BAXCO1305 LIMITED

Register to unlock more data on OkredoRegister

BAXCO1305 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01249134

Incorporation date

16/03/1976

Size

Group

Contacts

Registered address

Registered address

New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QBCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1976)
dot icon18/04/2016
Final Gazette dissolved following liquidation
dot icon18/01/2016
Return of final meeting in a creditors' voluntary winding up
dot icon17/12/2014
Liquidators' statement of receipts and payments to 2014-11-07
dot icon08/07/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon13/11/2013
Administrator's progress report to 2013-11-08
dot icon08/11/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon22/10/2013
Termination of appointment of Anthony Steel as a director
dot icon02/08/2013
Result of meeting of creditors
dot icon18/07/2013
Statement of affairs with form 2.14B
dot icon17/07/2013
Statement of administrator's proposal
dot icon24/06/2013
Registered office address changed from Gate Street Blackburn Lancashire BB1 3AH England on 2013-06-24
dot icon14/06/2013
Appointment of an administrator
dot icon06/06/2013
Certificate of change of name
dot icon06/06/2013
Change of name notice
dot icon31/05/2013
Satisfaction of charge 10 in full
dot icon23/04/2013
Registration of charge 012491340011
dot icon26/02/2013
Secretary's details changed for Raymond Brown on 2013-02-26
dot icon25/02/2013
Director's details changed for Jason James Kent on 2013-02-25
dot icon21/02/2013
Director's details changed for Mr Geoffrey Hemingway on 2013-02-20
dot icon08/01/2013
Particulars of a mortgage or charge / charge no: 10
dot icon02/01/2013
Appointment of Mr Brent William Knowles as a director
dot icon08/11/2012
Termination of appointment of Ian Laven as a director
dot icon12/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon10/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon13/03/2012
Appointment of Mr Anthony Deakin as a director
dot icon10/11/2011
Appointment of Anthony Kenneth Steel as a director
dot icon21/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon06/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon25/10/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon25/10/2010
Director's details changed for Jason James Kent on 2010-08-28
dot icon25/10/2010
Director's details changed for Mr Geoffrey Hemingway on 2010-08-28
dot icon02/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon12/08/2010
Appointment of Ian Paul Laven as a director
dot icon11/05/2010
Termination of appointment of Spencer Wright as a director
dot icon08/04/2010
Termination of appointment of Caroline Jones as a secretary
dot icon08/04/2010
Appointment of Raymond Brown as a secretary
dot icon31/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon15/09/2009
Return made up to 28/08/09; full list of members
dot icon15/09/2009
Registered office changed on 15/09/2009 from gate street blackburn lancashire BB1 3AH
dot icon15/09/2009
Location of register of members
dot icon14/09/2009
Location of debenture register
dot icon13/08/2009
Appointment terminated director gary hostetter
dot icon31/07/2009
Director appointed jason james kent
dot icon21/07/2009
Appointment terminated secretary david marsden
dot icon21/07/2009
Secretary appointed caroline jones
dot icon21/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon13/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon03/10/2008
Return made up to 28/08/08; full list of members
dot icon19/09/2008
Particulars of a mortgage or charge / charge no: 9
dot icon12/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon07/11/2007
New director appointed
dot icon06/09/2007
Director resigned
dot icon30/08/2007
Return made up to 28/08/07; full list of members
dot icon23/10/2006
Return made up to 28/08/06; full list of members
dot icon18/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon18/01/2006
Group of companies' accounts made up to 2004-12-31
dot icon03/10/2005
Return made up to 28/08/05; full list of members
dot icon19/09/2005
Delivery ext'd 3 mth 31/12/04
dot icon17/02/2005
Declaration of satisfaction of mortgage/charge
dot icon17/02/2005
Declaration of satisfaction of mortgage/charge
dot icon17/02/2005
Declaration of satisfaction of mortgage/charge
dot icon17/02/2005
Declaration of satisfaction of mortgage/charge
dot icon17/02/2005
Declaration of satisfaction of mortgage/charge
dot icon17/02/2005
Declaration of satisfaction of mortgage/charge
dot icon17/02/2005
Declaration of satisfaction of mortgage/charge
dot icon25/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon24/09/2004
New secretary appointed
dot icon23/09/2004
Return made up to 28/08/04; full list of members
dot icon14/09/2004
Secretary resigned
dot icon14/09/2004
Director resigned
dot icon18/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon26/09/2003
Return made up to 28/08/03; full list of members
dot icon26/09/2003
Location of register of members
dot icon28/08/2003
Director resigned
dot icon21/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon26/09/2002
Return made up to 28/08/02; full list of members
dot icon10/08/2002
Auditor's resignation
dot icon29/01/2002
New secretary appointed
dot icon16/01/2002
Secretary resigned;director resigned
dot icon02/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon01/10/2001
New director appointed
dot icon05/09/2001
Return made up to 28/08/01; full list of members
dot icon28/09/2000
Registered office changed on 28/09/00 from: 100 barbirolli square manchester M2 3AB
dot icon01/09/2000
Return made up to 28/08/00; full list of members
dot icon14/02/2000
Full group accounts made up to 1999-12-31
dot icon01/09/1999
Return made up to 28/08/99; full list of members
dot icon01/09/1999
Location of register of members address changed
dot icon01/09/1999
Location of debenture register address changed
dot icon15/07/1999
New director appointed
dot icon28/05/1999
Full group accounts made up to 1998-12-31
dot icon05/02/1999
Full group accounts made up to 1997-12-31
dot icon17/09/1998
Return made up to 28/08/98; full list of members
dot icon16/09/1998
Director's particulars changed
dot icon29/07/1998
Director resigned
dot icon26/07/1998
Director resigned
dot icon29/12/1997
Secretary resigned
dot icon29/12/1997
Secretary's particulars changed;director's particulars changed
dot icon29/12/1997
New secretary appointed
dot icon11/12/1997
Registered office changed on 11/12/97 from: dennis house marsden street manchester M2 1JD
dot icon25/11/1997
New director appointed
dot icon31/10/1997
Director resigned
dot icon25/09/1997
Return made up to 28/08/97; full list of members
dot icon25/09/1997
Full group accounts made up to 1996-12-31
dot icon14/08/1997
Director resigned
dot icon02/06/1997
New director appointed
dot icon02/06/1997
New director appointed
dot icon02/06/1997
Director resigned
dot icon09/11/1996
Full group accounts made up to 1995-12-31
dot icon26/09/1996
Return made up to 28/08/96; full list of members
dot icon24/10/1995
Full group accounts made up to 1994-12-31
dot icon11/09/1995
Return made up to 28/08/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/09/1994
Return made up to 28/08/94; no change of members
dot icon07/09/1994
Full accounts made up to 1993-12-31
dot icon03/09/1993
Full group accounts made up to 1992-12-31
dot icon03/09/1993
Return made up to 28/08/93; full list of members
dot icon23/09/1992
Full group accounts made up to 1991-12-31
dot icon23/09/1992
Return made up to 28/08/92; no change of members
dot icon03/09/1991
Full group accounts made up to 1990-12-31
dot icon03/09/1991
Return made up to 28/08/91; change of members
dot icon27/03/1991
Location of register of members
dot icon19/03/1991
Secretary resigned;new secretary appointed
dot icon13/03/1991
Registered office changed on 13/03/91 from: black friars house 19 new bridge street london EC4V 6BY
dot icon07/09/1990
Resolutions
dot icon07/09/1990
Resolutions
dot icon07/09/1990
Resolutions
dot icon07/09/1990
Full group accounts made up to 1989-12-31
dot icon07/09/1990
Return made up to 28/08/90; full list of members
dot icon07/03/1990
Particulars of mortgage/charge
dot icon20/09/1989
Return made up to 25/09/89; full list of members
dot icon19/09/1989
Full group accounts made up to 1988-12-31
dot icon01/11/1988
Full group accounts made up to 1987-12-31
dot icon01/11/1988
Return made up to 10/10/88; full list of members
dot icon11/01/1988
Location of register of members
dot icon18/11/1987
Director resigned
dot icon05/11/1987
New director appointed
dot icon05/11/1987
Full accounts made up to 1986-12-31
dot icon05/11/1987
Return made up to 19/10/87; full list of members
dot icon30/09/1986
Group of companies' accounts made up to 1985-12-31
dot icon30/09/1986
Return made up to 12/09/86; full list of members
dot icon01/02/1977
Particulars of mortgage/charge
dot icon03/11/1976
Certificate of change of name
dot icon16/03/1976
Incorporation
dot icon16/03/1976
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Raymond
Director
02/11/2007 - Present
15
Hemingway, Geoffrey
Director
01/05/1997 - Present
11
Laven, Ian Paul
Director
14/07/2010 - 31/10/2012
5
Steel, Anthony Kenneth
Director
22/08/2011 - 21/10/2013
3
Kent, Jason James
Director
01/07/2009 - Present
6

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 BAXCO1305 LIMITED

BAXCO1305 LIMITED is an(a) Dissolved company incorporated on 16/03/1976 with the registered office located at New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QB. There are currently 6 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 BAXCO1305 LIMITED?

toggle

BAXCO1305 LIMITED is currently Dissolved. It was registered on 16/03/1976 and dissolved on 18/04/2016.

Where is BAXCO1305 LIMITED located?

toggle

BAXCO1305 LIMITED is registered at New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QB.

What does BAXCO1305 LIMITED do?

toggle

BAXCO1305 LIMITED operates in the Manufacture of machinery for textile apparel and leather production (28.94 - SIC 2007) sector.

What is the latest filing for BAXCO1305 LIMITED?

toggle

The latest filing was on 18/04/2016: Final Gazette dissolved following liquidation.