Company NameBaxter Hoare Holdings Limited
Company StatusDissolved
Company Number07160400
CategoryPrivate Limited Company
Incorporation Date17 February 2010(14 years, 2 months ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Adam Colin Kirby White
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Great Dover Street
London
SE1 4YF
Secretary NameMari Associates Llp (Corporation)
StatusResigned
Appointed17 February 2010(same day as company formation)
Correspondence AddressNew Bond House 124 New Bond Street
London
W1S 1DX
Secretary NameMari Associates Ltd (Corporation)
StatusResigned
Appointed23 December 2014(4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 July 2017)
Correspondence Address124 New Bond Street
London
W1S 1DX

Contact

Websitebaxterhoare.com

Location

Registered Address61 Great Dover Street
London
SE1 4YF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Shareholders

60k at £1John Simpson
9.16%
Ordinary A
50k at £1Julia Newnham
7.63%
Ordinary A
335k at £1Adam Colin Kirby White
51.15%
Ordinary
33.3k at £1Mr Abercrombie & Mrs F. Abercrombie
5.09%
Ordinary A
25k at £1Rupert White
3.82%
Ordinary A
20k at £1Candida Purser
3.05%
Ordinary A
100k at £1Joan Emily Kate Butterfield
15.27%
Ordinary A
11.1k at £1Mr Ian Calder
1.70%
Ordinary A
5k at £1Christopher Lake
0.76%
Ordinary A
5k at £1Julian Margan-barrett
0.76%
Ordinary A
2k at £1Mrs A. Gavin
0.31%
Ordinary B
2k at £1Mrs K. Shulkins
0.31%
Ordinary B
1.5k at £1Mr B. Mari
0.24%
Ordinary B
1.5k at £1Mr Ian Calder
0.24%
Ordinary B
1.1k at £1Mr J. Hussey
0.17%
Ordinary B
1.1k at £1Mrs C. Simpson
0.17%
Ordinary B
1.1k at £1Mrs N. Patterson
0.17%
Ordinary B

Financials

Year2014
Net Worth£691,169
Cash£41,317

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

10 February 2021Director's details changed for Mr Adam Colin Kirby White on 9 February 2021 (2 pages)
10 February 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
29 February 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
14 March 2019Accounts for a small company made up to 31 October 2018 (7 pages)
22 February 2019Confirmation statement made on 22 December 2018 with updates (4 pages)
18 April 2018Accounts for a small company made up to 31 October 2017 (6 pages)
10 April 2018Statement of capital following an allotment of shares on 22 March 2018
  • GBP 652,265.00
(4 pages)
5 April 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 March 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 March 2018Solvency Statement dated 09/02/18 (1 page)
8 March 2018Statement of capital on 8 March 2018
  • GBP 648,665.00
(3 pages)
8 March 2018Statement by Directors (1 page)
29 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
14 August 2017Accounts for a small company made up to 31 October 2016 (6 pages)
14 August 2017Accounts for a small company made up to 31 October 2016 (6 pages)
10 July 2017Termination of appointment of Mari Associates Ltd as a secretary on 10 July 2017 (1 page)
10 July 2017Termination of appointment of Mari Associates Ltd as a secretary on 10 July 2017 (1 page)
21 February 2017Confirmation statement made on 22 December 2016 with updates (7 pages)
21 February 2017Confirmation statement made on 22 December 2016 with updates (7 pages)
7 April 2016Accounts for a small company made up to 31 October 2015 (6 pages)
7 April 2016Accounts for a small company made up to 31 October 2015 (6 pages)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
16 March 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 654,945
(6 pages)
16 March 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 654,945
(6 pages)
5 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 6,280
(3 pages)
5 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 6,280 on 2015-06-19
(3 pages)
5 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 6,280
(3 pages)
17 June 2015Appointment of Mari Associates Ltd as a secretary on 23 December 2014 (2 pages)
17 June 2015Appointment of Mari Associates Ltd as a secretary on 23 December 2014 (2 pages)
6 June 2015Accounts for a small company made up to 31 October 2014 (6 pages)
6 June 2015Accounts for a small company made up to 31 October 2014 (6 pages)
30 March 2015Termination of appointment of Mari Associates Llp as a secretary on 23 December 2013 (1 page)
30 March 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 654,945
(5 pages)
30 March 2015Termination of appointment of Mari Associates Llp as a secretary on 23 December 2013 (1 page)
30 March 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 654,945
(5 pages)
14 October 2014Registered office address changed from 16 Winchester Walk London SE1 9AQ to 61 Great Dover Street London SE1 4YF on 14 October 2014 (1 page)
14 October 2014Registered office address changed from 16 Winchester Walk London SE1 9AQ to 61 Great Dover Street London SE1 4YF on 14 October 2014 (1 page)
20 May 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 5,140
(3 pages)
20 May 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 5,140 on 2014-03-21
(3 pages)
20 May 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 5,140
(3 pages)
5 March 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 3,140
(3 pages)
5 March 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 3,140
(3 pages)
5 March 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 3,140 on 2014-02-20
(3 pages)
26 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 654,945
(6 pages)
26 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 654,945
(6 pages)
21 February 2014Accounts for a small company made up to 31 October 2013 (6 pages)
21 February 2014Accounts for a small company made up to 31 October 2013 (6 pages)
11 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
11 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
23 April 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
15 March 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
15 March 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
16 January 2013Statement of capital following an allotment of shares on 10 December 2012
  • GBP 643,834.00
(4 pages)
16 January 2013Statement of capital following an allotment of shares on 10 December 2012
  • GBP 643,834.00
(4 pages)
15 January 2013Statement of capital following an allotment of shares on 4 January 2013
  • GBP 654,945
(4 pages)
15 January 2013Statement of capital following an allotment of shares on 4 January 2013
  • GBP 654,945
(4 pages)
15 January 2013Statement of capital following an allotment of shares on 4 January 2013
  • GBP 654,945
(4 pages)
17 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
17 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
19 October 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 633,334
(5 pages)
19 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
19 October 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 633,334
(5 pages)
19 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
10 February 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
10 February 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
28 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
28 December 2011Secretary's details changed for Mari Associates Llp on 22 December 2011 (2 pages)
28 December 2011Secretary's details changed for Mari Associates Llp on 22 December 2011 (2 pages)
28 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
29 March 2011Full accounts made up to 31 October 2010 (9 pages)
29 March 2011Full accounts made up to 31 October 2010 (9 pages)
21 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
13 May 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 600,001
(4 pages)
13 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 May 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 600,001
(4 pages)
13 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
4 May 2010Registered office address changed from Griffen House, 24 Tachbrook Road Feltham TW14 9NX England on 4 May 2010 (1 page)
4 May 2010Registered office address changed from Griffen House, 24 Tachbrook Road Feltham TW14 9NX England on 4 May 2010 (1 page)
4 May 2010Current accounting period shortened from 28 February 2011 to 31 October 2010 (1 page)
4 May 2010Registered office address changed from Griffen House, 24 Tachbrook Road Feltham TW14 9NX England on 4 May 2010 (1 page)
4 May 2010Current accounting period shortened from 28 February 2011 to 31 October 2010 (1 page)
17 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
17 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)