Dissolved
Dissolved 2016-07-11
Company Information for BAXTER HEALTHCARE (HOLDINGS) LIMITED
SOUTHAMPTON, HAMPSHIRE, SO15,
|
Company Registration Number
02678247
Private Limited Company
Dissolved Dissolved 2016-07-11 |
Company Name | |
---|---|
BAXTER HEALTHCARE (HOLDINGS) LIMITED | |
Legal Registered Office | |
SOUTHAMPTON HAMPSHIRE | |
Company Number | 02678247 | |
---|---|---|
Date formed | 1992-01-16 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-07-11 | |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BRAHAM | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/2015 FROM CAXTON WAY THETFORD NORFOLK IP24 3SE | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE KIM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 6852350 | |
AR01 | 13/07/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS JULIE SO-YOUNG KIM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 13/07/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANET KIDD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANET KIDD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP03 | SECRETARY APPOINTED MS JANET LOUISE KIDD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK GODDEN | |
AR01 | 13/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 13/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 13/07/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
363a | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/00 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01 | |
363s | RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/11/97 | |
363s | RETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/11/96 | |
363s | RETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/11/95 | |
363s | RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/11/94 |
Final Meetings | 2016-02-25 |
Notices to Creditors | 2015-04-29 |
Resolutions for Winding-up | 2015-04-29 |
Appointment of Liquidators | 2015-04-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
|
|
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 HEALTHCARE (HOLDINGS) LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BAXTER HEALTHCARE (HOLDINGS) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BAXTER HEALTHCARE (HOLDINGS) LIMITED | Event Date | 2016-02-22 |
A final meeting of the Company under Section 94 of the Insolvency Act 1986 will be held at Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP on 31 March 2016 at 11.30 am for the purpose of receiving the Liquidators account of the winding up and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Company. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP not less than 48 hours before the time for holding the meeting. Date of appointment: 21 April 2015. Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: Bruce Maidment on 01864 799 899, Email: bruce.w.maidment@uk.gt.com | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BAXTER HEALTHCARE (HOLDINGS) LIMITED | Event Date | 2015-04-24 |
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 12 June 2015 by which date claims must be sent to Sean K Croston (IP No: 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the company. After 12 June 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Date of Appointment: 21 April 2015. For further details contact: Bruce Maidment, Email: bruce.w.maidment@uk.gt.com, Tel: 01865 799 899. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BAXTER HEALTHCARE (HOLDINGS) LIMITED | Event Date | 2015-04-21 |
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 21 April 2015 , as a special written resolution: That the Company be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed liquidator of the Company for the purposes of the voluntary winding up. For further details contact: Bruce Maidment, Email: bruce.w.maidment@uk.gt.com, Tel: 01865 799 899. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BAXTER HEALTHCARE (HOLDINGS) LIMITED | Event Date | 2015-04-21 |
Sean K Croston , of Grant Thornton UK LLP , No.1 Dorset Street, Southampton, Hampshire, SO15 2DP : For further details contact: Bruce Maidment, Email: bruce.w.maidment@uk.gt.com, Tel: 01865 799 899. | |||
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. |