Company NameBaxters Row Limited
Company StatusDissolved
Company Number08791250
CategoryPrivate Limited Company
Incorporation Date26 November 2013(10 years, 5 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr John Ian Scotland
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2013(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address77 Sutton Lane
Adlington
Chorley
Lancashire
PR6 9SP
Director NameMrs Charlotte Jane Scotland
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a Easedale Road
Bolton
BL1 5LL
Director NameMr John Christopher Scotland
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2013(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address3a Easedale Road
Bolton
BL1 5LL

Location

Registered AddressUnit 3 Julia House
Julia Street Horwich
Bolton
Lancashire
BL6 7PZ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

43 at £1John Christopher Scotland
43.00%
Ordinary
42 at £1Charlotte Jane Scotland
42.00%
Ordinary
15 at £1John Ian Scotland
15.00%
Ordinary

Financials

Year2014
Net Worth-£1,649
Cash£30,638
Current Liabilities£130,972

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

23 January 2015Delivered on: 26 January 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as being baxters row hindley green wigan registered at the land registry under title number GM149081.
Outstanding
20 June 2014Delivered on: 26 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
15 February 2018Application to strike the company off the register (2 pages)
29 November 2017Confirmation statement made on 26 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 26 November 2017 with updates (4 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
29 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
2 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
14 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
14 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
8 June 2015Director's details changed for Mr John Christopher Scotland on 12 December 2014 (2 pages)
8 June 2015Director's details changed for Mrs Charlotte Jane Scotland on 12 December 2014 (2 pages)
8 June 2015Director's details changed for Mr John Christopher Scotland on 12 December 2014 (2 pages)
8 June 2015Director's details changed for Mrs Charlotte Jane Scotland on 12 December 2014 (2 pages)
26 January 2015Registration of charge 087912500002, created on 23 January 2015 (10 pages)
26 January 2015Registration of charge 087912500002, created on 23 January 2015 (10 pages)
15 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
15 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
26 June 2014Registration of charge 087912500001 (18 pages)
26 June 2014Registration of charge 087912500001 (18 pages)
26 November 2013Incorporation
Statement of capital on 2013-11-26
  • GBP 100
(24 pages)
26 November 2013Incorporation
Statement of capital on 2013-11-26
  • GBP 100
(24 pages)