Company NameBAX Global (UK) Limited
Company StatusDissolved
Company Number01345455
CategoryPrivate Limited Company
Incorporation Date22 December 1977(46 years, 4 months ago)
Dissolution Date22 September 2016 (7 years, 7 months ago)
Previous NamesBurlington Northern Air Freight (U.K.) Limited and Burlington Air Express (U.K.) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NamePekka Olav Hale
NationalityFinnish
StatusClosed
Appointed25 February 2008(30 years, 2 months after company formation)
Appointment Duration8 years, 7 months (closed 22 September 2016)
RoleAccountant
Correspondence Address16 The Laffords
Southend Bradfield
Reading
RG7 6JD
Director NameHelgi Orn Ingolfsson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIcelandic
StatusClosed
Appointed01 July 2012(34 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 22 September 2016)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSchenker House Great South West Road
Feltham
Middlesex
TW14 8NT
Director NameRoger Ian Macfarlane
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed15 April 1992(14 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 June 1992)
RoleCompany Director
Correspondence Address1909 Via Visalia
Palos Verdes Estate
California
90274
Director NameSteven Finch
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(14 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 November 1999)
RoleCompany Director
Correspondence Address9 Browning Close
Camberley
Surrey
GU15 1DJ
Director NameAnthony Grattan Hooey
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(14 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 June 1992)
RoleCompany Director
Correspondence Address5 Greenways Drive
Sunningdale
Ascot
Berkshire
SL5 9QS
Secretary NameMrs Anne Dyson
NationalityBritish
StatusResigned
Appointed15 April 1992(14 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 1997)
RoleCompany Director
Correspondence Address67 Shaftesbury Crescent
Laleham
Middx
TW18 1QL
Director NameDavid Lawrence Marshall
Date of BirthMarch 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed08 June 1992(14 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 February 1994)
RoleChairman
Correspondence Address11 Old Parish Road
Darien Ct 06820
Fairfield
Foreign
Director NameRobert Arovas
Date of BirthMarch 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed08 June 1992(14 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 August 1996)
RoleChief Financial Officer
Correspondence Address26232 Mount Diablo
Laguna Hills Ca 92653
Orange
United States
Director NameRaymond John Wilson
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(14 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 1995)
RoleCompany Director
Correspondence Address16 Talbots Drive
Maidenhead
Berkshire
SL6 4LZ
Director NameMr Frank Thomas Lennon
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1995(17 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 January 2006)
RoleExecutive
Correspondence Address8 Rue Marseilles
Newport Beach
Ca 92660
United States
Director NameAustin Reed
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(18 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 January 2006)
RoleBusiness Executive
Correspondence Address12613 Wilde Lake Drive
Richmond
Virginia
23233
Director NameGary Rogliano
Date of BirthMay 1951 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed09 August 1996(18 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 April 1998)
RoleBusiness Executive
Correspondence Address1551 Millers Lane
Manakin-Sabot Goochland
Virginia
23103
Secretary NameDouglas Campbell Briggs
NationalityBritish
StatusResigned
Appointed01 January 1997(19 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1998)
RoleCompany Director
Correspondence Address62 Atbara Road
Teddington
Middlesex
TW11 9PD
Secretary NameMrs Shelagh Heasley
NationalityBritish
StatusResigned
Appointed01 December 1998(20 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 05 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Peel Avenue
Frimley
Surrey
GU16 8YT
Director NameMr Kevin Donald Mellor
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1999(22 years after company formation)
Appointment Duration7 years, 2 months (resigned 14 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Orchardleigh
Leatherhead
Surrey
KT22 8NF
Director NameKlaus Dieter Eberlin
Date of BirthJuly 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed27 November 2006(28 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2007)
RoleCompany Director
Correspondence Address31 Woodend Drive
Sunninghill
Berkshire
SL5 9BD
Secretary NameRuediger Muench
NationalityGerman
StatusResigned
Appointed05 April 2007(29 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 February 2008)
RoleFreight Forwarder
Correspondence Address7 Parkgate Close
Kingston Upon Thames
Surrey
KT2 7LU
Director NameRuediger Muench
Date of BirthMay 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2008(30 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2009)
RoleFinance Director
Correspondence Address7 Parkgate Close
Kingston Upon Thames
Surrey
KT2 7LU
Director NameJochen Mueller
Date of BirthMay 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2009(31 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSchenker House
Great South West Road
Feltham
Middlesex
TW14 8NT

Location

Registered AddressKpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

22 September 2016Final Gazette dissolved following liquidation (1 page)
22 September 2016Final Gazette dissolved following liquidation (1 page)
22 June 2016Return of final meeting in a members' voluntary winding up (4 pages)
22 June 2016Return of final meeting in a members' voluntary winding up (4 pages)
7 December 2015Liquidators' statement of receipts and payments to 1 October 2015 (4 pages)
7 December 2015Liquidators' statement of receipts and payments to 1 October 2015 (4 pages)
7 December 2015Liquidators statement of receipts and payments to 1 October 2015 (4 pages)
10 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages)
10 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages)
24 October 2014Registered office address changed from Schenker House Unit 3 Lhr Portal Scylla Road London Heathrow Airport Hounslow Middlesex TW6 3FE to 8 Salisbury Square London EC4Y 8BB on 24 October 2014 (2 pages)
24 October 2014Registered office address changed from Schenker House Unit 3 Lhr Portal Scylla Road London Heathrow Airport Hounslow Middlesex TW6 3FE to 8 Salisbury Square London EC4Y 8BB on 24 October 2014 (2 pages)
23 October 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-02
(1 page)
23 October 2014Declaration of solvency (3 pages)
23 October 2014Appointment of a voluntary liquidator (3 pages)
23 October 2014Appointment of a voluntary liquidator (3 pages)
23 October 2014Declaration of solvency (3 pages)
24 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 10,226,223
(5 pages)
24 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 10,226,223
(5 pages)
2 July 2013Accounts for a dormant company made up to 28 February 2013 (9 pages)
2 July 2013Accounts for a dormant company made up to 28 February 2013 (9 pages)
10 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
24 August 2012Accounts for a dormant company made up to 29 February 2012 (9 pages)
24 August 2012Accounts for a dormant company made up to 29 February 2012 (9 pages)
21 August 2012Registered office address changed from Schenker House Great South West Road Feltham Middlesex TW14 8NT on 21 August 2012 (1 page)
21 August 2012Registered office address changed from Schenker House Great South West Road Feltham Middlesex TW14 8NT on 21 August 2012 (1 page)
26 July 2012Termination of appointment of Jochen Mueller as a director (1 page)
26 July 2012Termination of appointment of Jochen Mueller as a director (1 page)
26 July 2012Appointment of Helgi Orn Ingolfsson as a director (2 pages)
26 July 2012Appointment of Helgi Orn Ingolfsson as a director (2 pages)
17 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
20 October 2011Accounts for a dormant company made up to 28 February 2011 (9 pages)
20 October 2011Accounts for a dormant company made up to 28 February 2011 (9 pages)
26 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
26 November 2010Accounts for a dormant company made up to 28 February 2010 (11 pages)
26 November 2010Accounts for a dormant company made up to 28 February 2010 (11 pages)
7 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Jochen Meuller on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Jochen Meuller on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Jochen Meuller on 7 April 2010 (2 pages)
22 December 2009Full accounts made up to 28 February 2009 (13 pages)
22 December 2009Full accounts made up to 28 February 2009 (13 pages)
28 September 2009Director appointed jochen meuller (1 page)
28 September 2009Appointment terminated director ruediger muench (1 page)
28 September 2009Director appointed jochen meuller (1 page)
28 September 2009Appointment terminated director ruediger muench (1 page)
15 April 2009Return made up to 29/03/09; full list of members (3 pages)
15 April 2009Return made up to 29/03/09; full list of members (3 pages)
16 March 2009Auditor's resignation (1 page)
16 March 2009Auditor's resignation (1 page)
23 January 2009Full accounts made up to 29 February 2008 (13 pages)
23 January 2009Full accounts made up to 29 February 2008 (13 pages)
24 April 2008Return made up to 29/03/08; full list of members (3 pages)
24 April 2008Return made up to 29/03/08; full list of members (3 pages)
28 February 2008Secretary appointed pekka olav hale (1 page)
28 February 2008Secretary appointed pekka olav hale (1 page)
28 February 2008Appointment terminated secretary ruediger muench (1 page)
28 February 2008Appointment terminated secretary ruediger muench (1 page)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (1 page)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (1 page)
5 November 2007Full accounts made up to 28 February 2007 (12 pages)
5 November 2007Full accounts made up to 28 February 2007 (12 pages)
22 June 2007Accounting reference date extended from 31/12/06 to 28/02/07 (1 page)
22 June 2007Accounting reference date extended from 31/12/06 to 28/02/07 (1 page)
20 April 2007New secretary appointed (2 pages)
20 April 2007New secretary appointed (2 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007Secretary resigned (1 page)
29 March 2007Return made up to 29/03/07; full list of members (2 pages)
29 March 2007Return made up to 29/03/07; full list of members (2 pages)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
12 March 2007Registered office changed on 12/03/07 from: unitair centre great south west road feltham middlesex TW14 8NT (1 page)
12 March 2007Registered office changed on 12/03/07 from: unitair centre great south west road feltham middlesex TW14 8NT (1 page)
30 November 2006New director appointed (1 page)
30 November 2006New director appointed (1 page)
25 October 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
25 October 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
19 April 2006Return made up to 05/04/06; full list of members (2 pages)
19 April 2006Return made up to 05/04/06; full list of members (2 pages)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
15 February 2006Group of companies' accounts made up to 31 December 2004 (23 pages)
15 February 2006Group of companies' accounts made up to 31 December 2004 (23 pages)
13 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
13 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
13 April 2005Return made up to 05/04/05; full list of members (3 pages)
13 April 2005Return made up to 05/04/05; full list of members (3 pages)
1 April 2005Group of companies' accounts made up to 31 December 2003 (24 pages)
1 April 2005Group of companies' accounts made up to 31 December 2003 (24 pages)
8 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
8 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
3 April 2004Return made up to 05/04/04; full list of members (7 pages)
3 April 2004Return made up to 05/04/04; full list of members (7 pages)
24 November 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
24 November 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
27 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
27 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 April 2003Return made up to 05/04/03; full list of members (7 pages)
3 April 2003Return made up to 05/04/03; full list of members (7 pages)
5 February 2003Group of companies' accounts made up to 31 December 2001 (22 pages)
5 February 2003Group of companies' accounts made up to 31 December 2001 (22 pages)
25 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
25 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
29 March 2002Return made up to 05/04/02; full list of members (7 pages)
29 March 2002Return made up to 05/04/02; full list of members (7 pages)
2 February 2002Group of companies' accounts made up to 31 December 2000 (23 pages)
2 February 2002Group of companies' accounts made up to 31 December 2000 (23 pages)
25 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
25 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
23 April 2001Return made up to 05/04/01; full list of members
  • 363(287) ‐ Registered office changed on 23/04/01
(7 pages)
23 April 2001Return made up to 05/04/01; full list of members
  • 363(287) ‐ Registered office changed on 23/04/01
(7 pages)
28 December 2000Full group accounts made up to 31 December 1999 (23 pages)
28 December 2000Full group accounts made up to 31 December 1999 (23 pages)
11 April 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 April 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 February 2000Full group accounts made up to 31 December 1998 (23 pages)
4 February 2000Full group accounts made up to 31 December 1998 (23 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
7 January 2000Registered office changed on 07/01/00 from: 30/38 church street staines middlesex TW18 4BD (1 page)
7 January 2000Registered office changed on 07/01/00 from: 30/38 church street staines middlesex TW18 4BD (1 page)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
25 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
25 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
15 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 September 1999Ad 30/06/99--------- £ si 1001156@1=1001156 £ ic 4225067/5226223 (2 pages)
15 September 1999£ nc 5246223/10246223 31/08/99 (1 page)
15 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 September 1999£ nc 4245067/5246223 30/06/99 (1 page)
15 September 1999£ nc 4245067/5246223 30/06/99 (1 page)
15 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 September 1999Ad 31/08/99--------- £ si 5000000@1=5000000 £ ic 5226223/10226223 (2 pages)
15 September 1999Ad 30/06/99--------- £ si 1001156@1=1001156 £ ic 4225067/5226223 (2 pages)
15 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 September 1999£ nc 5246223/10246223 31/08/99 (1 page)
15 September 1999Ad 31/08/99--------- £ si 5000000@1=5000000 £ ic 5226223/10226223 (2 pages)
22 May 1999Return made up to 05/04/99; full list of members (6 pages)
22 May 1999Return made up to 05/04/99; full list of members (6 pages)
8 January 1999New secretary appointed (2 pages)
8 January 1999Secretary resigned (2 pages)
8 January 1999New secretary appointed (2 pages)
8 January 1999Secretary resigned (2 pages)
8 January 1999Director resigned (2 pages)
8 January 1999Director resigned (2 pages)
6 January 1999£ nc 2295067/4245067 30/12/98 (1 page)
6 January 1999£ nc 2295067/4245067 30/12/98 (1 page)
6 January 1999Ad 30/12/98--------- £ si 1950000@1=1950000 £ ic 2275067/4225067 (2 pages)
6 January 1999Ad 30/12/98--------- £ si 1950000@1=1950000 £ ic 2275067/4225067 (2 pages)
6 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 November 1998Full group accounts made up to 31 December 1997 (22 pages)
2 November 1998Full group accounts made up to 31 December 1997 (22 pages)
24 April 1998Return made up to 05/04/98; no change of members (4 pages)
24 April 1998Return made up to 05/04/98; no change of members (4 pages)
28 November 1997Company name changed burlington air express (U.K.) li mited\certificate issued on 01/12/97 (2 pages)
28 November 1997Company name changed burlington air express (U.K.) li mited\certificate issued on 01/12/97 (2 pages)
31 October 1997Full group accounts made up to 31 December 1996 (24 pages)
31 October 1997Full group accounts made up to 31 December 1996 (24 pages)
6 May 1997Director's particulars changed (1 page)
6 May 1997Return made up to 05/04/97; no change of members (4 pages)
6 May 1997New secretary appointed (2 pages)
6 May 1997Director's particulars changed (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New secretary appointed (2 pages)
6 May 1997Secretary resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Return made up to 05/04/97; no change of members (4 pages)
6 May 1997New director appointed (3 pages)
6 May 1997Secretary resigned (1 page)
6 May 1997New director appointed (3 pages)
6 May 1997Director resigned (1 page)
7 August 1996Full group accounts made up to 31 December 1995 (24 pages)
7 August 1996Full group accounts made up to 31 December 1995 (24 pages)
16 April 1996Return made up to 05/04/96; full list of members (6 pages)
16 April 1996Return made up to 05/04/96; full list of members (6 pages)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
30 May 1995Director resigned (2 pages)
30 May 1995Director resigned (2 pages)
13 April 1995Return made up to 15/04/95; no change of members (4 pages)
13 April 1995Return made up to 15/04/95; no change of members (4 pages)
10 April 1995Full group accounts made up to 31 December 1994 (24 pages)
10 April 1995Full group accounts made up to 31 December 1994 (24 pages)
2 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
2 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 December 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
1 December 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
28 November 1988Memorandum and Articles of Association (46 pages)
28 November 1988Memorandum and Articles of Association (46 pages)
11 September 1986Company name changed burlington northern air freight (U.K.) LIMITED\certificate issued on 11/09/86 (2 pages)
11 September 1986Company name changed burlington northern air freight (U.K.) LIMITED\certificate issued on 11/09/86 (2 pages)
22 December 1977Certificate of incorporation (1 page)
22 December 1977Certificate of incorporation (1 page)