BAINES & ERNST (NUMBER 2) LIMITED

BAINES & ERNST (NUMBER 2) LIMITED

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

    Company NameBAINES & ERNST (NUMBER 2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03849305
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BAINES & ERNST (NUMBER 2) LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is BAINES & ERNST (NUMBER 2) LIMITED located?

    Registered Office Address
    8 St John Street
    M3 4DU Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of BAINES & ERNST (NUMBER 2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUCHANAN ROXBURGH LTDJun 22, 2007Jun 22, 2007
    BLAIR ENDERSBY (SCOTLAND) LTDApr 30, 2007Apr 30, 2007
    LOANS AND FINANCE LIMITEDSep 28, 1999Sep 28, 1999

    What are the latest accounts for BAINES & ERNST (NUMBER 2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for BAINES & ERNST (NUMBER 2) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BAINES & ERNST (NUMBER 2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mr Andrew Wisedale as a director on Mar 11, 2016

    2 pagesAP01

    Termination of appointment of Terence James O'neill as a director on Dec 11, 2015

    1 pagesTM01

    Termination of appointment of Paul Nicholson as a director on Dec 11, 2015

    1 pagesTM01

    Termination of appointment of Stephen Philip Brilus as a director on Dec 11, 2015

    1 pagesTM01

    Termination of appointment of Christopher Paul Brooks as a secretary on Nov 30, 2011

    1 pagesTM02

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Sep 28, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2013

    Statement of capital on Sep 30, 2013

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Annual return made up to Sep 28, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Certificate of change of name

    Company name changed buchanan roxburgh LTD\certificate issued on 29/11/11
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 29, 2011

    Change company name resolution on Nov 22, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    legacy

    3 pagesMG02

    Termination of appointment of Maureen Roxburgh as a director

    2 pagesTM01

    Annual return made up to Sep 28, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Maureen Hyslop Roxburgh on Sep 30, 2011

    2 pagesCH01

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Director's details changed for Mr Terence O'neill on Mar 31, 2011

    2 pagesCH01

    Who are the officers of BAINES & ERNST (NUMBER 2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WISEDALE, Andrew
    St John Street
    M3 4DU Manchester
    8
    Director
    St John Street
    M3 4DU Manchester
    8
    EnglandBritish206031810001
    BROOKS, Christopher Paul
    St John Street
    M3 4DU Manchester
    8
    Secretary
    St John Street
    M3 4DU Manchester
    8
    British121544580001
    COCHRANE, Richard Brian
    103 Cross Street
    M33 7JN Sale
    Cheshire
    Secretary
    103 Cross Street
    M33 7JN Sale
    Cheshire
    British24889440003
    NICHOLSON, Paul
    City Wharf
    New Bailey Street
    M3 5ER Manchester
    Lancashire
    Secretary
    City Wharf
    New Bailey Street
    M3 5ER Manchester
    Lancashire
    British64416660005
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    BRILUS, Stephen Philip
    St John Street
    M3 4DU Manchester
    8
    Director
    St John Street
    M3 4DU Manchester
    8
    EnglandBritish134933700001
    COCHRANE, Richard Brian
    103 Cross Street
    M33 7JN Sale
    Cheshire
    Director
    103 Cross Street
    M33 7JN Sale
    Cheshire
    British24889440003
    KIRBY, Timothy
    11 The Chambers
    Booth Street
    M2 4AT Manchester
    Lancashire
    Director
    11 The Chambers
    Booth Street
    M2 4AT Manchester
    Lancashire
    British121544490001
    NICHOLSON, Paul
    St John Street
    M3 4DU Manchester
    8
    Director
    St John Street
    M3 4DU Manchester
    8
    EnglandBritish64416660005
    O'NEILL, Terence James
    St John Street
    M3 4DU Manchester
    8
    Director
    St John Street
    M3 4DU Manchester
    8
    United KingdomBritish104797240002
    ROXBURGH, Maureen Hyslop
    47 Boyd Orr Crescent
    Kilmaurs
    KA3 2QB Kilmarnock
    East Ayrshire
    Director
    47 Boyd Orr Crescent
    Kilmaurs
    KA3 2QB Kilmarnock
    East Ayrshire
    ScotlandBritish121656380001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Does BAINES & ERNST (NUMBER 2) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and mortgage debenture
    Created On May 22, 2008
    Delivered On Jun 05, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the obligors (including the companies) and each of them to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Landsbanki Commercial Finance
    Transactions
    • Jun 05, 2008Registration of a charge (395)
    • Nov 24, 2011Statement of satisfaction of a charge in full or part (MG02)

    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