TRENDY CELT (BAXTER PLACE 2) LIMITED
Overview
| Company Name | TRENDY CELT (BAXTER PLACE 2) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06128688 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TRENDY CELT (BAXTER PLACE 2) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TRENDY CELT (BAXTER PLACE 2) LIMITED located?
| Registered Office Address | Flat 1, 14 Blenheim Crescent W11 1NN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRENDY CELT (BAXTER PLACE 2) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LDC (BAXTER PLACE 2) LIMITED | Feb 26, 2007 | Feb 26, 2007 |
What are the latest accounts for TRENDY CELT (BAXTER PLACE 2) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2022 |
What are the latest filings for TRENDY CELT (BAXTER PLACE 2) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||
Accounts for a dormant company made up to Jun 30, 2022 | 4 pages | AA | ||||||
Confirmation statement made on Feb 26, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Jun 30, 2021 | 4 pages | AA | ||||||
Confirmation statement made on Feb 26, 2022 with updates | 4 pages | CS01 | ||||||
Cessation of Csg Baxter's Place Limited as a person with significant control on Nov 24, 2021 | 1 pages | PSC07 | ||||||
Notification of Csg Baxter's Place Holdings Limited as a person with significant control on Nov 24, 2021 | 2 pages | PSC02 | ||||||
Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to Flat 1, 14 Blenheim Crescent London W11 1NN on Feb 09, 2022 | 1 pages | AD01 | ||||||
Accounts for a dormant company made up to Jun 30, 2020 | 4 pages | AA | ||||||
Confirmation statement made on Feb 26, 2021 with no updates | 3 pages | CS01 | ||||||
Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on Aug 17, 2020 | 1 pages | AD01 | ||||||
Accounts for a dormant company made up to Jun 30, 2019 | 5 pages | AA | ||||||
Confirmation statement made on Feb 26, 2020 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Jun 30, 2018 | 5 pages | AA | ||||||
Confirmation statement made on Feb 26, 2019 with updates | 4 pages | CS01 | ||||||
Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on Feb 01, 2019 | 1 pages | AD01 | ||||||
Total exemption full accounts made up to Jun 30, 2017 | 6 pages | AA | ||||||
Confirmation statement made on Feb 26, 2018 with updates | 4 pages | CS01 | ||||||
Director's details changed for Mr Christopher John Stewart on Sep 01, 2017 | 2 pages | CH01 | ||||||
legacy | 5 pages | RP04CS01 | ||||||
Total exemption small company accounts made up to Jun 30, 2016 | 4 pages | AA | ||||||
Confirmation statement made on Feb 26, 2017 with updates | 6 pages | CS01 | ||||||
| ||||||||
Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on Jun 30, 2016 | 1 pages | AD01 | ||||||
Who are the officers of TRENDY CELT (BAXTER PLACE 2) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED | Secretary | Hope Street EH2 4DB Edinburgh 12 Scotland |
| 137092310001 | ||||||||||
| AITON, Archie John | Director | 7 Advocate's Close EH1 1ND Edinburgh The Tower Scotland | Scotland | British | 34031830001 | |||||||||
| STEWART, Christopher John | Director | 7 Advocate's Close EH1 1ND Edinburgh The Tower Scotland | United Kingdom | British | 79716090022 | |||||||||
| REID, Andrew Donald | Secretary | 15 Cranbrook Road Redland BS6 7BJ Bristol | British | 67884910002 | ||||||||||
| DLC COMPANY SERVICES LIMITED | Secretary | Old Burlington Street W1S 3NL London 30 United Kingdom |
| 10023840003 | ||||||||||
| ALLAN, Mark Christopher | Director | 7 Leigh Road Clifton BS8 2DA Bristol | United Kingdom | British | 74371010003 | |||||||||
| BENNETT, Michael Peter | Director | 45 Drakes Way Portishead BS20 6LD Bristol | England | British | 86546430001 | |||||||||
| DUGGAN, Rory | Director | Twomilehouse Naas Mizen County Kildare | Ireland | Irish | 130086960001 | |||||||||
| FITZPATRICK, Paul | Director | Baile An Mhota Kerrymopunt Avenue Foxrock Dublin 18 Ireland | Ireland | Irish | 130630450001 | |||||||||
| GRANGER, James Winston Edward | Director | Southdale 48 Greenway Lane BA2 4LW Bath | England | British | 119802100001 | |||||||||
| GRANT, Stephen Richard | Director | Westgate Caledonian Road BS1 6JR Bristol 13 | England | British | 146103670001 | |||||||||
| HULL, Jonathan | Director | Old Post Office Boxford RG20 8DH Newbury West Berkshire | England | British | 116761670001 | |||||||||
| MCDONALD, David Andrew | Director | Cherith Church Lane Chew Stoke BS40 8TU Bristol Avon | England | British | 67201010001 | |||||||||
| REID, Andrew Donald | Director | 15 Cranbrook Road Redland BS6 7BJ Bristol | United Kingdom | British | 67884910002 | |||||||||
| RICHARDS, Nicholas Guy | Director | Charterhouse Close Nailsea BS48 4PU Bristol 6 North Somerset | England | British | 122256380002 |
Who are the persons with significant control of TRENDY CELT (BAXTER PLACE 2) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Csg Baxter's Place Holdings Limited | Nov 24, 2021 | 7 Advocates Close EH1 1ND Edinburgh The Tower Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Csg Baxter's Place Limited | Apr 06, 2016 | 7 Advocates Close EH1 1ND Edinburgh The Tower | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TRENDY CELT (BAXTER PLACE 2) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Jun 25, 2010 Delivered On Jul 07, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars 5 baxter's place leith walk edinburgh t/n MID101833. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of amendment and restatement in relation to a composite guarantee and debenture dated 21 june 2010 | Created On Jun 25, 2010 Delivered On Jul 06, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over 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
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Jun 21, 2010 Delivered On Jul 06, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over 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
| ||||
Transactions
| ||||
| Standard security | Created On May 29, 2009 Delivered On Jun 23, 2009 | Satisfied | Amount secured All monies due or to become due from trendy celt limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 5 baxters place edinburgh t/no MID101833. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A standard security which was presented for registration in scotland on the 15/03/2007 and | Created On Mar 13, 2007 Delivered On Mar 23, 2007 | Satisfied | Amount secured All monies due or to become due from the company and each other borrower to any of the beneficiaries | |
Short particulars Area of ground lying on the east of the southeast side of baxters place leith walk edinburgh midlothian. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 02, 2007 Delivered On Mar 15, 2007 | Satisfied | Amount secured All monies due or to become due from the company and each other borrower to any of the beneficiaries | |
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
| ||||
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