Company Information for BAXTER NEUMANN LIMITED
340 DEANSGATE, MANCHESTER, M3 4LY,
|
Company Registration Number
05087601
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BAXTER NEUMANN LIMITED | ||
Legal Registered Office | ||
340 DEANSGATE MANCHESTER M3 4LY Other companies in WA16 | ||
Previous Names | ||
|
Company Number | 05087601 | |
---|---|---|
Company ID Number | 05087601 | |
Date formed | 2004-03-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 31/03/2016 | |
Latest return | 25/05/2014 | |
Return next due | 22/06/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 08:14:52 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BAXTER NEUMANN LEADERSHIP SOLUTIONS LTD | BALGOWNIE HOUSE CHELFORD ROAD KNUTSFORD WA16 8QP | Active | Company formed on the 2006-04-05 |
Officer | Role | Date Appointed |
---|---|---|
PENNY JANE HARRIS |
||
GERALD DOMINIC BAXTER |
||
CAROLINE ANNE BROWN |
||
PENNY JANE HARRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HARRY THOMASON |
Director | ||
CAROLINE ANNE BROWN |
Director | ||
CATHERINE ELIZABETH POWELL |
Director | ||
ELAINE RIPPON |
Director | ||
RWL REGISTRARS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BAXTER NEUMANN LEADERSHIP SOLUTIONS LTD | Company Secretary | 2006-04-05 | CURRENT | 2006-04-05 | Active | |
YELLOW H LIMITED | Director | 2016-10-27 | CURRENT | 2016-10-27 | Liquidation | |
BAXTER NEUMANN LEADERSHIP SOLUTIONS LTD | Director | 2006-04-05 | CURRENT | 2006-04-05 | Active | |
CAJA LIMITED | Director | 2015-01-12 | CURRENT | 2015-01-12 | Active | |
4ME HEALTH AND FITNESS LIMITED | Director | 2014-10-02 | CURRENT | 2014-10-02 | Active - Proposal to Strike off | |
BAXTER NEUMANN LEADERSHIP SOLUTIONS LTD | Director | 2015-06-26 | CURRENT | 2006-04-05 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-29 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-29 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:co to remove/replace liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2016 | |
CH01 | Director's details changed for Penny Jane Baxter on 2015-06-26 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PENNY JANE BAXTER on 2015-06-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/15 FROM Booths Hall Booths Park Chelford Road Knutsford Cheshire WA16 8QZ | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:<ul><li>Special resolution to wind up on 2015-03-30</ul> | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARRY THOMASON | |
AA01 | Current accounting period extended from 31/12/14 TO 30/06/15 | |
LATEST SOC | 30/05/14 STATEMENT OF CAPITAL;GBP 36960 | |
AR01 | 25/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/05/13 ANNUAL RETURN FULL LIST | |
CC04 | Statement of company's objects | |
RES13 | CONFLICT OF INTEREST 04/03/2013 | |
RES01 | ADOPT ARTICLES 11/03/13 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED CAROLINE BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE BROWN | |
AR01 | 25/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED PROFESSOR HARRY THOMASON | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/05/11 FULL LIST | |
AR01 | 25/05/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED CAROLINE BROWN | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE POWELL | |
363a | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS | |
RES13 | DIVIDEND 18/01/07 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 12 SAINT JAMESS SQUARE LONDON SW1Y 4RB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 08/06/04 FROM: FERNDEN HOUSE, CHAPEL LANE STOCKTON HEATH WARRINGTON WA4 6LL | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 06/04/04--------- £ SI 47999@1=47999 £ IC 1/48000 | |
CERTNM | COMPANY NAME CHANGED HARMINTZ BAXTER MARKETING LIMITE D CERTIFICATE ISSUED ON 13/04/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-04-07 |
Appointment of Liquidators | 2015-04-07 |
Resolutions for Winding-up | 2015-04-07 |
Notice of Intended Dividends | 2015-04-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
|
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 BAXTER NEUMANN LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as BAXTER NEUMANN LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BAXTER NEUMANN LIMITED | Event Date | 2015-03-31 |
The Company was placed into members voluntary liquidation on 30 March 2015 and on the same date Francesca Tackie (IP No 009713) and Gary N Lee (IP No 009204) both of Begbies Traynor (Central) LLP of 340 Deansgate, Manchester, M3 4LY were appointed as Joint Liquidators of the Company. Notice is hereby given that the Creditors of the Company are required on or before 31 May 2015 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Francesca Tackie of Begbies Tranyor (Central) LLP, 340 Deansgate, Manchester, M3 4LY the Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all their known creditors in full. Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Phillip Shaughnessy by email at phillip.shaughnessy@begbies-traynor.com or by telephone on 0161 837 1700. | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | BAXTER NEUMANN LIMITED | Event Date | 2015-03-31 |
Principal Trading Address: Booths Hall, Booths Hall Park, Chelford Road, Knutsford, Cheshire, WA16 8QZ The Company was placed into members voluntary liquidation on 30 March 2015 when Francesca Tackie (IP No 009713) and Gary N Lee (IP No 009204) both of Begbies Traynor (Central) LLP of 340 Deansgate, Manchester, M3 4LY were appointed as Joint Liquidators of the Company. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend to make first and final distribution to creditors. Creditors of the Company are required on or before 31 May 2015, to prove their debts by sending to Francesca Tackie of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 31 May 2015, or who increases the claim in his proof after that date, will not be entitled to disturb, by reason that he has not participated in it, the intended distribution or any other distribution declared before his debt is proved. The Joint Liquidators intend that, after paying or providing for a first and final distribution in respect of the claims of all creditors who have proved their debts by the above date, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Phillip Shaughnessy by email at phillip.shaughnessy@begbies-traynor.com or by telephone on 0161 837 1700. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BAXTER NEUMANN LIMITED | Event Date | 2015-03-30 |
Francesca Tackie and Gary N Lee , both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY : Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Phillip Shaughnessy by email at phillip.shaughnessy@begbies-traynor.com or by telephone on 0161 837 1700. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BAXTER NEUMANN LIMITED | Event Date | 2015-03-30 |
At a General meeting of the members of Baxter Neumann Limited held on 30 March 2015 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Francesca Tackie and Gary N Lee , both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY, be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Phillip Shaughnessy by email at phillip.shaughnessy@begbies-traynor.com or by telephone on 0161 837 1700. | |||
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. |