BAUMANN, HINDE (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BAUMANN, HINDE (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03942734

Incorporation date

08/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Begbies Traynor 340, Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2000)
dot icon02/01/2026
Final Gazette dissolved following liquidation
dot icon02/10/2025
Return of final meeting in a members' voluntary winding up
dot icon09/05/2025
Resolutions
dot icon10/10/2024
Liquidators' statement of receipts and payments to 2024-08-10
dot icon22/08/2023
Resolutions
dot icon22/08/2023
Appointment of a voluntary liquidator
dot icon22/08/2023
Declaration of solvency
dot icon22/08/2023
Registered office address changed from Brabners Horton House Exchange Flags Liverpool L2 3YL England to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 2023-08-22
dot icon18/03/2023
Confirmation statement made on 2023-03-08 with updates
dot icon05/02/2023
Registered office address changed from 3rd Floor Trident House Dale Street Liverpool Merseyside L1 3DZ to Brabners Horton House Exchange Flags Liverpool L2 3YL on 2023-02-05
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/06/2022
Statement of capital following an allotment of shares on 2022-05-04
dot icon28/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon10/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon17/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon12/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon19/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/03/2019
Current accounting period extended from 2018-09-30 to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-03-08 with updates
dot icon06/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon29/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon13/07/2017
Total exemption full accounts made up to 2016-09-30
dot icon20/06/2017
Satisfaction of charge 2 in full
dot icon23/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon05/07/2016
Total exemption full accounts made up to 2015-09-30
dot icon04/07/2016
Registered office address changed from Suite 528 5th Floor the Corn Exchange Fenwick Street Liverpool L2 7RB to 3rd Floor Trident House Dale Street Liverpool Merseyside L1 3DZ on 2016-07-04
dot icon23/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon06/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon23/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon07/01/2015
Termination of appointment of Rachel Susan Brown as a secretary on 2014-12-31
dot icon02/07/2014
Full accounts made up to 2013-09-30
dot icon31/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon02/01/2014
Registered office address changed from Poplar Grove 5 Church Street Southport Merseyside PR9 0QS on 2014-01-02
dot icon03/07/2013
Accounts for a dormant company made up to 2012-09-30
dot icon26/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon26/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon03/04/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon03/04/2012
Director's details changed for John Dudley Mee on 2012-04-03
dot icon28/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon04/04/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon23/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon31/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon12/03/2009
Return made up to 08/03/09; full list of members
dot icon24/02/2009
Full accounts made up to 2008-09-30
dot icon11/03/2008
Return made up to 08/03/08; full list of members
dot icon11/02/2008
Full accounts made up to 2007-09-30
dot icon21/05/2007
Group of companies' accounts made up to 2006-09-30
dot icon26/03/2007
Return made up to 08/03/07; full list of members
dot icon19/08/2006
Declaration of satisfaction of mortgage/charge
dot icon07/07/2006
Group of companies' accounts made up to 2005-09-30
dot icon27/03/2006
Return made up to 08/03/06; full list of members
dot icon27/10/2005
Director resigned
dot icon06/10/2005
New director appointed
dot icon21/09/2005
Director resigned
dot icon03/08/2005
Group of companies' accounts made up to 2004-09-30
dot icon17/03/2005
Return made up to 08/03/05; full list of members
dot icon13/07/2004
Group of companies' accounts made up to 2003-09-30
dot icon08/04/2004
Return made up to 08/03/04; full list of members
dot icon06/09/2003
Registered office changed on 06/09/03 from: gordon house leicester street southport merseyside PR9 0ER
dot icon18/07/2003
Group of companies' accounts made up to 2002-09-30
dot icon15/06/2003
Director resigned
dot icon19/05/2003
New director appointed
dot icon17/04/2003
Return made up to 08/03/03; full list of members
dot icon08/04/2002
Return made up to 08/03/02; full list of members
dot icon01/03/2002
Secretary resigned;director resigned
dot icon01/03/2002
New secretary appointed
dot icon24/12/2001
Group of companies' accounts made up to 2001-09-30
dot icon21/08/2001
Particulars of mortgage/charge
dot icon01/08/2001
Group of companies' accounts made up to 2000-09-30
dot icon06/04/2001
Return made up to 08/03/01; full list of members
dot icon29/12/2000
Accounting reference date shortened from 31/03/01 to 30/09/00
dot icon05/07/2000
Particulars of mortgage/charge
dot icon09/06/2000
Certificate of change of name
dot icon30/05/2000
Registered office changed on 30/05/00 from: c/o brabner holden banks wilson dale street liverpool merseyside L2 2ET
dot icon15/05/2000
Director resigned
dot icon15/05/2000
Secretary resigned;director resigned
dot icon15/05/2000
New director appointed
dot icon15/05/2000
New director appointed
dot icon15/05/2000
New secretary appointed;new director appointed
dot icon08/03/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-3.90 % *

* during past year

Cash in Bank

£1,208.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
08/03/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
22.69K
-
0.00
1.26K
-
2022
1
24.62K
-
0.00
1.21K
-
2022
1
24.62K
-
0.00
1.21K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

24.62K £Ascended8.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.21K £Descended-3.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mee, John Dudley
Director
01/09/2005 - Present
7
Whitten, Robert Edward
Director
30/04/2003 - 28/09/2005
19
Jones, Thomas
Director
08/05/2000 - 31/05/2003
4
Moore, Stephen Eric
Director
08/05/2000 - 31/08/2005
3
Firth, Robert Edward
Director
08/05/2000 - 31/01/2002
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BAUMANN, HINDE (HOLDINGS) LIMITED

BAUMANN, HINDE (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 08/03/2000 with the registered office located at C/O Begbies Traynor 340, Deansgate, Manchester M3 4LY. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BAUMANN, HINDE (HOLDINGS) LIMITED?

toggle

BAUMANN, HINDE (HOLDINGS) LIMITED is currently Dissolved. It was registered on 08/03/2000 and dissolved on 02/01/2026.

Where is BAUMANN, HINDE (HOLDINGS) LIMITED located?

toggle

BAUMANN, HINDE (HOLDINGS) LIMITED is registered at C/O Begbies Traynor 340, Deansgate, Manchester M3 4LY.

What does BAUMANN, HINDE (HOLDINGS) LIMITED do?

toggle

BAUMANN, HINDE (HOLDINGS) LIMITED operates in the Agents selling agricultural raw materials livestock textile raw materials and semi-finished goods (46.11 - SIC 2007) sector.

How many employees does BAUMANN, HINDE (HOLDINGS) LIMITED have?

toggle

BAUMANN, HINDE (HOLDINGS) LIMITED had 1 employees in 2022.

What is the latest filing for BAUMANN, HINDE (HOLDINGS) LIMITED?

toggle

The latest filing was on 02/01/2026: Final Gazette dissolved following liquidation.