Dissolved 2017-02-04
Company Information for BAGGERIDGE BRICK LIMITED
CHEADLE, CHESHIRE, SK8 3SA,
|
Company Registration Number
00386775
Private Limited Company
Dissolved Dissolved 2017-02-04 |
Company Name | |
---|---|
BAGGERIDGE BRICK LIMITED | |
Legal Registered Office | |
CHEADLE CHESHIRE SK8 3SA Other companies in SK8 | |
Company Number | 00386775 | |
---|---|---|
Date formed | 1944-04-07 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-02-04 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 09:23:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL GRACE |
||
HARALD ANTON SCHWARZMAYR |
||
PAUL STEVENSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAYE SUZANNE FEW |
Company Secretary | ||
HEIMO SCHEUCH |
Director | ||
MARK RAYMOND MORRIS |
Director | ||
ALAN MOORE BAXTER |
Director | ||
JEFFREY MALCOLM SOUTHALL |
Company Secretary | ||
MARTYN PHILIP HAINES |
Director | ||
ALEXANDER EVELYN GILES WARD |
Director | ||
IAN JAMES FLEMING |
Director | ||
ANTHONY JOHN WILLIAMS |
Director | ||
RUPERT CHRISTOPHER SOAMES |
Director | ||
CHARLES MURRAY FISHER |
Director | ||
JOHN OSBORNE GOUGH |
Director | ||
BRIAN GORDON HUGHES |
Director | ||
JOHN MALCOLM SHARPE |
Director | ||
ALAN THOMAS GRIEVE |
Director | ||
RICHARD JAMES SALE EDWARDS |
Director | ||
PETER ALISTAIR WARD |
Director | ||
PAUL ANDREW SEVERN |
Director | ||
COLIN BARTON DAVIES |
Director | ||
JOSEPH GEOFFREY TURLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RUDGWICK BRICK LIMITED | Director | 2008-08-01 | CURRENT | 1998-07-06 | Dissolved 2017-02-04 | |
GALILEO TRUSTEE LIMITED | Director | 2005-06-01 | CURRENT | 2002-02-15 | Dissolved 2017-02-04 | |
BUILDING TRADE PRODUCTS LIMITED | Director | 2008-08-14 | CURRENT | 2008-08-14 | Dissolved 2017-02-04 | |
GALILEO TRUSTEE LIMITED | Director | 2008-08-01 | CURRENT | 2002-02-15 | Dissolved 2017-02-04 | |
RUDGWICK BRICK LIMITED | Director | 2008-08-01 | CURRENT | 1998-07-06 | Dissolved 2017-02-04 | |
THE BRICK BUSINESS LIMITED | Director | 2008-08-01 | CURRENT | 1995-03-01 | Liquidation | |
WIENERBERGER LIMITED | Director | 2008-08-01 | CURRENT | 2004-11-29 | Active | |
CHELWOOD GROUP | Director | 2008-08-01 | CURRENT | 1995-02-24 | Liquidation | |
GALILEO BRICK LIMITED | Director | 2008-08-01 | CURRENT | 2002-01-22 | Liquidation | |
SANDTOFT ROOF TILES LIMITED | Director | 2008-04-03 | CURRENT | 1990-06-08 | Active | |
SANDTOFT TRADING LIMITED | Director | 2006-03-15 | CURRENT | 1973-02-06 | Dissolved 2017-02-04 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 10326404 | |
AR01 | 17/12/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HARALD ANTON SCHWARZMAYR / 01/10/2009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AP03 | SECRETARY APPOINTED MR MICHAEL GRACE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KAYE FEW | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 17/12/13 STATEMENT OF CAPITAL;GBP 10326404 | |
AR01 | 17/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 17/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 22/12/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEIMO SCHEUCH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK MORRIS | |
AR01 | 22/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 27/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RAYMOND MORRIS / 27/02/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED PAUL STEVENSON | |
288b | APPOINTMENT TERMINATED DIRECTOR ALAN BAXTER | |
363(287) | REGISTERED OFFICE CHANGED ON 29/04/08 | |
363s | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED KAYE SUZANNE FEW | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RES02 | REREG PLC-PRI 14/12/07 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/02/07; BULK LIST AVAILABLE SEPARATELY | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 27/02/06; BULK LIST AVAILABLE SEPARATELY | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
288b | DIRECTOR RESIGNED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
88(2)R | AD 23/12/04-22/01/05 £ SI 50000@.25 | |
363s | RETURN MADE UP TO 27/02/05; BULK LIST AVAILABLE SEPARATELY | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 29/04/04-06/10/04 £ SI 31257@.25=7814 £ IC 10306089/10313903 | |
88(2)R | AD 29/03/04--------- £ SI 65487@.25=16371 £ IC 10289718/10306089 | |
363s | RETURN MADE UP TO 27/02/04; BULK LIST AVAILABLE SEPARATELY | |
288a | NEW DIRECTOR APPOINTED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 26/01/04--------- £ SI 29000@.25=7250 £ IC 10282468/10289718 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/02/03; BULK LIST AVAILABLE SEPARATELY | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/02/02; BULK LIST AVAILABLE SEPARATELY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01 |
Final Meetings | 2016-09-05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED | Satisfied | PHILIP TERRY CARTRIDGE |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAGGERIDGE BRICK LIMITED
BAGGERIDGE BRICK LIMITED owns 3 domain names.
baggeridge.co.uk baggeridgebrick.co.uk coriumfacades.co.uk
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BAGGERIDGE BRICK LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BAGGERIDGE BRICK LIMITED | Event Date | 2016-09-05 |
Tim Walsh and Karen Dukes were appointed liquidators of the above companies on 1 September 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds, LS1 4DL on 7 October 2016 commencing at 10:00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 6 October 2016. Further information: Re Office holders: Office holder licence numbers: Tim Walsh: 8371; Karen Dukes: 9369 Re company in liquidation: Registered office address: Wienerberger House, Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3SA Further information about these cases is available from Rob Ramsay at the above office of PricewaterhouseCoopers LLP on 0113 289 4567. | |||
Initiating party | Event Type | ||
Defending party | BAGGERIDGE BRICK LIMITED | Event Date | |
Tim Walsh and Karen Dukes were appointed liquidators of the above companies on 1 September 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds, LS1 4DL on 7 October 2016 commencing at 10:00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 6 October 2016. Further information: Re Office holders: Office holder licence numbers: Tim Walsh: 8371; Karen Dukes: 9369 Re company in liquidation: Registered office address: Wienerberger House, Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3SA Further information about these cases is available from Rob Ramsay at the above office of PricewaterhouseCoopers LLP on 0113 289 4567. | |||
Initiating party | Event Type | ||
Defending party | BAGGERIDGE BRICK LIMITED | Event Date | |
Tim Walsh and Karen Dukes were appointed liquidators of the above companies on 1 September 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds, LS1 4DL on 7 October 2016 commencing at 10:00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 6 October 2016. Further information: Re Office holders: Office holder licence numbers: Tim Walsh: 8371; Karen Dukes: 9369 Re company in liquidation: Registered office address: Wienerberger House, Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3SA Further information about these cases is available from Rob Ramsay at the above office of PricewaterhouseCoopers LLP on 0113 289 4567. | |||
Initiating party | Event Type | ||
Defending party | BAGGERIDGE BRICK LIMITED | Event Date | |
Tim Walsh and Karen Dukes were appointed liquidators of the above companies on 1 September 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds, LS1 4DL on 7 October 2016 commencing at 10:00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 6 October 2016. Further information: Re Office holders: Office holder licence numbers: Tim Walsh: 8371; Karen Dukes: 9369 Re company in liquidation: Registered office address: Wienerberger House, Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3SA Further information about these cases is available from Rob Ramsay at the above office of PricewaterhouseCoopers LLP on 0113 289 4567. | |||
Initiating party | Event Type | ||
Defending party | BAGGERIDGE BRICK LIMITED | Event Date | |
Tim Walsh and Karen Dukes were appointed liquidators of the above companies on 1 September 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds, LS1 4DL on 7 October 2016 commencing at 10:00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 6 October 2016. Further information: Re Office holders: Office holder licence numbers: Tim Walsh: 8371; Karen Dukes: 9369 Re company in liquidation: Registered office address: Wienerberger House, Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3SA Further information about these cases is available from Rob Ramsay at the above office of PricewaterhouseCoopers LLP on 0113 289 4567. | |||
Initiating party | Event Type | ||
Defending party | BAGGERIDGE BRICK LIMITED | Event Date | |
Tim Walsh and Karen Dukes were appointed liquidators of the above companies on 1 September 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds, LS1 4DL on 7 October 2016 commencing at 10:00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 6 October 2016. Further information: Re Office holders: Office holder licence numbers: Tim Walsh: 8371; Karen Dukes: 9369 Re company in liquidation: Registered office address: Wienerberger House, Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3SA Further information about these cases is available from Rob Ramsay at the above office of PricewaterhouseCoopers LLP on 0113 289 4567. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |