Company NameBaxter Projects Ltd
Company StatusDissolved
Company Number06603484
CategoryPrivate Limited Company
Incorporation Date27 May 2008(15 years, 11 months ago)
Dissolution Date15 November 2017 (6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameWilliam Robert Baxter
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Secretary NameFiona Barrett Baxter
StatusClosed
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£559,813
Cash£55,388
Current Liabilities£1,570,104

Accounts

Latest Accounts5 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

15 November 2017Final Gazette dissolved following liquidation (1 page)
15 November 2017Final Gazette dissolved following liquidation (1 page)
15 August 2017Return of final meeting in a members' voluntary winding up (15 pages)
15 August 2017Return of final meeting in a members' voluntary winding up (15 pages)
2 June 2017Appointment of a voluntary liquidator (1 page)
2 June 2017Removal of liquidator by court order (10 pages)
2 June 2017Removal of liquidator by court order (10 pages)
2 June 2017Appointment of a voluntary liquidator (1 page)
6 March 2017Liquidators' statement of receipts and payments to 3 January 2017 (13 pages)
6 March 2017Liquidators' statement of receipts and payments to 3 January 2017 (13 pages)
19 January 2016Registered office address changed from 3 Rivergate Temple Quay Bristol BS1 6GD to Hill House 1 Little New Street London EC4A 3TR on 19 January 2016 (2 pages)
19 January 2016Registered office address changed from 3 Rivergate Temple Quay Bristol BS1 6GD to Hill House 1 Little New Street London EC4A 3TR on 19 January 2016 (2 pages)
12 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-04
(1 page)
12 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-04
  • LRESSP ‐ Special resolution to wind up on 2016-01-04
  • LRESSP ‐ Special resolution to wind up on 2016-01-04
  • LRESSP ‐ Special resolution to wind up on 2016-01-04
(1 page)
12 January 2016Appointment of a voluntary liquidator (2 pages)
12 January 2016Appointment of a voluntary liquidator (2 pages)
12 January 2016Declaration of solvency (3 pages)
12 January 2016Declaration of solvency (3 pages)
22 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(3 pages)
22 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(3 pages)
1 May 2015Registered office address changed from Temple Court 13a Cathedral Road Cardiff CF11 9HA to 3 Rivergate Temple Quay Bristol BS1 6GD on 1 May 2015 (1 page)
1 May 2015Registered office address changed from Temple Court 13a Cathedral Road Cardiff CF11 9HA to 3 Rivergate Temple Quay Bristol BS1 6GD on 1 May 2015 (1 page)
1 May 2015Registered office address changed from Temple Court 13a Cathedral Road Cardiff CF11 9HA to 3 Rivergate Temple Quay Bristol BS1 6GD on 1 May 2015 (1 page)
14 January 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
14 January 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
14 January 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
13 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 1,000
(3 pages)
13 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 1,000
(3 pages)
22 July 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
22 July 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
22 July 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
31 May 2013Secretary's details changed for Fiona Barrett Baxter on 27 May 2012 (1 page)
31 May 2013Secretary's details changed for Fiona Barrett Baxter on 27 May 2012 (1 page)
31 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
31 May 2013Director's details changed for William Robert Baxter on 27 May 2012 (2 pages)
31 May 2013Director's details changed for William Robert Baxter on 27 May 2012 (2 pages)
31 May 2013Director's details changed for William Robert Baxter on 27 May 2012 (2 pages)
31 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
31 May 2013Director's details changed for William Robert Baxter on 27 May 2012 (2 pages)
19 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
19 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
19 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
12 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
30 June 2011Previous accounting period shortened from 31 October 2011 to 5 April 2011 (1 page)
30 June 2011Previous accounting period shortened from 31 October 2011 to 5 April 2011 (1 page)
30 June 2011Previous accounting period shortened from 31 October 2011 to 5 April 2011 (1 page)
24 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
21 May 2010Total exemption small company accounts made up to 30 October 2009 (7 pages)
21 May 2010Total exemption small company accounts made up to 30 October 2009 (7 pages)
29 October 2009Current accounting period extended from 5 April 2009 to 31 October 2009 (1 page)
29 October 2009Current accounting period extended from 5 April 2009 to 31 October 2009 (1 page)
29 October 2009Current accounting period extended from 5 April 2009 to 31 October 2009 (1 page)
6 October 2009Previous accounting period shortened from 31 May 2009 to 5 April 2009 (1 page)
6 October 2009Previous accounting period shortened from 31 May 2009 to 5 April 2009 (1 page)
6 October 2009Previous accounting period shortened from 31 May 2009 to 5 April 2009 (1 page)
10 August 2009Return made up to 27/05/09; full list of members (5 pages)
10 August 2009Return made up to 27/05/09; full list of members (5 pages)
27 May 2008Incorporation (20 pages)
27 May 2008Incorporation (20 pages)