Company NameBaric Holdings Limited
Company StatusDissolved
Company Number07348215
CategoryPrivate Limited Company
Incorporation Date17 August 2010(13 years, 8 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Mark Paul Lehman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed19 June 2012(1 year, 10 months after company formation)
Appointment Duration6 years, 11 months (closed 14 May 2019)
RoleSolicitor
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameSarah Elizabeth McIntyre
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2017(7 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 14 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Gregory Scott Faison
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameMr Clay Huston Kiefaber
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th/7th Floor
322 High Holborn
London
WC1V 7PB
Director NameMr William Edgar Roller
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Charles Scott Brannan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 2011(4 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 01 September 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameMr Daniel Alexis Pryor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2012(1 year, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 April 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameMs Anne Lynne Puckett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2012(1 year, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 April 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameWilliam (Bill) Flexon
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2012(1 year, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 April 2016)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address10751 Telegraph Road
Suite 201
Glen Allen
Virginia
23059
Director NameMark Lane Elliot
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2012(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 July 2013)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Darren Godsmark
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(1 year, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 March 2013)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressEnnerdale Road Blyth Riverside Business Park
Blyth
Northumberland
NE24 4RT
Director NameMrs Lesley Ann Ilderton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 November 2014)
RoleFinance Controller
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor
322 High Holborn
London
WC1V 7PB
Director NameMr Paul John Lewis
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2014(4 years, 2 months after company formation)
Appointment Duration4 months (resigned 13 March 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameMichael Thompson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2015(4 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameMr Dominic Albert Daniel Morgan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 19 October 2017)
RoleTax Director
Country of ResidenceSwitzerland
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed17 August 2010(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed02 April 2014(3 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 March 2017)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE

Contact

Websitecolfaxcorp.com

Location

Registered Address6th Floor 322 High Holborn
London
WC1V 7PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

7.6m at £1Allweiler Group Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth£13,912,582
Current Liabilities£3,145,509

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

13 January 2012Delivered on: 23 January 2012
Satisfied on: 9 June 2015
Persons entitled: Deutsche Bank Ag New York Branch

Classification: Debenture
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge and all sums due or to become due to any additional first lien l/c secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Fully Satisfied

Filing History

14 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2019Voluntary strike-off action has been suspended (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
15 February 2019Application to strike the company off the register (4 pages)
7 August 2018First Gazette notice for compulsory strike-off (1 page)
16 May 2018Compulsory strike-off action has been discontinued (1 page)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
21 February 2018Termination of appointment of Dominic Albert Daniel Morgan as a director on 19 October 2017 (1 page)
19 February 2018Appointment of Sarah Elizabeth Mcintyre as a director on 19 October 2017 (2 pages)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
12 October 2017Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page)
12 October 2017Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page)
4 September 2017Confirmation statement made on 17 August 2017 with updates (5 pages)
4 September 2017Confirmation statement made on 17 August 2017 with updates (5 pages)
3 April 2017Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 3 April 2017 (2 pages)
3 April 2017Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 3 April 2017 (2 pages)
1 February 2017Appointment of Mr Dominic Albert Daniel Morgan as a director on 1 September 2016 (2 pages)
1 February 2017Appointment of Mr Dominic Albert Daniel Morgan as a director on 1 September 2016 (2 pages)
1 February 2017Termination of appointment of Charles Scott Brannan as a director on 1 September 2016 (1 page)
1 February 2017Termination of appointment of Charles Scott Brannan as a director on 1 September 2016 (1 page)
30 December 2016Amended full accounts made up to 31 December 2015 (13 pages)
30 December 2016Amended full accounts made up to 31 December 2015 (13 pages)
17 November 2016Full accounts made up to 31 December 2015 (17 pages)
17 November 2016Full accounts made up to 31 December 2015 (17 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
12 April 2016Termination of appointment of Daniel Alexis Pryor as a director on 4 April 2016 (1 page)
12 April 2016Termination of appointment of Anne Lynne Puckett as a director on 4 April 2016 (1 page)
12 April 2016Termination of appointment of William (Bill) Flexon as a director on 4 April 2016 (1 page)
12 April 2016Termination of appointment of Anne Lynne Puckett as a director on 4 April 2016 (1 page)
12 April 2016Termination of appointment of Daniel Alexis Pryor as a director on 4 April 2016 (1 page)
12 April 2016Termination of appointment of William (Bill) Flexon as a director on 4 April 2016 (1 page)
17 March 2016Termination of appointment of Mark Lane Elliot as a director on 24 July 2013 (1 page)
17 March 2016Termination of appointment of Mark Lane Elliot as a director on 24 July 2013 (1 page)
15 February 2016Termination of appointment of Michael Thompson as a director on 31 December 2015 (1 page)
15 February 2016Termination of appointment of Michael Thompson as a director on 31 December 2015 (1 page)
22 December 2015Full accounts made up to 31 December 2014 (137 pages)
22 December 2015Full accounts made up to 31 December 2014 (137 pages)
27 November 2015Second filing of AR01 previously delivered to Companies House made up to 17 August 2015 (21 pages)
27 November 2015Second filing of AR01 previously delivered to Companies House made up to 17 August 2015 (21 pages)
19 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 7,635,541
  • ANNOTATION Clarification a second filing AR01 was registered on 27/11/15.
(11 pages)
19 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 7,635,541
(10 pages)
19 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 7,635,541
  • ANNOTATION Clarification a second filing AR01 was registered on 27/11/15.
(11 pages)
9 June 2015Satisfaction of charge 1 in full (4 pages)
9 June 2015Satisfaction of charge 1 in full (4 pages)
2 April 2015Appointment of Michael Thompson as a director on 13 March 2015 (2 pages)
2 April 2015Termination of appointment of Paul John Lewis as a director on 13 March 2015 (1 page)
2 April 2015Appointment of Michael Thompson as a director on 13 March 2015 (2 pages)
2 April 2015Termination of appointment of Paul John Lewis as a director on 13 March 2015 (1 page)
5 January 2015Full accounts made up to 31 December 2013 (125 pages)
5 January 2015Full accounts made up to 31 December 2013 (125 pages)
12 December 2014Appointment of Mr Paul John Lewis as a director on 7 November 2014 (2 pages)
12 December 2014Appointment of Mr Paul John Lewis as a director on 7 November 2014 (2 pages)
12 December 2014Appointment of Mr Paul John Lewis as a director on 7 November 2014 (2 pages)
12 December 2014Termination of appointment of Lesley Ann Ilderton as a director on 7 November 2014 (1 page)
12 December 2014Termination of appointment of Lesley Ann Ilderton as a director on 7 November 2014 (1 page)
12 December 2014Termination of appointment of Lesley Ann Ilderton as a director on 7 November 2014 (1 page)
7 October 2014Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages)
7 October 2014Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages)
28 August 2014Director's details changed for Mark Lane Elliot on 27 August 2014 (2 pages)
28 August 2014Director's details changed for Mark Lane Elliot on 27 August 2014 (2 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 7,635,541
(10 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 7,635,541
(10 pages)
22 August 2014Director's details changed for Mr Daniel Alexis Pryor on 12 August 2014 (2 pages)
22 August 2014Director's details changed for Mr Daniel Alexis Pryor on 12 August 2014 (2 pages)
13 August 2014Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages)
13 August 2014Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages)
13 August 2014Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages)
8 August 2014Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
16 April 2014Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
16 April 2014Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
9 April 2014Registered office address changed from , 7th Floor 322 High Holborn, London, WC1V 7PB on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page)
9 April 2014Registered office address changed from , 7th Floor 322 High Holborn, London, WC1V 7PB on 9 April 2014 (1 page)
19 February 2014Full accounts made up to 31 December 2012 (174 pages)
19 February 2014Full accounts made up to 31 December 2012 (174 pages)
6 January 2014Part of the property or undertaking has been released and no longer forms part of charge 1 (22 pages)
6 January 2014Part of the property or undertaking has been released and no longer forms part of charge 1 (22 pages)
2 December 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 7,635,541
(19 pages)
2 December 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 7,635,541
(19 pages)
13 November 2013Resolutions
  • RES13 ‐ Credit/facility agreement/section 175 05/11/2013
(4 pages)
13 November 2013Resolutions
  • RES13 ‐ Credit/facility agreement/section 175 05/11/2013
(4 pages)
29 April 2013Termination of appointment of William Roller as a director (1 page)
29 April 2013Termination of appointment of William Roller as a director (1 page)
2 April 2013Termination of appointment of Darren Godsmark as a director (1 page)
2 April 2013Termination of appointment of Darren Godsmark as a director (1 page)
22 March 2013Termination of appointment of Clay Kiefaber as a director (1 page)
22 March 2013Termination of appointment of Clay Kiefaber as a director (1 page)
22 March 2013Appointment of Lesley Ann Ilderton as a director (2 pages)
22 March 2013Appointment of Lesley Ann Ilderton as a director (2 pages)
13 March 2013Resolutions
  • RES13 ‐ Various facility agreements as listed 07/03/2013
(5 pages)
13 March 2013Resolutions
  • RES13 ‐ Various facility agreements as listed 07/03/2013
(5 pages)
14 February 2013Auditor's resignation (1 page)
14 February 2013Auditor's resignation (1 page)
27 November 2012Accounts for a medium company made up to 31 December 2011 (12 pages)
27 November 2012Accounts for a medium company made up to 31 December 2011 (12 pages)
29 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (11 pages)
29 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (11 pages)
24 August 2012Second filing of CH01 previously delivered to Companies House (5 pages)
24 August 2012Second filing of CH01 previously delivered to Companies House (5 pages)
13 August 2012Director's details changed for Mr Clay Huston Kiefaber on 17 August 2010
  • ANNOTATION A Second Filed CH01 was registered on 24/08/2012
(3 pages)
13 August 2012Director's details changed for Mr Clay Huston Kiefaber on 17 August 2010
  • ANNOTATION A Second Filed CH01 was registered on 24/08/2012
(3 pages)
17 July 2012Director's details changed for Mr Charles Scott Brannan on 19 June 2012 (2 pages)
17 July 2012Director's details changed for Mr Daniel Alexis Pryor on 19 June 2012 (2 pages)
17 July 2012Director's details changed for Mr Daniel Alexis Pryor on 19 June 2012 (2 pages)
17 July 2012Director's details changed for Mr Charles Scott Brannan on 19 June 2012 (2 pages)
4 July 2012Director's details changed for Ms Anne Lynne Puckett on 19 June 2012 (2 pages)
4 July 2012Director's details changed for Ms Anne Lynne Puckett on 19 June 2012 (2 pages)
27 June 2012Appointment of Darren Godsmark as a director (2 pages)
27 June 2012Appointment of Ms Anne Lynne Puckett as a director (2 pages)
27 June 2012Appointment of Mark Paul Lehman as a director (2 pages)
27 June 2012Appointment of Mr Daniel Alexis Pryor as a director (2 pages)
27 June 2012Appointment of Mr Daniel Alexis Pryor as a director (2 pages)
27 June 2012Appointment of Darren Godsmark as a director (2 pages)
27 June 2012Appointment of Mark Lane Elliot as a director (2 pages)
27 June 2012Appointment of Mark Paul Lehman as a director (2 pages)
27 June 2012Appointment of Ms Anne Lynne Puckett as a director (2 pages)
27 June 2012Appointment of Mark Lane Elliot as a director (2 pages)
27 June 2012Appointment of William Flexon as a director (2 pages)
27 June 2012Appointment of William Flexon as a director (2 pages)
1 May 2012Termination of appointment of Sisec Limited as a secretary (1 page)
1 May 2012Termination of appointment of Sisec Limited as a secretary (1 page)
27 April 2012Registered office address changed from , 21 Holborn Viaduct, London, EC1A 2DY, United Kingdom on 27 April 2012 (2 pages)
27 April 2012Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 27 April 2012 (2 pages)
27 April 2012Registered office address changed from , 21 Holborn Viaduct, London, EC1A 2DY, United Kingdom on 27 April 2012 (2 pages)
7 February 2012Director's details changed for Mr Clay Huston Kiefaber on 30 January 2012 (2 pages)
7 February 2012Director's details changed for Mr Clay Huston Kiefaber on 30 January 2012 (2 pages)
23 January 2012Particulars of a mortgage or charge / charge no: 1 (21 pages)
23 January 2012Particulars of a mortgage or charge / charge no: 1 (21 pages)
30 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Credit agreement/sections 175 & 1161 & 1162 09/09/2011
(4 pages)
30 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Credit agreement/sections 175 & 1161 & 1162 09/09/2011
(4 pages)
11 October 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
11 October 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
27 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
9 August 2011Appointment of Charles Scott Brannan as a director (2 pages)
9 August 2011Appointment of Charles Scott Brannan as a director (2 pages)
18 January 2011Termination of appointment of Gregory Faison as a director (1 page)
18 January 2011Termination of appointment of Gregory Faison as a director (1 page)
7 January 2011Director's details changed for Mr William Edgar Roller on 17 August 2010 (2 pages)
7 January 2011Director's details changed for Mr William Edgar Roller on 17 August 2010 (2 pages)
7 January 2011Director's details changed for Mr Gregory Scott Faison on 17 August 2010 (2 pages)
7 January 2011Director's details changed for Mr Gregory Scott Faison on 17 August 2010 (2 pages)
7 January 2011Director's details changed for Mr Clay Huston Kiefaber on 17 August 2010 (2 pages)
7 January 2011Director's details changed for Mr Clay Huston Kiefaber on 17 August 2010 (2 pages)
6 January 2011Director's details changed for Mr Gregory Scott Faison on 17 August 2010 (2 pages)
6 January 2011Director's details changed for Mr William Edgar Roller on 17 August 2010 (2 pages)
6 January 2011Director's details changed for Mr Gregory Scott Faison on 17 August 2010 (2 pages)
6 January 2011Director's details changed for Mr Clay Huston Kiefaber on 17 August 2010 (2 pages)
6 January 2011Director's details changed for Mr William Edgar Roller on 17 August 2010 (2 pages)
6 January 2011Director's details changed for Mr Clay Huston Kiefaber on 17 August 2010 (2 pages)
31 August 2010Statement of capital following an allotment of shares on 19 August 2010
  • GBP 7,635,541
(4 pages)
31 August 2010Statement of capital following an allotment of shares on 19 August 2010
  • GBP 7,635,541
(4 pages)
17 August 2010Incorporation (27 pages)
17 August 2010Incorporation (27 pages)