Company Information for BAIT TECH LTD
BEGBIES TRAYNOR SUITE WG3 THE OFFICERS MESS BUSINESS CENTRE, ROYSTON ROAD, DUXFORD, CAMBRIDGE, CB22 4QH,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
BAIT TECH LTD | |
Legal Registered Office | |
BEGBIES TRAYNOR SUITE WG3 THE OFFICERS MESS BUSINESS CENTRE, ROYSTON ROAD DUXFORD CAMBRIDGE CB22 4QH Other companies in CM8 | |
Company Number | 04132234 | |
---|---|---|
Company ID Number | 04132234 | |
Date formed | 2000-12-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 29/12/2015 | |
Return next due | 26/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-10-10 05:48:07 |
Companies House |
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 | ||
---|---|---|---|---|
![]() |
BAIT TECHNOLOGIES INC | Georgia | Unknown | |
![]() |
BAIT TECHNOLOGIES INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PETER ROBIN CLAPPERTON |
||
HAYLEY ELLEN GOLDSMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLYN PRICE |
Company Secretary | ||
MARK SAWYER |
Director | ||
SUSAN MARY MOORE |
Director | ||
FOREMOST FORMATIONS COMPANY SERVICES LIMITED |
Company Secretary | ||
DAVID BLACK |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUFFOLK WATER PARK LTD | Director | 2000-03-16 | CURRENT | 2000-03-15 | Active | |
EUROPEAN GROUNDBAITS LIMITED | Director | 1991-12-14 | CURRENT | 1987-03-04 | Active - Proposal to Strike off | |
MAZEBRIGHT LIMITED | Director | 1991-10-02 | CURRENT | 1986-12-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-08-25 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-08-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/21 FROM Suffolk Water Park Loraine Way Bramford Ipswich Suffolk IP8 4JS England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/20 FROM Bramford Park Tye Lane Bramford Ipswich Suffolk IP8 4LW | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES | |
PSC04 | Change of details for Mrs Hayley Ellen Goldsmith as a person with significant control on 2020-01-03 | |
CH01 | Director's details changed for Mrs Hayley Ellen Goldsmith on 2020-01-03 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/02/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 29/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS HAYLEY ELLEN GOLDSMITH | |
TM02 | Termination of appointment of Carolyn Price on 2015-08-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/15 FROM Dickens House Guithavon Street Witham Essex CM8 1BJ | |
LATEST SOC | 01/01/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 29/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 29/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/13 FROM Halfe Moone Cottage Church Street Stoke by Nayland Colchester Essex CO6 4QH | |
AR01 | 29/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/12/09 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 29/12/08; full list of members | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/12/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/08/01 FROM: 11 HALF MOONE COTTAGE CHURCH STREET, STOKE BY NAYLAND COLCHESTER ESSEX CO6 4QH | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 03/01/01--------- £ SI 9@1=9 £ IC 1/10 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2021-09-07 |
Resolution | 2021-09-07 |
Appointmen | 2021-09-07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Provisions For Liabilities Charges | 2012-12-31 | £ 9,715 |
---|---|---|
Provisions For Liabilities Charges | 2011-12-31 | £ 10,291 |
Creditors and other liabilities
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 BAIT TECH LTD
Called Up Share Capital | 2012-12-31 | £ 10 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 10 |
Cash Bank In Hand | 2012-12-31 | £ 14,126 |
Cash Bank In Hand | 2011-12-31 | £ 71,273 |
Current Assets | 2012-12-31 | £ 497,854 |
Current Assets | 2011-12-31 | £ 535,031 |
Debtors | 2012-12-31 | £ 100,567 |
Debtors | 2011-12-31 | £ 83,507 |
Fixed Assets | 2012-12-31 | £ 64,370 |
Fixed Assets | 2011-12-31 | £ 71,223 |
Shareholder Funds | 2012-12-31 | £ 107,705 |
Shareholder Funds | 2011-12-31 | £ 40,998 |
Stocks Inventory | 2012-12-31 | £ 383,161 |
Stocks Inventory | 2011-12-31 | £ 380,251 |
Tangible Fixed Assets | 2012-12-31 | £ 64,370 |
Tangible Fixed Assets | 2011-12-31 | £ 71,223 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as BAIT TECH LTD are:
WOLSELEY UK LIMITED | £ 1,410,392 |
MARLBOROUGH HOUSE LIMITED | £ 1,008,448 |
ASKEWS AND HOLTS LIBRARY SERVICES LTD. | £ 655,476 |
HOLME DODSWORTH (ROCK SALT) LIMITED | £ 295,226 |
DS REMCO UK LIMITED | £ 231,815 |
ELM OFFICE PRODUCTS LTD. | £ 190,975 |
COMPANY 03856179 LIMITED | £ 179,031 |
ARDEN WINCH & CO LIMITED | £ 139,586 |
DATA INTEGRATION LIMITED | £ 138,535 |
JAMES LISTER & SONS LIMITED | £ 122,689 |
NOTTINGHAM REHAB LIMITED | £ 42,597,787 |
ASKEWS AND HOLTS LIBRARY SERVICES LTD. | £ 35,187,645 |
WOLSELEY UK LIMITED | £ 24,398,807 |
DS REMCO UK LIMITED | £ 13,146,939 |
ORIGIN AMENITY SOLUTIONS LIMITED | £ 5,653,950 |
MISCO UK LIMITED | £ 4,080,855 |
REXEL UK LIMITED | £ 3,835,804 |
MARLBOROUGH HOUSE LIMITED | £ 3,835,068 |
TPG DISABLEAIDS LIMITED | £ 3,703,832 |
UNIVAR SOLUTIONS UK LIMITED | £ 3,662,089 |
NOTTINGHAM REHAB LIMITED | £ 42,597,787 |
ASKEWS AND HOLTS LIBRARY SERVICES LTD. | £ 35,187,645 |
WOLSELEY UK LIMITED | £ 24,398,807 |
DS REMCO UK LIMITED | £ 13,146,939 |
ORIGIN AMENITY SOLUTIONS LIMITED | £ 5,653,950 |
MISCO UK LIMITED | £ 4,080,855 |
REXEL UK LIMITED | £ 3,835,804 |
MARLBOROUGH HOUSE LIMITED | £ 3,835,068 |
TPG DISABLEAIDS LIMITED | £ 3,703,832 |
UNIVAR SOLUTIONS UK LIMITED | £ 3,662,089 |
NOTTINGHAM REHAB LIMITED | £ 42,597,787 |
ASKEWS AND HOLTS LIBRARY SERVICES LTD. | £ 35,187,645 |
WOLSELEY UK LIMITED | £ 24,398,807 |
DS REMCO UK LIMITED | £ 13,146,939 |
ORIGIN AMENITY SOLUTIONS LIMITED | £ 5,653,950 |
MISCO UK LIMITED | £ 4,080,855 |
REXEL UK LIMITED | £ 3,835,804 |
MARLBOROUGH HOUSE LIMITED | £ 3,835,068 |
TPG DISABLEAIDS LIMITED | £ 3,703,832 |
UNIVAR SOLUTIONS UK LIMITED | £ 3,662,089 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 23080090 | Maize stalks, maize leaves, fruit peel and other vegetable materials, waste, residues and by-products for animal feeding, whether or not in the form of pellets, n.e.s. (excl. acorns, horse-chestnuts and pomace or marc of fruit) | ||
![]() | 84829900 | Parts of ball or roller bearings (excl. balls, needles and rollers), n.e.s. | ||
![]() | 29420000 | Separate chemically defined organic compounds, n.e.s. | ||
![]() | 29420000 | Separate chemically defined organic compounds, n.e.s. | ||
![]() | 84742000 | Crushing or grinding machines for solid mineral substances |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | BAIT TECH LTD | Event Date | 2021-09-07 |
Initiating party | Event Type | Resolution | |
Defending party | BAIT TECH LTD | Event Date | 2021-09-07 |
Initiating party | Event Type | Appointmen | |
Defending party | BAIT TECH LTD | Event Date | 2021-09-07 |
Name of Company: BAIT TECH LTD Company Number: 04132234 Nature of Business: Retail - General Retailers Registered office: Begbies Traynor, Suite WG3, The Officers’ Mess Business Centre, Royston Road,… | |||
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. |