Company NameBaumatic Limited
Company StatusDissolved
Company Number02695845
CategoryPrivate Limited Company
Incorporation Date11 March 1992(32 years, 1 month ago)
Dissolution Date17 January 2018 (6 years, 3 months ago)
Previous NameBauteknik Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Gianluca Bianchi
Date of BirthNovember 1970 (Born 53 years ago)
NationalityItalian
StatusClosed
Appointed30 June 2004(12 years, 3 months after company formation)
Appointment Duration13 years, 6 months (closed 17 January 2018)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressBeechwood Knowle Hill
Virginia Water
Surrey
GU25 4HZ
Director NameMr Riccardo Balestrazzi
Date of BirthJune 1989 (Born 34 years ago)
NationalityItalian
StatusClosed
Appointed01 September 2011(19 years, 5 months after company formation)
Appointment Duration6 years, 4 months (closed 17 January 2018)
RoleProduct Director
Country of ResidenceEngland
Correspondence Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameMr Andrew Lawson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(19 years, 5 months after company formation)
Appointment Duration6 years, 4 months (closed 17 January 2018)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed11 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameGeoffrey Evans
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 07 October 1993)
RoleCompany Director
Correspondence Address2 Old Well Court
Thames Street Sonning
Reading
Berkshire
EG4 0UR
Director NamePatrizia Solari
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed12 March 1992(1 day after company formation)
Appointment Duration12 years, 10 months (resigned 30 January 2005)
RoleCompany Director Secretary
Correspondence AddressZamek Mala Skala
211 Malaskala Jablonec Nad
Nisou
Czech Republic
Secretary NamePatrizia Solari
NationalityItalian
StatusResigned
Appointed12 March 1992(1 day after company formation)
Appointment Duration12 years, 10 months (resigned 30 January 2005)
RoleCompany Director Secretary
Correspondence AddressZamek Mala Skala
211 Malaskala Jablonec Nad
Nisou
Czech Republic
Director NameEnzo Balestrazzi
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed14 May 1992(2 months after company formation)
Appointment Duration13 years, 3 months (resigned 15 August 2005)
RoleCompany Director
Correspondence AddressZamek Mala Skala
211 Malaskala Jablonec Nad
Nisou
Czech Republic
Director NamePaul Thompson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(8 years after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address138 Nash Grove Lane
Wokingham
RG40 4HF
Secretary NameMr Gianluca Bianchi
NationalityItalian
StatusResigned
Appointed30 January 2005(12 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 September 2008)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressBeechwood Knowle Hill
Virginia Water
Surrey
GU25 4HZ
Secretary NameSharon Balestrazzi
NationalityBritish
StatusResigned
Appointed08 September 2008(16 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 June 2013)
RoleCompany Director
Correspondence AddressBeechwood Knowle Hill
Virginia Water
Surrey
GU25 4HZ
Director NameMr Leon Michael Holt
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(18 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 August 2013)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bennet Road
Reading
Berkshire
RG2 0QX

Location

Registered Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2012
Turnover£71,612,368
Gross Profit£22,122,284
Net Worth£312,188
Cash£756,983
Current Liabilities£29,120,437

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

17 January 2018Final Gazette dissolved following liquidation (1 page)
17 October 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
17 October 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
16 November 2016Liquidators' statement of receipts and payments to 8 September 2016 (12 pages)
16 November 2016Liquidators' statement of receipts and payments to 8 September 2016 (12 pages)
12 November 2015Liquidators' statement of receipts and payments to 8 September 2015 (12 pages)
12 November 2015Liquidators statement of receipts and payments to 8 September 2015 (12 pages)
12 November 2015Liquidators' statement of receipts and payments to 8 September 2015 (12 pages)
12 November 2015Liquidators statement of receipts and payments to 8 September 2015 (12 pages)
12 November 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
12 November 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
15 October 2014Administrator's progress report to 9 September 2014 (19 pages)
15 October 2014Administrator's progress report to 9 September 2014 (19 pages)
15 October 2014Administrator's progress report to 9 September 2014 (19 pages)
25 September 2014Appointment of a voluntary liquidator (2 pages)
25 September 2014Appointment of a voluntary liquidator (2 pages)
9 September 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
9 September 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
13 May 2014Administrator's progress report to 7 April 2014 (18 pages)
13 May 2014Administrator's progress report to 7 April 2014 (18 pages)
13 May 2014Administrator's progress report to 7 April 2014 (18 pages)
31 December 2013Notice of deemed approval of proposals (1 page)
31 December 2013Notice of deemed approval of proposals (1 page)
9 December 2013Statement of affairs with form 2.14B (5 pages)
9 December 2013Statement of affairs with form 2.14B (5 pages)
6 December 2013Statement of administrator's proposal (22 pages)
6 December 2013Statement of administrator's proposal (22 pages)
15 October 2013Registered office address changed from 6 Bennet Road Reading Berkshire RG2 0QX on 15 October 2013 (2 pages)
15 October 2013Registered office address changed from 6 Bennet Road Reading Berkshire RG2 0QX on 15 October 2013 (2 pages)
14 October 2013Appointment of an administrator (1 page)
14 October 2013Appointment of an administrator (1 page)
3 September 2013Termination of appointment of Leon Holt as a director (1 page)
3 September 2013Termination of appointment of Leon Holt as a director (1 page)
3 September 2013Termination of appointment of Leon Holt as a director (1 page)
3 September 2013Termination of appointment of Leon Holt as a director (1 page)
12 August 2013Termination of appointment of Sharon Balestrazzi as a secretary (1 page)
12 August 2013Termination of appointment of Sharon Balestrazzi as a secretary (1 page)
15 May 2013Director's details changed for Mr Andrew Lawson on 1 February 2013 (2 pages)
15 May 2013Director's details changed for Mr Andrew Lawson on 1 February 2013 (2 pages)
15 May 2013Director's details changed for Mr Andrew Lawson on 1 February 2013 (2 pages)
13 February 2013Annual return made up to 11 February 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 43,400
(6 pages)
13 February 2013Annual return made up to 11 February 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 43,400
(6 pages)
12 February 2013Director's details changed for Gianluca Bianchi on 1 April 2012 (2 pages)
12 February 2013Director's details changed for Mr Andrew Lawson on 1 January 2013 (2 pages)
12 February 2013Director's details changed for Mr Andrew Lawson on 1 January 2013 (2 pages)
12 February 2013Director's details changed for Gianluca Bianchi on 1 April 2012 (2 pages)
12 February 2013Director's details changed for Mr Andrew Lawson on 1 January 2013 (2 pages)
12 February 2013Director's details changed for Gianluca Bianchi on 1 April 2012 (2 pages)
3 January 2013Group of companies' accounts made up to 31 March 2012 (30 pages)
3 January 2013Group of companies' accounts made up to 31 March 2012 (30 pages)
13 June 2012Statement of capital following an allotment of shares on 24 May 2012
  • GBP 43,400
(4 pages)
13 June 2012Statement of capital following an allotment of shares on 24 May 2012
  • GBP 43,400
(4 pages)
14 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
6 January 2012Group of companies' accounts made up to 31 March 2011 (28 pages)
6 January 2012Group of companies' accounts made up to 31 March 2011 (28 pages)
23 September 2011Appointment of Mr Andrew Lawson as a director (2 pages)
23 September 2011Appointment of Mr Riccardo Balestrazzi as a director (2 pages)
23 September 2011Appointment of Mr Riccardo Balestrazzi as a director (2 pages)
23 September 2011Appointment of Mr Andrew Lawson as a director (2 pages)
23 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
30 December 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
30 December 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
8 October 2010Appointment of Mr Leon Michael Holt as a director (2 pages)
8 October 2010Appointment of Mr Leon Michael Holt as a director (2 pages)
3 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Gianluca Bianchi on 11 February 2010 (2 pages)
3 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Gianluca Bianchi on 11 February 2010 (2 pages)
18 February 2010Group of companies' accounts made up to 31 March 2009 (25 pages)
18 February 2010Group of companies' accounts made up to 31 March 2009 (25 pages)
3 July 2009Appointment terminated director paul thompson (1 page)
3 July 2009Appointment terminated director paul thompson (1 page)
16 March 2009Ad 24/02/09\gbp si 5600@1=5600\gbp ic 16000/21600\ (2 pages)
16 March 2009Ad 24/02/09\gbp si 5600@1=5600\gbp ic 16000/21600\ (2 pages)
10 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 February 2009Return made up to 11/02/09; full list of members (4 pages)
26 February 2009Return made up to 11/02/09; full list of members (4 pages)
6 February 2009Group of companies' accounts made up to 31 March 2008 (25 pages)
6 February 2009Group of companies' accounts made up to 31 March 2008 (25 pages)
6 October 2008Secretary appointed sharon balestrazzi (2 pages)
6 October 2008Appointment terminated secretary gianluca bianchi (1 page)
6 October 2008Director's change of particulars / gianluca bianchi / 01/09/2008 (1 page)
6 October 2008Director's change of particulars / gianluca bianchi / 01/09/2008 (1 page)
6 October 2008Secretary appointed sharon balestrazzi (2 pages)
6 October 2008Appointment terminated secretary gianluca bianchi (1 page)
3 March 2008Return made up to 11/02/08; full list of members (4 pages)
3 March 2008Return made up to 11/02/08; full list of members (4 pages)
30 January 2008Full accounts made up to 31 March 2007 (22 pages)
30 January 2008Full accounts made up to 31 March 2007 (22 pages)
19 December 2007Particulars of mortgage/charge (3 pages)
19 December 2007Particulars of mortgage/charge (3 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Declaration of satisfaction of mortgage/charge (1 page)
1 November 2007Declaration of satisfaction of mortgage/charge (1 page)
1 November 2007Declaration of satisfaction of mortgage/charge (1 page)
1 November 2007Declaration of satisfaction of mortgage/charge (1 page)
1 November 2007Declaration of satisfaction of mortgage/charge (1 page)
1 November 2007Declaration of satisfaction of mortgage/charge (1 page)
1 November 2007Declaration of satisfaction of mortgage/charge (1 page)
1 November 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Particulars of mortgage/charge (3 pages)
23 August 2007Particulars of mortgage/charge (3 pages)
8 March 2007Return made up to 11/02/07; full list of members (7 pages)
8 March 2007Return made up to 11/02/07; full list of members (7 pages)
1 February 2007Full accounts made up to 31 March 2006 (22 pages)
1 February 2007Full accounts made up to 31 March 2006 (22 pages)
7 June 2006Particulars of mortgage/charge (4 pages)
7 June 2006Particulars of mortgage/charge (4 pages)
17 February 2006Return made up to 11/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 February 2006Return made up to 11/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 November 2005Full accounts made up to 31 March 2005 (21 pages)
18 November 2005Full accounts made up to 31 March 2005 (21 pages)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
4 November 2005£ ic 20000/16000 19/04/05 £ sr 4000@1=4000 (1 page)
4 November 2005£ ic 20000/16000 19/04/05 £ sr 4000@1=4000 (1 page)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
24 May 2005Resolutions
  • RES13 ‐ Share buyback agreement 19/04/05
(1 page)
24 May 2005Resolutions
  • RES13 ‐ Share buyback agreement 19/04/05
(1 page)
4 March 2005Secretary resigned (1 page)
4 March 2005Secretary resigned (1 page)
28 February 2005Full accounts made up to 31 March 2004 (24 pages)
28 February 2005Full accounts made up to 31 March 2004 (24 pages)
24 February 2005New secretary appointed (2 pages)
24 February 2005New secretary appointed (2 pages)
17 February 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
17 February 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
30 November 2004Delivery ext'd 3 mth 31/03/04 (1 page)
30 November 2004Delivery ext'd 3 mth 31/03/04 (1 page)
26 August 2004Particulars of mortgage/charge (3 pages)
26 August 2004Particulars of mortgage/charge (3 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
26 May 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2003Full accounts made up to 31 March 2003 (13 pages)
19 December 2003Full accounts made up to 31 March 2003 (13 pages)
27 February 2003Return made up to 11/02/03; full list of members (7 pages)
27 February 2003Return made up to 11/02/03; full list of members (7 pages)
18 December 2002Full accounts made up to 31 March 2002 (14 pages)
18 December 2002Full accounts made up to 31 March 2002 (14 pages)
3 April 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2002Full accounts made up to 31 March 2001 (17 pages)
29 January 2002Full accounts made up to 31 March 2001 (17 pages)
30 March 2001Return made up to 11/02/01; full list of members (7 pages)
30 March 2001Return made up to 11/02/01; full list of members (7 pages)
2 February 2001Full accounts made up to 31 March 2000 (14 pages)
2 February 2001Full accounts made up to 31 March 2000 (14 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
30 March 2000Return made up to 11/02/00; full list of members (6 pages)
30 March 2000Return made up to 11/02/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (13 pages)
2 February 2000Full accounts made up to 31 March 1999 (13 pages)
9 November 1999Return made up to 11/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 November 1999Registered office changed on 09/11/99 from: baumatic buildings 3 elgar industrial estate preston road reading, berkshire RG2 0BE (1 page)
9 November 1999Return made up to 11/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 November 1999Registered office changed on 09/11/99 from: baumatic buildings 3 elgar industrial estate preston road reading, berkshire RG2 0BE (1 page)
31 July 1999Particulars of mortgage/charge (3 pages)
31 July 1999Particulars of mortgage/charge (3 pages)
31 July 1999Particulars of mortgage/charge (5 pages)
31 July 1999Particulars of mortgage/charge (5 pages)
1 February 1999Full accounts made up to 31 March 1998 (13 pages)
1 February 1999Full accounts made up to 31 March 1998 (13 pages)
16 April 1998Return made up to 11/02/98; full list of members (6 pages)
16 April 1998Return made up to 11/02/98; full list of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (14 pages)
3 February 1998Full accounts made up to 31 March 1997 (14 pages)
6 April 1997Return made up to 11/02/97; no change of members (4 pages)
6 April 1997Return made up to 11/02/97; no change of members (4 pages)
20 January 1997Full accounts made up to 31 March 1996 (10 pages)
20 January 1997Full accounts made up to 31 March 1996 (10 pages)
12 April 1996Return made up to 11/02/96; no change of members (4 pages)
12 April 1996Return made up to 11/02/96; no change of members (4 pages)
8 December 1995Accounts for a medium company made up to 31 March 1995 (9 pages)
8 December 1995Accounts for a medium company made up to 31 March 1995 (9 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 July 1995Particulars of mortgage/charge (6 pages)
11 July 1995Particulars of mortgage/charge (6 pages)
10 March 1995Return made up to 11/02/95; full list of members (6 pages)
10 March 1995Return made up to 11/02/95; full list of members (6 pages)
31 January 1995Accounts for a small company made up to 31 March 1994 (5 pages)
31 January 1995Accounts for a small company made up to 31 March 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
7 March 1994Accounts for a small company made up to 31 March 1993 (4 pages)
7 March 1994Accounts for a small company made up to 31 March 1993 (4 pages)
20 July 1993Ad 12/03/93-30/06/93 £ si 20000@1=20000 £ ic 100/20100 (2 pages)
20 July 1993£ nc 1000/50000 30/06/93 (1 page)
20 July 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 July 1993Ad 12/03/93-30/06/93 £ si 20000@1=20000 £ ic 100/20100 (2 pages)
20 July 1993£ nc 1000/50000 30/06/93 (1 page)
20 July 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 February 1993Company name changed bauteknik LIMITED\certificate issued on 17/02/93 (2 pages)
16 February 1993Company name changed bauteknik LIMITED\certificate issued on 17/02/93 (2 pages)
10 July 1992New director appointed (2 pages)
10 July 1992New director appointed (2 pages)
25 March 1992Secretary resigned;new secretary appointed;new director appointed (2 pages)
25 March 1992Secretary resigned;new secretary appointed;new director appointed (2 pages)
18 March 1992Ad 12/03/92--------- £ si 100@1=100 £ ic 2/102 (2 pages)
18 March 1992Ad 12/03/92--------- £ si 100@1=100 £ ic 2/102 (2 pages)
11 March 1992Incorporation (17 pages)
11 March 1992Incorporation (17 pages)