Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAXCO1315 LIMITED
Company Information for

BAXCO1315 LIMITED

CLECKHEATON, WEST YORKSHIRE, BD19,
Company Registration Number
04109427
Private Limited Company
Dissolved

Dissolved 2016-06-30

Company Overview

About Baxco1315 Ltd
BAXCO1315 LIMITED was founded on 2000-11-16 and had its registered office in Cleckheaton. The company was dissolved on the 2016-06-30 and is no longer trading or active.

Key Data
Company Name
BAXCO1315 LIMITED
 
Legal Registered Office
CLECKHEATON
WEST YORKSHIRE
 
Previous Names
CRABTREE TEXTILE MACHINES LIMITED06/06/2013
CRABTREE TEXTILE MACHINERY LIMITED02/08/2001
WILSON & LONGBOTTOM LIMITED24/07/2001
INHOCO 2176 LIMITED09/03/2001
Filing Information
Company Number 04109427
Date formed 2000-11-16
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2016-06-30
Type of accounts FULL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
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.

Company Officers of BAXCO1315 LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND BROWN
Company Secretary 2010-02-25
DAVID NICHOLAS CRABTREE
Director 2008-08-18
GEOFFREY HEMINGWAY
Director 2000-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
SPENCER HARVEY WRIGHT
Director 2000-11-17 2010-05-03
CAROLINE MARIE JONES
Company Secretary 2009-07-01 2010-02-25
GARY WAYNE HOSTETTER
Director 2000-11-17 2009-08-10
DAVID MARSDEN
Company Secretary 2004-09-13 2009-07-01
MICHAEL LOCKYER
Company Secretary 2002-01-01 2004-08-27
DAVID HARRY HARDS
Company Secretary 2000-11-17 2001-12-31
DAVID HARRY HARDS
Director 2000-11-17 2001-12-31
A B & C SECRETARIAL LIMITED
Nominated Secretary 2000-11-16 2000-11-17
INHOCO FORMATIONS LIMITED
Nominated Director 2000-11-16 2000-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID NICHOLAS CRABTREE CRABTREE MANAGEMENT SERVICES LIMITED Director 2016-06-13 CURRENT 2016-06-13 Active
DAVID NICHOLAS CRABTREE DAVID CRABTREE & SON LIMITED Director 2008-06-16 CURRENT 2008-06-16 Dissolved 2014-01-14
GEOFFREY HEMINGWAY HEMINGWAY MANAGEMENT LIMITED Director 2014-04-16 CURRENT 2014-04-16 Active - Proposal to Strike off
GEOFFREY HEMINGWAY DAVID CRABTREE & SON LIMITED Director 2008-06-16 CURRENT 2008-06-16 Dissolved 2014-01-14
GEOFFREY HEMINGWAY WHK LIMITED Director 1997-05-01 CURRENT 1981-09-09 Dissolved 2014-01-14
GEOFFREY HEMINGWAY BAXCO1325 LIMITED Director 1997-05-01 CURRENT 1977-08-09 Dissolved 2014-05-14
GEOFFREY HEMINGWAY STANIER PACIFIC LIMITED Director 1997-05-01 CURRENT 1983-12-06 Dissolved 2014-01-14
GEOFFREY HEMINGWAY EDGAR PICKERING (BLACKBURN) LIMITED Director 1997-05-01 CURRENT 1980-07-02 Dissolved 2014-01-14
GEOFFREY HEMINGWAY WILSON & LONGBOTTOM LIMITED Director 1997-05-01 CURRENT 1981-03-02 Dissolved 2014-01-14
GEOFFREY HEMINGWAY BAXCO1305 LIMITED Director 1997-05-01 CURRENT 1976-03-16 Dissolved 2016-04-18

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
2016-06-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-03-304.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-12-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/11/2015
2014-12-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/11/2014
2013-11-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/11/2013
2013-11-112.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-11-082.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-08-072.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-07-222.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-07-182.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-06-142.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2013 FROM COBBLE BLACKBURN LTD GATE STREET BLACKBURN LANCASHIRE BB1 3AH ENGLAND
2013-06-06RES15CHANGE OF NAME 24/05/2013
2013-06-06CERTNMCOMPANY NAME CHANGED CRABTREE TEXTILE MACHINES LIMITED CERTIFICATE ISSUED ON 06/06/13
2013-06-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS CRABTREE / 26/02/2013
2013-02-26CH03SECRETARY'S CHANGE OF PARTICULARS / RAYMOND BROWN / 26/02/2013
2013-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HEMINGWAY / 25/02/2013
2012-09-12LATEST SOC12/09/12 STATEMENT OF CAPITAL;GBP 1
2012-09-12AR0128/08/12 FULL LIST
2012-09-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-06AR0128/08/11 FULL LIST
2010-10-26AR0128/08/10 FULL LIST
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HEMINGWAY / 28/08/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS CRABTREE / 28/08/2010
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER WRIGHT
2010-04-08TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE JONES
2010-04-08AP03SECRETARY APPOINTED RAYMOND BROWN
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-15363aRETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2009-09-15353LOCATION OF REGISTER OF MEMBERS
2009-09-15190LOCATION OF DEBENTURE REGISTER
2009-09-15287REGISTERED OFFICE CHANGED ON 15/09/2009 FROM GATE STREET BLACKBURN LANCASHIRE BB1 3AH
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR GARY HOSTETTER
2009-07-21288bAPPOINTMENT TERMINATED SECRETARY DAVID MARSDEN
2009-07-21288aSECRETARY APPOINTED CAROLINE JONES
2008-10-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-08363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-09-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-15RES13DAVID CRABTREE APPOINTED AS DIRECTOR 08/08/2008
2008-08-27288aDIRECTOR APPOINTED DAVID NICHOLAS CRABTREE
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-30363aRETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS
2006-10-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-21363aRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-03363aRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2005-04-29ELRESS386 DISP APP AUDS 21/04/05
2005-04-29ELRESS366A DISP HOLDING AGM 21/04/05
2004-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-24288aNEW SECRETARY APPOINTED
2004-09-23363sRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2004-09-14288bSECRETARY RESIGNED
2003-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-26353LOCATION OF REGISTER OF MEMBERS
2003-09-26363sRETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS
2002-09-26363aRETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS
2002-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-08-10AUDAUDITOR'S RESIGNATION
2002-02-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-29288aNEW SECRETARY APPOINTED
2001-09-05363aRETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS
2001-08-29287REGISTERED OFFICE CHANGED ON 29/08/01 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB
2001-08-02CERTNMCOMPANY NAME CHANGED CRABTREE TEXTILE MACHINERY LIMIT ED CERTIFICATE ISSUED ON 02/08/01
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28940 - Manufacture of machinery for textile, apparel and leather production




Licences & Regulatory approval
We could not find any licences issued to BAXCO1315 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-01-21
Notice of Intended Dividends2015-11-19
Appointment of Liquidators2013-11-15
Meetings of Creditors2013-07-22
Appointment of Administrators2013-05-31
Fines / Sanctions
No fines or sanctions have been issued against BAXCO1315 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2008-09-11 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 BAXCO1315 LIMITED

Intangible Assets
Patents
We have not found any records of BAXCO1315 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAXCO1315 LIMITED
Trademarks
We have not found any records of BAXCO1315 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAXCO1315 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 (28940 - Manufacture of machinery for textile, apparel and leather production) as BAXCO1315 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BAXCO1315 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 TypeNotice of Intended Dividends
Defending partyBAXCO1315 LIMITEDEvent Date2015-11-16
Principal Trading Address: Gate Street, Blackburn, Lancashire, BB1 3AH I, Christopher Wood (IP no. 9571) of BHP Clough Corporate Solutions LLP, New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB, give notice that I was appointed Liquidator of the Company on 8 November 2013. Notice is hereby given that it is my intention to declare a first and final dividend to unsecured creditors of the above named Company no later than 2 months from the last date of proving. Creditors who have not yet done so are required, on or before 18 December 2015, to send their proofs of debt to Christopher Wood of BHP Clough Corporate Solutions LLP, New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB, the Liquidator of the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt before the date specified will be excluded from the dividend. For further details contact: Michelle Pashley, Email: michelle.pashley@bhpccs.co.uk Tel: 01274 868970
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBAXCO1315 LIMITEDEvent Date2013-11-08
Christopher Wood , of Clough Corporate Solutions LLP , New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB . : Further details contact: Michelle Pashley, Email: michelle.pashley@clough.co.uk, Tel: 01274 868970, Fax: 01274 876344.
 
Initiating party Event TypeFinal Meetings
Defending partyBAXCO1315 LIMITEDEvent Date2013-11-08
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final meeting of the members of Baxco1315 Limited will be held at New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB on 17 March 2016 at 11.00 am to be followed at 11.15 am on the same day by a meeting of the creditors of the company. The meetings are called for the purpose of showing how the winding-up has been conducted and property of the Company disposed of, and of hearing any explanation that may be given by the liquidator. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of them. A proxy holder need not be a member or creditor. The following resolutions will be considered at the creditors meeting: That the Liquidators final report and receipts and payments account be and are hereby approved; That the Liquidator receives his release and discharge and in the event of realisations being achieved after the Liquidators release, the former Liquidator is authorised to defray any unpaid time costs or disbursements properly authorised from such realisations. Proxies to be used at the meetings must be returned to the offices of BHP Clough Corporate Solutions LLP, New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 08 November 2013 Office Holder details: Christopher Wood , (IP No. 9571) of BHP Clough Corporate Solutions LLP , New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB . For further details contact: Michelle Pashley on email: michelle.pashley@bhpccs.co.uk or tel: 01274 868970. Christopher Wood , Liquidator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyBAXCO1315 LIMITEDEvent Date2013-05-28
In the High Court of Justice, Chancery Division Leeds District Registry case number 746 Christopher Wood (IP No 9571 ), of Clough Corporate Solutions LLP , New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB and Fiona Yvonne Rae (IP No 13150 ), of Clough Corporate Solutions LLP , 10th Floor, 3 Hardman Street, Spinningfields, Manchester, M3 3HF Further details contact: Michelle Pashley, Email: michelle.pashley@clough.co.uk,Tel: 01274 868970. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyBAXCO1315 LIMITEDEvent Date
In the High Court of Justice, Chancery Division Leeds District Registry case number 746 Notice is hereby given by Christopher Wood (IP No 9571), of Clough Corporate Solutions LLP , New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB and Fiona Yvonne Rae (IP No 13150), of Clough Corporate Solutions LLP , 10th Floor, 3 Hardman Street, Spinningfields, Manchester, M3 3HF that a meeting of creditors of Baxco1315 Limited (formerly Crabtree Textile MachinesLimited) is to be held at New Chartford House, Centurion Way, Cleckheaton, West Yorkshire,BD19 3QB on 02 August 2013 at 10.00 am. The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting ifyou cannot attend and wish to be represented. In order to be entitled to vote underRule 2.38 at the meeting you must give to me, not later than 12.00 noon on the businessday before the day fixed for the meeting, details in writing of your claim. Date ofAppointment: 28 May 2013 Further details contact: Michelle Pashley, Email: michelle.pashley@clough.co.uk, Tel:01274 868970.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAXCO1315 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 BAXCO1315 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.