CompanyTrack
B

BAXTER MITCHELL PROPERTIES LIMITED

Dissolved Egham

Dormant Company

Dormant Company
B

BAXTER MITCHELL PROPERTIES LIMITED

Dormant Company

Founded 24 Oct 2013 Dissolved Egham, United Kingdom
Dormant Company
Accounts Submitted 11 Apr 2017
Confirmation Statement Submitted 27 Oct 2016
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O 73a High Street Egham Surrey TW20 9HE

Credit Report

Discover BAXTER MITCHELL PROPERTIES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active
Status
Alison Smillie LambDirectorBritishUnited Kingdom6224 Oct 2013Active
Rory George RobinsonDirectorBritishUnited Kingdom6024 Oct 2013Active

Shareholders

Shareholders (1)

Runneymede Optics Limited
100.0%
1027 Oct 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Runneymede Optics Limited

United Kingdom

Active
Notified 24 Oct 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Group Structure

Group Structure

RUNNEYMEDE OPTICS DORMANT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BAYFIELDS Z LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BAYFIELDS GROUP LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
BGF NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGF GROUP PLC united kingdom significant influence or control
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RBS SME INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HSBC (BGF) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS FUNDS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS AA HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
LLOYDS BANKING GROUP PLC united kingdom
NATWEST GROUP PLC united kingdom
BARCLAYS PLC united kingdom
BAXTER MITCHELL PROPERTIES LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
27 Mar 2018GazetteGazette Dissolved VoluntaryView(1 page)
9 Jan 2018GazetteGazette Notice VoluntaryView(1 page)
2 Jan 2018DissolutionDissolution Application Strike Off CompanyView(3 pages)
11 Apr 2017AccountsAnnual accounts made up to 2016-08-31View(7 pages)
27 Oct 2016Confirmation StatementConfirmation statement made on 2016-10-24 with updatesView(6 pages)
27 Mar 2018 Gazette

Gazette Dissolved Voluntary

9 Jan 2018 Gazette

Gazette Notice Voluntary

2 Jan 2018 Dissolution

Dissolution Application Strike Off Company

11 Apr 2017 Accounts

Annual accounts made up to 2016-08-31

27 Oct 2016 Confirmation Statement

Confirmation statement made on 2016-10-24 with updates

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

7 years ago on 27 Mar 2018

Gazette Notice Voluntary

8 years ago on 9 Jan 2018

Dissolution Application Strike Off Company

8 years ago on 2 Jan 2018

Annual accounts made up to 2016-08-31

8 years ago on 11 Apr 2017

Confirmation statement made on 2016-10-24 with updates

9 years ago on 27 Oct 2016