Company NameHaigh Baxendale Ltd.
Company StatusDissolved
Company Number02589791
CategoryPrivate Limited Company
Incorporation Date8 March 1991(33 years ago)
Dissolution Date4 April 2013 (10 years, 12 months ago)
Previous NamesAmalgamace Limited and Wilde & Partners (Developments) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Timothy Richard Griffiths
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1991(4 months, 2 weeks after company formation)
Appointment Duration21 years, 8 months (closed 04 April 2013)
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressIllidge Green Farm
Davenport Lane
Sandbach
Cheshire
CW11 2SR
Secretary NameRosemary Ann Griffiths
NationalityBritish
StatusClosed
Appointed17 September 1999(8 years, 6 months after company formation)
Appointment Duration13 years, 6 months (closed 04 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIllidge Green Farm
Davenport Lane
Sandbach
Cheshire
CW11 2SR
Director NameMr David Robert Wilde
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(4 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 17 September 1999)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address14 York Drive
Bowdon
Altrincham
Cheshire
WA14 3HF
Secretary NameRenata Amalia Wilde
NationalityBritish
StatusResigned
Appointed26 July 1991(4 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 17 September 1999)
RoleSolicitor
Correspondence AddressBrindley Lodge Adcroft Street
Stockport
Manchester
SK1 3HS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 March 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 March 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressIllidge Green Farm
Davenport Lane, Brereton
Sandbach
Cheshire
CW11 2SR
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishBrereton
WardBrereton Rural

Shareholders

76 at 1Timothy Richard Griffiths
76.00%
Ordinary
24 at 1Ms Rosemary Ann Griffiths
24.00%
Ordinary

Financials

Year2014
Net Worth-£194,267
Current Liabilities£239,700

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 April 2013Final Gazette dissolved following liquidation (1 page)
4 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2013Final Gazette dissolved following liquidation (1 page)
4 January 2013Completion of winding up (1 page)
4 January 2013Completion of winding up (1 page)
21 September 2010Order of court to wind up (1 page)
21 September 2010Order of court to wind up (1 page)
25 May 2010Annual return made up to 8 March 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 100
(4 pages)
25 May 2010Annual return made up to 8 March 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 100
(4 pages)
25 May 2010Director's details changed for Mr Timothy Richard Griffiths on 1 March 2010 (2 pages)
25 May 2010Director's details changed for Mr Timothy Richard Griffiths on 1 March 2010 (2 pages)
25 May 2010Director's details changed for Mr Timothy Richard Griffiths on 1 March 2010 (2 pages)
25 May 2010Annual return made up to 8 March 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 100
(4 pages)
2 July 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
2 July 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
10 June 2009Return made up to 08/03/09; full list of members (3 pages)
10 June 2009Return made up to 08/03/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 May 2007 (3 pages)
1 June 2009Total exemption small company accounts made up to 31 May 2007 (3 pages)
18 November 2008Total exemption small company accounts made up to 31 May 2006 (3 pages)
18 November 2008Total exemption small company accounts made up to 31 May 2006 (3 pages)
9 May 2008Return made up to 08/03/08; full list of members (3 pages)
9 May 2008Return made up to 08/03/08; full list of members (3 pages)
10 April 2007Return made up to 08/03/07; full list of members (2 pages)
10 April 2007Return made up to 08/03/07; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
28 March 2006Return made up to 08/03/06; full list of members (2 pages)
28 March 2006Return made up to 08/03/06; full list of members (2 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
10 March 2005Return made up to 08/03/05; full list of members (2 pages)
10 March 2005Return made up to 08/03/05; full list of members (2 pages)
13 December 2004Declaration of satisfaction of mortgage/charge (1 page)
13 December 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Particulars of mortgage/charge (4 pages)
2 September 2004Particulars of mortgage/charge (4 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
17 March 2004Return made up to 08/03/04; full list of members (6 pages)
17 March 2004Return made up to 08/03/04; full list of members (6 pages)
24 March 2003Return made up to 08/03/03; full list of members (6 pages)
24 March 2003Return made up to 08/03/03; full list of members (6 pages)
21 February 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
21 February 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
8 April 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
8 April 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
13 March 2002Return made up to 08/03/02; full list of members (6 pages)
13 March 2002Return made up to 08/03/02; full list of members (6 pages)
2 April 2001Full accounts made up to 31 May 2000 (11 pages)
2 April 2001Full accounts made up to 31 May 2000 (11 pages)
8 March 2001Return made up to 08/03/01; full list of members (6 pages)
8 March 2001Return made up to 08/03/01; full list of members (6 pages)
16 April 2000Return made up to 08/03/00; full list of members (6 pages)
16 April 2000Return made up to 08/03/00; full list of members
  • 363(287) ‐ Registered office changed on 16/04/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2000Full accounts made up to 31 May 1999 (12 pages)
29 March 2000Full accounts made up to 31 May 1999 (12 pages)
2 February 2000Registered office changed on 02/02/00 from: brindley lodge adcroft st stockport cheshire SK1 3HS (1 page)
2 February 2000Registered office changed on 02/02/00 from: brindley lodge adcroft st stockport cheshire SK1 3HS (1 page)
21 October 1999Secretary resigned (1 page)
21 October 1999Secretary resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999New secretary appointed (2 pages)
21 October 1999Director resigned (1 page)
21 October 1999New secretary appointed (2 pages)
20 May 1999Return made up to 08/03/99; full list of members (8 pages)
20 May 1999Return made up to 08/03/99; full list of members (8 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
6 May 1998Return made up to 08/03/98; no change of members (6 pages)
6 May 1998Return made up to 08/03/98; no change of members (6 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
7 May 1997Return made up to 08/03/97; full list of members (8 pages)
7 May 1997Return made up to 08/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 March 1997Full accounts made up to 31 May 1996 (7 pages)
27 March 1997Full accounts made up to 31 May 1996 (7 pages)
29 October 1996Declaration of satisfaction of mortgage/charge (1 page)
29 October 1996Declaration of satisfaction of mortgage/charge (1 page)
15 October 1996Declaration of satisfaction of mortgage/charge (1 page)
15 October 1996Declaration of satisfaction of mortgage/charge (1 page)
15 October 1996Declaration of satisfaction of mortgage/charge (1 page)
15 October 1996Declaration of satisfaction of mortgage/charge (1 page)
3 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (16 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (16 pages)
18 March 1996Return made up to 08/03/96; no change of members (6 pages)
18 March 1996Return made up to 08/03/96; no change of members (6 pages)
16 May 1995Return made up to 08/03/95; no change of members (6 pages)
16 May 1995Return made up to 08/03/95; no change of members (5 pages)
31 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)
31 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)