Company NameBayliss Agricultural Services Limited
Company StatusDissolved
Company Number04421032
CategoryPrivate Limited Company
Incorporation Date19 April 2002(22 years ago)
Dissolution Date20 September 2017 (6 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies

Directors

Director NameBrian John Bayliss
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2002(4 days after company formation)
Appointment Duration15 years, 5 months (closed 20 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWincote Farm
Wincote Lane Eccleshall
Stafford
ST21 6JE
Secretary NameBrian John Bayliss
NationalityBritish
StatusClosed
Appointed17 July 2002(2 months, 4 weeks after company formation)
Appointment Duration15 years, 2 months (closed 20 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWincote Farm
Wincote Lane Eccleshall
Stafford
ST21 6JE
Director NameRobert John Bayliss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(4 days after company formation)
Appointment Duration11 years, 9 months (resigned 24 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenfields
Stafford Road Knightley
Stafford
ST20 0JR
Secretary NameChristine Mary Bayliss
NationalityBritish
StatusResigned
Appointed23 April 2002(4 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 July 2002)
RoleInsurance
Correspondence AddressIvy House Farm
Newport Road
Haughton
Staffordshire
ST18 9JH
Director NameSimon Bayliss
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(6 years after company formation)
Appointment Duration1 year, 12 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTollgate Cottage Stafford Road
Knightley
Stafford
Staffordshire
ST20 0JR
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed19 April 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed19 April 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address7th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£404,492
Cash£217
Current Liabilities£1,468,002

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

20 September 2017Final Gazette dissolved following liquidation (1 page)
20 September 2017Final Gazette dissolved following liquidation (1 page)
20 June 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
20 June 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
31 March 2017Liquidators' statement of receipts and payments to 5 March 2017 (10 pages)
31 March 2017Liquidators' statement of receipts and payments to 5 March 2017 (10 pages)
11 May 2016Liquidators statement of receipts and payments to 5 March 2016 (9 pages)
11 May 2016Liquidators' statement of receipts and payments to 5 March 2016 (9 pages)
11 May 2016Liquidators' statement of receipts and payments to 5 March 2016 (9 pages)
9 April 2015Administrator's progress report to 6 March 2015 (17 pages)
9 April 2015Administrator's progress report to 6 March 2015 (17 pages)
9 April 2015Administrator's progress report to 6 March 2015 (17 pages)
25 March 2015Appointment of a voluntary liquidator (1 page)
25 March 2015Appointment of a voluntary liquidator (1 page)
6 March 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
6 March 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
6 October 2014Notice of extension of period of Administration (1 page)
6 October 2014Administrator's progress report to 10 September 2014 (20 pages)
6 October 2014Administrator's progress report to 10 September 2014 (20 pages)
6 October 2014Notice of extension of period of Administration (1 page)
21 May 2014Administrator's progress report to 15 April 2014 (21 pages)
21 May 2014Administrator's progress report to 15 April 2014 (21 pages)
27 January 2014Termination of appointment of Robert Bayliss as a director (1 page)
27 January 2014Termination of appointment of Robert Bayliss as a director (1 page)
31 December 2013Result of meeting of creditors (49 pages)
31 December 2013Result of meeting of creditors (49 pages)
24 December 2013Statement of affairs with form 2.15B (3 pages)
24 December 2013Statement of affairs with form 2.15B (3 pages)
6 December 2013Statement of administrator's proposal (46 pages)
6 December 2013Statement of administrator's proposal (46 pages)
6 December 2013Statement of affairs with form 2.14B (25 pages)
6 December 2013Statement of affairs with form 2.14B (25 pages)
2 December 2013Registered office address changed from Greenfields Agricultural Centre Stafford Road Knightley Stafford Staffordshire ST20 0JR England on 2 December 2013 (2 pages)
2 December 2013Registered office address changed from Greenfields Agricultural Centre Stafford Road Knightley Stafford Staffordshire ST20 0JR England on 2 December 2013 (2 pages)
2 December 2013Registered office address changed from Greenfields Agricultural Centre Stafford Road Knightley Stafford Staffordshire ST20 0JR England on 2 December 2013 (2 pages)
29 November 2013Appointment of an administrator (1 page)
29 November 2013Appointment of an administrator (1 page)
22 October 2013Resolutions
  • RES13 ‐ Administrator appointed 15/10/2013
(1 page)
22 October 2013Resolutions
  • RES13 ‐ Administrator appointed 15/10/2013
(1 page)
18 June 2013Termination of appointment of a director (1 page)
18 June 2013Termination of appointment of a director (1 page)
29 April 2013Annual return made up to 19 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 3,947,201
(6 pages)
29 April 2013Annual return made up to 19 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 3,947,201
(6 pages)
28 January 2013Accounts for a small company made up to 30 April 2012 (8 pages)
28 January 2013Accounts for a small company made up to 30 April 2012 (8 pages)
14 June 2012Auditor's resignation (1 page)
14 June 2012Auditor's resignation (1 page)
10 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
4 May 2012Registered office address changed from Garratt and Company 29 Waterloo Road Wolverhampton West Midlands WV1 4DJ on 4 May 2012 (1 page)
4 May 2012Registered office address changed from Garratt and Company 29 Waterloo Road Wolverhampton West Midlands WV1 4DJ on 4 May 2012 (1 page)
4 May 2012Registered office address changed from Garratt and Company 29 Waterloo Road Wolverhampton West Midlands WV1 4DJ on 4 May 2012 (1 page)
2 February 2012Accounts for a small company made up to 30 April 2011 (8 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (8 pages)
26 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 November 2010Accounts for a small company made up to 30 April 2010 (7 pages)
1 November 2010Accounts for a small company made up to 30 April 2010 (7 pages)
16 June 2010Director's details changed for Simon Bayliss on 31 December 2009 (2 pages)
16 June 2010Director's details changed for Robert John Bayliss on 31 December 2009 (2 pages)
16 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Robert John Bayliss on 31 December 2009 (2 pages)
16 June 2010Director's details changed for Simon Bayliss on 31 December 2009 (2 pages)
16 June 2010Director's details changed for Brian John Bayliss on 31 December 2009 (2 pages)
16 June 2010Director's details changed for Brian John Bayliss on 31 December 2009 (2 pages)
2 October 2009Accounts for a small company made up to 30 April 2009 (7 pages)
2 October 2009Accounts for a small company made up to 30 April 2009 (7 pages)
19 May 2009Return made up to 19/04/09; full list of members (4 pages)
19 May 2009Return made up to 19/04/09; full list of members (4 pages)
6 January 2009Particulars of a mortgage or charge/co extend / charge no: 2 (6 pages)
6 January 2009Particulars of a mortgage or charge/co extend / charge no: 2 (6 pages)
21 November 2008Accounts for a small company made up to 30 April 2008 (7 pages)
21 November 2008Accounts for a small company made up to 30 April 2008 (7 pages)
7 July 2008Return made up to 19/04/08; no change of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2008Return made up to 19/04/08; no change of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2008Director appointed simon bayliss (2 pages)
13 June 2008Director appointed simon bayliss (2 pages)
20 November 2007Accounts for a small company made up to 30 April 2007 (7 pages)
20 November 2007Accounts for a small company made up to 30 April 2007 (7 pages)
17 May 2007Return made up to 19/04/07; full list of members (7 pages)
17 May 2007Return made up to 19/04/07; full list of members (7 pages)
26 March 2007Ad 02/03/07--------- £ si 100000@1=100000 £ ic 3847201/3947201 (2 pages)
26 March 2007Ad 02/03/07--------- £ si 100000@1=100000 £ ic 3847201/3947201 (2 pages)
11 September 2006Return made up to 19/04/06; full list of members (7 pages)
11 September 2006Return made up to 19/04/06; full list of members (7 pages)
31 August 2006Accounts for a small company made up to 30 April 2006 (8 pages)
31 August 2006Accounts for a small company made up to 30 April 2006 (8 pages)
27 September 2005Accounts for a small company made up to 30 April 2005 (7 pages)
27 September 2005Accounts for a small company made up to 30 April 2005 (7 pages)
25 August 2005Return made up to 19/04/05; full list of members (7 pages)
25 August 2005Return made up to 19/04/05; full list of members (7 pages)
19 August 2005Ad 26/05/04-20/07/04 £ si 220000@1=220000 £ ic 3627201/3847201 (2 pages)
19 August 2005Ad 26/05/04-20/07/04 £ si 220000@1=220000 £ ic 3627201/3847201 (2 pages)
2 December 2004Accounts for a small company made up to 30 April 2004 (7 pages)
2 December 2004Accounts for a small company made up to 30 April 2004 (7 pages)
20 November 2004Particulars of mortgage/charge (4 pages)
20 November 2004Particulars of mortgage/charge (4 pages)
15 June 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 June 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 May 2004Ad 23/06/03-05/12/03 £ si 306000@1=306000 £ ic 3321201/3627201 (2 pages)
25 May 2004Ad 23/06/03-05/12/03 £ si 306000@1=306000 £ ic 3321201/3627201 (2 pages)
16 December 2003Accounts for a small company made up to 30 April 2003 (7 pages)
16 December 2003Accounts for a small company made up to 30 April 2003 (7 pages)
11 June 2003Return made up to 19/04/03; full list of members (7 pages)
11 June 2003Return made up to 19/04/03; full list of members (7 pages)
2 June 2003Ad 04/04/03-15/04/03 £ si 420000@1=420000 £ ic 4151201/4571201 (2 pages)
2 June 2003Ad 04/04/03-15/04/03 £ si 420000@1=420000 £ ic 4151201/4571201 (2 pages)
14 May 2003Ad 01/09/02-31/10/02 £ si 825000@1=825000 £ ic 2053201/2878201 (2 pages)
14 May 2003Ad 01/03/03-31/03/03 £ si 150000@1=150000 £ ic 4001201/4151201 (2 pages)
14 May 2003Ad 01/07/02-31/08/02 £ si 803200@1=803200 £ ic 1250001/2053201 (2 pages)
14 May 2003Ad 01/01/03-28/02/03 £ si 400000@1=400000 £ ic 3601201/4001201 (2 pages)
14 May 2003Ad 01/11/02-31/12/02 £ si 723000@1=723000 £ ic 2878201/3601201 (2 pages)
14 May 2003Ad 01/11/02-31/12/02 £ si 723000@1=723000 £ ic 2878201/3601201 (2 pages)
14 May 2003Ad 01/01/03-28/02/03 £ si 400000@1=400000 £ ic 3601201/4001201 (2 pages)
14 May 2003Ad 01/03/03-31/03/03 £ si 150000@1=150000 £ ic 4001201/4151201 (2 pages)
14 May 2003Ad 01/07/02-31/08/02 £ si 803200@1=803200 £ ic 1250001/2053201 (2 pages)
14 May 2003Ad 01/09/02-31/10/02 £ si 825000@1=825000 £ ic 2053201/2878201 (2 pages)
14 August 2002Ad 01/07/02-05/08/02 £ si 750000@1=750000 £ ic 500001/1250001 (2 pages)
14 August 2002Ad 01/07/02-05/08/02 £ si 750000@1=750000 £ ic 500001/1250001 (2 pages)
25 July 2002New secretary appointed (2 pages)
25 July 2002Secretary resigned (1 page)
25 July 2002New secretary appointed (2 pages)
25 July 2002Secretary resigned (1 page)
29 June 2002Ad 19/04/02-12/06/02 £ si 500000@1=500000 £ ic 1/500001 (2 pages)
29 June 2002Ad 19/04/02-12/06/02 £ si 500000@1=500000 £ ic 1/500001 (2 pages)
5 May 2002New director appointed (2 pages)
5 May 2002Registered office changed on 05/05/02 from: 152-160 city road london EC1V 2NX (1 page)
5 May 2002New secretary appointed (2 pages)
5 May 2002New director appointed (2 pages)
5 May 2002Registered office changed on 05/05/02 from: 152-160 city road london EC1V 2NX (1 page)
5 May 2002New director appointed (2 pages)
5 May 2002New secretary appointed (2 pages)
5 May 2002New director appointed (2 pages)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
3 May 2002Secretary resigned (1 page)
3 May 2002Secretary resigned (1 page)
19 April 2002Incorporation (9 pages)
19 April 2002Incorporation (9 pages)