Company NameJ.& W.Baldwin(Holdings)Limited
Company StatusDissolved
Company Number00800719
CategoryPrivate Limited Company
Incorporation Date13 April 1964(60 years ago)
Dissolution Date22 March 2016 (8 years ago)

Business Activity

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

Directors

Director NameMr Joseph Edward Doyle
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2013(49 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 22 March 2016)
RoleVice President
Country of ResidenceUnited States
Correspondence AddressSalters Lane
Sedgefield
County Durham
TS21 3EE
Director NameMr John McGrath
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2013(49 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 22 March 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSalters Lane
Sedgefield
County Durham
TS21 3EE
Secretary NameSteven Karl
StatusClosed
Appointed01 August 2013(49 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 22 March 2016)
RoleCompany Director
Correspondence AddressSalters Lane
Sedgefield
County Durham
TS21 3EE
Director NamePeter Lewis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(27 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 12 October 2005)
RoleCompany Director
Correspondence AddressDalton Hall
Dalton
Richmond
North Yorkshire
DL11 7GU
Director NamePaul William Taylor
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(27 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 January 1993)
RoleFinance Director
Correspondence Address17 Burford Crescent
Wilmslow
Cheshire
SK9 6BL
Secretary NamePaul William Taylor
NationalityBritish
StatusResigned
Appointed28 June 1991(27 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 January 1993)
RoleCompany Director
Correspondence Address17 Burford Crescent
Wilmslow
Cheshire
SK9 6BL
Director NameMr Keith Michael Marchant
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(28 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 12 October 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Beechwood
Bowdon
Cheshire
WA14 3DW
Secretary NameMr Keith Michael Marchant
NationalityBritish
StatusResigned
Appointed04 January 1993(28 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 12 October 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Beechwood
Bowdon
Cheshire
WA14 3DW
Director NameDavid Paul Brush
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 2005(41 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 March 2008)
RoleVice President General Manager
Correspondence Address1043 McGlinnin Ct
Lake Forest
Illinois
Il60045-1553
United States
Director NameRobert Ames Wolf
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 2005(41 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 March 2008)
RoleDirector Treasury Operations
Correspondence Address570 Patriot Court
Gurnee
Illinois
Il60031
United States
Secretary NameJay Scott Barnes
NationalityBritish
StatusResigned
Appointed07 November 2005(41 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2013)
RoleCompany Director
Correspondence AddressSouth Denes Road
Great Yarmouth
Norfolk
NR30 3QF
Director NameMr Joseph Edward Doyle
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2008(43 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 November 2010)
RoleVice President
Country of ResidenceUnited States
Correspondence Address2506 Hartzell St
Evanston
Illinois
60201
Director NameMichael Charles Shanahan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2008(43 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 November 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1635 Greenbrier Drive
Green Oaks
Illinois
60048
Director NameHelen Dorothy Golding
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed16 November 2010(46 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2013)
RoleGroup Legal Counsel
Country of ResidenceAustralia
Correspondence AddressRank Group Limited Level 22
20 Bond Street
Sydney
Nsw 2000
Director NameAllen Philip Hugli
Date of BirthDecember 1962 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 November 2010(46 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2013)
RoleChief Financial Officer
Country of ResidenceNew Zealand
Correspondence AddressRank Group Limited Level 9
148 Quay Street
Auckland
1010
New Zealand
Director NameMr Gregory Alan Cole
Date of BirthMarch 1963 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 November 2010(46 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressRank Group Limited Level 9
148 Quay Street
Auckland 1010
New Zealand
Director NameMs Michelle Mosier
Date of BirthMay 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2013(49 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSalters Lane
Sedgefield
County Durham
TS21 3EE

Location

Registered AddressSalters Lane
Sedgefield
County Durham
TS21 3EE
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield
Built Up AreaSedgefield
Address Matches2 other UK companies use this postal address

Shareholders

47.6m at £0.1Baldwin Group LTD
98.65%
Ordinary
65k at £1Baldwin Group LTD
1.35%
Deferred Ordinary

Financials

Year2014
Net Worth-£9,793,868
Cash£8,498
Current Liabilities£9,973,671

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
23 December 2015Application to strike the company off the register (3 pages)
14 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 December 2015Statement of capital on 14 December 2015
  • GBP 1
(4 pages)
14 December 2015Solvency Statement dated 30/11/15 (1 page)
14 December 2015Statement by Directors (1 page)
5 November 2015Statement of capital following an allotment of shares on 15 October 2015
  • GBP 4,821,500.10
(4 pages)
4 September 2015Termination of appointment of Michelle Mosier as a director on 31 August 2015 (1 page)
5 August 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
23 July 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for John McGrath
(5 pages)
9 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 4,821,500
(6 pages)
10 March 2015Auditor's resignation (1 page)
11 November 2014Full accounts made up to 31 December 2013 (14 pages)
28 August 2014Registered office address changed from South Denes Road Great Yarmouth Norfolk NR30 3QF to Salters Lane Sedgefield County Durham TS21 3EE on 28 August 2014 (1 page)
29 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 4,821,500
(6 pages)
13 January 2014Satisfaction of charge 12 in full (8 pages)
13 January 2014Satisfaction of charge 13 in full (8 pages)
13 January 2014Satisfaction of charge 11 in full (10 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
9 September 2013Appointment of John Mcgrath as a director on 1 August 2013
  • ANNOTATION Clarification a second filing AP01 was registered on 23/07/15.
(3 pages)
9 September 2013Termination of appointment of Gregory Cole as a director (1 page)
9 September 2013Termination of appointment of Allen Hugli as a director (1 page)
9 September 2013Appointment of Steven Karl as a secretary (1 page)
9 September 2013Appointment of John Mcgrath as a director on 1 August 2013
  • ANNOTATION Clarification a second filing AP01 was registered on 23/07/15.
(3 pages)
9 September 2013Appointment of Mr Joseph Edward Doyle as a director (2 pages)
9 September 2013Termination of appointment of Helen Golding as a director (1 page)
9 September 2013Appointment of Michelle Mosier as a director (2 pages)
22 July 2013Termination of appointment of Jay Barnes as a secretary (1 page)
12 July 2013Director's details changed for Helen Golding on 13 June 2013 (2 pages)
12 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(7 pages)
9 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (7 pages)
23 January 2012Full accounts made up to 31 December 2010 (15 pages)
10 January 2012Full accounts made up to 31 December 2011 (14 pages)
6 December 2011Director's details changed for Allen Philip Hugli on 5 December 2011 (2 pages)
6 December 2011Director's details changed for Helen Golding on 5 December 2011 (2 pages)
6 December 2011Director's details changed for Gregory Alan Cole on 5 December 2011 (2 pages)
6 December 2011Director's details changed for Allen Philip Hugli on 5 December 2011 (2 pages)
6 December 2011Director's details changed for Helen Golding on 5 December 2011 (2 pages)
6 December 2011Director's details changed for Gregory Alan Cole on 5 December 2011 (2 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 13 (11 pages)
19 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
18 July 2011Secretary's details changed for Jay Scott Barnes on 12 June 2011 (1 page)
11 February 2011Particulars of a mortgage or charge / charge no: 12 (10 pages)
29 November 2010Appointment of Gregory Cole as a director (4 pages)
29 November 2010Appointment of Helen Golding as a director (3 pages)
29 November 2010Termination of appointment of Michael Shanahan as a director (2 pages)
29 November 2010Particulars of a mortgage or charge / charge no: 11 (11 pages)
29 November 2010Termination of appointment of Joseph Doyle as a director (2 pages)
29 November 2010Appointment of Allen Hugli as a director (3 pages)
26 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 October 2010Full accounts made up to 31 December 2009 (15 pages)
25 August 2010Register inspection address has been changed (1 page)
25 August 2010Register(s) moved to registered inspection location (1 page)
2 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
4 January 2010Full accounts made up to 31 December 2008 (14 pages)
6 July 2009Return made up to 13/06/09; full list of members (4 pages)
3 December 2008Full accounts made up to 31 December 2007 (15 pages)
15 July 2008Return made up to 13/06/08; full list of members (4 pages)
31 March 2008Director appointed michael charles shanahan (2 pages)
31 March 2008Appointment terminated director david brush (1 page)
31 March 2008Director appointed joseph edward doyle (2 pages)
31 March 2008Appointment terminated director robert wolf (1 page)
3 November 2007Full accounts made up to 31 December 2006 (15 pages)
12 July 2007Location of debenture register (1 page)
12 July 2007Return made up to 13/06/07; full list of members (3 pages)
10 July 2007Location of register of members (1 page)
18 June 2007Full accounts made up to 31 December 2005 (15 pages)
23 August 2006Registered office changed on 23/08/06 from: road 4 industrial estate winsford cheshire CW7 3QR (1 page)
10 August 2006Return made up to 13/06/06; full list of members (3 pages)
9 August 2006Director's particulars changed (1 page)
10 April 2006Ad 24/03/06--------- £ si [email protected]=4500000 £ ic 321500/4821500 (2 pages)
7 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2006Full accounts made up to 31 December 2004 (16 pages)
22 November 2005New secretary appointed (2 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
14 November 2005Secretary resigned (1 page)
14 November 2005New director appointed (3 pages)
14 November 2005New director appointed (3 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
14 November 2005Secretary resigned (1 page)
14 November 2005New director appointed (3 pages)
14 November 2005New director appointed (3 pages)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 October 2005Nc inc already adjusted 29/09/05 (1 page)
27 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2005Location of debenture register (1 page)
26 July 2005Return made up to 13/06/05; full list of members (3 pages)
26 July 2005Location of register of members (1 page)
29 June 2005Full accounts made up to 31 December 2003 (15 pages)
26 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
6 October 2004Full accounts made up to 31 December 2002 (15 pages)
16 September 2004Return made up to 13/06/04; full list of members (7 pages)
29 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
29 January 2004Statement of affairs (3 pages)
29 January 2004Ad 31/12/03--------- £ si [email protected]=250000 £ ic 71500/321500 (2 pages)
29 January 2004Nc inc already adjusted 31/12/03 (1 page)
28 January 2004Director's particulars changed (1 page)
26 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
27 June 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2002Full accounts made up to 31 December 2001 (13 pages)
29 August 2002Resolutions
  • RES13 ‐ Apt of auds 24/07/01
(1 page)
18 August 2002Auditor's resignation (1 page)
19 June 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/06/02
(7 pages)
17 June 2002Secretary's particulars changed;director's particulars changed (1 page)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
18 June 2001Return made up to 13/06/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
12 July 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 1999Full accounts made up to 31 December 1998 (13 pages)
20 July 1999Return made up to 13/06/99; no change of members (4 pages)
2 July 1998Return made up to 13/06/98; full list of members (6 pages)
31 October 1997Full accounts made up to 31 December 1996 (13 pages)
1 July 1997Return made up to 13/06/97; no change of members (4 pages)
22 April 1997Declaration of satisfaction of mortgage/charge (1 page)
22 April 1997Declaration of satisfaction of mortgage/charge (1 page)
22 April 1997Declaration of satisfaction of mortgage/charge (1 page)
22 April 1997Declaration of satisfaction of mortgage/charge (1 page)
22 April 1997Declaration of satisfaction of mortgage/charge (1 page)
22 April 1997Declaration of satisfaction of mortgage/charge (1 page)
13 October 1996Full accounts made up to 31 December 1995 (15 pages)
19 June 1996Return made up to 13/06/96; no change of members (4 pages)
3 November 1995Full accounts made up to 31 December 1994 (15 pages)
28 July 1995Return made up to 28/06/95; full list of members (6 pages)
6 January 1975Memorandum and Articles of Association (13 pages)
13 April 1964Certificate of incorporation (1 page)