Company NameBailey Properties Ltd
Company StatusDissolved
Company Number03179301
CategoryPrivate Limited Company
Incorporation Date28 March 1996(28 years, 1 month ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)
Previous NamesPipeline Contractors Limited and Bailey Civil Engineering Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Susan Elizabeth Bailey
NationalityBritish
StatusClosed
Appointed03 October 1998(2 years, 6 months after company formation)
Appointment Duration19 years, 4 months (closed 20 February 2018)
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address52 Kenilworth Road
Sale
Cheshire
M33 5DB
Director NameMrs Susan Elizabeth Bailey
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2000(4 years, 6 months after company formation)
Appointment Duration17 years, 4 months (closed 20 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Kenilworth Road
Sale
Cheshire
M33 5DB
Director NameMr Bernard Patrick Bailey
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2001(5 years after company formation)
Appointment Duration16 years, 10 months (closed 20 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Kenilworth Road
Sale
Cheshire
M33 5DB
Director NameBernard Patrick Bailey
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed28 March 1996(same day as company formation)
RoleSenior Quantity Surveyor
Correspondence Address314 Manor Avenue
Sale
Manchester
M33 4NE
Director NameMr Terence James Fahey
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(same day as company formation)
RoleSenior Design Technician
Correspondence Address37 Daisy Bank Road
Victoria Park
Manchester
M14 5GP
Secretary NameMr Terence James Fahey
NationalityBritish
StatusResigned
Appointed28 March 1996(same day as company formation)
RoleSenior Design Technician
Correspondence Address37 Daisy Bank Road
Victoria Park
Manchester
M14 5GP
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed28 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameThomas Joseph Roche
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(1 week, 5 days after company formation)
Appointment Duration8 months, 4 weeks (resigned 03 January 1997)
RoleUtilities Construction Foreman
Correspondence Address2 Patey Street
Manchester
Greater Manchester
M12 5RP
Director NameDavid Bailey
Date of BirthMarch 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed04 February 1999(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address355 Manor Avenue
Sale
Cheshire
M33 4WD
Director NamePeter Joseph Fahey
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(4 years, 6 months after company formation)
Appointment Duration6 months (resigned 02 April 2001)
RoleCompany Director
Correspondence Address103 Church Road
Urmston
Manchester
Lancashire
M41 9FJ

Location

Registered AddressOldmoor Road Oldmoor Road
Bredbury
Stockport
Cheshire
SK6 2QE
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester

Shareholders

2 at £1Bernard Bailey
50.00%
Ordinary
2 at £1Susan Bailey
50.00%
Ordinary

Financials

Year2014
Net Worth-£58,379
Current Liabilities£12,230

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

15 December 2005Delivered on: 23 December 2005
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: £450,000.00 due or to become due from the company to.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
15 December 2005Delivered on: 22 December 2005
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: £450,000.00 due or to become due from the company to.
Particulars: Land lying to the north west of buckingham road errwood park stockport cheshire t/no GM547213.
Outstanding
11 June 2003Delivered on: 26 June 2003
Satisfied on: 8 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at buckingham road heaton moor stockport cheshire SK4 4QZ. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
2 May 2003Delivered on: 13 May 2003
Satisfied on: 8 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 December 2001Delivered on: 22 December 2001
Satisfied on: 8 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the north of buckingham road errwood park stockport greaterr manchester t/no;-GM547213. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

5 December 2017First Gazette notice for voluntary strike-off (1 page)
23 November 2017Application to strike the company off the register (3 pages)
31 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
22 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
2 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 4
(5 pages)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
3 April 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 November 2015Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU to Oldmoor Road Oldmoor Road Bredbury Stockport Cheshire SK6 2QE on 26 November 2015 (1 page)
8 June 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 4
(5 pages)
8 June 2015Registered office address changed from 260-8 Chapel Street Salford Manchester M3 5JZ to Ship Canal House 98 King Street Manchester M2 4WU on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 260-8 Chapel Street Salford Manchester M3 5JZ to Ship Canal House 98 King Street Manchester M2 4WU on 8 June 2015 (1 page)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 4
(5 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
28 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
22 May 2009Return made up to 20/03/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
1 October 2008Return made up to 20/03/08; full list of members (7 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
22 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 June 2007Return made up to 20/03/07; full list of members
  • 363(287) ‐ Registered office changed on 13/06/07
(7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
18 October 2006Company name changed bailey civil engineering LTD\certificate issued on 18/10/06 (2 pages)
6 September 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
25 July 2006Return made up to 20/03/06; full list of members (7 pages)
8 May 2006Declaration of satisfaction of mortgage/charge (1 page)
8 May 2006Declaration of satisfaction of mortgage/charge (1 page)
8 May 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Particulars of mortgage/charge (3 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
21 April 2005Return made up to 20/03/05; full list of members (7 pages)
13 April 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
26 August 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
25 March 2004Return made up to 20/03/04; full list of members (7 pages)
26 June 2003Particulars of mortgage/charge (3 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
7 April 2003Return made up to 20/03/03; full list of members (7 pages)
19 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
24 April 2002Return made up to 21/03/02; full list of members (6 pages)
28 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
24 April 2001Director resigned (1 page)
17 April 2001Return made up to 28/03/01; full list of members (6 pages)
11 April 2001New director appointed (2 pages)
10 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
30 November 2000Director resigned (1 page)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
22 August 2000Secretary's particulars changed (1 page)
18 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
20 April 1999Return made up to 28/03/99; no change of members (4 pages)
18 February 1999Director resigned (1 page)
16 February 1999New director appointed (2 pages)
11 February 1999Company name changed pipeline contractors LIMITED\certificate issued on 12/02/99 (2 pages)
9 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
21 October 1998New secretary appointed (2 pages)
21 October 1998Secretary resigned;director resigned (1 page)
24 September 1998Ad 02/09/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 December 1997Accounts for a small company made up to 30 April 1997 (4 pages)
24 April 1997Return made up to 28/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1997Director resigned (1 page)
12 June 1996New director appointed (2 pages)
17 April 1996Accounting reference date notified as 30/04 (1 page)
2 April 1996Secretary resigned (1 page)
28 March 1996Incorporation (16 pages)