Company NameBaxall Holdings Limited
Company StatusDissolved
Company Number04149790
CategoryPrivate Limited Company
Incorporation Date29 January 2001(23 years, 3 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)
Previous NamesMawlaw 536 Limited and Upperpoint Manufacturing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard John Law
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2005(4 years, 8 months after company formation)
Appointment Duration10 years, 2 months (closed 15 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelin Meiarth
Bryn Saith Marchog
Corwen
Clwyd
LL21 9RY
Wales
Director NameMr Alun Philip John
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(1 month after company formation)
Appointment Duration4 years, 7 months (resigned 04 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClaremont House
Churt Road
Hindhead
Surrey
GU26 6PS
Director NameMr William Ian David Lazarus
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(1 month after company formation)
Appointment Duration4 years, 7 months (resigned 04 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRadbrook House
Binfield Heath
Henley On Thames
Oxfordshire
RG9 4LL
Director NameMr Anthony Henry Westropp
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(1 month after company formation)
Appointment Duration4 years, 7 months (resigned 04 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoadby Hall
Goadby Marwood
Melton Mowbray
Leicestershire
LE14 4LN
Secretary NameMr William Ian David Lazarus
NationalityBritish
StatusResigned
Appointed01 March 2001(1 month after company formation)
Appointment Duration4 years, 7 months (resigned 04 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRadbrook House
Binfield Heath
Henley On Thames
Oxfordshire
RG9 4LL
Director NameMichael Julian Henry
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(3 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 May 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address228 St Margarets Road
Twickenham
Middlesex
TW1 1NL
Director NameMatthew Charles Turner
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(3 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2005)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Hall
Star Lane Knowl Hill
Reading
Berkshire
RG10 9UR
Director NameAndrew Richard Lee Burt
Date of BirthJune 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed01 March 2002(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2003)
RoleVenture Capital
Correspondence Address3 Avalon Road
London
SW6 2EX
Director NameKay Elizabeth Ashton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(3 years, 9 months after company formation)
Appointment Duration11 months (resigned 04 October 2005)
RoleInvestment Manager
Correspondence Address21 Thornhill Square
London
N1 1BQ
Director NameEmil Timothy Dalke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(4 years, 8 months after company formation)
Appointment Duration7 months (resigned 02 May 2006)
RoleCompany Director
Correspondence Address41 Beech Road
Halton
Lancaster
LA2 6QQ
Director NameRichard James Stokes
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed04 October 2005(4 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 May 2006)
RoleCompany Director
Correspondence Address4 Layton Crescent
Newtown
Victoria
3220
Australia
Secretary NameMr Richard John Law
NationalityBritish
StatusResigned
Appointed04 October 2005(4 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelin Meiarth
Bryn Saith Marchog
Corwen
Clwyd
LL21 9RY
Wales
Secretary NameOliver George Skipper
NationalityBritish
StatusResigned
Appointed01 May 2006(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 July 2007)
RoleFinance Director
Correspondence Address9 Moor Park Road
Didsbury
Manchester
Lancashire
M20 5PF
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered AddressKpmg Llp
1 St Peter's Square
Manchester
M2 3ae
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£170,000
Net Worth£10,380,000
Cash£2,000
Current Liabilities£176,000

Accounts

Latest Accounts30 April 2006 (17 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015Final Gazette dissolved following liquidation (1 page)
15 December 2015Final Gazette dissolved following liquidation (1 page)
15 September 2015Liquidators' statement of receipts and payments to 28 August 2015 (5 pages)
15 September 2015Liquidators' statement of receipts and payments to 28 August 2015 (5 pages)
15 September 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
15 September 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
15 September 2015Liquidators statement of receipts and payments to 28 August 2015 (5 pages)
18 March 2015Liquidators' statement of receipts and payments to 28 February 2015 (5 pages)
18 March 2015Liquidators statement of receipts and payments to 28 February 2015 (5 pages)
18 March 2015Liquidators' statement of receipts and payments to 28 February 2015 (5 pages)
30 January 2015Registered office address changed from C/O Kpmg Llp Restructuring St James Square Manchester M2 6DS to Kpmg Llp 1 St Peter's Square Manchester M2 3AE M2 3AE on 30 January 2015 (2 pages)
30 January 2015Registered office address changed from C/O Kpmg Llp Restructuring St James Square Manchester M2 6DS to Kpmg Llp 1 St Peter's Square Manchester M2 3AE M2 3AE on 30 January 2015 (2 pages)
9 September 2014Liquidators' statement of receipts and payments to 29 August 2014 (6 pages)
9 September 2014Liquidators statement of receipts and payments to 29 August 2014 (6 pages)
9 September 2014Liquidators' statement of receipts and payments to 29 August 2014 (6 pages)
10 March 2014Liquidators' statement of receipts and payments to 28 February 2014 (5 pages)
10 March 2014Liquidators' statement of receipts and payments to 28 February 2014 (5 pages)
10 March 2014Liquidators statement of receipts and payments to 28 February 2014 (5 pages)
9 September 2013Liquidators' statement of receipts and payments to 29 August 2013 (5 pages)
9 September 2013Liquidators' statement of receipts and payments to 29 August 2013 (5 pages)
9 September 2013Liquidators statement of receipts and payments to 29 August 2013 (5 pages)
19 March 2013Liquidators' statement of receipts and payments to 28 February 2013 (5 pages)
19 March 2013Liquidators statement of receipts and payments to 28 February 2013 (5 pages)
19 March 2013Liquidators' statement of receipts and payments to 28 February 2013 (5 pages)
14 September 2012Liquidators' statement of receipts and payments to 29 August 2012 (5 pages)
14 September 2012Liquidators statement of receipts and payments to 29 August 2012 (5 pages)
14 September 2012Liquidators' statement of receipts and payments to 29 August 2012 (5 pages)
13 March 2012Liquidators' statement of receipts and payments to 29 February 2012 (5 pages)
13 March 2012Liquidators statement of receipts and payments to 29 February 2012 (5 pages)
13 March 2012Liquidators' statement of receipts and payments to 29 February 2012 (5 pages)
14 September 2011Liquidators' statement of receipts and payments to 29 August 2011 (5 pages)
14 September 2011Liquidators' statement of receipts and payments to 29 August 2011 (5 pages)
14 September 2011Liquidators statement of receipts and payments to 29 August 2011 (5 pages)
11 March 2011Liquidators statement of receipts and payments to 28 February 2011 (5 pages)
11 March 2011Liquidators' statement of receipts and payments to 28 February 2011 (5 pages)
11 March 2011Liquidators' statement of receipts and payments to 28 February 2011 (5 pages)
24 September 2010Liquidators' statement of receipts and payments to 29 August 2010 (7 pages)
24 September 2010Liquidators statement of receipts and payments to 29 August 2010 (7 pages)
24 September 2010Liquidators' statement of receipts and payments to 29 August 2010 (7 pages)
11 March 2010Liquidators statement of receipts and payments to 28 February 2010 (5 pages)
11 March 2010Liquidators' statement of receipts and payments to 28 February 2010 (5 pages)
11 March 2010Liquidators' statement of receipts and payments to 28 February 2010 (5 pages)
16 September 2009Liquidators' statement of receipts and payments to 29 August 2009 (5 pages)
16 September 2009Liquidators' statement of receipts and payments to 29 August 2009 (5 pages)
16 September 2009Liquidators statement of receipts and payments to 29 August 2009 (5 pages)
15 September 2008Statement of affairs with form 2.15B/2.14B (7 pages)
15 September 2008Statement of affairs with form 2.15B/2.14B (7 pages)
30 August 2008Administrator's progress report to 15 August 2008 (17 pages)
30 August 2008Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
30 August 2008Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
30 August 2008Administrator's progress report to 15 August 2008 (17 pages)
15 April 2008Appointment terminated secretary oliver skipper (1 page)
15 April 2008Appointment terminated secretary oliver skipper (1 page)
7 April 2008Administrator's progress report to 2 September 2008 (15 pages)
7 April 2008Administrator's progress report to 2 September 2008 (15 pages)
7 April 2008Administrator's progress report to 2 September 2008 (15 pages)
12 September 2007Appointment of an administrator (1 page)
12 September 2007Appointment of an administrator (1 page)
10 September 2007Registered office changed on 10/09/07 from: melin meiarth bryn saith marchog corwen clwyd LL21 9RY (1 page)
10 September 2007Registered office changed on 10/09/07 from: melin meiarth bryn saith marchog corwen clwyd LL21 9RY (1 page)
31 August 2007Registered office changed on 31/08/07 from: unit 1 castlehill horsfield way bredbury park industial estate bredbury stockport cheshire SK6 2SU (2 pages)
31 August 2007Registered office changed on 31/08/07 from: unit 1 castlehill horsfield way bredbury park industial estate bredbury stockport cheshire SK6 2SU (2 pages)
12 April 2007Particulars of mortgage/charge (3 pages)
12 April 2007Particulars of mortgage/charge (3 pages)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
28 March 2007Full accounts made up to 30 April 2006 (13 pages)
28 March 2007Full accounts made up to 30 April 2006 (13 pages)
12 February 2007New secretary appointed (1 page)
12 February 2007Director resigned (1 page)
12 February 2007Return made up to 29/01/07; full list of members (4 pages)
12 February 2007Secretary resigned (1 page)
12 February 2007Return made up to 29/01/07; full list of members (4 pages)
12 February 2007Director resigned (1 page)
12 February 2007Secretary resigned (1 page)
12 February 2007New secretary appointed (1 page)
23 March 2006Return made up to 29/01/06; full list of members (10 pages)
23 March 2006Return made up to 29/01/06; full list of members (10 pages)
14 February 2006Group of companies' accounts made up to 30 April 2005 (24 pages)
14 February 2006Group of companies' accounts made up to 30 April 2005 (24 pages)
5 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
22 November 2005Registered office changed on 22/11/05 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
22 November 2005Registered office changed on 22/11/05 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
21 November 2005Declaration of assistance for shares acquisition (7 pages)
21 November 2005Declaration of assistance for shares acquisition (6 pages)
21 November 2005Declaration of assistance for shares acquisition (6 pages)
21 November 2005Declaration of assistance for shares acquisition (7 pages)
11 November 2005Particulars of mortgage/charge (7 pages)
11 November 2005Particulars of mortgage/charge (7 pages)
11 November 2005Memorandum and Articles of Association (40 pages)
11 November 2005Memorandum and Articles of Association (40 pages)
31 October 2005Company name changed upperpoint manufacturing LIMITED\certificate issued on 31/10/05 (3 pages)
31 October 2005Company name changed upperpoint manufacturing LIMITED\certificate issued on 31/10/05 (3 pages)
26 October 2005Particulars of contract relating to shares (3 pages)
26 October 2005Particulars of contract relating to shares (3 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New secretary appointed;new director appointed (2 pages)
21 October 2005Registered office changed on 21/10/05 from: eskdale road winnersh triangle wokingham berkshire RG41 5TS (1 page)
21 October 2005New director appointed (2 pages)
21 October 2005New secretary appointed;new director appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005Registered office changed on 21/10/05 from: eskdale road winnersh triangle wokingham berkshire RG41 5TS (1 page)
19 October 2005Ad 04/10/05--------- £ si 9916840@1=9916840 £ ic 10639/9927479 (2 pages)
19 October 2005Director resigned (1 page)
19 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
19 October 2005Nc inc already adjusted 04/10/05 (1 page)
19 October 2005Secretary resigned;director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Secretary resigned;director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Ad 04/10/05--------- £ si 14148601@1=14148601 £ ic 9927479/24076080 (2 pages)
19 October 2005Director resigned (1 page)
19 October 2005Ad 04/10/05--------- £ si 14148601@1=14148601 £ ic 9927479/24076080 (2 pages)
19 October 2005Director resigned (1 page)
19 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
19 October 2005Nc inc already adjusted 04/10/05 (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Ad 04/10/05--------- £ si 9916840@1=9916840 £ ic 10639/9927479 (2 pages)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
22 March 2005Declaration of mortgage charge released/ceased (1 page)
22 March 2005Declaration of mortgage charge released/ceased (1 page)
19 March 2005Particulars of mortgage/charge (15 pages)
19 March 2005Particulars of mortgage/charge (15 pages)
17 February 2005Return made up to 29/01/05; full list of members (16 pages)
17 February 2005Return made up to 29/01/05; full list of members (16 pages)
22 December 2004Ad 30/06/04--------- £ si [email protected]=25 £ ic 10614/10639 (2 pages)
22 December 2004Ad 30/06/04--------- £ si [email protected]=25 £ ic 10614/10639 (2 pages)
23 November 2004New director appointed (4 pages)
23 November 2004New director appointed (4 pages)
30 September 2004Group of companies' accounts made up to 30 April 2004 (23 pages)
30 September 2004Group of companies' accounts made up to 30 April 2004 (23 pages)
25 August 2004Memorandum and Articles of Association (45 pages)
25 August 2004Memorandum and Articles of Association (45 pages)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
29 March 2004£ ic 10914/10614 19/03/04 £ sr [email protected]=300 (1 page)
29 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 March 2004£ ic 10914/10614 19/03/04 £ sr [email protected]=300 (1 page)
9 March 2004Return made up to 29/01/04; full list of members (14 pages)
9 March 2004Director's particulars changed (1 page)
9 March 2004Director's particulars changed (1 page)
9 March 2004Director's particulars changed (1 page)
9 March 2004Director's particulars changed (1 page)
9 March 2004Return made up to 29/01/04; full list of members (14 pages)
23 February 2004Director's particulars changed (1 page)
23 February 2004Director's particulars changed (1 page)
25 September 2003Group of companies' accounts made up to 30 April 2003 (22 pages)
25 September 2003Group of companies' accounts made up to 30 April 2003 (22 pages)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
5 March 2003Group of companies' accounts made up to 30 April 2002 (23 pages)
5 March 2003Group of companies' accounts made up to 30 April 2002 (23 pages)
18 February 2003Return made up to 29/01/03; full list of members (14 pages)
18 February 2003Return made up to 29/01/03; full list of members (14 pages)
1 May 2002Group of companies' accounts made up to 30 April 2001 (23 pages)
1 May 2002Group of companies' accounts made up to 30 April 2001 (23 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
15 February 2002Return made up to 29/01/02; full list of members (14 pages)
15 February 2002Return made up to 29/01/02; full list of members (14 pages)
30 January 2002Accounting reference date shortened from 31/12/01 to 30/04/01 (1 page)
30 January 2002Accounting reference date shortened from 31/12/01 to 30/04/01 (1 page)
24 January 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
24 January 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
13 November 2001Ad 26/09/01--------- £ si [email protected]=53 £ ic 76/129 (2 pages)
13 November 2001Ad 26/09/01--------- £ si [email protected]=75 £ ic 1/76 (2 pages)
13 November 2001Ad 26/09/01--------- £ si [email protected]=75 £ ic 1/76 (2 pages)
13 November 2001Ad 26/09/01--------- £ si [email protected]=53 £ ic 76/129 (2 pages)
15 May 2001New director appointed (3 pages)
15 May 2001New director appointed (4 pages)
15 May 2001New director appointed (3 pages)
15 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 May 2001S-div 30/04/01 (2 pages)
15 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 May 2001New director appointed (4 pages)
15 May 2001S-div 30/04/01 (2 pages)
11 May 2001Particulars of mortgage/charge (11 pages)
11 May 2001Particulars of mortgage/charge (11 pages)
9 May 2001Registered office changed on 09/05/01 from: 20 black friars lane london EC4V 6HD (1 page)
9 May 2001Registered office changed on 09/05/01 from: 20 black friars lane london EC4V 6HD (1 page)
14 March 2001New secretary appointed;new director appointed (3 pages)
14 March 2001Accounting reference date extended from 31/01/02 to 30/04/02 (1 page)
14 March 2001New director appointed (3 pages)
14 March 2001Director resigned (1 page)
14 March 2001Accounting reference date extended from 31/01/02 to 30/04/02 (1 page)
14 March 2001New director appointed (3 pages)
14 March 2001New director appointed (3 pages)
14 March 2001Director resigned (1 page)
14 March 2001New secretary appointed;new director appointed (3 pages)
14 March 2001Secretary resigned (1 page)
14 March 2001New director appointed (3 pages)
14 March 2001Secretary resigned (1 page)
9 March 2001Company name changed mawlaw 536 LIMITED\certificate issued on 09/03/01 (2 pages)
9 March 2001Company name changed mawlaw 536 LIMITED\certificate issued on 09/03/01 (2 pages)
29 January 2001Incorporation (27 pages)
29 January 2001Incorporation (27 pages)