BAXTER'S (BANGLEY) QUARRY COMPANY LIMITED

BAXTER'S (BANGLEY) QUARRY COMPANY LIMITED

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

    Company NameBAXTER'S (BANGLEY) QUARRY COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC046221
    JurisdictionScotland
    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 BAXTER'S (BANGLEY) QUARRY COMPANY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BAXTER'S (BANGLEY) QUARRY COMPANY LIMITED located?

    Registered Office Address
    Cambusnethan House
    Linnet Way
    ML4 3NJ Strathclyde Business Park
    Bellshill
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BAXTER'S (BANGLEY) QUARRY COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for BAXTER'S (BANGLEY) QUARRY COMPANY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BAXTER'S (BANGLEY) QUARRY COMPANY 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

    3 pagesDS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on Aug 27, 2015

    1 pagesTM01

    Appointment of Mr Michael John Choules as a director on Aug 27, 2015

    2 pagesAP01

    Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on Aug 27, 2015

    1 pagesCH04

    Secretary's details changed for Lafarge Secretaries (Uk) Limited on Jan 20, 2014

    1 pagesCH04

    Annual return made up to Jan 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 23, 2015

    Statement of capital on Jan 23, 2015

    • Capital: GBP 102
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Appointment of Mrs Fiona Puleston Penhallurick as a director

    2 pagesAP01

    Termination of appointment of Andrew Bolter as a director

    1 pagesTM01

    Annual return made up to Jan 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2014

    Statement of capital on Jan 27, 2014

    • Capital: GBP 102
    SH01

    Termination of appointment of Tarmac Nominees Two Limited as a director

    1 pagesTM01

    Appointment of Lafarge Tarmac Directors (Uk) Limited as a director

    2 pagesAP02

    Termination of appointment of Tarmac Nominees Two Limited as a secretary

    1 pagesTM02

    Termination of appointment of Tarmac Nominees Limited as a director

    1 pagesTM01

    Appointment of Lafarge Secretaries (Uk) Limited as a secretary

    2 pagesAP04

    Director's details changed for Mr Andrew Christopher Bolter on Dec 03, 2013

    2 pagesCH01

    Director's details changed for Tarmac Nominees Two Limited on Dec 02, 2013

    2 pagesCH02

    Secretary's details changed for Tarmac Nominees Two Limited on Dec 02, 2013

    2 pagesCH04

    Director's details changed for Tarmac Nominees Limited on Dec 02, 2013

    2 pagesCH02

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Sect 175 co act 2006 potential conflict of interest 01/05/2013
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of BAXTER'S (BANGLEY) QUARRY COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TARMAC SECRETARIES (UK) LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Secretary
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number532256
    9859690020
    CHOULES, Michael John
    Cambusnethan House
    Linnet Way
    ML4 3NJ Strathclyde Business Park
    Bellshill
    Director
    Cambusnethan House
    Linnet Way
    ML4 3NJ Strathclyde Business Park
    Bellshill
    United KingdomBritishAccountant178681090001
    PENHALLURICK, Fiona Puleston
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    EnglandBritishCompany Director147397910001
    BORT, Stefan Edward
    126 Grove Park
    SE5 8LD London
    Secretary
    126 Grove Park
    SE5 8LD London
    BritishChartered Secretary32824200005
    BORT, Stefan Edward
    126 Grove Park
    SE5 8LD London
    Secretary
    126 Grove Park
    SE5 8LD London
    BritishChartered Secretary32824200005
    CALLADINE, Paul George
    9 Glanrafon Flats
    Southsea
    LL11 5NS Wrexham
    Clwyd
    Secretary
    9 Glanrafon Flats
    Southsea
    LL11 5NS Wrexham
    Clwyd
    British38866320001
    LEVEN, Steven
    69 Northolt Road
    HA2 0LP South Harrow
    Middlesex
    Secretary
    69 Northolt Road
    HA2 0LP South Harrow
    Middlesex
    British37605240001
    MATTHEWS, Karen Margaret
    Avalon 12 Noctorum Avenue
    L43 9SA Birkenhead
    Merseyside
    Secretary
    Avalon 12 Noctorum Avenue
    L43 9SA Birkenhead
    Merseyside
    British38721010001
    MCCORMACK, James Joseph
    Broome House
    Chapel Lane Knockin Heath
    SY10 8EB Oswestry
    Shropshire
    Secretary
    Broome House
    Chapel Lane Knockin Heath
    SY10 8EB Oswestry
    Shropshire
    British678610003
    PIKE, Andrew Stephen
    Westgate
    Noctorum Lane,Noctorum
    L43 9UA Wirral
    Merseyside
    Secretary
    Westgate
    Noctorum Lane,Noctorum
    L43 9UA Wirral
    Merseyside
    British1195620001
    STIRK, James Richard
    Drovers Cottage
    53 Upper Cound Cound
    SY5 6AS Shrewsbury
    Shropshire
    Secretary
    Drovers Cottage
    53 Upper Cound Cound
    SY5 6AS Shrewsbury
    Shropshire
    BritishSolicitor34328400001
    TARMAC NOMINEES TWO LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Secretary
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3782704
    68229150002
    ABBOTT, Ivan Michael
    Avondale Whitchurch Road
    Christleton
    CH3 6AE Chester
    Cheshire
    Director
    Avondale Whitchurch Road
    Christleton
    CH3 6AE Chester
    Cheshire
    BritishDirector5779910001
    ANCELL, James Ross
    21 Shaplands
    Stoke Bishop
    BS9 1AY Bristol
    Avon
    Director
    21 Shaplands
    Stoke Bishop
    BS9 1AY Bristol
    Avon
    British New ZealandAccountant5839620003
    BOLTER, Andrew Christopher
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    United KingdomBritishAccountant146583270001
    BORT, Stefan Edward
    126 Grove Park
    SE5 8LD London
    Director
    126 Grove Park
    SE5 8LD London
    BritishChartered Secy32824200005
    BOWATER, John Ferguson
    4 Parkers Court
    Coven
    WV9 5JZ Wolverhampton
    West Midlands
    Director
    4 Parkers Court
    Coven
    WV9 5JZ Wolverhampton
    West Midlands
    United KingdomBritishDirector Of Companies33052570012
    GORDON, Andrew John
    Sunnyside North Street
    Winkfield
    SL4 4SY Windsor
    Berkshire
    Director
    Sunnyside North Street
    Winkfield
    SL4 4SY Windsor
    Berkshire
    BritishChartered Accountant42513870001
    GRADY, David Anthony
    Sandhills Road
    Barnt Green
    B45 8NR Birmingham
    20
    Director
    Sandhills Road
    Barnt Green
    B45 8NR Birmingham
    20
    EnglandBritishAccountant139324790001
    MCALPINE, Euan James
    Lower Carden Hall
    SY14 7HW Malpas
    Cheshire
    Director
    Lower Carden Hall
    SY14 7HW Malpas
    Cheshire
    United KingdomBritishBusiness Executive57585880001
    MCCORMACK, James Joseph
    Broome House
    Chapel Lane Knockin Heath
    SY10 8EB Oswestry
    Shropshire
    Director
    Broome House
    Chapel Lane Knockin Heath
    SY10 8EB Oswestry
    Shropshire
    BritishDirector678610003
    MURTAGH, Joseph
    4 Kirk Glebe
    Stewarton
    KA3 5BJ Kilmarnock
    Ayrshire
    Director
    4 Kirk Glebe
    Stewarton
    KA3 5BJ Kilmarnock
    Ayrshire
    BritishGeneral Manager679920001
    NOVOTNY, Charles
    Hawthorn Cottage
    Bradshaw Lane
    WN8 7NQ Parbold
    Lancashire
    Director
    Hawthorn Cottage
    Bradshaw Lane
    WN8 7NQ Parbold
    Lancashire
    BritishCompany Director32993550001
    REYNOLDS, Christopher Gordon
    4 Whites Meadow
    Ranton
    ST18 9JB Stafford
    Director
    4 Whites Meadow
    Ranton
    ST18 9JB Stafford
    EnglandBritishAccountant32416250001
    ROSS, Timothy Stuart
    Old Passage House
    Passage Road Aust
    BS35 4BG Bristol
    Avon
    Director
    Old Passage House
    Passage Road Aust
    BS35 4BG Bristol
    Avon
    EnglandBritishSolicitor33564830003
    ROTHWELL, Peter Beresford
    21 Wentworth Road
    Four Oaks
    B74 2SD Sutton Coldfield
    West Midlands
    Director
    21 Wentworth Road
    Four Oaks
    B74 2SD Sutton Coldfield
    West Midlands
    United KingdomBritishCompany Director32506900001
    STIRK, James Richard
    Cambusnethan House
    Linnet Way
    ML4 3NJ Strathclyde Business Park
    Bellshill
    Director
    Cambusnethan House
    Linnet Way
    ML4 3NJ Strathclyde Business Park
    Bellshill
    EnglandBritishSolicitor34328400002
    STIRK, James Richard
    Drovers Cottage
    53 Upper Cound Cound
    SY5 6AS Shrewsbury
    Shropshire
    Director
    Drovers Cottage
    53 Upper Cound Cound
    SY5 6AS Shrewsbury
    Shropshire
    United KingdomBritishSolicitor34328400001
    LAFARGE TARMAC DIRECTORS (UK) LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3221775
    148616660002
    TARMAC NOMINEES LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number670096
    68229260001
    TARMAC NOMINEES TWO LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3782704
    68229150002

    Does BAXTER'S (BANGLEY) QUARRY COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Letter of agreement
    Created On Nov 02, 1984
    Delivered On Nov 14, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All sums standing at credit of the company with the bank on current account or otherwise.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 14, 1984Registration of a charge
    • Dec 02, 2015Satisfaction of a charge (MR04)

    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