Dissolved
Dissolved 2017-09-01
Company Information for BALDWIN VENTURES LIMITED
MANCHESTER, M3,
|
Company Registration Number
04424266
Private Limited Company
Dissolved Dissolved 2017-09-01 |
Company Name | ||
---|---|---|
BALDWIN VENTURES LIMITED | ||
Legal Registered Office | ||
MANCHESTER | ||
Previous Names | ||
|
Company Number | 04424266 | |
---|---|---|
Date formed | 2002-04-25 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2017-09-01 | |
Type of accounts | GROUP |
Last Datalog update: | 2019-03-08 08:23:35 |
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 | ||
---|---|---|---|---|
BALDWIN VENTURES LLC | 6021 MORRISS ROAD SUITE 104 FLOWER MOUND Texas 75028 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2014-12-23 | |
BALDWIN VENTURES LLC | 13026 56TH AVE S TUKWILA WA 981784627 | Dissolved | Company formed on the 2016-10-05 | |
BALDWIN VENTURES, LLC | 14533 90th Ave Seminole FL 33776 | Active | Company formed on the 2006-04-05 | |
BALDWIN VENTURES INC | California | Unknown | ||
BALDWIN VENTURES LLC | Michigan | UNKNOWN | ||
BALDWIN VENTURES INC | North Carolina | Unknown | ||
Baldwin Ventures, LLC | 7063 S Vandriver Ct Aurora CO 80016 | Good Standing | Company formed on the 2021-07-19 | |
BALDWIN VENTURES LLC | 694 ASHLEY CT SALADO TX 76571 | Active | Company formed on the 2023-03-14 | |
BALDWIN VENTURES LTD | 275 NEW NORTH ROAD ISLINGTON SUITE 1961 LONDON N1 7AA | Active | Company formed on the 2023-11-15 |
Officer | Role | Date Appointed |
---|---|---|
LINDA MARGARET SMITH |
||
MATTHEW BALDWIN |
||
LUCY GELDENHUYS |
||
SALLY WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER PERKS BALDWIN |
Director | ||
JENNIFER LEE BALDWIN |
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 |
---|---|---|---|---|---|---|
ARGOSY SYSTEMS LIMITED | Director | 2015-11-01 | CURRENT | 1976-11-11 | Dissolved 2016-08-09 | |
BALDWIN ESTATES LIMITED | Director | 2015-09-27 | CURRENT | 1962-03-29 | Dissolved 2016-08-09 | |
BALDWIN INVESTMENTS LIMITED | Director | 2015-09-27 | CURRENT | 1966-02-09 | Dissolved 2016-08-09 | |
PMI FIZZ LIMITED | Director | 2013-10-23 | CURRENT | 2013-10-23 | Dissolved 2016-07-04 | |
EMPACTIS LIMITED | Director | 2007-06-01 | CURRENT | 2001-07-09 | Active | |
EMPACTIS (IPR) LIMITED | Director | 2007-06-01 | CURRENT | 2005-12-15 | Active | |
BALDWIN ENTERPRISES LIMITED | Director | 1999-02-12 | CURRENT | 1978-02-10 | Dissolved 2016-08-09 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/2015 FROM THE COURTYARD HALL LANE WINCHAM NORTHWICH CHESHIRE CW9 6DG | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BALDWIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER BALDWIN | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 238805 | |
AR01 | 25/04/15 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14 | |
SH01 | 16/10/14 STATEMENT OF CAPITAL GBP 238805.00 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 19/09/2014 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
LATEST SOC | 20/05/14 STATEMENT OF CAPITAL;GBP 214736 | |
AR01 | 25/04/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 25/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BALDWIN / 09/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BALDWIN / 12/09/2012 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 25/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY WHITE / 01/07/2011 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 12/01/2012 | |
AR01 | 25/04/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS JENNIFER LEE BALDWIN | |
AP01 | DIRECTOR APPOINTED MRS LUCY GELDENHUYS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 25/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY WHITE / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BALDWIN / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PERKS BALDWIN / 01/11/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/04/07; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/05/07 FROM: ANDERTON WHARF SOOT HILL, ANDERTON NORTHWICH CHESHIRE CW9 6AA | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 25/04/04; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 21/03/03--------- £ SI 10@1=10 £ IC 214726/214736 | |
88(2)R | AD 21/03/03--------- £ SI 214725@1=214725 £ IC 1/214726 | |
122 | RECON 21/03/03 | |
RES04 | £ NC 1000/214736 21/03 | |
123 | NC INC ALREADY ADJUSTED 21/03/03 | |
288a | NEW SECRETARY APPOINTED | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | RE-CLASSIFIED 21/03/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/06/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/04/03 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED INHOCO 2644 LIMITED CERTIFICATE ISSUED ON 23/04/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-04-06 |
Appointment of Liquidators | 2015-10-12 |
Notices to Creditors | 2015-10-12 |
Resolutions for Winding-up | 2015-10-12 |
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 BALDWIN VENTURES LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BALDWIN VENTURES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BALDWIN VENTURES LIMITED | Event Date | 2017-03-31 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named Company will be held at RSM Restructuring Advisory LLP, 9th Floor, 3 Hardman Street, Manchester, M3 3HF on 16 May 2017 at 11.00 am, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether there are any objections to the Liquidators having their release in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meeting, must be lodged with the Joint Liquidators at RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF no later than 12.00 noon on the preceding business day. Date of Appointment: 29 September 2015. Office Holder details: Lindsey Cooper, (IP No. 008931) and Jeremy Woodside, (IP No. 009515) both of RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF Correspondence address & contact details of case manager: Liz Williamson of RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF, Tel: 0161 830 4000. Further details contact: The Joint Liquidators, Tel: 0161 830 4000. Ag HF10158 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BALDWIN VENTURES LIMITED | Event Date | 2015-09-29 |
Lindsey Cooper , (IP No. 8931) of Baker Tilly Business Services Limited , 3 Hardman Street, Manchester, M3 3HF and Jeremy Woodside , (IP No. 9515) of Baker Tilly Restructuring and Recovery LLP , 3 Hardman Street, Manchester, M3 3HF . : Correspondence address & contact details of case manager: Liz Williamson of Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester, M3 3HF, Tel: 0161 830 4000. Contact: Lindsey Cooper and Jeremy Woodside, Tel: 0161 830 4000. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BALDWIN VENTURES LIMITED | Event Date | 2015-09-29 |
Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, who have not yet already proved their debt are required, on or before 16 November 2015 the last date for proving, to send in their names and addresses and to submit their proof of debt to the undersigned at Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester, M3 3HF and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Date of Appointment: 29 September 2015 Office Holder details: Lindsey Cooper , (IP No. 8931) of Baker Tilly Business Services Limited , 3 Hardman Street, Manchester, M3 3HF and Jeremy Woodside , (IP No. 9515) of Baker Tilly Restructuring and Recovery LLP , 3 Hardman Street, Manchester, M3 3HF . Correspondence address & contact details of case manager: Liz Williamson of Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester, M3 3HF, Tel: 0161 830 4000. Contact: Lindsey Cooper and Jeremy Woodside, Tel: 0161 830 4000. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BALDWIN VENTURES LIMITED | Event Date | 2015-09-29 |
Notice is hereby given that by written resolution on 29 September 2015 , the following Special Resolution and Ordinary Resolution were passed: “That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up and that Lindsey Cooper , (IP No. 8931) of Baker Tilly Restructuring and Recovery LLP , 3 Hardman Street, Manchester, M3 3HF and Jeremy Woodside , (IP No. 9515) of Baker Tilly Restructuring and Recovery LLP , 3 Hardman Street, Manchester, M3 3HF be and are hereby appointed Joint Liquidators to the Company, to act on a joint and several basis.” Correspondence address & contact details of case manager: Liz Williamson of Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester, M3 3HF, Tel: 0161 830 4000. Contact: Lindsey Cooper and Jeremy Woodside, Tel: 0161 830 4000. | |||
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. |