Company NameBaxtor Contracts Limited
Company StatusDissolved
Company Number08148266
CategoryPrivate Limited Company
Incorporation Date18 July 2012(11 years, 9 months ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Brian Walter Moore
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2012(same day as company formation)
RoleSite Consultant
Country of ResidenceEngland
Correspondence Address49 Ingress Park Avenue
Greenhithe
DA9 9GN
Secretary NameMrs Julie Moore
StatusClosed
Appointed18 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address49 Ingress Park Avenue
Greenhithe
DA9 9GN

Location

Registered AddressBank Chambers 1-3 Woodford Avenue
Gants Hill
Ilford
Essex
IG2 6UF
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Brian Moore
100.00%
Ordinary

Financials

Year2014
Net Worth£14,934
Cash£8,230
Current Liabilities£25,237

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

15 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2021Compulsory strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
3 July 2020Secretary's details changed for Mrs Julie Moore on 3 July 2020 (1 page)
3 July 2020Director's details changed for Mr Brian Walter Moore on 3 July 2020 (2 pages)
21 October 2019Previous accounting period extended from 7 April 2019 to 30 June 2019 (1 page)
21 October 2019Micro company accounts made up to 30 June 2019 (1 page)
5 September 2019Director's details changed for Mr Brian Walter Moore on 5 September 2019 (2 pages)
19 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
22 January 2019Micro company accounts made up to 5 April 2018 (1 page)
7 January 2019Previous accounting period shortened from 8 April 2018 to 7 April 2018 (1 page)
18 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
5 January 2018Micro company accounts made up to 5 April 2017 (1 page)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
21 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
17 February 2016Director's details changed for Mr Brian Walter Moore on 17 February 2016 (2 pages)
17 February 2016Secretary's details changed for Mrs Julie Moore on 17 February 2016 (1 page)
17 February 2016Director's details changed for Mr Brian Walter Moore on 17 February 2016 (2 pages)
17 February 2016Secretary's details changed for Mrs Julie Moore on 17 February 2016 (1 page)
7 January 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
7 January 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
23 December 2015Previous accounting period shortened from 9 April 2015 to 8 April 2015 (1 page)
23 December 2015Previous accounting period shortened from 9 April 2015 to 8 April 2015 (1 page)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
17 February 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
17 February 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
17 February 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
22 December 2014Previous accounting period shortened from 10 April 2014 to 9 April 2014 (1 page)
22 December 2014Previous accounting period shortened from 10 April 2014 to 9 April 2014 (1 page)
22 December 2014Previous accounting period shortened from 10 April 2014 to 9 April 2014 (1 page)
24 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
24 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
18 February 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
18 February 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
18 February 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
2 January 2014Previous accounting period shortened from 11 April 2013 to 10 April 2013 (1 page)
2 January 2014Previous accounting period shortened from 11 April 2013 to 10 April 2013 (1 page)
19 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
5 October 2012Current accounting period shortened from 31 July 2013 to 11 April 2013 (1 page)
5 October 2012Current accounting period shortened from 31 July 2013 to 11 April 2013 (1 page)
18 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)