Company Information for BAYLISS, ORMEROD & CO. LIMITED
Emerald House 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH,
|
Company Registration Number
00463163
Private Limited Company
Liquidation |
Company Name | |
---|---|
BAYLISS, ORMEROD & CO. LIMITED | |
Legal Registered Office | |
Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH Other companies in B18 | |
Company Number | 00463163 | |
---|---|---|
Company ID Number | 00463163 | |
Date formed | 1949-01-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-03-31 | |
Account next due | 31/12/2016 | |
Latest return | 24/10/2015 | |
Return next due | 21/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-04-09 12:09:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BAYLISS, ORMEROD & CO. LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BARBARA MARY DAVIS |
||
BARBARA MARY DAVIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID SINCLAIR COOKSON |
Director | ||
MARC STUART GROVES |
Director | ||
MELANIE IRENE PEARSON |
Director | ||
DEREK CHARLES JAMES |
Director | ||
WINIFRED MARY SHEPHERD |
Director | ||
GORDON JOHN BAYLISS |
Director | ||
STANLEY EDWARD BAYLISS |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
Voluntary liquidation Statement of receipts and payments to 2023-08-04 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2023-08-04 | |
Voluntary liquidation Statement of receipts and payments to 2022-08-04 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-08-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-04 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/08/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/08/2017:LIQ. CASE NO.1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/16 FROM 37/38 Icknield Street Birmingham B18 5AY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SINCLAIR COOKSON | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;GBP 5607 | |
AR01 | 24/10/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARC STUART GROVES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELANIE IRENE PEARSON | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 5607 | |
AR01 | 24/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/13 STATEMENT OF CAPITAL;GBP 5607 | |
AR01 | 24/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/10/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MARC STUART GROVES | |
AP01 | DIRECTOR APPOINTED MELANIE IRENE PEARSON | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MARY DAVIS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SINCLAIR COOKSON / 01/10/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS | |
169 | £ IC 7934/5607 27/02/96 £ SR 2327@1=2327 | |
288 | DIRECTOR RESIGNED | |
SRES09 | POS 27/02/96 | |
SRES01 | ALTER MEM AND ARTS 27/02/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 14/11/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 14/11/93; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 20/12/93 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 14/11/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 |
Notice of Intended Dividends | 2018-12-14 |
Notices to Creditors | 2016-08-15 |
Appointment of Liquidators | 2016-08-15 |
Meetings of Creditors | 2016-08-15 |
Resolutions for Winding-up | 2016-08-15 |
Meetings of Creditors | 2016-07-27 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER BOOK DEBTS | Outstanding | CLOSE INVOICE FINANCE LIMITED | |
MORTGAGE | Satisfied | FFS (UK FINANCE) | |
DEBENTURE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED | |
SECOND MORTGAGE | Outstanding | LLOYDS BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LTD | |
LEGAL CHARGE | Satisfied | LLOYDS BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAYLISS, ORMEROD & CO. LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Doncaster Council | |
|
|
Doncaster Council | |
|
SUPPLIES AND SERVICES |
Cheshire West and Chester | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BAYLISS, ORMEROD & CO. LIMITED | Event Date | 2016-08-15 |
In accordance with Rule 4.106, I C H I Moore (IP number 8156 ) of K. J. Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH give notice that on 5 August 2016 I was appointed Liquidator of Bayliss, Ormerod & Co. Limited by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 16 September 2016 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned C H I Moore of Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Further information about this case is available from the offices of K. J. Watkin & Co on 01922 452881. C H I Moore , Liquidator Dated: 5 August 2016 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BAYLISS, ORMEROD & CO. LIMITED | Event Date | 2016-08-05 |
Liquidator's name and address: C H I Moore of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH : Further information about this case is available from the offices of K. J. Watkin & Co on 01922 452881. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BAYLISS, ORMEROD & CO. LIMITED | Event Date | 2016-08-05 |
A meeting of creditors has been summoned by the Liquidator for the purpose of 1. Authorising the Liquidator to be remunerated on a time cost basis as set out on the schedule entitled 'Office Holder's fee estimate summary' dated 5 August 2016, and schedule entitled 'Fee and Expense Rates'. 2. Authorising the Liquidator to draw his expenses and disbursements in accordance with the schedule, 'Office Holder's expense estimate summary' dated 5 August 2016, and schedule entitled, 'Fee and Expense Rates'. The meeting will be held as follows:- Date: 2 September 2016 Time: 11.00 am Place: Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH A proxy form is available which must be lodged with me no later than noon on 1 September 2016 to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). Office Holder Details: C H I Moore (IP number 8156 ) of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH . Date of Appointment: 5 August 2016 . Further information about this case is available from the offices of K. J. Watkin & Co on 01922 452881. C H I Moore , Liquidator | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BAYLISS, ORMEROD & CO. LIMITED | Event Date | 2016-08-05 |
At a General Meeting of the members of the above named Company, duly convened and held at Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH on 5 August 2016 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. "That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily". 2. "That C H I Moore be and he is hereby appointed Liquidator for the purposes of such winding up". Office Holder Details: C H I Moore (IP number 8156 ) of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH . Date of Appointment: 5 August 2016 . Further information about this case is available from the offices of K. J. Watkin & Co on 01922 452881. Barbara Mary Davis , Director : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | BAYLISS, ORMEROD & CO. LIMITED | Event Date | 2016-08-05 |
Notice is given that I, C H I Moore, the Liquidator of the above-named Company, intend declaring a final dividend to the non-preferential unsecured creditors within two months of the last date for proving specified below. Creditors who have not already proved are required, on or before 5 January 2019, the last date for proving, to submit a proof of debt to me at K J Watkin & Co., Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb the dividend because he has not participated in it. Office Holder Details: C H I Moore (IP number 8156 ) of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH . Date of Appointment: 5 August 2016 . Further information about this case is available from Simon R Wall at the offices of K. J. Watkin & Co on 01922 452881 or at simon@kjwatkin.co.uk.. C H I Moore , Liquidator | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BAYLISS, ORMEROD & CO. LIMITED | Event Date | 2016-07-27 |
NOTICE IS HEREBY GIVEN , pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at the offices of K J Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH on 5 August 2016 at 11.00am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the Registered Office of the Company which, for the purposes of winding up, has been changed to the offices of K J Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH, no later than 12 noon on 4 August 2016. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at the address shown above, before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Company's creditors may be inspected, free of charge, at the address shown above between 10.00am and 4.00pm on the two business days preceding the date of the meeting stated above. Should you require any further information then please do not hesitate to contact either Mr C H I Moore or Mr S R Wall of K J Watkin & Co. on 01922 452881. By Order of the Board Barbara Mary Davis , Director : Dated 21 July 2016 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |