTHWELL, Peter Jeffrey
    7 Riefield
    Harpers Lane
    BL1 6TA Bolton
    Lancashire
    Secretary
    7 Riefield
    Harpers Lane
    BL1 6TA Bolton
    Lancashire
    British55070650001
    STRATTON, Malcolm
    Flat 40
    Manor Park Court, Uttoxeter New Road
    DE22 3NG Derby
    Derbyshire
    Secretary
    Flat 40
    Manor Park Court, Uttoxeter New Road
    DE22 3NG Derby
    Derbyshire
    British30601260018
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    900006570001
    ACORNLEY, John Keith
    Rose Cottage
    Newton Road
    CV13 0QU Odstone
    Warwickshire
    Director
    Rose Cottage
    Newton Road
    CV13 0QU Odstone
    Warwickshire
    EnglandBritish151839430001
    BROOK, Nigel Charles
    Parkgate Leagram
    Chipping
    PR3 2GS Preston
    Lancashire
    Director
    Parkgate Leagram
    Chipping
    PR3 2GS Preston
    Lancashire
    British69544700003
    CARTER, Simon Nicolas
    Bowland House Lancaster Road
    Out Rawcliffe
    PR3 6BL Preston
    Lancashire
    Director
    Bowland House Lancaster Road
    Out Rawcliffe
    PR3 6BL Preston
    Lancashire
    British13368920001
    CARTER, Simon Nicolas
    Bowland House Lancaster Road
    Out Rawcliffe
    PR3 6BL Preston
    Lancashire
    Director
    Bowland House Lancaster Road
    Out Rawcliffe
    PR3 6BL Preston
    Lancashire
    British13368920001
    DARLING, Adrian Egerton
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    England
    Director
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    England
    United KingdomBritish13813980005
    DAVIES, Michael Thomas
    Dadlington House Farm
    Shenton Lane
    CV13 6JD Dadlington
    Warwickshire
    Director
    Dadlington House Farm
    Shenton Lane
    CV13 6JD Dadlington
    Warwickshire
    British50770000002
    DRYDEN, Steven George
    8 Woodfall
    Astley Village
    PR7 1XD Chorley
    Lancashire
    Director
    8 Woodfall
    Astley Village
    PR7 1XD Chorley
    Lancashire
    British58338630001
    DUTFIELD, James
    48 Long Copse
    Astley Village
    PR7 1TH Chorley
    Lancs
    Director
    48 Long Copse
    Astley Village
    PR7 1TH Chorley
    Lancs
    British33255710001
    EDWARDS, Mark John
    The Glen
    35 Hazelwood Road
    DE56 4DP Duffield
    Derby
    Director
    The Glen
    35 Hazelwood Road
    DE56 4DP Duffield
    Derby
    United KingdomBritish56562210001
    GRAY, Bryan Mark
    The Firs 69 The Common
    Parbold
    WN8 7EA Wigan
    Lancashire
    Director
    The Firs 69 The Common
    Parbold
    WN8 7EA Wigan
    Lancashire
    United KingdomBritish34960210001
    GUERIN, John Michael
    64 Harlsey Road
    TS18 5DQ Stockton On Tees
    Cleveland
    Director
    64 Harlsey Road
    TS18 5DQ Stockton On Tees
    Cleveland
    British4978400001
    HANNAH, Alan Grant
    The Old Post Office 8 Newcastle Road
    South Brereton Green
    CW11 1RS Sandbach
    Cheshire
    Director
    The Old Post Office 8 Newcastle Road
    South Brereton Green
    CW11 1RS Sandbach
    Cheshire
    British72607060001
    JOHNSON, Peter Robert
    Field House
    Chelford Road
    SK11 9LF Siddington
    Cheshire
    Director
    Field House
    Chelford Road
    SK11 9LF Siddington
    Cheshire
    British4025460002
    KING, Laurence
    Conifers 6 Highgate Avenue
    Fulwood
    PR2 8LL Preston
    Lancashire
    Director
    Conifers 6 Highgate Avenue
    Fulwood
    PR2 8LL Preston
    Lancashire
    EnglandBritish51624810001
    LYON, James William
    94 Chapel Lane
    Longton
    PR4 5FB Preston
    Lancashire
    Director
    94 Chapel Lane
    Longton
    PR4 5FB Preston
    Lancashire
    United KingdomBritish116963940002
    MCFAULL, John
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    Director
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    British83628430003
    MOSS, Paul Thomas
    Nook Farm House Humblescough Lane
    Nateby
    PR3 0LL Preston
    Lancashire
    Director
    Nook Farm House Humblescough Lane
    Nateby
    PR3 0LL Preston
    Lancashire
    EnglandBritish167898270001
    NASH, Robert Leslie
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    Director
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    United KingdomBritish83397580001
    SAXBY, George Arthur
    146 Banbury Road
    CV37 7HU Stratford Upon Avon
    Warwickshire
    Director
    146 Banbury Road
    CV37 7HU Stratford Upon Avon
    Warwickshire
    British30232680001
    STANTON, Edward
    21 Court Hey Avenue
    Ruby
    L36 4JB Liverpool
    Merseyside
    Director
    21 Court Hey Avenue
    Ruby
    L36 4JB Liverpool
    Merseyside
    United KingdomBritish115915420001
    STRATTON, Malcolm
    Flat 40
    Manor Park Court, Uttoxeter New Road
    DE22 3NG Derby
    Derbyshire
    Director
    Flat 40
    Manor Park Court, Uttoxeter New Road
    DE22 3NG Derby
    Derbyshire
    British30601260018
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006570001
    NEWMOND ADMINISTRATION LIMITED
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Derbyshire
    Director
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Derbyshire
    57363930002
    NEWMOND MANAGEMENT SERVICES LIMITED
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Derbyshire
    Director
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Derbyshire
    57363780002

    Does BAXI UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC as Security Agent
    Transactions
    • Feb 02, 2011Registration of a charge (MG01)
    • Apr 13, 2013Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC, as Agent and Trustee (The Security Trustee) for the Securedparties
    Transactions
    • Mar 25, 2004Registration of a charge (395)
    • Feb 11, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 12, 2000Registration of a charge (395)
    • Mar 25, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 12, 2000Registration of a charge (395)
    • Mar 25, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Societe Generale, London Branch as Agent and Security Trustee for the Secured Parties
    Transactions
    • Jan 31, 2000Registration of a charge (395)
    • Jul 18, 2000Statement that part or whole of property from a floating charge has been released (403b)
    • May 23, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Societe Generale
    Transactions
    • Dec 21, 1999Registration of a charge (395)
    • Jan 29, 2000Statement of satisfaction of a charge in full or part (403a)

    Does BAXI UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 13, 2014Dissolved on
    Sep 27, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham

    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