Liquidation
Company Information for C.J. BAYLEY LIMITED
570-572 Etruria Road, Newcastle, STAFFS, ST5 0SU,
|
Company Registration Number
04673110
Private Limited Company
Liquidation |
Company Name | |
---|---|
C.J. BAYLEY LIMITED | |
Legal Registered Office | |
570-572 Etruria Road Newcastle STAFFS ST5 0SU Other companies in ST6 | |
Company Number | 04673110 | |
---|---|---|
Company ID Number | 04673110 | |
Date formed | 2003-02-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-03-31 | |
Account next due | 31/12/2017 | |
Latest return | 20/02/2016 | |
Return next due | 20/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-04-09 14:40:31 |
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 | ||
---|---|---|---|---|
C.J. BAYLEY LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KATHLEEN BAYLEY |
||
KATHLEEN BAYLEY |
||
STEPHEN ESMOND BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JOHN BAYLEY |
Director | ||
ASHBURTON REGISTRARS LIMITED |
Nominated Secretary | ||
AR NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C & K B PROPERTIES LIMITED | Company Secretary | 2002-05-29 | CURRENT | 2002-05-29 | Active | |
C & K B PROPERTIES LIMITED | Director | 2002-05-29 | CURRENT | 2002-05-29 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-07-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-30 | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-30 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/17 FROM 6 Adelaide Street Stoke-on-Trent Staffordshire ST6 2BD | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 14/03/17 STATEMENT OF CAPITAL;GBP 42224 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/16 STATEMENT OF CAPITAL;GBP 42224 | |
AR01 | 20/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 42224 | |
AR01 | 20/02/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN BAYLEY | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 42224 | |
AR01 | 20/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 14/05/13 | |
SH01 | 01/05/13 STATEMENT OF CAPITAL GBP 42224.00 | |
AR01 | 20/02/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN ESMOND BROWN | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 20/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 20/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 20/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN BAYLEY / 02/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BAYLEY / 02/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 6 ADELAIDE STREET BURSLEM STOKE ON TRENT ST6 2BD | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/02/06 FROM: 6 ADELAIDE STREET BURSLEY STOKE ON TRENT ST6 2BD | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/03/05 | |
363s | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/03/03 FROM: 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2018-07-09 |
Resolutions for Winding-up | 2017-08-07 |
Appointment of Liquidators | 2017-08-07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2012-04-01 | £ 178,909 |
---|
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 C.J. BAYLEY LIMITED
Called Up Share Capital | 2012-04-01 | £ 38,002 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 122,533 |
Current Assets | 2012-04-01 | £ 511,923 |
Debtors | 2012-04-01 | £ 240,390 |
Fixed Assets | 2012-04-01 | £ 40,850 |
Shareholder Funds | 2012-04-01 | £ 373,864 |
Stocks Inventory | 2012-04-01 | £ 149,000 |
Tangible Fixed Assets | 2012-04-01 | £ 40,850 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as C.J. BAYLEY LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | C.J. BAYLEY LIMITED | Event Date | 2017-07-31 |
Notice is hereby given that the following resolutions were passed on 31 July 2017 as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily, that Philip B Wood and Christopher Knott of Barringtons Corporate Recovery, 570-572 Etruria Road, Newcastle, Staffordshire, ST5 0SU, be and are hereby appointed joint liquidators of the Company and that the liquidators be authorised to act joint and severally in the liquidation for the purposes of such winding up. Contact details: Philip B Wood, 005396 and Christopher Knott, 017230 of Barringtons Corporate Recovery, 570-572 Etruria Road, Newcastle, Staffordshire, ST5 0SU Alternative Contact: Stephanie Hatton 01782 713700 Kathleen Bayley, Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | C.J. BAYLEY LIMITED | Event Date | 2017-07-31 |
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Joint Liquidators intend to declare an Interim dividend to unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Joint Liquidators at Barringtons Corporate Recovery, 570-572 Etruria Road, Newcastle, Staffordshire, ST5 0SU by no later than 31 July 2018 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Philip B Wood and Christopher Knott (IP numbers 005396 and 017230 ) of Barringtons Corporate Recovery , 570-572 Etruria Road, Newcastle, Staffordshire, ST5 0SU , Joint Liquidators Appointed 31 July 2017 : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | C.J. BAYLEY LIMITED | Event Date | 1970-01-01 |
Liquidator's name and address: Philip B Wood, and Christopher Knott, both of Barringtons Corporate Recovery, 570-572 Etruria Road, Newcastle, Staffordshire, ST5 0SU . Contact: Stephanie Hatton on: 01782 713700 . : | |||
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. |