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

BAXTER NEUMANN LIMITED

340 DEANSGATE, MANCHESTER, M3 4LY,
Company Registration Number
05087601
Private Limited Company
Liquidation

Company Overview

About Baxter Neumann Ltd
BAXTER NEUMANN LIMITED was founded on 2004-03-29 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Baxter Neumann Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BAXTER NEUMANN LIMITED
 
Legal Registered Office
340 DEANSGATE
MANCHESTER
M3 4LY
Other companies in WA16
 
Previous Names
HARMINTZ BAXTER MARKETING LIMITED13/04/2004
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAXTER NEUMANN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTING SERVICES (WEST LANCS) LTD   AFORTIS LIMITED   BEGBIES TRAYNOR (EAST) LIMITED   FAR CONSULTING LIMITED   HAMILTONS INSOLVENCY PRACTITIONERS LIMITED   INSOLVENCY ADVICE LIMITED   INSURGENT LIMITED   KINSELLATAX UK LIMITED   KTIC LIMITED   MAH ACCOUNTANTS LTD   MEGEM (UK) LTD   MSC ASSOCIATES 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 BAXTER NEUMANN LIMITED
The following companies were found which have the same name as BAXTER NEUMANN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BAXTER NEUMANN LEADERSHIP SOLUTIONS LTD BALGOWNIE HOUSE CHELFORD ROAD KNUTSFORD WA16 8QP Active Company formed on the 2006-04-05

Company Officers of BAXTER NEUMANN LIMITED

Current Directors
Officer Role Date Appointed
PENNY JANE HARRIS
Company Secretary 2004-03-29
GERALD DOMINIC BAXTER
Director 2004-03-29
CAROLINE ANNE BROWN
Director 2012-04-16
PENNY JANE HARRIS
Director 2004-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
HARRY THOMASON
Director 2011-12-07 2014-12-22
CAROLINE ANNE BROWN
Director 2010-03-30 2012-04-16
CATHERINE ELIZABETH POWELL
Director 2004-04-06 2009-12-31
ELAINE RIPPON
Director 2004-04-06 2006-09-22
RWL REGISTRARS LIMITED
Nominated Secretary 2004-03-29 2004-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PENNY JANE HARRIS BAXTER NEUMANN LEADERSHIP SOLUTIONS LTD Company Secretary 2006-04-05 CURRENT 2006-04-05 Active
GERALD DOMINIC BAXTER YELLOW H LIMITED Director 2016-10-27 CURRENT 2016-10-27 Liquidation
GERALD DOMINIC BAXTER BAXTER NEUMANN LEADERSHIP SOLUTIONS LTD Director 2006-04-05 CURRENT 2006-04-05 Active
CAROLINE ANNE BROWN CAJA LIMITED Director 2015-01-12 CURRENT 2015-01-12 Active
CAROLINE ANNE BROWN 4ME HEALTH AND FITNESS LIMITED Director 2014-10-02 CURRENT 2014-10-02 Active - Proposal to Strike off
PENNY JANE HARRIS BAXTER NEUMANN LEADERSHIP SOLUTIONS LTD Director 2015-06-26 CURRENT 2006-04-05 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
2021-05-11LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-05-10NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-05-29LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-29
2019-06-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-29
2018-05-29LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-29
2017-06-084.68 Liquidators' statement of receipts and payments to 2017-03-29
2016-05-16600Appointment of a voluntary liquidator
2016-05-16LIQ MISC OCCourt order insolvency:co to remove/replace liquidator
2016-05-164.40Notice of ceasing to act as a voluntary liquidator
2016-04-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2016
2016-04-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2016
2015-06-26CH01Director's details changed for Penny Jane Baxter on 2015-06-26
2015-06-26CH03SECRETARY'S DETAILS CHNAGED FOR PENNY JANE BAXTER on 2015-06-26
2015-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/15 FROM Booths Hall Booths Park Chelford Road Knutsford Cheshire WA16 8QZ
2015-04-144.70Declaration of solvency
2015-04-14600Appointment of a voluntary liquidator
2015-04-14LRESSPResolutions passed:<ul><li>Special resolution to wind up on 2015-03-30</ul>
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR HARRY THOMASON
2015-02-03AA01Current accounting period extended from 31/12/14 TO 30/06/15
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 36960
2014-05-30AR0125/05/14 ANNUAL RETURN FULL LIST
2014-05-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-29AR0125/05/13 ANNUAL RETURN FULL LIST
2013-03-11CC04Statement of company's objects
2013-03-11RES13CONFLICT OF INTEREST 04/03/2013
2013-03-11RES01ADOPT ARTICLES 11/03/13
2013-03-11SH10Particulars of variation of rights attached to shares
2013-03-11SH08Change of share class name or designation
2012-05-28AP01DIRECTOR APPOINTED CAROLINE BROWN
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE BROWN
2012-05-25AR0125/05/12 ANNUAL RETURN FULL LIST
2012-05-15AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-16AP01DIRECTOR APPOINTED PROFESSOR HARRY THOMASON
2011-07-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-25AR0125/05/11 FULL LIST
2010-07-07AR0125/05/10 FULL LIST
2010-07-06AP01DIRECTOR APPOINTED CAROLINE BROWN
2010-07-06SH03RETURN OF PURCHASE OF OWN SHARES
2010-04-21AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE POWELL
2009-06-09363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2009-05-21AA31/12/08 TOTAL EXEMPTION SMALL
2008-06-25AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-03363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2007-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-06363sRETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS
2007-02-18RES13DIVIDEND 18/01/07
2006-10-26288bDIRECTOR RESIGNED
2006-06-05363sRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2006-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-14287REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 12 SAINT JAMESS SQUARE LONDON SW1Y 4RB
2005-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-22363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2004-10-05225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2004-06-08287REGISTERED OFFICE CHANGED ON 08/06/04 FROM: FERNDEN HOUSE, CHAPEL LANE STOCKTON HEATH WARRINGTON WA4 6LL
2004-05-13288aNEW DIRECTOR APPOINTED
2004-05-10288aNEW DIRECTOR APPOINTED
2004-05-1088(2)RAD 06/04/04--------- £ SI 47999@1=47999 £ IC 1/48000
2004-04-13CERTNMCOMPANY NAME CHANGED HARMINTZ BAXTER MARKETING LIMITE D CERTIFICATE ISSUED ON 13/04/04
2004-04-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-30288bSECRETARY RESIGNED
2004-03-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to BAXTER NEUMANN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-04-07
Appointment of Liquidators2015-04-07
Resolutions for Winding-up2015-04-07
Notice of Intended Dividends2015-04-07
Fines / Sanctions
No fines or sanctions have been issued against BAXTER NEUMANN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BAXTER NEUMANN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

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

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 BAXTER NEUMANN LIMITED

Intangible Assets
Patents
We have not found any records of BAXTER NEUMANN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAXTER NEUMANN LIMITED
Trademarks
We have not found any records of BAXTER NEUMANN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAXTER NEUMANN 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 (70229 - Management consultancy activities other than financial management) as BAXTER NEUMANN LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where BAXTER NEUMANN 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 TypeNotices to Creditors
Defending partyBAXTER NEUMANN LIMITEDEvent Date2015-03-31
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 TypeNotice of Intended Dividends
Defending partyBAXTER NEUMANN LIMITEDEvent Date2015-03-31
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 TypeAppointment of Liquidators
Defending partyBAXTER NEUMANN LIMITEDEvent Date2015-03-30
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 TypeResolutions for Winding-up
Defending partyBAXTER NEUMANN LIMITEDEvent Date2015-03-30
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAXTER NEUMANN 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 BAXTER NEUMANN 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.