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

BAX GLOBAL (UK) LIMITED

CANARY WHARF, LONDON, E14,
Company Registration Number
01345455
Private Limited Company
Dissolved

Dissolved 2016-09-22

Company Overview

About Bax Global (uk) Ltd
BAX GLOBAL (UK) LIMITED was founded on 1977-12-22 and had its registered office in Canary Wharf. The company was dissolved on the 2016-09-22 and is no longer trading or active.

Key Data
Company Name
BAX GLOBAL (UK) LIMITED
 
Legal Registered Office
CANARY WHARF
LONDON
 
Previous Names
BURLINGTON AIR EXPRESS (U.K.) LIMITED01/12/1997
Filing Information
Company Number 01345455
Date formed 1977-12-22
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-02-28
Date Dissolved 2016-09-22
Type of accounts DORMANT
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 BAX GLOBAL (UK) LIMITED

Current Directors
Officer Role Date Appointed
PEKKA OLAV HALE
Company Secretary 2008-02-25
HELGI ORN INGOLFSSON
Director 2012-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOCHEN MUELLER
Director 2009-08-01 2012-07-01
RUEDIGER MUENCH
Director 2008-01-01 2009-08-01
RUEDIGER MUENCH
Company Secretary 2007-04-05 2008-02-25
KLAUS DIETER EBERLIN
Director 2006-11-27 2007-12-31
SHELAGH HEASLEY
Company Secretary 1998-12-01 2007-04-05
KEVIN DONALD MELLOR
Director 1999-12-30 2007-03-14
FRANK THOMAS LENNON
Director 1995-04-30 2006-01-31
AUSTIN REED
Director 1996-08-09 2006-01-31
STEVEN FINCH
Director 1992-04-15 1999-11-01
DOUGLAS CAMPBELL BRIGGS
Company Secretary 1997-01-01 1998-12-01
GARY ROGLIANO
Director 1996-08-09 1998-04-18
ANNE DYSON
Company Secretary 1992-04-15 1997-01-01
ROBERT AROVAS
Director 1992-06-08 1996-08-09
RAYMOND JOHN WILSON
Director 1992-07-13 1995-04-30
DAVID LAWRENCE MARSHALL
Director 1992-06-08 1994-02-09
ROGER IAN MACFARLANE
Director 1992-04-15 1992-06-08
ANTHONY GRATTAN HOOEY
Director 1992-04-15 1992-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PEKKA OLAV HALE BAX GLOBAL LIMITED Company Secretary 2008-02-25 CURRENT 1981-06-01 Dissolved 2016-09-22
HELGI ORN INGOLFSSON BAX GLOBAL LIMITED Director 2012-07-01 CURRENT 1981-06-01 Dissolved 2016-09-22

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
2016-09-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-06-224.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-12-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/10/2015
2015-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2015 FROM 8 SALISBURY SQUARE LONDON EC4Y 8BB
2014-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2014 FROM SCHENKER HOUSE UNIT 3 LHR PORTAL SCYLLA ROAD LONDON HEATHROW AIRPORT HOUNSLOW MIDDLESEX TW6 3FE
2014-10-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-234.70DECLARATION OF SOLVENCY
2014-10-23LRESSPSPECIAL RESOLUTION TO WIND UP
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 10226223
2014-04-24AR0129/03/14 FULL LIST
2013-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-04-10AR0129/03/13 FULL LIST
2012-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12
2012-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2012 FROM SCHENKER HOUSE GREAT SOUTH WEST ROAD FELTHAM MIDDLESEX TW14 8NT
2012-07-26AP01DIRECTOR APPOINTED HELGI ORN INGOLFSSON
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JOCHEN MUELLER
2012-04-17AR0129/03/12 FULL LIST
2011-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-04-26AR0129/03/11 FULL LIST
2010-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-04-07AR0129/03/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOCHEN MEULLER / 07/04/2010
2009-12-22AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-09-28288aDIRECTOR APPOINTED JOCHEN MEULLER
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR RUEDIGER MUENCH
2009-04-15363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-03-16AUDAUDITOR'S RESIGNATION
2009-01-23AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-04-24363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-02-28288bAPPOINTMENT TERMINATED SECRETARY RUEDIGER MUENCH
2008-02-28288aSECRETARY APPOINTED PEKKA OLAV HALE
2008-02-04288bDIRECTOR RESIGNED
2008-02-04288aNEW DIRECTOR APPOINTED
2007-11-05AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-06-22225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 28/02/07
2007-04-20288aNEW SECRETARY APPOINTED
2007-04-10288bSECRETARY RESIGNED
2007-03-29363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2007-03-16288bDIRECTOR RESIGNED
2007-03-12287REGISTERED OFFICE CHANGED ON 12/03/07 FROM: UNITAIR CENTRE GREAT SOUTH WEST ROAD FELTHAM MIDDLESEX TW14 8NT
2006-11-30288aNEW DIRECTOR APPOINTED
2006-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-04-19363aRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2006-03-02288bDIRECTOR RESIGNED
2006-03-02288bDIRECTOR RESIGNED
2006-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-09-13244DELIVERY EXT'D 3 MTH 31/12/04
2005-04-13363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2005-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-09-08244DELIVERY EXT'D 3 MTH 31/12/03
2004-04-03363sRETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS
2003-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-10-27244DELIVERY EXT'D 3 MTH 31/12/02
2003-04-03363sRETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS
2003-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-10-25244DELIVERY EXT'D 3 MTH 31/12/01
2002-03-29363sRETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS
2002-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-10-25244DELIVERY EXT'D 3 MTH 31/12/00
2001-04-23363(287)REGISTERED OFFICE CHANGED ON 23/04/01
2001-04-23363sRETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS
2000-12-28AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-04-11363(288)SECRETARY'S PARTICULARS CHANGED
2000-04-11363sRETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS
2000-02-04AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
2000-01-10288aNEW DIRECTOR APPOINTED
2000-01-07287REGISTERED OFFICE CHANGED ON 07/01/00 FROM: 30/38 CHURCH STREET STAINES MIDDLESEX TW18 4BD
1999-12-29288bDIRECTOR RESIGNED
1999-10-25244DELIVERY EXT'D 3 MTH 31/12/98
1999-09-15ORES04NC INC ALREADY ADJUSTED 31/08/99
1999-09-15ORES04NC INC ALREADY ADJUSTED 30/06/99
1999-09-15123£ NC 5246223/10246223 31/08/99
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BAX GLOBAL (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BAX GLOBAL (UK) 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
CHARGE 1985-09-25 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of BAX GLOBAL (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAX GLOBAL (UK) LIMITED
Trademarks
We have not found any records of BAX GLOBAL (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAX GLOBAL (UK) 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 (70100 - Activities of head offices) as BAX GLOBAL (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BAX GLOBAL (UK) 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 Type
Defending partyBAX GLOBAL (UK) LIMITEDEvent Date2014-10-13
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 25 November 2014 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 25 November 2014. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Date of Appointment: 2 October 2014. Office Holder details: John David Thomas Milsom and Allan Watson Graham (IP Nos. 9241 and 8719) both of KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB For further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk, Tel: 020 7311 8229.
 
Initiating party Event Type
Defending partyBAX GLOBAL (UK) LIMITEDEvent Date2014-10-02
In Members Voluntary Liquidation In the matter of the Insolvency Act 1986 Notice is hereby given , pursuant to section 94 of the Insolvency Act 1986 , that the final meetings of the members of the above named Companies will be held at 11:00am and 11:15am respectively on 7 June 2016 at KPMG LLP, 15 Canada Square, London, E14 5GL for the purposes of receiving an account showing the manner in which the liquidations have been conducted and the property of the Companies disposed of, and of hearing any explanation which may be given by the Joint Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, Restructuring, 15 Canada Square, London, E14 5GL United Kingdom Fax +44 (0) 207 694 1802 no later than 12 noon on 6 June 2016. Office Holder Details: John David Thomas Milsom and Allan Watson Graham (IP numbers 9241 and 8719 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 2 October 2014 . Further information about this case is available from Becky Hewett at the offices of KPMG LLP on +44 (0) 20 7311 8229 or at rebecca.hewett@kpmg.co.uk. John David Thomas Milsom , Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAX GLOBAL (UK) 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 BAX GLOBAL (UK) LIMITED any grants or awards.
Ownership
    • BRINKS CO : Ultimate parent company : US
      • Brink's Limited
      • Brinks Ltd
      • Brink's Global Services, Ltd
      • Brinks Global Services Ltd
      • Brink's Europe Limited
      • Brinks Europe Ltd
      • Brink's (UK) Limited
      • Brink's (UK) Ltd
      • Brinks (UK) Ltd
      • Brink's Commercial Services Limited
      • Brink's Commercial Services Ltd
      • Brinks Commercial Services Ltd
      • Brink's Diamond & Jewellery Services Limited
      • Brink's Diamond & Jewellery Services Ltd
      • Brinks Diamond & Jewellery Services Ltd
      • Brink's (Scotland) Limited
      • Brinks (Scotland) Ltd
      • Brink's Security Limited
      • Brinks Security Ltd
      • Quarrycast Commercial Limited
      • Quarrycast Commercial Ltd
      • Alltransport Holdings Limited
      • Alltransport Holdings Ltd
      • Alltransport International Group Limited
      • Alltransport International Group Ltd
      • Alltransport Warehousing Limited
      • Alltransport Warehousing Ltd
      • BAX Global (UK) Limited
      • BAX Global (UK) Ltd
      • BAX Global Limited
      • BAX Global Ltd
      • BAX Global Ocean Services Limited
      • BAX Global Ocean Services Ltd
      • BAX Logistics Limited
      • BAX Logistics Ltd
      • BAX Logistics, Ltd
      • Brink's (BSI owns nominal share)
      • Brinks (BSI owns nominal share)
      • Brink's (UK) ("Brink's UK") (BI owns nominal share)
      • Brinks (UK) (BI owns nominal share)
      • Brink's (UK) Ltd. (BI owns nominal share)
      • Brinks (UK) Ltd (BI owns nominal share)
      • Brink's Commercial Services Ltd. (BSI owns nominal share)
      • Brinks Commercial Services Ltd (BSI owns nominal share)
      • Brink's Diamond & Jewellery Services Ltd. (BSI owns nominal share)
      • Brinks Diamond & Jewellery Services Ltd (BSI owns nominal share)
      • Brink's Europe Ltd. (U.K.)
      • Brinks Europe Ltd (U.K.)
      • Brink's Europe Ltd. (U.K.) (BI owns nominal share)
      • Brinks Europe Ltd (U.K.) (BI owns nominal share)
      • Brink's Security (Brink's UK owns nominal share)
      • Brinks Security (Brinks UK owns nominal share)
      • Quarrycast Commercial
      • Quarrycast Commercial (Brink's UK 50%)
      • Quarrycast Commercial Services Limited
      • Quarrycast Commercial Services Ltd
      • WTC Air Freight (U.K.) Limited
      • WTC Air Freight (U.K.) Ltd
    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.
    Other companies at postcode E14