JOHNSON AND BAXTER LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4DL

Company number 00406823
Status Liquidation
Incorporation Date 23 March 1946
Company Type Private Limited Company
Address CENTRAL SQUARE 8TH FLOOR, 29 WELLINGTON STREET, LEEDS, LS1 4DL
Home Country United Kingdom
Nature of Business 4533 - Plumbing
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Liquidators statement of receipts and payments to 26 November 2016; Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016; Liquidators statement of receipts and payments to 26 May 2016. The most likely internet sites of JOHNSON AND BAXTER LIMITED are www.johnsonandbaxter.co.uk, and www.johnson-and-baxter.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and seven months. Johnson and Baxter Limited is a Private Limited Company. The company registration number is 00406823. Johnson and Baxter Limited has been working since 23 March 1946. The present status of the company is Liquidation. The registered address of Johnson and Baxter Limited is Central Square 8th Floor 29 Wellington Street Leeds Ls1 4dl. . JOHNSON, Keith Anthony is a Secretary of the company. FORTUNE, Peter is a Director of the company. JOHNSON, Keith Anthony is a Director of the company. Director COLES, John Clifford has been resigned. Director HANNEY, Peter James Flower has been resigned. Director JOHNSON, Bryan Anthony Lewis has been resigned. Director JOHNSON, Neil Christopher has been resigned. Director MCGREGOR, John Lachlan has been resigned. Director TUCKER, George Frederick has been resigned. Director WARD, John David has been resigned. The company operates in "Plumbing".


Current Directors


Director
FORTUNE, Peter
Appointed Date: 01 July 1991
74 years old

Director

Resigned Directors

Director
COLES, John Clifford
Resigned: 12 September 1997
Appointed Date: 02 August 1995
83 years old

Director
HANNEY, Peter James Flower
Resigned: 31 July 1996
Appointed Date: 01 October 1993
86 years old

Director
JOHNSON, Bryan Anthony Lewis
Resigned: 12 November 1992
97 years old

Director
JOHNSON, Neil Christopher
Resigned: 30 June 1993
68 years old

Director
MCGREGOR, John Lachlan
Resigned: 01 September 1992
89 years old

Director
TUCKER, George Frederick
Resigned: 30 June 1994
Appointed Date: 01 October 1993
90 years old

Director
WARD, John David
Resigned: 01 October 1993
90 years old

JOHNSON AND BAXTER LIMITED Events

04 Jan 2017
Liquidators statement of receipts and payments to 26 November 2016
14 Oct 2016
Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016
24 Jun 2016
Liquidators statement of receipts and payments to 26 May 2016
08 Mar 2016
Notice of Constitution of Liquidation Committee
16 Dec 2015
Liquidators statement of receipts and payments to 26 November 2015
...
... and 113 more events
06 Jan 1988
Secretary resigned;new secretary appointed;new director appointed

11 May 1987
Group of companies' accounts made up to 30 June 1986

11 May 1987
Return made up to 22/04/87; full list of members

07 May 1986
Full accounts made up to 30 June 1985

07 May 1986
Return made up to 22/04/86; full list of members

JOHNSON AND BAXTER LIMITED Charges

3 March 1994
Legal charge
Delivered: 14 March 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 and 2 fitzroy terrace lower redland road bristol avon t/n…
3 March 1994
Legal charge
Delivered: 14 March 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12 st peters street cardiff south glamorgan t/n WA202524.
20 July 1993
Legal charge
Delivered: 29 July 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10 & 12 clare place,plymouth,devon.
14 January 1992
Debenture
Delivered: 22 January 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: For full details see form 395 tc ref: M647C.. Fixed and…
28 July 1980
Further guarantee and debenture
Delivered: 18 August 1980
Status: Satisfied on 19 June 1989
Persons entitled: Barclays Bank PLC
Description: All that property, undertaking and assets charged by the…