Wincote Lane Eccleshall
Stafford
ST21 6JE
Secretary Name | Brian John Bayliss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 15 years, 2 months (closed 20 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wincote Farm Wincote Lane Eccleshall Stafford ST21 6JE |
Director Name | Robert John Bayliss |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(4 days after company formation) |
Appointment Duration | 11 years, 9 months (resigned 24 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenfields Stafford Road Knightley Stafford ST20 0JR |
Secretary Name | Christine Mary Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(4 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 July 2002) |
Role | Insurance |
Correspondence Address | Ivy House Farm Newport Road Haughton Staffordshire ST18 9JH |
Director Name | Simon Bayliss |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(6 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tollgate Cottage Stafford Road Knightley Stafford Staffordshire ST20 0JR |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 7th Floor Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £404,492 |
Cash | £217 |
Current Liabilities | £1,468,002 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
20 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 September 2017 | Final Gazette dissolved following liquidation (1 page) |
20 June 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
20 June 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
31 March 2017 | Liquidators' statement of receipts and payments to 5 March 2017 (10 pages) |
31 March 2017 | Liquidators' statement of receipts and payments to 5 March 2017 (10 pages) |
11 May 2016 | Liquidators statement of receipts and payments to 5 March 2016 (9 pages) |
11 May 2016 | Liquidators' statement of receipts and payments to 5 March 2016 (9 pages) |
11 May 2016 | Liquidators' statement of receipts and payments to 5 March 2016 (9 pages) |
9 April 2015 | Administrator's progress report to 6 March 2015 (17 pages) |
9 April 2015 | Administrator's progress report to 6 March 2015 (17 pages) |
9 April 2015 | Administrator's progress report to 6 March 2015 (17 pages) |
25 March 2015 | Appointment of a voluntary liquidator (1 page) |
25 March 2015 | Appointment of a voluntary liquidator (1 page) |
6 March 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
6 March 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
6 October 2014 | Notice of extension of period of Administration (1 page) |
6 October 2014 | Administrator's progress report to 10 September 2014 (20 pages) |
6 October 2014 | Administrator's progress report to 10 September 2014 (20 pages) |
6 October 2014 | Notice of extension of period of Administration (1 page) |
21 May 2014 | Administrator's progress report to 15 April 2014 (21 pages) |
21 May 2014 | Administrator's progress report to 15 April 2014 (21 pages) |
27 January 2014 | Termination of appointment of Robert Bayliss as a director (1 page) |
27 January 2014 | Termination of appointment of Robert Bayliss as a director (1 page) |
31 December 2013 | Result of meeting of creditors (49 pages) |
31 December 2013 | Result of meeting of creditors (49 pages) |
24 December 2013 | Statement of affairs with form 2.15B (3 pages) |
24 December 2013 | Statement of affairs with form 2.15B (3 pages) |
6 December 2013 | Statement of administrator's proposal (46 pages) |
6 December 2013 | Statement of administrator's proposal (46 pages) |
6 December 2013 | Statement of affairs with form 2.14B (25 pages) |
6 December 2013 | Statement of affairs with form 2.14B (25 pages) |
2 December 2013 | Registered office address changed from Greenfields Agricultural Centre Stafford Road Knightley Stafford Staffordshire ST20 0JR England on 2 December 2013 (2 pages) |
2 December 2013 | Registered office address changed from Greenfields Agricultural Centre Stafford Road Knightley Stafford Staffordshire ST20 0JR England on 2 December 2013 (2 pages) |
2 December 2013 | Registered office address changed from Greenfields Agricultural Centre Stafford Road Knightley Stafford Staffordshire ST20 0JR England on 2 December 2013 (2 pages) |
29 November 2013 | Appointment of an administrator (1 page) |
29 November 2013 | Appointment of an administrator (1 page) |
22 October 2013 | Resolutions
|
22 October 2013 | Resolutions
|
18 June 2013 | Termination of appointment of a director (1 page) |
18 June 2013 | Termination of appointment of a director (1 page) |
29 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
29 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
28 January 2013 | Accounts for a small company made up to 30 April 2012 (8 pages) |
28 January 2013 | Accounts for a small company made up to 30 April 2012 (8 pages) |
14 June 2012 | Auditor's resignation (1 page) |
14 June 2012 | Auditor's resignation (1 page) |
10 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Registered office address changed from Garratt and Company 29 Waterloo Road Wolverhampton West Midlands WV1 4DJ on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from Garratt and Company 29 Waterloo Road Wolverhampton West Midlands WV1 4DJ on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from Garratt and Company 29 Waterloo Road Wolverhampton West Midlands WV1 4DJ on 4 May 2012 (1 page) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
26 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 November 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
1 November 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
16 June 2010 | Director's details changed for Simon Bayliss on 31 December 2009 (2 pages) |
16 June 2010 | Director's details changed for Robert John Bayliss on 31 December 2009 (2 pages) |
16 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Robert John Bayliss on 31 December 2009 (2 pages) |
16 June 2010 | Director's details changed for Simon Bayliss on 31 December 2009 (2 pages) |
16 June 2010 | Director's details changed for Brian John Bayliss on 31 December 2009 (2 pages) |
16 June 2010 | Director's details changed for Brian John Bayliss on 31 December 2009 (2 pages) |
2 October 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
2 October 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
19 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
19 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
6 January 2009 | Particulars of a mortgage or charge/co extend / charge no: 2 (6 pages) |
6 January 2009 | Particulars of a mortgage or charge/co extend / charge no: 2 (6 pages) |
21 November 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
21 November 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
7 July 2008 | Return made up to 19/04/08; no change of members
|
7 July 2008 | Return made up to 19/04/08; no change of members
|
13 June 2008 | Director appointed simon bayliss (2 pages) |
13 June 2008 | Director appointed simon bayliss (2 pages) |
20 November 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
20 November 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
17 May 2007 | Return made up to 19/04/07; full list of members (7 pages) |
17 May 2007 | Return made up to 19/04/07; full list of members (7 pages) |
26 March 2007 | Ad 02/03/07--------- £ si 100000@1=100000 £ ic 3847201/3947201 (2 pages) |
26 March 2007 | Ad 02/03/07--------- £ si 100000@1=100000 £ ic 3847201/3947201 (2 pages) |
11 September 2006 | Return made up to 19/04/06; full list of members (7 pages) |
11 September 2006 | Return made up to 19/04/06; full list of members (7 pages) |
31 August 2006 | Accounts for a small company made up to 30 April 2006 (8 pages) |
31 August 2006 | Accounts for a small company made up to 30 April 2006 (8 pages) |
27 September 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
27 September 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
25 August 2005 | Return made up to 19/04/05; full list of members (7 pages) |
25 August 2005 | Return made up to 19/04/05; full list of members (7 pages) |
19 August 2005 | Ad 26/05/04-20/07/04 £ si 220000@1=220000 £ ic 3627201/3847201 (2 pages) |
19 August 2005 | Ad 26/05/04-20/07/04 £ si 220000@1=220000 £ ic 3627201/3847201 (2 pages) |
2 December 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
2 December 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
20 November 2004 | Particulars of mortgage/charge (4 pages) |
20 November 2004 | Particulars of mortgage/charge (4 pages) |
15 June 2004 | Return made up to 19/04/04; full list of members
|
15 June 2004 | Return made up to 19/04/04; full list of members
|
25 May 2004 | Ad 23/06/03-05/12/03 £ si 306000@1=306000 £ ic 3321201/3627201 (2 pages) |
25 May 2004 | Ad 23/06/03-05/12/03 £ si 306000@1=306000 £ ic 3321201/3627201 (2 pages) |
16 December 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
16 December 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
11 June 2003 | Return made up to 19/04/03; full list of members (7 pages) |
11 June 2003 | Return made up to 19/04/03; full list of members (7 pages) |
2 June 2003 | Ad 04/04/03-15/04/03 £ si 420000@1=420000 £ ic 4151201/4571201 (2 pages) |
2 June 2003 | Ad 04/04/03-15/04/03 £ si 420000@1=420000 £ ic 4151201/4571201 (2 pages) |
14 May 2003 | Ad 01/09/02-31/10/02 £ si 825000@1=825000 £ ic 2053201/2878201 (2 pages) |
14 May 2003 | Ad 01/03/03-31/03/03 £ si 150000@1=150000 £ ic 4001201/4151201 (2 pages) |
14 May 2003 | Ad 01/07/02-31/08/02 £ si 803200@1=803200 £ ic 1250001/2053201 (2 pages) |
14 May 2003 | Ad 01/01/03-28/02/03 £ si 400000@1=400000 £ ic 3601201/4001201 (2 pages) |
14 May 2003 | Ad 01/11/02-31/12/02 £ si 723000@1=723000 £ ic 2878201/3601201 (2 pages) |
14 May 2003 | Ad 01/11/02-31/12/02 £ si 723000@1=723000 £ ic 2878201/3601201 (2 pages) |
14 May 2003 | Ad 01/01/03-28/02/03 £ si 400000@1=400000 £ ic 3601201/4001201 (2 pages) |
14 May 2003 | Ad 01/03/03-31/03/03 £ si 150000@1=150000 £ ic 4001201/4151201 (2 pages) |
14 May 2003 | Ad 01/07/02-31/08/02 £ si 803200@1=803200 £ ic 1250001/2053201 (2 pages) |
14 May 2003 | Ad 01/09/02-31/10/02 £ si 825000@1=825000 £ ic 2053201/2878201 (2 pages) |
14 August 2002 | Ad 01/07/02-05/08/02 £ si 750000@1=750000 £ ic 500001/1250001 (2 pages) |
14 August 2002 | Ad 01/07/02-05/08/02 £ si 750000@1=750000 £ ic 500001/1250001 (2 pages) |
25 July 2002 | New secretary appointed (2 pages) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | New secretary appointed (2 pages) |
25 July 2002 | Secretary resigned (1 page) |
29 June 2002 | Ad 19/04/02-12/06/02 £ si 500000@1=500000 £ ic 1/500001 (2 pages) |
29 June 2002 | Ad 19/04/02-12/06/02 £ si 500000@1=500000 £ ic 1/500001 (2 pages) |
5 May 2002 | New director appointed (2 pages) |
5 May 2002 | Registered office changed on 05/05/02 from: 152-160 city road london EC1V 2NX (1 page) |
5 May 2002 | New secretary appointed (2 pages) |
5 May 2002 | New director appointed (2 pages) |
5 May 2002 | Registered office changed on 05/05/02 from: 152-160 city road london EC1V 2NX (1 page) |
5 May 2002 | New director appointed (2 pages) |
5 May 2002 | New secretary appointed (2 pages) |
5 May 2002 | New director appointed (2 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | Secretary resigned (1 page) |
19 April 2002 | Incorporation (9 pages) |
19 April 2002 | Incorporation (9 pages) |