Dissolved
Dissolved 2017-04-04
Company Information for BAYTREE INDUSTRIES LIMITED
EASTBOURNE, EAST SUSSEX, BN21,
|
Company Registration Number
04905019
Private Limited Company
Dissolved Dissolved 2017-04-04 |
Company Name | ||
---|---|---|
BAYTREE INDUSTRIES LIMITED | ||
Legal Registered Office | ||
EASTBOURNE EAST SUSSEX | ||
Previous Names | ||
|
Company Number | 04905019 | |
---|---|---|
Date formed | 2003-09-19 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2017-04-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
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. |
Officer | Role | Date Appointed |
---|---|---|
LESLEY ELVINA GUY |
||
GRAHAM PETER HAWKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON NOVIS |
Director | ||
JULIAN TURNER |
Director | ||
CHRISTOPHER JOHN ADDISON |
Company Secretary | ||
MERFYN JOHN ASHDOWN |
Director | ||
STEPHEN FRANCIS CORNFORD |
Director | ||
CLAIRE LOUISE COURTNAGE |
Company Secretary | ||
MARTIN PAUL TAYLOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUADZONE LTD | Director | 2012-03-13 | CURRENT | 2012-03-13 | Dissolved 2014-06-24 | |
BIKER ENGINEERING CO. LIMITED | Director | 2010-10-22 | CURRENT | 1950-07-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2014 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/2013 FROM 20 HAVELOCK ROAD HASTINGS EAST SUSSEX TN34 1BP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON NOVIS | |
LATEST SOC | 12/10/12 STATEMENT OF CAPITAL;GBP 252 | |
AR01 | 19/09/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/09/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
SH06 | 05/08/11 STATEMENT OF CAPITAL GBP 252 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
AR01 | 19/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON NOVIS / 19/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PETER HAWKINS / 19/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LESLEY ELVINA GUY / 19/09/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AR01 | 19/09/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PETER HAWKINS / 29/01/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/12/06 FROM: BRUNEL ROAD CHURCHFIELD INDUSTRIAL ESTATE ST LEONARDS ON SEA EAST SUSSEX TN38 9RT | |
363a | RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS; AMEND | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Final Meetings | 2016-10-18 |
Resolutions for Winding-up | 2013-08-23 |
Appointment of Liquidators | 2013-08-23 |
Notices to Creditors | 2013-08-23 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | MERFYN JOHN ASHDOWN MARILYN WENDY ASHDOWN PETER KENNETH HURREY AND ANTHONY CARL HUGHES | |
DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED |
|
|
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 BAYTREE INDUSTRIES LIMITED
The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products not elsewhere classified) as BAYTREE INDUSTRIES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85423990 | Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers) | |||
85423190 | Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BAYTREE INDUSTRIES LIMITED | Event Date | 2013-08-21 |
Notice is hereby given that the creditors of the above named Company are required on or before the 20 September 2013 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Andrew Tate and Maxine Reid (IP Nos 8960 and 11492), the Liquidators of the said Company, at Reeves & Co LLP, Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY and, if so required by notice in writing from the said liquidators, by their solicitors or personally, to come in and prove their said 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 made before such debts are proved. Date of Appointment: 20 August 2013. Further details contact: Andrew Tate or Maxine Reid, Email: restructuring@reeves.co Tel: 01323 810760 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BAYTREE INDUSTRIES LIMITED | Event Date | 2013-08-20 |
At a General Meeting of the above named Company duly convened and held at 10.00 am at The Cavendish Hotel, 38 Grand Parade, Eastbourne, East Sussex, BN21 4DH on 20 August 2013 the following Special and Ordinary Resolutions were duly passed: That the Company be wound up voluntarily and that Andrew Tate and Maxine Reid , both of Reeves & Co LLP , Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY , (IP Nos. 8960 and 11492) are appointed Joint Liquidators for the purposes of the voluntary winding up and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Further details contact: Andrew Tate or Maxine Reid, Email: restructuring@reeves.co Tel: 01323 810760 Graham Hawkins , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BAYTREE INDUSTRIES LIMITED | Event Date | 2013-08-20 |
Andrew Tate and Maxine Reid , both of Reeves & Co LLP , Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY . : Further details contact: Andrew Tate or Maxine Reid, Email: restructuring@reeves.co Tel: 01323 810760 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | BAYTREE INDUSTRIES LIMITED | Event Date | 2013-08-20 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY on 14 December 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing the manner in which the winding up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator and also for the release of the Liquidator from office. Any Member or Creditor is entitled to attend and vote at either of the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY not later than 12.00 noon on 6 December 2016. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 20 August 2013 Office Holder details: Maxine Reid , (IP No. 11492) and Andrew Tate , (IP No. 8960) both of Kreston Reeves LLP , Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY . For further details contact: Maxine Reid or Andrew Tate, Email: restructuring@krestonreeves.com or Tel: 01634 899805 / 01323 810760 Maxine Reid , Joint Liquidator : | |||
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. |