BAXI FINANCE LIMITED

Register to unlock more data on OkredoRegister

BAXI FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04010580

Incorporation date

08/06/2000

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 08/06/2000)
dot icon03/09/2025
Final Gazette dissolved following liquidation
dot icon03/06/2025
Return of final meeting in a members' voluntary winding up
dot icon15/11/2024
Liquidators' statement of receipts and payments to 2024-09-27
dot icon16/10/2023
Declaration of solvency
dot icon16/10/2023
Resolutions
dot icon16/10/2023
Appointment of a voluntary liquidator
dot icon18/08/2023
Confirmation statement made on 2023-07-15 with updates
dot icon29/03/2023
Statement of capital following an allotment of shares on 2023-02-27
dot icon05/09/2022
Full accounts made up to 2021-12-31
dot icon27/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon29/09/2021
Appointment of Mrs Vikki Hall as a secretary on 2021-09-29
dot icon06/08/2021
Termination of appointment of Tanya Russell as a secretary on 2021-08-06
dot icon15/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon10/05/2021
Full accounts made up to 2020-12-31
dot icon22/03/2021
Director's details changed for Mrs Karen Boswell on 2021-03-12
dot icon21/12/2020
Full accounts made up to 2019-12-31
dot icon01/10/2020
Termination of appointment of Jan-Feie Zwiers as a director on 2020-09-30
dot icon15/09/2020
Appointment of Mrs Karen Boswell as a director on 2020-09-07
dot icon03/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon23/10/2019
Notification of Ghp Midco Limited as a person with significant control on 2019-10-21
dot icon23/10/2019
Withdrawal of a person with significant control statement on 2019-10-23
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon03/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon02/07/2019
Appointment of Mrs Tanya Russell as a secretary on 2019-06-28
dot icon01/07/2019
Termination of appointment of Karen Dawn Roberts as a secretary on 2019-06-28
dot icon13/09/2018
Full accounts made up to 2017-12-31
dot icon22/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon22/09/2017
Full accounts made up to 2016-12-31
dot icon22/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon03/01/2017
Termination of appointment of Paul Thomas Moss as a director on 2016-12-31
dot icon03/01/2017
Appointment of Mr Simon Charles Oliver as a director on 2016-12-31
dot icon20/09/2016
Full accounts made up to 2015-12-31
dot icon13/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon25/09/2015
Full accounts made up to 2014-12-31
dot icon11/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon09/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon11/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon20/09/2012
Full accounts made up to 2011-12-31
dot icon23/07/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-06-08
dot icon13/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon06/06/2012
Termination of appointment of Adrian Darling as a director
dot icon01/06/2012
Appointment of Mr Jan-Feie Zwiers as a director
dot icon01/06/2012
Termination of appointment of Robert Nash as a director
dot icon01/06/2012
Termination of appointment of John Mcfaull as a director
dot icon27/03/2012
Appointment of Mr Paul Thomas Moss as a director
dot icon12/12/2011
Statement of capital on 2011-12-12
dot icon12/12/2011
Statement by directors
dot icon12/12/2011
Solvency statement dated 09/12/11
dot icon12/12/2011
Statement of capital following an allotment of shares on 2011-12-09
dot icon12/12/2011
Resolutions
dot icon20/09/2011
Full accounts made up to 2010-12-31
dot icon15/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon18/04/2011
Statement of capital on 2011-04-18
dot icon14/04/2011
Statement by directors
dot icon14/04/2011
Solvency statement dated 08/04/11
dot icon14/04/2011
Resolutions
dot icon14/04/2011
Statement of capital following an allotment of shares on 2011-04-08
dot icon14/04/2011
Resolutions
dot icon14/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/11/2010
Miscellaneous
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon30/09/2010
Secretary's details changed for Karen Roberts on 2010-09-27
dot icon29/09/2010
Director's details changed for John Mcfaull on 2010-09-28
dot icon29/09/2010
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 icon27/09/2010
Registered office address changed from 16 Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF England on 2010-09-27
dot icon10/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon14/01/2010
Secretary's details changed for Karen Roberts on 2010-01-13
dot icon13/01/2010
Director's details changed for Mr Adrian Egerton Darling on 2010-01-13
dot icon13/01/2010
Director's details changed for Robert Leslie Nash on 2010-01-13
dot icon13/01/2010
Director's details changed for John Mcfaull on 2010-01-13
dot icon07/10/2009
Full accounts made up to 2008-12-31
dot icon09/06/2009
Return made up to 08/06/09; full list of members
dot icon15/07/2008
Full accounts made up to 2007-12-31
dot icon12/06/2008
Return made up to 08/06/08; no change of members
dot icon03/06/2008
Appointment terminated secretary malcolm stratton
dot icon03/06/2008
Secretary appointed karen roberts
dot icon25/04/2008
Registered office changed on 25/04/2008 from the wyvern business park stanier way derby derbyshire DE21 6BF
dot icon14/02/2008
Director resigned
dot icon04/02/2008
New director appointed
dot icon04/02/2008
New director appointed
dot icon06/11/2007
Secretary resigned
dot icon06/11/2007
New secretary appointed
dot icon18/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon08/06/2007
Return made up to 08/06/07; no change of members
dot icon12/01/2007
Registered office changed on 12/01/07 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA
dot icon04/08/2006
Full accounts made up to 2005-12-31
dot icon09/06/2006
Return made up to 08/06/06; full list of members
dot icon31/01/2006
Secretary's particulars changed
dot icon12/10/2005
Secretary's particulars changed
dot icon11/10/2005
Full accounts made up to 2004-12-31
dot icon12/09/2005
Resolutions
dot icon20/06/2005
Return made up to 08/06/05; no change of members
dot icon12/10/2004
Full accounts made up to 2003-12-31
dot icon27/07/2004
Director's particulars changed
dot icon17/06/2004
Declaration of assistance for shares acquisition
dot icon14/06/2004
Return made up to 08/06/04; no change of members
dot icon25/03/2004
Particulars of mortgage/charge
dot icon25/03/2004
Declaration of satisfaction of mortgage/charge
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon16/03/2004
Director's particulars changed
dot icon25/02/2004
Director resigned
dot icon25/02/2004
Director resigned
dot icon13/10/2003
Full accounts made up to 2002-12-31
dot icon15/06/2003
Return made up to 08/06/03; full list of members
dot icon09/06/2003
Secretary resigned
dot icon09/06/2003
New secretary appointed
dot icon07/03/2003
Auditor's resignation
dot icon15/01/2003
New director appointed
dot icon10/01/2003
Secretary resigned
dot icon10/01/2003
Director resigned
dot icon10/01/2003
New secretary appointed
dot icon08/10/2002
Full accounts made up to 2001-12-31
dot icon20/08/2002
Director resigned
dot icon30/07/2002
New director appointed
dot icon30/07/2002
New director appointed
dot icon27/06/2002
Return made up to 08/06/02; no change of members
dot icon18/10/2001
Full accounts made up to 2000-12-31
dot icon06/08/2001
Secretary resigned
dot icon06/08/2001
New secretary appointed
dot icon18/06/2001
Return made up to 08/06/01; full list of members
dot icon07/02/2001
Statement of affairs
dot icon07/02/2001
Ad 22/11/00--------- £ si 9999999@1=9999999 £ ic 1/10000000
dot icon10/12/2000
New director appointed
dot icon08/12/2000
Particulars of mortgage/charge
dot icon04/12/2000
Secretary resigned
dot icon04/12/2000
New secretary appointed
dot icon04/12/2000
Accounting reference date shortened from 30/06/01 to 31/12/00
dot icon04/12/2000
Nc inc already adjusted 22/11/00
dot icon04/12/2000
Resolutions
dot icon04/12/2000
Resolutions
dot icon04/12/2000
Resolutions
dot icon04/12/2000
Resolutions
dot icon28/11/2000
Memorandum and Articles of Association
dot icon24/11/2000
Certificate of change of name
dot icon23/11/2000
New secretary appointed
dot icon23/11/2000
Secretary resigned
dot icon06/11/2000
Director resigned
dot icon06/11/2000
Secretary resigned
dot icon06/11/2000
New director appointed
dot icon06/11/2000
New secretary appointed;new director appointed
dot icon06/11/2000
Registered office changed on 06/11/00 from: broadwalk house 5 appold street london EC2A 2HA
dot icon09/10/2000
Director resigned
dot icon09/10/2000
Secretary resigned
dot icon09/10/2000
New secretary appointed
dot icon09/10/2000
New director appointed
dot icon09/10/2000
Registered office changed on 09/10/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon08/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
15/07/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 FINANCE LIMITED

BAXI FINANCE LIMITED is an(a) Dissolved company incorporated on 08/06/2000 with the registered office located at Brooks House, Coventry Road, Warwick, Warwickshire CV34 4LL. There is currently no 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 FINANCE LIMITED?

toggle

BAXI FINANCE LIMITED is currently Dissolved. It was registered on 08/06/2000 and dissolved on 03/09/2025.

Where is BAXI FINANCE LIMITED located?

toggle

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

What does BAXI FINANCE LIMITED do?

toggle

BAXI FINANCE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BAXI FINANCE LIMITED?

toggle

The latest filing was on 03/09/2025: Final Gazette dissolved following liquidation.