Company NameBaxall Group Limited
Company StatusDissolved
Company Number05578088
CategoryPrivate Limited Company
Incorporation Date29 September 2005(18 years, 6 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameMr Richard John Law
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2005(5 days after company formation)
Appointment Duration10 years, 2 months (closed 15 December 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelin Meiarth
Bryn Saith Marchog
Corwen
Clwyd
LL21 9RY
Wales
Director NameEmil Timothy Dalke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(5 days 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(5 days 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(5 days after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 May 2006)
RoleManaging 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(7 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 NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed29 September 2005(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 2005(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered AddressKpmg Llp 1
St Peter's Square
Manchester
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£11,957,000
Gross Profit£1,091,000
Net Worth-£1,530,000
Cash£163,000
Current Liabilities£7,423,000

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryGroup
Accounts Year End30 April

Filing History

15 December 2015Final Gazette dissolved following liquidation (1 page)
15 December 2015Final Gazette dissolved following liquidation (1 page)
15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
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)
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)
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 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 on 30 January 2015 (2 pages)
9 September 2014Liquidators' statement of receipts and payments to 29 August 2014 (5 pages)
9 September 2014Liquidators' statement of receipts and payments to 29 August 2014 (5 pages)
9 September 2014Liquidators statement of receipts and payments to 29 August 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)
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)
12 March 2013Liquidators' statement of receipts and payments to 28 February 2013 (5 pages)
12 March 2013Liquidators' statement of receipts and payments to 28 February 2013 (5 pages)
12 March 2013Liquidators statement of receipts and payments to 28 February 2013 (5 pages)
17 September 2012Liquidators' statement of receipts and payments to 29 August 2012 (5 pages)
17 September 2012Liquidators statement of receipts and payments to 29 August 2012 (5 pages)
17 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)
30 August 2008Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
30 August 2008Administrator's progress report to 15 August 2008 (16 pages)
30 August 2008Administrator's progress report to 15 August 2008 (16 pages)
30 August 2008Notice of move from Administration case to Creditors Voluntary Liquidation (16 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)
30 October 2007Statement of administrator's proposal (23 pages)
30 October 2007Statement of administrator's proposal (23 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 (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 (1 page)
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 2007Group of companies' accounts made up to 30 April 2006 (25 pages)
28 March 2007Group of companies' accounts made up to 30 April 2006 (25 pages)
15 March 2007Ad 31/10/06-31/10/06 £ si 43@1=43 £ ic 500/543 (2 pages)
15 March 2007Ad 30/11/06-30/11/06 £ si 6@1=6 £ ic 543/549 (2 pages)
15 March 2007Ad 31/01/07-31/01/07 £ si 9@1=9 £ ic 587/596 (2 pages)
15 March 2007Ad 28/02/07-28/02/07 £ si 40@1=40 £ ic 596/636 (1 page)
15 March 2007Ad 31/01/07-31/01/07 £ si 9@1=9 £ ic 587/596 (2 pages)
15 March 2007Ad 31/12/06-31/12/06 £ si 38@1=38 £ ic 549/587 (4 pages)
15 March 2007Ad 28/02/07-28/02/07 £ si 40@1=40 £ ic 596/636 (1 page)
15 March 2007Ad 30/11/06-30/11/06 £ si 6@1=6 £ ic 543/549 (2 pages)
15 March 2007Ad 31/10/06-31/10/06 £ si 43@1=43 £ ic 500/543 (2 pages)
15 March 2007Ad 31/12/06-31/12/06 £ si 38@1=38 £ ic 549/587 (4 pages)
13 October 2006Return made up to 29/09/06; full list of members (3 pages)
13 October 2006Return made up to 29/09/06; full list of members (3 pages)
13 October 2006Secretary resigned (1 page)
13 October 2006New secretary appointed (1 page)
13 October 2006Secretary resigned (1 page)
13 October 2006New secretary appointed (1 page)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
22 November 2005Registered office changed on 22/11/05 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page)
22 November 2005Registered office changed on 22/11/05 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page)
11 November 2005Particulars of mortgage/charge (7 pages)
11 November 2005Particulars of mortgage/charge (7 pages)
24 October 2005Nc inc already adjusted 04/10/04 (1 page)
24 October 2005Nc inc already adjusted 04/10/04 (1 page)
21 October 2005New secretary appointed;new director appointed (3 pages)
21 October 2005Ad 04/10/05--------- £ si 499@1=499 £ ic 1/500 (2 pages)
21 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 October 2005New director appointed (3 pages)
21 October 2005Memorandum and Articles of Association (23 pages)
21 October 2005Ad 04/10/05--------- £ si 499@1=499 £ ic 1/500 (2 pages)
21 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 October 2005Secretary resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Accounting reference date shortened from 30/09/06 to 30/04/06 (1 page)
21 October 2005Memorandum and Articles of Association (23 pages)
21 October 2005Director resigned (1 page)
21 October 2005New director appointed (3 pages)
21 October 2005New secretary appointed;new director appointed (3 pages)
21 October 2005New director appointed (3 pages)
21 October 2005New director appointed (3 pages)
21 October 2005Secretary resigned (1 page)
21 October 2005Accounting reference date shortened from 30/09/06 to 30/04/06 (1 page)
29 September 2005Incorporation (13 pages)
29 September 2005Incorporation (13 pages)