BAXI HEAT EXCHANGERS LIMITED

Register to unlock more data on OkredoRegister

BAXI HEAT EXCHANGERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00947571

Incorporation date

07/02/1969

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Brooks House, Coventry Road, Warwick, Warwickshire CV34 4LLCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1969)
dot icon22/01/2013
Final Gazette dissolved following liquidation
dot icon22/10/2012
Return of final meeting in a members' voluntary winding up
dot icon23/12/2011
Appointment of a voluntary liquidator
dot icon23/12/2011
Resolutions
dot icon23/12/2011
Declaration of solvency
dot icon27/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon27/10/2010
Accounts for a dormant company 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 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 on 2010-09-27
dot icon21/05/2010
Annual return made up to 2010-05-12 with full list of shareholders
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 John Mcfaull on 2010-01-13
dot icon13/01/2010
Secretary's details changed for Karen Roberts on 2010-01-13
dot icon07/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon15/05/2009
Return made up to 12/05/09; full list of members
dot icon15/07/2008
Accounts made up to 2007-12-31
dot icon12/06/2008
Return made up to 12/05/08; no change of members
dot icon03/06/2008
Appointment Terminated Director newmond management services LIMITED
dot icon03/06/2008
Appointment Terminated Director newmond administration LIMITED
dot icon03/06/2008
Appointment Terminated Secretary malcolm stratton
dot icon03/06/2008
Director appointed john mcfaull
dot icon03/06/2008
Director appointed adrian egerton darling
dot icon03/06/2008
Secretary appointed karen roberts
dot icon28/04/2008
Registered office changed on 28/04/2008 from the wyvern business park stanier way derby derbyshire DE21 6BF
dot icon06/11/2007
Secretary resigned
dot icon06/11/2007
New secretary appointed
dot icon18/06/2007
Accounts made up to 2006-12-31
dot icon15/05/2007
Return made up to 12/05/07; no change of members
dot icon30/01/2007
Director's particulars changed
dot icon30/01/2007
Director's particulars changed
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
Accounts made up to 2005-12-31
dot icon22/05/2006
Return made up to 12/05/06; full list of members
dot icon31/01/2006
Secretary's particulars changed
dot icon12/10/2005
Secretary's particulars changed
dot icon11/10/2005
Accounts made up to 2004-12-31
dot icon31/05/2005
Return made up to 12/05/05; no change of members
dot icon12/10/2004
Accounts made up to 2003-12-31
dot icon25/05/2004
Return made up to 12/05/04; no change of members
dot icon25/03/2004
Declaration of satisfaction of mortgage/charge
dot icon13/10/2003
Accounts made up to 2002-12-31
dot icon09/06/2003
Secretary resigned
dot icon09/06/2003
New secretary appointed
dot icon22/05/2003
Return made up to 12/05/03; full list of members
dot icon07/03/2003
Auditor's resignation
dot icon10/01/2003
Secretary resigned
dot icon10/01/2003
New secretary appointed
dot icon08/10/2002
Accounts made up to 2001-12-31
dot icon17/05/2002
Return made up to 12/05/02; full list of members
dot icon17/05/2002
Director's particulars changed
dot icon17/05/2002
Director's particulars changed
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 icon22/06/2001
Registered office changed on 22/06/01 from: sceptre way bamber bridge preston lancashire PR5 6AW
dot icon01/06/2001
Return made up to 12/05/01; full list of members
dot icon01/06/2001
Director resigned
dot icon23/05/2001
Declaration of satisfaction of mortgage/charge
dot icon27/03/2001
Director's particulars changed
dot icon27/03/2001
Director's particulars changed
dot icon05/01/2001
New director appointed
dot icon05/01/2001
Director resigned
dot icon05/01/2001
New director appointed
dot icon28/12/2000
Auditor's resignation
dot icon14/12/2000
New director appointed
dot icon12/12/2000
Particulars of mortgage/charge
dot icon07/12/2000
New director appointed
dot icon07/12/2000
Director resigned
dot icon07/12/2000
Director resigned
dot icon07/12/2000
Declaration of assistance for shares acquisition
dot icon07/12/2000
Declaration of assistance for shares acquisition
dot icon07/12/2000
Resolutions
dot icon07/12/2000
Resolutions
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon25/05/2000
Return made up to 12/05/00; full list of members
dot icon18/04/2000
Resolutions
dot icon14/03/2000
Certificate of change of name
dot icon02/03/2000
Particulars of mortgage/charge
dot icon25/02/2000
Resolutions
dot icon25/02/2000
Declaration of assistance for shares acquisition
dot icon18/02/2000
Registered office changed on 18/02/00 from: 84 eccleston square london SW1V 1PX
dot icon27/01/2000
Declaration of satisfaction of mortgage/charge
dot icon10/12/1999
Director resigned
dot icon08/12/1999
New director appointed
dot icon08/12/1999
Director resigned
dot icon08/12/1999
Secretary resigned
dot icon08/12/1999
Director resigned
dot icon08/12/1999
New director appointed
dot icon08/12/1999
New secretary appointed
dot icon26/07/1999
Accounts made up to 1998-12-31
dot icon15/06/1999
Return made up to 12/05/99; full list of members
dot icon29/09/1998
Accounts made up to 1997-12-31
dot icon12/06/1998
Return made up to 12/05/98; full list of members
dot icon29/07/1997
Accounts made up to 1996-12-31
dot icon11/06/1997
Return made up to 12/05/97; full list of members
dot icon19/06/1996
Return made up to 12/05/96; full list of members
dot icon19/06/1996
Secretary's particulars changed
dot icon07/06/1996
Accounts made up to 1995-12-31
dot icon06/06/1996
New director appointed
dot icon06/06/1996
Director resigned
dot icon29/03/1996
Registered office changed on 29/03/96 from: porttobello works emscote road warwick CV34 5QU
dot icon22/11/1995
Registered office changed on 22/11/95 from: myson house railway terrace rugby warwickshire CV21 3JH
dot icon01/06/1995
Accounts made up to 1994-12-31
dot icon01/06/1995
Return made up to 12/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/06/1994
Return made up to 12/05/94; full list of members
dot icon11/04/1994
Accounts made up to 1993-12-31
dot icon22/08/1993
Resolutions
dot icon22/08/1993
Resolutions
dot icon22/07/1993
Secretary resigned;new secretary appointed
dot icon18/05/1993
Accounts made up to 1992-12-31
dot icon18/05/1993
Return made up to 12/05/93; full list of members
dot icon26/05/1992
Accounts made up to 1991-12-31
dot icon26/05/1992
Return made up to 12/05/92; full list of members
dot icon29/08/1991
Amended accounts made up to 1990-12-31
dot icon03/07/1991
Accounts made up to 1990-12-31
dot icon03/07/1991
Return made up to 21/05/91; change of members
dot icon14/02/1991
Registered office changed on 14/02/91 from: industrial estate, ongar, essex CM5 9RE
dot icon06/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/10/1990
Accounts made up to 1989-12-31
dot icon29/10/1990
Return made up to 21/05/90; full list of members
dot icon18/06/1990
Director resigned
dot icon07/09/1989
Accounts made up to 1988-12-31
dot icon07/09/1989
Return made up to 12/05/89; full list of members
dot icon01/03/1989
New director appointed
dot icon16/01/1989
New director appointed
dot icon18/11/1988
Full accounts made up to 1987-12-31
dot icon18/11/1988
Resolutions
dot icon18/11/1988
Return made up to 27/05/88; full list of members
dot icon15/07/1988
Secretary resigned;new secretary appointed
dot icon21/06/1988
Declaration of satisfaction of mortgage/charge
dot icon25/05/1988
Accounts made up to 1986-12-31
dot icon25/05/1988
Resolutions
dot icon02/12/1987
Return made up to 28/05/87; full list of members
dot icon23/04/1987
New director appointed
dot icon15/12/1986
Director resigned
dot icon01/12/1986
Full accounts made up to 1985-12-31
dot icon01/12/1986
Return made up to 29/05/86; full list of members
dot icon07/02/1969
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Acornley, John Keith
Director
03/12/1999 - 22/11/2000
37
Nash, Robert Leslie
Director
22/11/2000 - 08/12/2000
35
BLUE CIRCLE HOME PRODUCTS LIMITED
Corporate Director
17/05/1996 - 03/12/1999
12
Gray, Bryan Mark
Director
03/12/1999 - 22/11/2000
42
Lowe, Tracey
Secretary
31/12/2002 - 27/05/2003
41

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 HEAT EXCHANGERS LIMITED

BAXI HEAT EXCHANGERS LIMITED is an(a) Dissolved company incorporated on 07/02/1969 with the registered office located at Brooks House, Coventry Road, Warwick, Warwickshire CV34 4LL. There are currently 3 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 HEAT EXCHANGERS LIMITED?

toggle

BAXI HEAT EXCHANGERS LIMITED is currently Dissolved. It was registered on 07/02/1969 and dissolved on 22/01/2013.

Where is BAXI HEAT EXCHANGERS LIMITED located?

toggle

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

What is the latest filing for BAXI HEAT EXCHANGERS LIMITED?

toggle

The latest filing was on 22/01/2013: Final Gazette dissolved following liquidation.