Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAYTREE INDUSTRIES LIMITED
Company Information for

BAYTREE INDUSTRIES LIMITED

EASTBOURNE, EAST SUSSEX, BN21,
Company Registration Number
04905019
Private Limited Company
Dissolved

Dissolved 2017-04-04

Company Overview

About Baytree Industries Ltd
BAYTREE INDUSTRIES LIMITED was founded on 2003-09-19 and had its registered office in Eastbourne. The company was dissolved on the 2017-04-04 and is no longer trading or active.

Key Data
Company Name
BAYTREE INDUSTRIES LIMITED
 
Legal Registered Office
EASTBOURNE
EAST SUSSEX
 
Previous Names
UNIHORN LIMITED25/09/2003
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of BAYTREE INDUSTRIES LIMITED

Current Directors
Officer Role Date Appointed
LESLEY ELVINA GUY
Company Secretary 2006-04-12
GRAHAM PETER HAWKINS
Director 2004-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON NOVIS
Director 2005-01-01 2013-07-23
JULIAN TURNER
Director 2005-01-01 2007-02-28
CHRISTOPHER JOHN ADDISON
Company Secretary 2003-10-01 2006-04-12
MERFYN JOHN ASHDOWN
Director 2003-10-01 2005-03-18
STEPHEN FRANCIS CORNFORD
Director 2003-10-01 2004-08-25
CLAIRE LOUISE COURTNAGE
Company Secretary 2003-09-19 2003-10-01
MARTIN PAUL TAYLOR
Director 2003-09-19 2003-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM PETER HAWKINS QUADZONE LTD Director 2012-03-13 CURRENT 2012-03-13 Dissolved 2014-06-24
GRAHAM PETER HAWKINS BIKER ENGINEERING CO. LIMITED Director 2010-10-22 CURRENT 1950-07-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-044.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-10-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2016
2015-10-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2015
2014-10-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2014
2013-12-17F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-10-11F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-10-03F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2013 FROM 20 HAVELOCK ROAD HASTINGS EAST SUSSEX TN34 1BP
2013-08-284.20STATEMENT OF AFFAIRS/4.19
2013-08-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-08-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NOVIS
2012-10-12LATEST SOC12/10/12 STATEMENT OF CAPITAL;GBP 252
2012-10-12AR0119/09/12 FULL LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-05AR0119/09/11 FULL LIST
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-05SH0605/08/11 STATEMENT OF CAPITAL GBP 252
2011-08-05SH03RETURN OF PURCHASE OF OWN SHARES
2011-03-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-12-17AR0119/09/10 FULL LIST
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON NOVIS / 19/09/2010
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PETER HAWKINS / 19/09/2010
2010-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / LESLEY ELVINA GUY / 19/09/2010
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-10-16AR0119/09/09 FULL LIST
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PETER HAWKINS / 29/01/2009
2008-10-23RES12VARYING SHARE RIGHTS AND NAMES
2008-10-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-2388(2)CAPITALS NOT ROLLED UP
2008-09-29363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-22363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-03-12288bDIRECTOR RESIGNED
2007-03-09288bDIRECTOR RESIGNED
2006-12-13287REGISTERED OFFICE CHANGED ON 13/12/06 FROM: BRUNEL ROAD CHURCHFIELD INDUSTRIAL ESTATE ST LEONARDS ON SEA EAST SUSSEX TN38 9RT
2006-12-13363aRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-09363aRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2006-05-09288cDIRECTOR'S PARTICULARS CHANGED
2006-05-05288aNEW SECRETARY APPOINTED
2006-05-05288bSECRETARY RESIGNED
2006-01-11363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2006-01-11363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS; AMEND
2005-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-23288bDIRECTOR RESIGNED
2005-01-31288aNEW DIRECTOR APPOINTED
2005-01-31288aNEW DIRECTOR APPOINTED
2004-11-18363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2004-10-14395PARTICULARS OF MORTGAGE/CHARGE
2004-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-14395PARTICULARS OF MORTGAGE/CHARGE
2004-10-14395PARTICULARS OF MORTGAGE/CHARGE
2004-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-14288bDIRECTOR RESIGNED
2004-03-02288aNEW DIRECTOR APPOINTED
2003-12-03395PARTICULARS OF MORTGAGE/CHARGE
2003-11-18395PARTICULARS OF MORTGAGE/CHARGE
2003-11-18395PARTICULARS OF MORTGAGE/CHARGE
2003-11-18395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products not elsewhere classified

27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment

32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing not elsewhere classified


Licences & Regulatory approval
We could not find any licences issued to BAYTREE INDUSTRIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-18
Resolutions for Winding-up2013-08-23
Appointment of Liquidators2013-08-23
Notices to Creditors2013-08-23
Fines / Sanctions
No fines or sanctions have been issued against BAYTREE INDUSTRIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-18 Outstanding MERFYN JOHN ASHDOWN MARILYN WENDY ASHDOWN PETER KENNETH HURREY AND ANTHONY CARL HUGHES
DEBENTURE 2009-10-21 Outstanding RBS INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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

Intangible Assets
Patents
We have not found any records of BAYTREE INDUSTRIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAYTREE INDUSTRIES LIMITED
Trademarks
We have not found any records of BAYTREE INDUSTRIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAYTREE INDUSTRIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where BAYTREE INDUSTRIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BAYTREE INDUSTRIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-06-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2010-02-0185423190Electronic 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

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyBAYTREE INDUSTRIES LIMITEDEvent Date2013-08-21
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 TypeResolutions for Winding-up
Defending partyBAYTREE INDUSTRIES LIMITEDEvent Date2013-08-20
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 TypeAppointment of Liquidators
Defending partyBAYTREE INDUSTRIES LIMITEDEvent Date2013-08-20
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 TypeFinal Meetings
Defending partyBAYTREE INDUSTRIES LIMITEDEvent Date2013-08-20
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAYTREE INDUSTRIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BAYTREE INDUSTRIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.