BAXIANI LIMITED

Register to unlock more data on OkredoRegister

BAXIANI LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00165468

Incorporation date

19/03/1920

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 19/03/1920)
dot icon05/07/2016
Restoration by order of the court
dot icon18/03/2014
Final Gazette dissolved following liquidation
dot icon18/12/2013
Return of final meeting in a members' voluntary winding up
dot icon22/01/2013
Liquidators' statement of receipts and payments to 2012-12-15
dot icon03/01/2012
Appointment of a voluntary liquidator
dot icon03/01/2012
Declaration of solvency
dot icon03/01/2012
Resolutions
dot icon23/08/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon27/05/2011
Accounts for a dormant company made up to 2010-12-31
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 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 icon23/08/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon13/01/2010
Director's details changed for John Mcfaull 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
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 icon24/08/2009
Return made up to 20/08/09; full list of members
dot icon29/08/2008
Return made up to 20/08/08; no change of members
dot icon15/07/2008
Accounts for a dormant company made up to 2007-12-31
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 icon25/04/2008
Registered office changed on 25/04/2008 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 icon29/08/2007
Return made up to 20/08/07; no change of members
dot icon18/06/2007
Accounts made up to 2006-12-31
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 icon31/08/2006
Return made up to 29/08/06; full list of members
dot icon04/08/2006
Accounts made up to 2005-12-31
dot icon01/02/2006
Secretary's particulars changed
dot icon12/10/2005
Secretary's particulars changed
dot icon11/10/2005
Accounts made up to 2004-12-31
dot icon24/08/2005
Return made up to 20/08/05; no change of members
dot icon12/10/2004
Accounts made up to 2003-12-31
dot icon08/09/2004
Return made up to 20/08/04; 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 icon31/08/2003
Return made up to 20/08/03; full list of members
dot icon09/06/2003
Secretary resigned
dot icon09/06/2003
New secretary appointed
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 icon03/09/2002
Return made up to 20/08/02; full list of members
dot icon18/10/2001
Accounts made up to 2000-12-31
dot icon14/09/2001
Return made up to 20/08/01; full list of members
dot icon14/09/2001
Director's particulars changed
dot icon14/09/2001
Director's particulars changed
dot icon06/08/2001
Secretary resigned
dot icon06/08/2001
New secretary appointed
dot icon29/06/2001
Certificate of change of name
dot icon22/06/2001
Registered office changed on 22/06/01 from: sceptre way bamber bridge preston lancashire PR5 6AW
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
Director resigned
dot icon05/01/2001
New director appointed
dot icon05/01/2001
Director resigned
dot icon05/01/2001
New director appointed
dot icon18/12/2000
New director appointed
dot icon08/12/2000
Particulars of mortgage/charge
dot icon07/12/2000
Director resigned
dot icon07/12/2000
Director resigned
dot icon07/12/2000
New director appointed
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 icon02/11/2000
Accounts made up to 1999-12-31
dot icon30/08/2000
Return made up to 20/08/00; full list of members
dot icon18/04/2000
Resolutions
dot icon18/04/2000
Resolutions
dot icon02/03/2000
Particulars of mortgage/charge
dot icon25/02/2000
Resolutions
dot icon25/02/2000
Declaration of assistance for shares acquisition
dot icon23/02/2000
Director resigned
dot icon18/02/2000
Registered office changed on 18/02/00 from: 84 eccleston square london SW1V 1PX
dot icon08/12/1999
New secretary appointed
dot icon08/12/1999
Director resigned
dot icon08/12/1999
Secretary resigned;director resigned
dot icon08/12/1999
New director appointed
dot icon08/12/1999
New director appointed
dot icon31/08/1999
Return made up to 20/08/99; full list of members
dot icon26/07/1999
Accounts made up to 1998-12-31
dot icon02/09/1998
Return made up to 20/08/98; full list of members
dot icon05/08/1998
Accounts made up to 1997-12-31
dot icon17/09/1997
Return made up to 20/08/97; full list of members
dot icon29/07/1997
Accounts made up to 1996-12-31
dot icon29/08/1996
Full accounts made up to 1995-12-31
dot icon29/08/1996
Return made up to 20/08/96; full list of members
dot icon10/05/1996
Director's particulars changed
dot icon29/03/1996
Registered office changed on 29/03/96 from: portobello 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 icon26/09/1995
Accounts made up to 1994-12-31
dot icon26/09/1995
Director resigned
dot icon19/09/1995
Return made up to 20/08/95; full list of members
dot icon07/09/1995
Director resigned
dot icon07/09/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Return made up to 03/10/94; full list of members
dot icon11/04/1994
Accounts made up to 1993-12-31
dot icon03/11/1993
Director's particulars changed
dot icon20/09/1993
Resolutions
dot icon20/09/1993
Resolutions
dot icon02/09/1993
Registered office changed on 02/09/93 from: 25 walkers road north moons moat industrial est. Redditch worcs B98 9HE
dot icon02/09/1993
Accounts made up to 1992-12-31
dot icon02/09/1993
Return made up to 20/08/93; full list of members
dot icon10/09/1992
Full accounts made up to 1991-12-31
dot icon10/09/1992
Return made up to 20/08/92; full list of members
dot icon02/09/1992
Resolutions
dot icon05/12/1991
New director appointed
dot icon03/12/1991
Director resigned;new director appointed
dot icon22/08/1991
Full accounts made up to 1990-12-31
dot icon22/08/1991
Return made up to 20/08/91; full list of members
dot icon11/09/1990
Return made up to 20/08/90; full list of members
dot icon28/08/1990
Full accounts made up to 1989-12-31
dot icon18/10/1989
New director appointed
dot icon18/07/1989
Full accounts made up to 1988-12-31
dot icon18/07/1989
Return made up to 14/06/89; full list of members
dot icon28/02/1989
Accounting reference date extended from 30/10 to 31/12
dot icon28/09/1988
Full accounts made up to 1987-10-31
dot icon28/09/1988
Return made up to 14/07/88; full list of members
dot icon11/05/1988
Director resigned
dot icon05/10/1987
Return made up to 09/07/87; full list of members
dot icon16/09/1987
Full accounts made up to 1986-11-01
dot icon22/10/1986
Registered office changed on 22/10/86 from: dartmouth road smethwick warley west midlands
dot icon02/10/1986
Secretary resigned;new secretary appointed
dot icon28/08/1986
Full accounts made up to 1985-11-02
dot icon28/08/1986
Return made up to 10/04/86; full list of members
dot icon17/07/1986
Director resigned;new director appointed
dot icon11/06/1986
Certificate of change of name
dot icon09/06/1986
Certificate of change of name
dot icon29/08/1984
Accounts made up to 1983-10-29
dot icon07/07/1983
Accounts made up to 1982-10-30
dot icon20/07/1982
Accounts made up to 1981-10-31
dot icon29/05/1981
Accounts made up to 1980-11-01
dot icon19/03/1920
Incorporation

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
dot iconNext due on
30/09/2012
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAXIANI LIMITED

BAXIANI LIMITED is an(a) Liquidation company incorporated on 19/03/1920 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 BAXIANI LIMITED?

toggle

BAXIANI LIMITED is currently Liquidation. It was registered on 19/03/1920 and dissolved on 18/03/2014.

Where is BAXIANI LIMITED located?

toggle

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

What is the latest filing for BAXIANI LIMITED?

toggle

The latest filing was on 05/07/2016: Restoration by order of the court.