Company NameBaxdata Limited
Company StatusDissolved
Company Number02077129
CategoryPrivate Limited Company
Incorporation Date25 November 1986(37 years, 5 months ago)
Dissolution Date15 March 2021 (3 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Douglas Hugh Philip Hamilton
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1991(4 years, 4 months after company formation)
Appointment Duration29 years, 11 months (closed 15 March 2021)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dell
Leatherhead Road, Oxshott
Leatherhead
Surrey
KT22 0HG
Secretary NameMr Bruce William Hamilton
StatusClosed
Appointed01 July 2015(28 years, 7 months after company formation)
Appointment Duration5 years, 8 months (closed 15 March 2021)
RoleCompany Director
Correspondence Address52 Ravensfield Gardens
Epsom
Surrey
KT19 0SR
Secretary NameMr Keith Alistair Hamilton
NationalityBritish
StatusResigned
Appointed02 April 1991(4 years, 4 months after company formation)
Appointment Duration24 years, 3 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKad House
Portsmouth Road
Esher
Surrey
KT10 9AD

Contact

Websitekadcomputers.com

Location

Registered Address52 Ravensfield Gardens
Epsom
Surrey
KT19 0SR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London

Shareholders

3.3k at £1Mr Keith Alistair Hamilton
33.33%
Ordinary
2.5k at £1Douglas Hugh Philip Hamilton
25.34%
Ordinary
2.5k at £1Audrey Lilian Hamilton
25.33%
Ordinary
1.6k at £1Bruce William Hamilton
16.00%
Ordinary

Financials

Year2014
Net Worth£13,072
Cash£29,130
Current Liabilities£32,944

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

26 April 1990Delivered on: 9 May 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 226 barnett wood lane ashtead surrey t/no. Sy 526427.
Outstanding

Filing History

15 March 2021Final Gazette dissolved following liquidation (1 page)
15 December 2020Return of final meeting in a creditors' voluntary winding up (10 pages)
11 November 2019Registered office address changed from Kad House Portsmouth Road Esher Surrey KT10 9AD to 52 Ravensfield Gardens Epsom Surrey KT19 0SR on 11 November 2019 (2 pages)
8 November 2019Statement of affairs (8 pages)
8 November 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-31
(1 page)
8 November 2019Appointment of a voluntary liquidator (3 pages)
28 September 2019Satisfaction of charge 1 in full (3 pages)
17 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
8 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 May 2017Confirmation statement made on 7 May 2017 with updates (7 pages)
18 May 2017Confirmation statement made on 7 May 2017 with updates (7 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 June 2016Appointment of Mr Bruce William Hamilton as a secretary on 1 July 2015 (2 pages)
2 June 2016Termination of appointment of Keith Alistair Hamilton as a secretary on 1 July 2015 (1 page)
2 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10,000
(3 pages)
2 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10,000
(3 pages)
2 June 2016Appointment of Mr Bruce William Hamilton as a secretary on 1 July 2015 (2 pages)
2 June 2016Termination of appointment of Keith Alistair Hamilton as a secretary on 1 July 2015 (1 page)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10,000
(3 pages)
28 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10,000
(3 pages)
28 May 2015Secretary's details changed for Mr Keith Alistair Hamilton on 1 June 2014 (1 page)
28 May 2015Secretary's details changed for Mr Keith Alistair Hamilton on 1 June 2014 (1 page)
28 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10,000
(3 pages)
28 May 2015Secretary's details changed for Mr Keith Alistair Hamilton on 1 June 2014 (1 page)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10,000
(4 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10,000
(4 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10,000
(4 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
20 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Douglas Hugh Philip Hamilton on 2 October 2009 (2 pages)
21 May 2010Director's details changed for Douglas Hugh Philip Hamilton on 2 October 2009 (2 pages)
21 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Douglas Hugh Philip Hamilton on 2 October 2009 (2 pages)
18 June 2009Return made up to 07/05/09; full list of members (4 pages)
18 June 2009Return made up to 07/05/09; full list of members (4 pages)
11 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 May 2008Return made up to 07/05/08; full list of members (4 pages)
21 May 2008Return made up to 07/05/08; full list of members (4 pages)
10 July 2007Return made up to 07/05/07; full list of members (3 pages)
10 July 2007Return made up to 07/05/07; full list of members (3 pages)
17 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 June 2006Return made up to 07/05/06; full list of members (6 pages)
12 June 2006Return made up to 07/05/06; full list of members (6 pages)
9 June 2005Return made up to 07/05/05; full list of members (3 pages)
9 June 2005Return made up to 07/05/05; full list of members (3 pages)
6 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 May 2004Return made up to 07/05/04; full list of members (6 pages)
21 May 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
21 May 2004Return made up to 07/05/04; full list of members (6 pages)
21 May 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
4 June 2003Return made up to 07/05/03; full list of members (6 pages)
4 June 2003Return made up to 07/05/03; full list of members (6 pages)
2 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
2 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
4 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
4 July 2002Return made up to 07/05/02; full list of members (6 pages)
4 July 2002Return made up to 07/05/02; full list of members (6 pages)
4 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
31 May 2001Return made up to 07/05/01; full list of members (6 pages)
31 May 2001Return made up to 07/05/01; full list of members (6 pages)
4 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
5 July 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 August 1999Full accounts made up to 31 December 1998 (11 pages)
24 August 1999Full accounts made up to 31 December 1998 (11 pages)
14 July 1999Return made up to 07/05/99; no change of members (4 pages)
14 July 1999Return made up to 07/05/99; no change of members (4 pages)
22 April 1998Full accounts made up to 31 December 1997 (10 pages)
22 April 1998Full accounts made up to 31 December 1997 (10 pages)
11 December 1997Return made up to 07/05/97; full list of members (5 pages)
11 December 1997Return made up to 07/05/97; full list of members (5 pages)
29 August 1997Full accounts made up to 31 December 1996 (12 pages)
29 August 1997Full accounts made up to 31 December 1996 (12 pages)
14 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 June 1996Ad 24/05/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
14 June 1996Full accounts made up to 31 December 1995 (12 pages)
14 June 1996Ad 24/05/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
14 June 1996Return made up to 07/05/96; no change of members (4 pages)
14 June 1996Full accounts made up to 31 December 1995 (12 pages)
14 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 June 1996Return made up to 07/05/96; no change of members (4 pages)
28 February 1996Registered office changed on 28/02/96 from: 160A central road worcester park surrey KT4 8HN (1 page)
28 February 1996Registered office changed on 28/02/96 from: 160A central road worcester park surrey KT4 8HN (1 page)
26 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)
29 June 1995Return made up to 07/05/95; no change of members (4 pages)
29 June 1995Return made up to 07/05/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
25 November 1986Certificate of Incorporation (1 page)