Company NameH. Baxendale & Sons (Builders) Limited
Company StatusDissolved
Company Number00399287
CategoryPrivate Limited Company
Incorporation Date10 October 1945(78 years, 7 months ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameBarbara Jean Baxendale
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1994(48 years, 11 months after company formation)
Appointment Duration27 years, 7 months (closed 19 April 2022)
RoleSecretary
Correspondence Address34 Haigh Wood Road
Cookridge
Leeds
West Yorkshire
LS16 6PB
Secretary NameBarbara Jean Baxendale
NationalityBritish
StatusClosed
Appointed01 September 1994(48 years, 11 months after company formation)
Appointment Duration27 years, 7 months (closed 19 April 2022)
RoleSecretary
Correspondence Address34 Haigh Wood Road
Cookridge
Leeds
West Yorkshire
LS16 6PB
Director NameMichael Charles Baxendale
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1995(49 years, 11 months after company formation)
Appointment Duration26 years, 7 months (closed 19 April 2022)
RoleBuilder
Correspondence Address34 Haigh Wood Road
Cookridge
Leeds
LS16 6PB
Director NameMr Harry Baxendale
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(45 years, 10 months after company formation)
Appointment Duration11 months (resigned 11 July 1992)
RoleMaster Builder
Correspondence Address22 Hill View Gardens
Northowram
Halifax
West Yorkshire
HX3 7BT
Director NameMr Raymond Baxendale
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(45 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 1994)
RoleMaster Builder
Correspondence AddressPatience Cottage 210 West End Lane
Horsforth
Leeds
West Yorkshire
LS18 5RU
Secretary NameMr Harry Baxendale
NationalityBritish
StatusResigned
Appointed10 August 1991(45 years, 10 months after company formation)
Appointment Duration11 months (resigned 11 July 1992)
RoleCompany Director
Correspondence Address22 Hill View Gardens
Northowram
Halifax
West Yorkshire
HX3 7BT
Director NameMichael Charles Baxendale
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(46 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 1994)
RoleMaster Builder
Correspondence Address34 Haigh Wood Road
Cookridge
Leeds
LS16 6PB
Secretary NameMr Raymond Baxendale
NationalityBritish
StatusResigned
Appointed11 July 1992(46 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 1994)
RoleMaster Builder
Correspondence AddressPatience Cottage 210 West End Lane
Horsforth
Leeds
West Yorkshire
LS18 5RU

Location

Registered AddressYorkshire House
7 South Lane Holmfirth
Huddersfield
West Yorkshire
HD7 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

14 December 1995Delivered on: 21 December 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit one frimley drive little horton bradford west yorkshire part t/n wyk 370539.
Outstanding
29 November 1988Delivered on: 6 December 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of shay lane ovenden west yorkshire t/no:- ywe 53453.
Outstanding

Filing History

11 September 2014Restoration by order of the court (4 pages)
11 September 2014Restoration by order of the court (4 pages)
2 May 2000Dissolved (1 page)
2 May 2000Dissolved (1 page)
2 February 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
2 February 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
1 November 1999Liquidators statement of receipts and payments (5 pages)
1 November 1999Liquidators' statement of receipts and payments (5 pages)
1 November 1999Liquidators' statement of receipts and payments (5 pages)
2 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 November 1998Appointment of a voluntary liquidator (1 page)
2 November 1998Statement of affairs (11 pages)
2 November 1998Registered office changed on 02/11/98 from: frimley drive bradford west yorkshire BD5 9EP (1 page)
2 November 1998Registered office changed on 02/11/98 from: frimley drive bradford west yorkshire BD5 9EP (1 page)
2 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 November 1998Appointment of a voluntary liquidator (1 page)
2 November 1998Statement of affairs (11 pages)
7 October 1998Return made up to 10/08/98; no change of members (4 pages)
7 October 1998Return made up to 10/08/98; no change of members (4 pages)
22 October 1997Return made up to 10/08/97; no change of members (4 pages)
22 October 1997Return made up to 10/08/97; no change of members (4 pages)
7 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
7 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
6 October 1996Return made up to 10/08/96; full list of members (6 pages)
6 October 1996Return made up to 10/08/96; full list of members (6 pages)
22 December 1995Registered office changed on 22/12/95 from: shay lane, ovenden, halifax HX3 6RR (1 page)
22 December 1995Registered office changed on 22/12/95 from: shay lane, ovenden, halifax HX3 6RR (1 page)
21 December 1995Particulars of mortgage/charge (4 pages)
21 December 1995Particulars of mortgage/charge (4 pages)
1 November 1995New director appointed (2 pages)
1 November 1995New director appointed (2 pages)
11 September 1995Return made up to 10/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 September 1995Return made up to 10/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)