Company NameBaxenden Developments Ltd
Company StatusLiquidation
Company Number08948632
CategoryPrivate Limited Company
Incorporation Date19 March 2014(10 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Justin Paul Stannard
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 The Bowls
Vicarage Lane
Chigwell
Essex
IG7 6ND
Director NameMr Michael Johnson Stannard
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 The Bowls
Vicarage Lane
Chigwell
Essex
IG7 6ND
Director NameMrs Vivien Elaine Stannard
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2014(1 month, 1 week after company formation)
Appointment Duration9 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address89 The Bowls Vicarage Lane
Chigwell
Essex
IG7 6ND
Director NameMrs Deana Jane Stannard
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2016(2 years after company formation)
Appointment Duration8 years
RoleHousewife
Country of ResidenceEngland
Correspondence AddressDevonshire House Manor Way
Borehamwood
Hertfordshire
WD6 1QQ

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Justin Paul Stannard
50.00%
Ordinary
50 at £1Michael Johnson Stannard
50.00%
Ordinary

Financials

Year2014
Net Worth£20,554
Cash£12
Current Liabilities£5,713

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 March 2019 (5 years ago)
Next Return Due28 March 2020 (overdue)

Charges

23 February 2016Delivered on: 2 March 2016
Persons entitled: Macro Assembly Limited

Classification: A registered charge
Particulars: - by way of first legal mortgage the property (being 1.3 acres of land being the site of the former hilltop care home, baxenden, accrington, lancashire, BB5 2PW, title no. LAN111921) together with all present and future buildings, fixtures (including trade and tenant's fixtures), plant and. Machinery which are at any time on the property and are owned by the company;. - by way of fixed charge:-. (A) all estates or interests in any freehold or leasehold property belonging to the company now or at any time after the date of the debenture (other than any property charged by way of first legal mortgage above) together with all buildings, fixtures (including trade and tenant's fixtures), plant and machinery which are at any time on the property and are owned by the company;. (B) all present and future interests of the company in or over land or the proceeds of sale of it (save for any balancing sum (as defined in the debenture));. (C) all present and future licences of the company to enter upon or use land and the benefit of all other agreements relating to land to which it is or may become party or otherwise entitled and all fixtures (including trade and tenant's fixtures) which are at any time on the property charged under the. Debenture;. (D) all patents, patent applications, trademarks, trademark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the company or in which it may have an interest and the benefit of all present. And future agreements relating to the use of or licensing or exploitation of any such rights (owned by the company or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world.
Outstanding

Filing History

14 June 2023Liquidators' statement of receipts and payments to 26 May 2023 (14 pages)
22 July 2022Liquidators' statement of receipts and payments to 26 May 2022 (14 pages)
26 July 2021Liquidators' statement of receipts and payments to 26 May 2021 (14 pages)
8 June 2020Appointment of a voluntary liquidator (3 pages)
27 May 2020Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
21 January 2020Administrator's progress report (16 pages)
28 June 2019Notice of extension of period of Administration (3 pages)
12 April 2019Registered office address changed from Egale 1 80 st. Albans Road Watford WD17 1DL to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 12 April 2019 (2 pages)
18 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
25 January 2019Administrator's progress report (15 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 September 2018Notice of deemed approval of proposals (3 pages)
21 August 2018Statement of administrator's proposal (21 pages)
9 July 2018Registered office address changed from 89 the Bowls Vicarage Lane Chigwell Essex IG7 6nd to Egale 1 80 st. Albans Road Watford WD17 1DL on 9 July 2018 (2 pages)
6 July 2018Appointment of an administrator (4 pages)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 June 2016Second filing of AR01 previously delivered to Companies House made up to 19 March 2016 (22 pages)
14 June 2016Second filing of AR01 previously delivered to Companies House made up to 19 March 2016 (22 pages)
13 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 14/06/2016.
(7 pages)
13 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
13 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 14/06/2016.
(7 pages)
13 April 2016Appointment of Mrs Deana Jane Stannard as a director on 28 March 2016
  • ANNOTATION Part Rectified The date of appointment on the AP01 appointment form was removed from the public register on 02/06/2016 as it was factually inaccurate
(3 pages)
13 April 2016Appointment of Mrs Deana Jane Stannard as a director on 28 March 2016
  • ANNOTATION Part Rectified The date of appointment on the AP01 appointment form was removed from the public register on 02/06/2016 as it was factually inaccurate
(3 pages)
13 April 2016Appointment of Mrs Deana Jane Stannard as a director on 28 March 2016 (2 pages)
4 April 2016Appointment of Mrs Deana Jane Stannard as a director on 30 March 2016 (2 pages)
4 April 2016Appointment of Mrs Deana Jane Stannard as a director on 30 March 2016 (2 pages)
2 March 2016Registration of charge 089486320001, created on 23 February 2016 (27 pages)
2 March 2016Registration of charge 089486320001, created on 23 February 2016 (27 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
24 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
26 April 2014Appointment of Mrs Vivien Elaine Stannard as a director (2 pages)
26 April 2014Appointment of Mrs Vivien Elaine Stannard as a director (2 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 100
(47 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 100
(47 pages)