BAIRD TEXTILE HOLDINGS LIMITED
Overview
Company Name | BAIRD TEXTILE HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC042076 |
Jurisdiction | Scotland |
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 BAIRD TEXTILE HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BAIRD TEXTILE HOLDINGS LIMITED located?
Registered Office Address | 1 Rutland Court EH3 8EY Edinburgh United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BAIRD TEXTILE HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 30, 2016 |
What are the latest filings for BAIRD TEXTILE HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Amanda Claire Fogg as a secretary on May 04, 2018 | 1 pages | TM02 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Mr Shaun Simon Wills on May 26, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 19, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 30, 2016 | 5 pages | AA | ||||||||||
Secretary's details changed for Mrs Amanda Claire Fogg on May 11, 2016 | 1 pages | CH03 | ||||||||||
Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on May 11, 2016 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Tim Davies as a director on Apr 08, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Oct 19, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge SC0420760003, created on Apr 24, 2015 | 40 pages | MR01 | ||||||||||
Appointment of Mr Tim Davies as a director on Apr 23, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Teresa Tideman as a director on Apr 23, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Shaun Simon Wills as a director on Apr 23, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Joanne Clare Bennett as a director on Apr 23, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 25, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Oct 19, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Joanne Clare Bennett as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Johnson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 19, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 26, 2013 | 4 pages | AA | ||||||||||
Appointment of Mrs Amanda Claire Fogg as a secretary | 1 pages | AP03 | ||||||||||
Who are the officers of BAIRD TEXTILE HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILLS, Shaun Simon | Director | Rutland Court EH3 8EY Edinburgh 1 United Kingdom | England | British | Chief Financial Officer | 185717270001 | ||||
ALSOP, Patricia Mary | Secretary | 32 Nicosia Road SW18 3RN London | British | 501920002 | ||||||
BRYAN, Paul Anthony Edward Peter | Secretary | 37 Chantry Avenue Hartley DA3 8DD Longfield Kent | British | Company Secretary | 25267050001 | |||||
CASH, Daphne Valerie | Secretary | 9 Marquis Close AL5 5QZ Harpenden Hertfordshire | British | Chartered Secretary | 59646330005 | |||||
FOGG, Amanda Claire | Secretary | Rutland Court EH3 8EY Edinburgh 1 United Kingdom | 181380120001 | |||||||
HEARD, Nicholas James | Secretary | 1 Rutland Court Edinburgh EH3 8EY | British | Company Secretary | 132971860002 | |||||
JOHNSON, Ian Paul | Secretary | Tugwood Kings Lane SL6 9TZ Cookham Dean Berkshire | British | 76187110001 | ||||||
WARBURTON, Jenny | Secretary | 1 Rutland Court Edinburgh EH3 8EY | 156887890001 | |||||||
WATT, Philip Graham | Secretary | 1 Rutland Court Edinburgh EH3 8EY | 164018010001 | |||||||
ALLEN, Paul Christopher | Director | 1 Rutland Court Edinburgh EH3 8EY | United Kingdom | Irish | Director | 185112730001 | ||||
ALSOP, Patricia Mary | Director | 32 Nicosia Road SW18 3RN London | British | Solicitor | 501920002 | |||||
BENNETT, Joanne Clare | Director | 1 Rutland Court Edinburgh EH3 8EY | England | British | Chief Finance Officer | 184759270001 | ||||
BRYAN, Paul Anthony Edward Peter | Director | 37 Chantry Avenue Hartley DA3 8DD Longfield Kent | British | Company Secretary | 25267050001 | |||||
CANT, Anthony Pinnington | Director | Eardington Manor Near Bridgnorth WV16 5JZ Shropshire | British | Director | 45438610001 | |||||
CASH, Daphne Valerie | Director | 9 Marquis Close AL5 5QZ Harpenden Hertfordshire | British | Chartered Secretary | 59646330005 | |||||
DAVIES, Tim | Director | Colebrooke Row N1 8AF London 46 England | England | British | Retail Director | 197117360001 | ||||
DOBSON, Gordon | Director | 10 Middleton Drive Barrowford BB9 6BA Nelson Lancashire | British | Company Director | 501970001 | |||||
GREEN ARMYTAGE, John Mcdonald | Director | The Cedars Barnes Common SW13 0LN London | United Kingdom | Canadian,British | Director | 66382090001 | ||||
HENDERSON, Ruth Margaret | Director | Rookery Nook Violet Way WD3 4JP Loudwater Hertfordshire | British | Chief Executive Windsmoor Grp | 11654000002 | |||||
HYNES, Brendan | Director | Elm Lodge Stoneyhurst Crescent Culcheth WA3 4DS Warrington Cheshire | England | English | Finance Director | 112309920001 | ||||
JACKSON, John David | Director | Red Oaks Manor House Lane LS17 9JD Leeds West Yorkshire | British | Director | 1051970002 | |||||
JOHNSON, Ian Paul | Director | 1 Rutland Court Edinburgh EH3 8EY | United Kingdom | British | Finance Director | 76187110001 | ||||
LUCAS, Peter | Director | Holly House 22 Church Street Dunnington YO19 5PW York North Yorkshire | United Kingdom | British | Company Director | 5858840001 | ||||
MAUNSELL, Christopher Ernest | Director | Upton Manor High Street Upton OX11 9JE Didcot Oxfordshire | England | British | Trader | 544600001 | ||||
MILLS-BAKER, Andrew James | Director | 8 The Warren AL5 2NH Harpenden Hertfordshire | United Kingdom | British | Director | 802870002 | ||||
MONTGOMERY, Peter Antony | Director | 6 Greencroft Merrow GU1 2SY Guildford Surrey | British | Director | 91932140001 | |||||
MORRIS, Sarah | Director | 1 Rutland Court Edinburgh EH3 8EY | England | British | Director | 174804590001 | ||||
PARR, Thomas Donald | Director | Homestead Homestead Road Disley SK12 2JP Stockport Cheshire | British | Director | 501930002 | |||||
PATTON, Kenneth Harry | Director | 179 Nanpantan Road LE11 3YB Loughborough Leicestershire | British | Company Director | 63448610001 | |||||
RACKE, Laurance Louis | Director | 29 Quickswood NW3 3SG London | British | Director | 9583260002 | |||||
REID, William | Director | Baykers Lamb Lane Sible Hedingham CO9 3RS Halstead Essex | British | Executive Chairman | 23538370001 | |||||
ROBERTS, Stephen John | Director | 11 Warden Court Cuckfield RH17 5DN Haywards Heath West Sussex | United Kingdom | British | Director | 67757790002 | ||||
SCORE, Timothy | Director | Chestnut Farmhouse Aylesbury Road HP27 0JT Monks Risborough Buckinghamshire | British | Finance Director | 103319060001 | |||||
SEABROOK, Michael Edward | Director | 126 Woodside Avenue BR7 6BS Chislehurst Kent | British | Director | 57568660002 | |||||
SUDDENS, David Rolf | Director | 411 Bankside 65 Hopton Street SE1 9GZ London | British | Director | 47958710003 |
Who are the persons with significant control of BAIRD TEXTILE HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
William Baird Limited | Apr 06, 2016 | Rutland Court EH3 8EY Edinburgh 1 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BAIRD TEXTILE HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Apr 24, 2015 Delivered On Apr 27, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 09, 2009 Delivered On Dec 18, 2009 | Outstanding | Amount secured All sums due or to become due | |
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. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Sep 30, 2002 Delivered On Oct 16, 2002 | Outstanding | Amount secured All sums due under any finance document | |
Short particulars First legal mortgage over all real property in england & wales; first fixed equitable charge over all other real property; first fixed and floating charges over assets. Contains Floating Charge: Yes | ||||
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