Dissolved
Dissolved 2016-06-30
Company Information for BAXCO1315 LIMITED
CLECKHEATON, WEST YORKSHIRE, BD19,
|
Company Registration Number
04109427
Private Limited Company
Dissolved Dissolved 2016-06-30 |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
BAXCO1315 LIMITED | ||||||||
Legal Registered Office | ||||||||
CLECKHEATON WEST YORKSHIRE | ||||||||
Previous Names | ||||||||
|
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 |
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 |
---|---|---|
RAYMOND BROWN |
||
DAVID NICHOLAS CRABTREE |
||
GEOFFREY HEMINGWAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SPENCER HARVEY WRIGHT |
Director | ||
CAROLINE MARIE JONES |
Company Secretary | ||
GARY WAYNE HOSTETTER |
Director | ||
DAVID MARSDEN |
Company Secretary | ||
MICHAEL LOCKYER |
Company Secretary | ||
DAVID HARRY HARDS |
Company Secretary | ||
DAVID HARRY HARDS |
Director | ||
A B & C SECRETARIAL LIMITED |
Nominated Secretary | ||
INHOCO FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRABTREE MANAGEMENT SERVICES LIMITED | Director | 2016-06-13 | CURRENT | 2016-06-13 | Active | |
DAVID CRABTREE & SON LIMITED | Director | 2008-06-16 | CURRENT | 2008-06-16 | Dissolved 2014-01-14 | |
HEMINGWAY MANAGEMENT LIMITED | Director | 2014-04-16 | CURRENT | 2014-04-16 | Active - Proposal to Strike off | |
DAVID CRABTREE & SON LIMITED | Director | 2008-06-16 | CURRENT | 2008-06-16 | Dissolved 2014-01-14 | |
WHK LIMITED | Director | 1997-05-01 | CURRENT | 1981-09-09 | Dissolved 2014-01-14 | |
BAXCO1325 LIMITED | Director | 1997-05-01 | CURRENT | 1977-08-09 | Dissolved 2014-05-14 | |
STANIER PACIFIC LIMITED | Director | 1997-05-01 | CURRENT | 1983-12-06 | Dissolved 2014-01-14 | |
EDGAR PICKERING (BLACKBURN) LIMITED | Director | 1997-05-01 | CURRENT | 1980-07-02 | Dissolved 2014-01-14 | |
WILSON & LONGBOTTOM LIMITED | Director | 1997-05-01 | CURRENT | 1981-03-02 | Dissolved 2014-01-14 | |
BAXCO1305 LIMITED | Director | 1997-05-01 | CURRENT | 1976-03-16 | Dissolved 2016-04-18 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/11/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/11/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/11/2013 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/2013 FROM COBBLE BLACKBURN LTD GATE STREET BLACKBURN LANCASHIRE BB1 3AH ENGLAND | |
RES15 | CHANGE OF NAME 24/05/2013 | |
CERTNM | COMPANY NAME CHANGED CRABTREE TEXTILE MACHINES LIMITED CERTIFICATE ISSUED ON 06/06/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS CRABTREE / 26/02/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RAYMOND BROWN / 26/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HEMINGWAY / 25/02/2013 | |
LATEST SOC | 12/09/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/08/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 28/08/11 FULL LIST | |
AR01 | 28/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HEMINGWAY / 28/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS CRABTREE / 28/08/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SPENCER WRIGHT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROLINE JONES | |
AP03 | SECRETARY APPOINTED RAYMOND BROWN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 15/09/2009 FROM GATE STREET BLACKBURN LANCASHIRE BB1 3AH | |
288b | APPOINTMENT TERMINATED DIRECTOR GARY HOSTETTER | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID MARSDEN | |
288a | SECRETARY APPOINTED CAROLINE JONES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES13 | DAVID CRABTREE APPOINTED AS DIRECTOR 08/08/2008 | |
288a | DIRECTOR APPOINTED DAVID NICHOLAS CRABTREE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 21/04/05 | |
ELRES | S366A DISP HOLDING AGM 21/04/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363s | RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
AUD | AUDITOR'S RESIGNATION | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/08/01 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB | |
CERTNM | COMPANY NAME CHANGED CRABTREE TEXTILE MACHINERY LIMIT ED CERTIFICATE ISSUED ON 02/08/01 |
Final Meetings | 2016-01-21 |
Notice of Intended Dividends | 2015-11-19 |
Appointment of Liquidators | 2013-11-15 |
Meetings of Creditors | 2013-07-22 |
Appointment of Administrators | 2013-05-31 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
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
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:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | BAXCO1315 LIMITED | Event Date | 2015-11-16 |
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 Type | Appointment of Liquidators | |
Defending party | BAXCO1315 LIMITED | Event Date | 2013-11-08 |
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 Type | Final Meetings | |
Defending party | BAXCO1315 LIMITED | Event Date | 2013-11-08 |
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 Type | Appointment of Administrators | |
Defending party | BAXCO1315 LIMITED | Event Date | 2013-05-28 |
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 Type | Meetings of Creditors | |
Defending party | BAXCO1315 LIMITED | Event 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. | |||
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. |