TRENDY CELT (BAXTER PLACE 2) LIMITED

TRENDY CELT (BAXTER PLACE 2) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTRENDY CELT (BAXTER PLACE 2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06128688
    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 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 AddressNo

    What were the previous names of TRENDY CELT (BAXTER PLACE 2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LDC (BAXTER PLACE 2) LIMITEDFeb 26, 2007Feb 26, 2007

    What are the latest accounts for TRENDY CELT (BAXTER PLACE 2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What are the latest filings for TRENDY CELT (BAXTER PLACE 2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Jun 30, 2022

    4 pagesAA

    Confirmation statement made on Feb 26, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    4 pagesAA

    Confirmation statement made on Feb 26, 2022 with updates

    4 pagesCS01

    Cessation of Csg Baxter's Place Limited as a person with significant control on Nov 24, 2021

    1 pagesPSC07

    Notification of Csg Baxter's Place Holdings Limited as a person with significant control on Nov 24, 2021

    2 pagesPSC02

    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 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2020

    4 pagesAA

    Confirmation statement made on Feb 26, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2019

    5 pagesAA

    Confirmation statement made on Feb 26, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    5 pagesAA

    Confirmation statement made on Feb 26, 2019 with updates

    4 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Jun 30, 2017

    6 pagesAA

    Confirmation statement made on Feb 26, 2018 with updates

    4 pagesCS01

    Director's details changed for Mr Christopher John Stewart on Sep 01, 2017

    2 pagesCH01

    legacy

    5 pagesRP04CS01

    Total exemption small company accounts made up to Jun 30, 2016

    4 pagesAA

    Confirmation statement made on Feb 26, 2017 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Apr 06, 2017Clarification A second filed CS01 (information about people with significant control) was registered on 06/04/2017.

    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 pagesAD01

    Who are the officers of TRENDY CELT (BAXTER PLACE 2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    Secretary
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC201105
    137092310001
    AITON, Archie John
    7 Advocate's Close
    EH1 1ND Edinburgh
    The Tower
    Scotland
    Director
    7 Advocate's Close
    EH1 1ND Edinburgh
    The Tower
    Scotland
    ScotlandBritish34031830001
    STEWART, Christopher John
    7 Advocate's Close
    EH1 1ND Edinburgh
    The Tower
    Scotland
    Director
    7 Advocate's Close
    EH1 1ND Edinburgh
    The Tower
    Scotland
    United KingdomBritish79716090022
    REID, Andrew Donald
    15 Cranbrook Road
    Redland
    BS6 7BJ Bristol
    Secretary
    15 Cranbrook Road
    Redland
    BS6 7BJ Bristol
    British67884910002
    DLC COMPANY SERVICES LIMITED
    Old Burlington Street
    W1S 3NL London
    30
    United Kingdom
    Secretary
    Old Burlington Street
    W1S 3NL London
    30
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1283683
    10023840003
    ALLAN, Mark Christopher
    7 Leigh Road
    Clifton
    BS8 2DA Bristol
    Director
    7 Leigh Road
    Clifton
    BS8 2DA Bristol
    United KingdomBritish74371010003
    BENNETT, Michael Peter
    45 Drakes Way
    Portishead
    BS20 6LD Bristol
    Director
    45 Drakes Way
    Portishead
    BS20 6LD Bristol
    EnglandBritish86546430001
    DUGGAN, Rory
    Twomilehouse
    Naas
    Mizen
    County Kildare
    Director
    Twomilehouse
    Naas
    Mizen
    County Kildare
    IrelandIrish130086960001
    FITZPATRICK, Paul
    Baile An Mhota Kerrymopunt Avenue
    Foxrock
    Dublin 18
    Ireland
    Director
    Baile An Mhota Kerrymopunt Avenue
    Foxrock
    Dublin 18
    Ireland
    IrelandIrish130630450001
    GRANGER, James Winston Edward
    Southdale
    48 Greenway Lane
    BA2 4LW Bath
    Director
    Southdale
    48 Greenway Lane
    BA2 4LW Bath
    EnglandBritish119802100001
    GRANT, Stephen Richard
    Westgate Caledonian Road
    BS1 6JR Bristol
    13
    Director
    Westgate Caledonian Road
    BS1 6JR Bristol
    13
    EnglandBritish146103670001
    HULL, Jonathan
    Old Post Office
    Boxford
    RG20 8DH Newbury
    West Berkshire
    Director
    Old Post Office
    Boxford
    RG20 8DH Newbury
    West Berkshire
    EnglandBritish116761670001
    MCDONALD, David Andrew
    Cherith
    Church Lane Chew Stoke
    BS40 8TU Bristol
    Avon
    Director
    Cherith
    Church Lane Chew Stoke
    BS40 8TU Bristol
    Avon
    EnglandBritish67201010001
    REID, Andrew Donald
    15 Cranbrook Road
    Redland
    BS6 7BJ Bristol
    Director
    15 Cranbrook Road
    Redland
    BS6 7BJ Bristol
    United KingdomBritish67884910002
    RICHARDS, Nicholas Guy
    Charterhouse Close
    Nailsea
    BS48 4PU Bristol
    6
    North Somerset
    Director
    Charterhouse Close
    Nailsea
    BS48 4PU Bristol
    6
    North Somerset
    EnglandBritish122256380002

    Who are the persons with significant control of TRENDY CELT (BAXTER PLACE 2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    7 Advocates Close
    EH1 1ND Edinburgh
    The Tower
    Scotland
    Nov 24, 2021
    7 Advocates Close
    EH1 1ND Edinburgh
    The Tower
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom (Scotland)
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc469781
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    7 Advocates Close
    EH1 1ND Edinburgh
    The Tower
    Apr 06, 2016
    7 Advocates Close
    EH1 1ND Edinburgh
    The Tower
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom (Scotland)
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc469934
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does TRENDY CELT (BAXTER PLACE 2) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Connection Capital LLP (As Security Trustee for Themselves & Others)
    Transactions
    • Jul 07, 2010Registration of a charge (MG01)
    • Mar 22, 2014Satisfaction of a charge (MR04)
    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
    • Connection Capital LLP
    Transactions
    • Jul 06, 2010Registration of a charge (MG01)
    • Mar 15, 2014Satisfaction of a charge (MR04)
    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
    • Connection Capital LLP
    Transactions
    • Jul 06, 2010Registration of a charge (MG01)
    • Mar 15, 2014Satisfaction of a charge (MR04)
    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
    • Terence Cassidy Michael Clifford Brian Greene Noel Greene and Christopher John Stewart
    Transactions
    • Jun 23, 2009Registration of a charge (395)
    • Nov 10, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Anglo Irish Asset Finance PLC Trading as Anglo Irish Development Finance as Agent and Trusteefor the Beneficiaries (The Security Trustee)
    Transactions
    • Mar 23, 2007Registration of a charge (395)
    • Nov 21, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Anglo Irish Asset Finance PLC
    Transactions
    • Mar 15, 2007Registration of a charge (395)
    • Nov 21, 2008Statement of satisfaction of a charge in full or part (403a)

    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