BAAN UK LIMITED

Register to unlock more data on OkredoRegister

BAAN UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02677897

Incorporation date

14/01/1992

Size

Dormant

Contacts

Registered address

Registered address

The Phoenix Building Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands B90 8BGCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1992)
dot icon12/10/2012
Final Gazette dissolved following liquidation
dot icon12/07/2012
Return of final meeting in a members' voluntary winding up
dot icon12/07/2012
Liquidators' statement of receipts and payments to 2012-05-31
dot icon03/04/2012
Appointment of a voluntary liquidator
dot icon03/04/2012
Resolutions
dot icon03/04/2012
Declaration of solvency
dot icon20/02/2012
Termination of appointment of George Czasznicki as a director on 2012-02-20
dot icon20/02/2012
Termination of appointment of George Bisnought as a director on 2012-02-20
dot icon20/02/2012
Termination of appointment of Jochen Berthold Kasper as a director on 2012-02-20
dot icon20/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon12/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon23/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon31/01/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon31/01/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon24/06/2009
Accounts made up to 2009-05-31
dot icon03/04/2009
Accounts made up to 2008-05-31
dot icon03/03/2009
Director appointed mr andrew oldroyd
dot icon05/02/2009
Return made up to 31/01/09; full list of members
dot icon04/02/2009
Location of register of members
dot icon04/02/2009
Registered office changed on 05/02/2009 from the phoenix building central boulevard blythe valley park, shirley solihull west midlands B90 8BG
dot icon04/02/2009
Location of debenture register
dot icon04/02/2009
Director's Change of Particulars / jochen kasper / 03/02/2009 / Post Code was: 66740, now:
dot icon02/02/2009
Director's Change of Particulars / jochen kasper / 03/02/2009 / HouseName/Number was: , now: 8; Street was: augustinerstrasse 15, now: taubenstrasse
dot icon21/04/2008
Return made up to 21/01/08; full list of members
dot icon21/04/2008
Registered office changed on 22/04/2008 from the phoenix building central boulevard blythe valley park, shirley solihull west midlands B90 8BG
dot icon21/04/2008
Location of register of members
dot icon21/04/2008
Location of debenture register
dot icon09/04/2008
Accounts made up to 2007-05-31
dot icon28/03/2008
Location of debenture register
dot icon28/03/2008
Location of register of members
dot icon28/03/2008
Registered office changed on 29/03/2008 from phoenix building central boulevard blythe valley park, shirley solihull west midlands B90 8BG united kingdom
dot icon25/03/2008
Registered office changed on 26/03/2008 from needles house,, birmingham road, studley, warwicks. B80 7AS
dot icon25/03/2008
Location of register of members
dot icon03/03/2008
Appointment Terminated Secretary gregory giangiordano
dot icon03/03/2008
Appointment Terminated Director gregory giangiordano
dot icon03/03/2008
Director appointed mr george bisnought
dot icon03/03/2008
Secretary appointed mr george bisnought
dot icon20/02/2008
Auditor's resignation
dot icon28/01/2008
New director appointed
dot icon09/10/2007
Registered office changed on 10/10/07 from: theta lyon way frimley road camberley surrey GU16 7ER
dot icon09/10/2007
Location of register of members
dot icon30/09/2007
Total exemption full accounts made up to 2006-07-31
dot icon12/03/2007
Full accounts made up to 2005-07-31
dot icon31/01/2007
Return made up to 21/01/07; full list of members
dot icon04/12/2006
Accounting reference date shortened from 31/07/07 to 31/05/07
dot icon04/12/2006
Director resigned
dot icon04/12/2006
Director resigned
dot icon04/12/2006
Secretary resigned
dot icon04/12/2006
New director appointed
dot icon04/12/2006
Director resigned
dot icon04/12/2006
New secretary appointed
dot icon04/12/2006
New director appointed
dot icon09/07/2006
Delivery ext'd 3 mth 31/07/05
dot icon11/04/2006
Return made up to 21/01/06; full list of members
dot icon17/01/2006
Director resigned
dot icon12/10/2005
Full accounts made up to 2004-07-31
dot icon12/10/2005
Full accounts made up to 2004-01-31
dot icon26/05/2005
Delivery ext'd 3 mth 31/07/04
dot icon09/02/2005
Return made up to 21/01/05; full list of members
dot icon09/02/2005
Location of debenture register address changed
dot icon12/01/2005
Auditor's resignation
dot icon23/12/2004
Full accounts made up to 2003-03-31
dot icon21/11/2004
Delivery ext'd 3 mth 31/01/04
dot icon20/10/2004
Director resigned
dot icon06/10/2004
Location of register of members
dot icon06/10/2004
Registered office changed on 07/10/04 from: ssa global technologies LIMITED frimley business park frimley camberley surrey GU16 7SG
dot icon11/05/2004
Location of register of members
dot icon11/05/2004
Director's particulars changed
dot icon20/04/2004
New director appointed
dot icon20/04/2004
Accounting reference date shortened from 31/01/05 to 31/07/04
dot icon01/04/2004
Accounting reference date shortened from 31/03/04 to 31/01/04
dot icon25/02/2004
Return made up to 21/01/04; full list of members
dot icon27/01/2004
New director appointed
dot icon20/01/2004
Delivery ext'd 3 mth 31/03/03
dot icon04/11/2003
Director resigned
dot icon03/10/2003
Auditor's resignation
dot icon03/09/2003
New director appointed
dot icon03/09/2003
New director appointed
dot icon03/09/2003
New secretary appointed;new director appointed
dot icon26/08/2003
Registered office changed on 27/08/03 from: invensys house carlisle place london SW1P 1BX
dot icon20/08/2003
Director resigned
dot icon20/08/2003
Director resigned
dot icon20/08/2003
Director resigned
dot icon20/08/2003
Secretary resigned
dot icon24/07/2003
New director appointed
dot icon24/07/2003
New director appointed
dot icon16/07/2003
Ad 14/07/03--------- £ si 41000000@1=41000000 £ ic 5051500/46051500
dot icon16/07/2003
Nc inc already adjusted 14/07/03
dot icon16/07/2003
Resolutions
dot icon16/07/2003
Resolutions
dot icon01/07/2003
Resolutions
dot icon22/05/2003
Director resigned
dot icon12/04/2003
Director resigned
dot icon05/02/2003
Return made up to 21/01/03; full list of members
dot icon05/02/2003
Director resigned
dot icon22/01/2003
Declaration of satisfaction of mortgage/charge
dot icon21/01/2003
Full accounts made up to 2002-03-31
dot icon25/09/2002
Director resigned
dot icon04/08/2002
Full accounts made up to 2001-03-31
dot icon17/03/2002
New director appointed
dot icon04/03/2002
Return made up to 21/01/02; full list of members
dot icon04/03/2002
Director's particulars changed
dot icon26/02/2002
Director resigned
dot icon27/01/2002
Delivery ext'd 3 mth 31/03/01
dot icon02/01/2002
Auditor's resignation
dot icon02/01/2002
Resolutions
dot icon02/01/2002
Resolutions
dot icon02/01/2002
Resolutions
dot icon02/01/2002
Resolutions
dot icon02/01/2002
Resolutions
dot icon12/12/2001
Director resigned
dot icon12/12/2001
New director appointed
dot icon02/08/2001
Director resigned
dot icon26/07/2001
Full accounts made up to 1999-12-31
dot icon14/05/2001
New director appointed
dot icon14/05/2001
New director appointed
dot icon13/05/2001
Location of register of members
dot icon13/05/2001
Location of debenture register
dot icon17/04/2001
Director's particulars changed
dot icon17/04/2001
Director resigned
dot icon17/04/2001
New director appointed
dot icon17/04/2001
New director appointed
dot icon21/02/2001
Return made up to 21/01/01; full list of members
dot icon11/12/2000
New secretary appointed
dot icon11/12/2000
New director appointed
dot icon11/12/2000
New director appointed
dot icon11/12/2000
Registered office changed on 12/12/00 from: apex plaza forbury road reading berkshire RG1 1AX
dot icon11/12/2000
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon11/12/2000
Secretary resigned
dot icon04/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon25/06/2000
Director resigned
dot icon24/05/2000
Return made up to 21/01/00; full list of members
dot icon24/05/2000
Director resigned
dot icon23/05/2000
Director resigned
dot icon16/02/2000
New secretary appointed
dot icon16/02/2000
Secretary resigned
dot icon16/11/1999
Secretary resigned
dot icon16/11/1999
New secretary appointed
dot icon06/09/1999
New director appointed
dot icon18/08/1999
Particulars of mortgage/charge
dot icon16/08/1999
Full accounts made up to 1998-12-31
dot icon15/08/1999
Resolutions
dot icon08/08/1999
New director appointed
dot icon21/07/1999
New director appointed
dot icon17/03/1999
New director appointed
dot icon17/03/1999
Director resigned
dot icon17/03/1999
Director resigned
dot icon16/02/1999
Return made up to 21/01/99; full list of members
dot icon16/02/1999
Director resigned
dot icon09/07/1998
Full accounts made up to 1997-12-31
dot icon24/06/1998
New director appointed
dot icon24/06/1998
Director resigned
dot icon03/03/1998
Registered office changed on 04/03/98 from: shield house elizabeth way harlow essex, CM19 5AH
dot icon26/01/1998
Return made up to 21/01/98; no change of members
dot icon08/01/1998
Full accounts made up to 1996-12-31
dot icon11/11/1997
Secretary resigned
dot icon11/11/1997
New secretary appointed
dot icon11/11/1997
New director appointed
dot icon11/11/1997
New director appointed
dot icon06/10/1997
Director's particulars changed
dot icon03/09/1997
Return made up to 15/01/97; full list of members
dot icon03/09/1997
Director's particulars changed;director resigned
dot icon20/07/1997
Ad 03/06/97--------- £ si 4000000@1=4000000 £ ic 1051500/5051500
dot icon20/07/1997
Resolutions
dot icon20/07/1997
Resolutions
dot icon20/07/1997
Resolutions
dot icon20/07/1997
Resolutions
dot icon20/07/1997
Nc inc already adjusted 03/06/97
dot icon10/07/1997
Resolutions
dot icon10/07/1997
Resolutions
dot icon10/07/1997
Resolutions
dot icon15/01/1997
Full accounts made up to 1995-12-31
dot icon24/11/1996
Full accounts made up to 1994-12-31
dot icon01/10/1996
Return made up to 20/08/96; no change of members
dot icon21/07/1996
New director appointed
dot icon21/07/1996
Director resigned
dot icon14/07/1996
New secretary appointed
dot icon11/07/1996
Secretary resigned
dot icon02/11/1995
Delivery ext'd 3 mth 31/12/94
dot icon22/08/1995
Director resigned;new director appointed
dot icon04/02/1995
Return made up to 15/01/95; full list of members
dot icon04/02/1995
Location of register of members address changed
dot icon04/02/1995
Location of debenture register address changed
dot icon19/01/1995
Memorandum and Articles of Association
dot icon19/01/1995
Resolutions
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Memorandum and Articles of Association
dot icon15/12/1994
Conve 05/12/94
dot icon12/12/1994
Certificate of change of name
dot icon10/12/1994
Director resigned;new director appointed
dot icon01/12/1994
New secretary appointed
dot icon22/11/1994
Auditor's resignation
dot icon04/08/1994
Director resigned
dot icon04/08/1994
Director resigned
dot icon23/06/1994
Return made up to 15/01/94; full list of members; amend
dot icon17/05/1994
Secretary resigned
dot icon14/04/1994
Registered office changed on 15/04/94 from: shield house elizabeth way harlow essex CM19 5AH
dot icon07/04/1994
Registered office changed on 08/04/94 from: aztec centre aztec west almondsbury bristol, BS12 4TD
dot icon24/03/1994
Accounting reference date extended from 30/06 to 31/12
dot icon20/02/1994
Return made up to 15/01/94; full list of members
dot icon19/02/1994
New director appointed
dot icon08/01/1994
New director appointed
dot icon05/12/1993
Resolutions
dot icon05/12/1993
Resolutions
dot icon05/12/1993
Resolutions
dot icon05/12/1993
Resolutions
dot icon05/12/1993
Resolutions
dot icon05/12/1993
New director appointed
dot icon05/12/1993
Director resigned
dot icon05/12/1993
Director resigned
dot icon05/12/1993
Director resigned
dot icon05/12/1993
Director resigned
dot icon05/12/1993
Ad 22/10/93--------- £ si 876500@1=876500 £ ic 175000/1051500
dot icon05/12/1993
£ nc 175000/1051500 22/10/93
dot icon05/12/1993
Notice of assignment of name or new name to shares
dot icon29/11/1993
Certificate of change of name
dot icon14/11/1993
Full accounts made up to 1993-06-30
dot icon19/01/1993
Return made up to 15/01/93; full list of members
dot icon19/11/1992
New director appointed
dot icon12/10/1992
New director appointed
dot icon12/10/1992
New director appointed
dot icon29/09/1992
New director appointed
dot icon10/05/1992
Registered office changed on 11/05/92 from: 30 queen charlotte street bristol BS99 7QQ
dot icon06/05/1992
Resolutions
dot icon20/04/1992
Conve 09/04/92
dot icon20/04/1992
Ad 09/04/92--------- £ si 174900@1=174900 £ ic 100/175000
dot icon20/04/1992
Resolutions
dot icon20/04/1992
Resolutions
dot icon20/04/1992
Resolutions
dot icon20/04/1992
Resolutions
dot icon20/04/1992
Resolutions
dot icon20/04/1992
£ nc 100/175000 09/04/92
dot icon20/04/1992
Accounting reference date notified as 30/06
dot icon10/03/1992
Ad 28/02/92--------- £ si 98@1=98 £ ic 2/100
dot icon02/03/1992
Certificate of change of name
dot icon02/03/1992
Director resigned;new director appointed
dot icon02/03/1992
Director resigned;new director appointed
dot icon24/02/1992
Certificate of change of name
dot icon14/01/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2011
dot iconLast change occurred
30/05/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/05/2011
dot iconNext account date
30/05/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INVENSYS SECRETARIES LIMITED
Corporate Secretary
14/11/2000 - 31/07/2003
124
Gray, Philip Donovan
Director
31/07/2003 - 28/07/2004
5
Clayton, John Reginald William
Director
14/11/2000 - 31/07/2003
207
Spencer, Rachel Louise
Director
13/07/2003 - 31/07/2003
178
Isaacson, Kirk Jeffrey
Director
31/07/2003 - 15/11/2006
33

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAAN UK LIMITED

BAAN UK LIMITED is an(a) Dissolved company incorporated on 14/01/1992 with the registered office located at The Phoenix Building Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands B90 8BG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAAN UK LIMITED?

toggle

BAAN UK LIMITED is currently Dissolved. It was registered on 14/01/1992 and dissolved on 12/10/2012.

Where is BAAN UK LIMITED located?

toggle

BAAN UK LIMITED is registered at The Phoenix Building Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands B90 8BG.

What does BAAN UK LIMITED do?

toggle

BAAN UK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BAAN UK LIMITED?

toggle

The latest filing was on 12/10/2012: Final Gazette dissolved following liquidation.