BAXI 2000 LIMITED

Register to unlock more data on OkredoRegister

BAXI 2000 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04059868

Incorporation date

24/08/2000

Size

Full

Contacts

Registered address

Registered address

Brooks House, Coventry Road, Warwick, Warwickshire CV34 4LLCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2000)
dot icon28/07/2013
Final Gazette dissolved following liquidation
dot icon28/04/2013
Return of final meeting in a members' voluntary winding up
dot icon21/01/2013
Liquidators' statement of receipts and payments to 2012-12-15
dot icon02/01/2012
Appointment of a voluntary liquidator
dot icon02/01/2012
Declaration of solvency
dot icon02/01/2012
Resolutions
dot icon02/01/2012
Statement by Directors
dot icon11/12/2011
Statement of capital on 2011-12-12
dot icon11/12/2011
Solvency Statement dated 09/12/11
dot icon11/12/2011
Resolutions
dot icon19/09/2011
Full accounts made up to 2010-12-31
dot icon24/08/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon13/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon31/10/2010
Miscellaneous
dot icon31/10/2010
Miscellaneous
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon29/09/2010
Secretary's details changed for Karen Roberts on 2010-09-27
dot icon28/09/2010
Director's details changed for John Mcfaull on 2010-09-28
dot icon28/09/2010
Director's details changed for Robert Leslie Nash on 2010-09-28
dot icon28/09/2010
Director's details changed for Mr Adrian Egerton Darling on 2010-09-28
dot icon26/09/2010
Registered office address changed from 16 Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF England on 2010-09-27
dot icon25/08/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon12/01/2010
Director's details changed for Robert Leslie Nash on 2010-01-13
dot icon12/01/2010
Director's details changed for John Mcfaull on 2010-01-13
dot icon12/01/2010
Director's details changed for Mr Adrian Egerton Darling on 2010-01-13
dot icon12/01/2010
Secretary's details changed for Karen Roberts on 2010-01-13
dot icon06/10/2009
Full accounts made up to 2008-12-31
dot icon25/08/2009
Return made up to 25/08/09; full list of members
dot icon28/08/2008
Return made up to 25/08/08; no change of members
dot icon14/07/2008
Full accounts made up to 2007-12-31
dot icon02/06/2008
Appointment Terminated Secretary malcolm stratton
dot icon02/06/2008
Secretary appointed karen roberts
dot icon24/04/2008
Registered office changed on 25/04/2008 from the wyvern business park stanier way derby derbyshire DE21 6BF
dot icon13/02/2008
Director resigned
dot icon03/02/2008
New director appointed
dot icon03/02/2008
New director appointed
dot icon05/11/2007
Secretary resigned
dot icon05/11/2007
New secretary appointed
dot icon04/09/2007
Return made up to 25/08/07; full list of members
dot icon17/06/2007
Full accounts made up to 2006-12-31
dot icon22/01/2007
Resolutions
dot icon11/01/2007
Registered office changed on 12/01/07 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA
dot icon30/08/2006
Return made up to 25/08/06; full list of members
dot icon03/08/2006
Full accounts made up to 2005-12-31
dot icon30/01/2006
Secretary's particulars changed
dot icon11/10/2005
Secretary's particulars changed
dot icon11/10/2005
Return made up to 25/08/05; full list of members
dot icon10/10/2005
Full accounts made up to 2004-12-31
dot icon02/08/2005
Resolutions
dot icon19/12/2004
Certificate of change of name
dot icon11/10/2004
Full accounts made up to 2003-12-31
dot icon07/09/2004
Return made up to 25/08/04; change of members
dot icon26/07/2004
Director's particulars changed
dot icon29/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Particulars of mortgage/charge
dot icon24/03/2004
Declaration of satisfaction of mortgage/charge
dot icon23/03/2004
Declaration of assistance for shares acquisition
dot icon23/03/2004
Declaration of assistance for shares acquisition
dot icon23/03/2004
Declaration of assistance for shares acquisition
dot icon23/03/2004
Declaration of assistance for shares acquisition
dot icon23/03/2004
Declaration of assistance for shares acquisition
dot icon23/03/2004
Declaration of assistance for shares acquisition
dot icon23/03/2004
Declaration of assistance for shares acquisition
dot icon23/03/2004
Declaration of assistance for shares acquisition
dot icon23/03/2004
Declaration of assistance for shares acquisition
dot icon23/03/2004
Declaration of assistance for shares acquisition
dot icon23/03/2004
Declaration of assistance for shares acquisition
dot icon23/03/2004
Declaration of assistance for shares acquisition
dot icon23/03/2004
Declaration of assistance for shares acquisition
dot icon23/03/2004
Declaration of assistance for shares acquisition
dot icon23/03/2004
Declaration of assistance for shares acquisition
dot icon23/03/2004
Declaration of assistance for shares acquisition
dot icon23/03/2004
Declaration of assistance for shares acquisition
dot icon23/03/2004
Declaration of assistance for shares acquisition
dot icon23/03/2004
Declaration of assistance for shares acquisition
dot icon23/03/2004
Declaration of assistance for shares acquisition
dot icon23/03/2004
Declaration of assistance for shares acquisition
dot icon23/03/2004
Declaration of assistance for shares acquisition
dot icon23/03/2004
Declaration of assistance for shares acquisition
dot icon23/03/2004
Declaration of assistance for shares acquisition
dot icon23/03/2004
Declaration of assistance for shares acquisition
dot icon23/03/2004
Declaration of assistance for shares acquisition
dot icon23/03/2004
Declaration of assistance for shares acquisition
dot icon23/03/2004
Declaration of assistance for shares acquisition
dot icon23/03/2004
Declaration of assistance for shares acquisition
dot icon23/03/2004
Declaration of assistance for shares acquisition
dot icon23/03/2004
Declaration of assistance for shares acquisition
dot icon23/03/2004
Declaration of assistance for shares acquisition
dot icon15/03/2004
Director's particulars changed
dot icon24/02/2004
New director appointed
dot icon24/02/2004
Director resigned
dot icon24/02/2004
Director resigned
dot icon12/10/2003
Full accounts made up to 2002-12-31
dot icon16/09/2003
Return made up to 25/08/03; full list of members
dot icon08/06/2003
Secretary resigned
dot icon08/06/2003
New secretary appointed
dot icon06/03/2003
Auditor's resignation
dot icon09/01/2003
Secretary resigned
dot icon09/01/2003
New secretary appointed
dot icon09/01/2003
Director resigned
dot icon07/10/2002
Full accounts made up to 2001-12-31
dot icon03/09/2002
Return made up to 25/08/02; full list of members
dot icon19/08/2002
Director resigned
dot icon19/08/2002
Secretary resigned
dot icon29/07/2002
New secretary appointed
dot icon29/07/2002
New director appointed
dot icon29/07/2002
New director appointed
dot icon17/10/2001
Full accounts made up to 2000-12-31
dot icon13/09/2001
Return made up to 25/08/01; full list of members
dot icon16/08/2001
Secretary resigned
dot icon16/08/2001
New secretary appointed
dot icon05/03/2001
Ad 22/11/00--------- £ si [email protected]=505000 £ ic 10000000/10505000
dot icon05/03/2001
Statement of affairs
dot icon06/02/2001
Statement of affairs
dot icon06/02/2001
Ad 22/11/00--------- £ si 9999999@1=9999999 £ ic 1/10000000
dot icon04/01/2001
New director appointed
dot icon13/12/2000
Resolutions
dot icon13/12/2000
Resolutions
dot icon13/12/2000
Resolutions
dot icon13/12/2000
Resolutions
dot icon13/12/2000
£ nc 1000/10505000 22/11/00
dot icon07/12/2000
Particulars of mortgage/charge
dot icon03/12/2000
Secretary resigned
dot icon03/12/2000
New secretary appointed
dot icon03/12/2000
Accounting reference date shortened from 31/08/01 to 31/12/00
dot icon27/11/2000
Memorandum and Articles of Association
dot icon23/11/2000
Certificate of change of name
dot icon22/11/2000
New secretary appointed
dot icon22/11/2000
Secretary resigned
dot icon05/11/2000
Director resigned
dot icon05/11/2000
Secretary resigned
dot icon05/11/2000
New secretary appointed;new director appointed
dot icon05/11/2000
New director appointed
dot icon05/11/2000
Registered office changed on 06/11/00 from: broadwalk house 5 appold street london EC2A 2HA
dot icon08/10/2000
Secretary resigned
dot icon08/10/2000
Director resigned
dot icon08/10/2000
New director appointed
dot icon08/10/2000
New secretary appointed
dot icon08/10/2000
Registered office changed on 09/10/00 from: 1 mitchell lane bristol avon BS1 6BU
dot icon24/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Bryan Mark
Director
22/11/2000 - 15/07/2002
42
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/08/2000 - 03/10/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
25/08/2000 - 03/10/2000
43699
NEWMOND MANAGEMENT SERVICES LIMITED
Corporate Director
15/07/2002 - 13/02/2004
62
Nash, Robert Leslie
Director
16/01/2008 - Present
35

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 BAXI 2000 LIMITED

BAXI 2000 LIMITED is an(a) Dissolved company incorporated on 24/08/2000 with the registered office located at Brooks House, Coventry Road, Warwick, Warwickshire CV34 4LL. There are currently 4 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 BAXI 2000 LIMITED?

toggle

BAXI 2000 LIMITED is currently Dissolved. It was registered on 24/08/2000 and dissolved on 28/07/2013.

Where is BAXI 2000 LIMITED located?

toggle

BAXI 2000 LIMITED is registered at Brooks House, Coventry Road, Warwick, Warwickshire CV34 4LL.

What does BAXI 2000 LIMITED do?

toggle

BAXI 2000 LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for BAXI 2000 LIMITED?

toggle

The latest filing was on 28/07/2013: Final Gazette dissolved following liquidation.