Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BALDWIN U.K. HOLDING LIMITED
Company Information for

BALDWIN U.K. HOLDING LIMITED

EXCELSIOR HOUSE 9 QUAY VIEW BUSINESS PARK, BARNARDS WAY, LOWESTOFT, SUFFOLK, NR32 2HD,
Company Registration Number
02548241
Private Limited Company
Liquidation

Company Overview

About Baldwin U.k. Holding Ltd
BALDWIN U.K. HOLDING LIMITED was founded on 1990-10-12 and has its registered office in Lowestoft. The organisation's status is listed as "Liquidation". Baldwin U.k. Holding Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BALDWIN U.K. HOLDING LIMITED
 
Legal Registered Office
EXCELSIOR HOUSE 9 QUAY VIEW BUSINESS PARK
BARNARDS WAY
LOWESTOFT
SUFFOLK
NR32 2HD
Other companies in SL1
 
Filing Information
Company Number 02548241
Company ID Number 02548241
Date formed 1990-10-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2015
Account next due 30/06/2017
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts GROUP
Last Datalog update: 2019-12-09 11:52:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALDWIN U.K. HOLDING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BGC REALISATIONS LIMITED   J.T. PERSONNEL LIMITED   KKAS LIMITED
Is this data useful to you?
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.
Companies with same name BALDWIN U.K. HOLDING LIMITED
The following companies were found which have the same name as BALDWIN U.K. HOLDING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BALDWIN U.K. HOLDING LIMITED Unknown

Company Officers of BALDWIN U.K. HOLDING LIMITED

Current Directors
Officer Role Date Appointed
DAVID GEORGE NIXON
Company Secretary 1997-12-31
LEON FORREST
Director 2016-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN MOORE
Director 2012-03-20 2016-03-14
LEON FEDERICK RICHARDS
Director 2011-03-01 2012-03-20
JOHN P JORDAN
Director 2007-03-08 2011-02-16
VIJAY THARANI
Director 2001-09-12 2007-03-08
SVEN ROGER JOHANSSON
Director 1996-01-23 2001-09-26
JAMES MICHAEL RUTLEDGE
Director 2000-03-29 2001-07-06
AKIRA HARA
Director 1997-12-31 2000-03-29
HENK GROENEMANS
Director 1997-12-31 1999-06-30
HEXAGON REGISTRARS LIMITED
Company Secretary 1991-10-12 1997-12-31
KEVIN RICHARD BARFORD
Director 1995-04-26 1997-07-01
GORDON THOMAS KIRSOPP
Director 1991-10-12 1997-07-01
PETER RICHARD MILLER
Director 1991-10-12 1997-07-01
GUSTAV TALTS
Director 1991-10-12 1997-03-11
WENDELL MURRAY SMITH
Director 1991-10-12 1996-01-16
LEONARD ERNEST TAYLOR
Director 1991-10-12 1995-04-26
KENNETH WAYNE REYNOLDS
Director 1991-10-12 1993-07-03
HAROLD WOLFGANG MEISEL
Director 1991-10-12 1992-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GEORGE NIXON BALDWIN GLOBALTEC LIMITED Company Secretary 1998-10-09 CURRENT 1995-08-23 Liquidation
DAVID GEORGE NIXON BALDWIN (U.K.) LIMITED Company Secretary 1997-04-23 CURRENT 1986-07-07 Liquidation
DAVID GEORGE NIXON ACROTEC UK LIMITED Company Secretary 1995-12-01 CURRENT 1988-08-18 Liquidation
LEON FORREST PRIMARC LIMITED Director 2017-06-01 CURRENT 1974-07-17 Active
LEON FORREST BALDWIN GLOBALTEC LIMITED Director 2016-01-19 CURRENT 1995-08-23 Liquidation
LEON FORREST BALDWIN (U.K.) LIMITED Director 2016-01-07 CURRENT 1986-07-07 Liquidation
LEON FORREST BALDWIN TECHNOLOGY LIMITED Director 2016-01-07 CURRENT 1975-01-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-02-14LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-30
2018-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025482410003
2018-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-07-23LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-07-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-23LRESSPSPECIAL RESOLUTION TO WIND UP
2017-07-23LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-07-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-23LRESSPSPECIAL RESOLUTION TO WIND UP
2017-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/17 FROM 552 Fairlie Road Slough Berkshire SL1 4PY
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-09-28SH20Statement by Directors
2016-09-28SH19Statement of capital on 2016-09-28 GBP 2
2016-09-28CAP-SSSolvency Statement dated 31/08/16
2016-09-28RES13Resolutions passed:
  • Cancellation of share premium account 31/08/2016
2016-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-04-22AP01DIRECTOR APPOINTED MR LEON FORREST
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MOORE
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-16AR0112/10/15 ANNUAL RETURN FULL LIST
2015-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 025482410003
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-06AR0112/10/14 ANNUAL RETURN FULL LIST
2014-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-18AR0112/10/13 ANNUAL RETURN FULL LIST
2013-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-11-07AA01Previous accounting period extended from 30/06/12 TO 30/09/12
2012-10-29AR0112/10/12 ANNUAL RETURN FULL LIST
2012-10-09MISCSection 519
2012-04-16MEM/ARTSARTICLES OF ASSOCIATION
2012-04-16RES01ALTER ARTICLES 03/04/2012
2012-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2012-03-22AP01DIRECTOR APPOINTED MARTIN MOORE
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR LEON RICHARDS
2012-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 816 LEIGH ROAD SLOUGH BERKSHIRE SL1 4BD UNITED KINGDOM
2011-10-20AR0112/10/11 FULL LIST
2011-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2011-06-23AP01DIRECTOR APPOINTED LEON FREDERICK RICHARDS
2011-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2011 FROM 718 LEIGH ROAD SLOUGH BERKSHIRE SL1 4BD ENGLAND
2011-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2011 FROM UNIT 22 WESSEX TRADE CENTRE RINGWOOD ROAD POOLE DORSET BH12 3PQ
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JORDAN
2010-11-15AR0112/10/10 FULL LIST
2010-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-11-26AR0112/10/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JORDAN / 26/11/2009
2009-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2009-02-10363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-11-26363(288)DIRECTOR RESIGNED
2007-11-26363sRETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS
2007-08-21AUDAUDITOR'S RESIGNATION
2007-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2007-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2007-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2007-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2007-06-20288aNEW DIRECTOR APPOINTED
2006-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-30363sRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2005-11-17363sRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2004-11-12363(287)REGISTERED OFFICE CHANGED ON 12/11/04
2004-11-12363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-05-07244DELIVERY EXT'D 3 MTH 30/06/03
2003-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
2003-12-05363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-08-22395PARTICULARS OF MORTGAGE/CHARGE
2002-12-02363(288)DIRECTOR RESIGNED
2002-12-02363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01
2001-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/00
2001-11-16363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2001-11-16288aNEW DIRECTOR APPOINTED
2001-11-16363(288)DIRECTOR RESIGNED
2001-05-02244DELIVERY EXT'D 3 MTH 30/06/00
2000-11-10363(288)DIRECTOR RESIGNED
2000-11-10363sRETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
2000-08-09288aNEW DIRECTOR APPOINTED
2000-05-24AAFULL GROUP ACCOUNTS MADE UP TO 30/06/99
1999-11-21363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1999-11-21363sRETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS
1999-07-05AAFULL GROUP ACCOUNTS MADE UP TO 30/06/98
1998-11-13363sRETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS
1998-11-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-05-06AAFULL GROUP ACCOUNTS MADE UP TO 30/06/97
1998-02-12288aNEW DIRECTOR APPOINTED
1998-02-10AAFULL GROUP ACCOUNTS MADE UP TO 30/06/96
1998-02-04287REGISTERED OFFICE CHANGED ON 04/02/98 FROM: 10 SKETTY CLOSE BRACKMILLS EMPLOYMENT AREA NORTHAMPTON NN4 0PL
1998-02-02288aNEW SECRETARY APPOINTED
1998-02-02288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64204 - Activities of distribution holding companies




Licences & Regulatory approval
We could not find any licences issued to BALDWIN U.K. HOLDING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-07-18
Appointment of Liquidators2017-07-18
Notices to Creditors2017-07-18
Fines / Sanctions
No fines or sanctions have been issued against BALDWIN U.K. HOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-14 Outstanding JPMORGAN CHASE BANK,N.A.
DEBENTURE 2012-04-16 Outstanding JPMORGAN CHASE BANK, N.A.
DEBENTURE 2003-08-18 Satisfied MAPLE BANK GMBH
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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 BALDWIN U.K. HOLDING LIMITED

Intangible Assets
Patents
We have not found any records of BALDWIN U.K. HOLDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BALDWIN U.K. HOLDING LIMITED
Trademarks
We have not found any records of BALDWIN U.K. HOLDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALDWIN U.K. HOLDING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64204 - Activities of distribution holding companies) as BALDWIN U.K. HOLDING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BALDWIN U.K. HOLDING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyBALDWIN U.K. HOLDING LIMITEDEvent Date2017-06-30
WRITTEN RESOLUTIONS OF THE MEMBERS PASSED 30 JUNE 2017 The following resolutions were passed on the 30th June 2017 in accordance with section 288 of the Companies Act 2006 by the members of Baldwin U.K. Holding Limited ("the Company"), being all the members of the Company who at the date of circulation of the resolutions were entitled to attend and vote at a general meeting of the Company. Resolutions No. 1, No. 2 and No. 4 being passed as Special Resolutions and resolution No. 3 being passed as an Ordinary Resolution. RESOLUTIONS PASSED 1. That the Company be wound up voluntarily. 2. That Andrew John Turner, IP No 8961, a qualified insolvency practitioner of the firm of Lovewell Blake LLP, Chartered Accountants, Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD be and is hereby appointed as Liquidator of the Company for the purposes of the voluntary winding up. Mr Turner can be contacted on 01502 563921 or by email: a.turner@lovewell-blake.co.uk 3. That the Liquidator be authorised to draw his remuneration on a time cost basis in accordance with the normal fees and disbursements policy of Lovewell Blake LLP, and may be drawn on account including Category 1 and Category 2 disbursements, but capped at the agreed upper limit as set out in the letter of engagement. 4. That the Liquidator be given the authority to distribute any of the Company's assets to the shareholders in specie or in cash and the Liquidator may exercise his absolute discretion in determining the value of such assets. Mr Leon Forest, Director, for and on behalf of :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBALDWIN U.K. HOLDING LIMITEDEvent Date2017-06-30
Mr A J Turner, Lovewell Blake LLP, Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD, 01502 563921 :
 
Initiating party Event TypeNotices to Creditors
Defending partyBALDWIN U.K. HOLDING LIMITEDEvent Date2017-06-30
Notice is hereby given that Andrew John Turner of Lovewell Blake LLP was appointed Liquidator in the Members Voluntary Liquidation of Baldwin U.K. Holding Limited ("the Company") on 30 June 2017 and that the creditors of the Company, which is being voluntarily wound up, are required on or before 31 August 2017 to send their full names and addresses, and full particulars of their debts or claims, and or any security held by them, and the names and addresses of their solicitors (if any), to me as Liquidator of the Company at the following address: Lovewell Blake LLP, Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD , and if so required, by notice in writing from me, the said Liquidator, are by their solicitors or personally, to come in and prove their said debts or claims and to establish any title they may have to priority, at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved, or such priority is established, or as the case may be, from objecting to such distribution. Contact details of Liquidator: Andrew John Turner , 01502 563921 , a.turner@lovewell-blake.co.uk Alternative contact: Rachel Briggs , Case Administrator, 01502 563921, r.briggs@lovewell-blake.co.uk Note: All known creditors have been or will be paid in full, but if any persons consider they have claims against the Company, they should send full details to the Liquidator forthwith in accordance with this notice. Andrew John Turner , (IP No 8961 ) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BALDWIN U.K. HOLDING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BALDWIN U.K. HOLDING LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.