Company NameBay Tv Liverpool Limited
Company StatusDissolved
Company Number04826300
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 10 months ago)
Dissolution Date1 January 2021 (3 years, 4 months ago)
Previous NamesDecorvale Limited and Liverpool Bay Tv Limited

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Christopher Johnson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2004(11 months, 2 weeks after company formation)
Appointment Duration16 years, 6 months (closed 01 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBespoke Insolvency Solutions Suite 6 1-7 Taylor St
Bury
BL9 6DT
Secretary NameMr Christopher Johnson
NationalityBritish
StatusClosed
Appointed19 June 2004(11 months, 2 weeks after company formation)
Appointment Duration16 years, 6 months (closed 01 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBespoke Insolvency Solutions Suite 6 1-7 Taylor St
Bury
BL9 6DT
Director NameMr Christopher Kerr
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2013(10 years after company formation)
Appointment Duration7 years, 5 months (closed 01 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBespoke Insolvency Solutions Suite 6 1-7 Taylor St
Bury
BL9 6DT
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMr Michael Kieran Short
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2004(11 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 26 July 2007)
RoleCompany Director
Correspondence Address298 Meols Parade
Meols
Wirral
Merseyside
L47 7AU
Director NameMr Christopher Kerr
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(3 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Seymour Avenue
Bristol
Avon
BS7 9HN
Director NameAlbert Shepherd
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(3 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 June 2011)
RoleDirector Of This Company
Country of ResidenceUnited Kingdom
Correspondence Address41 Chesterton Drive
Winwick
Warrington
Cheshire
WA2 8XF
Director NameMiss Polly Kerr
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(8 years, 12 months after company formation)
Appointment Duration1 year (resigned 09 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Granite Buildings 6 Stanley Street
Liverpool
Merseyside
L1 6AF
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitewww.baytvliverpool.com/
Telephone0151 7085712
Telephone regionLiverpool

Location

Registered AddressBespoke Insolvency Solutions
Suite 6 1-7 Taylor Street
Bury
BL9 6DT
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Shareholders

18k at £0.01Entertainment Apps LTD
9.84%
Ordinary
10.8k at £0.01Denis Cassidy
5.90%
Ordinary
7.2k at £0.01Clare Bramley
3.93%
Ordinary
37.5k at £0.01Christopher Johnson
20.49%
Ordinary
37k at £0.01Dennis Kehoe
20.22%
Ordinary
35.7k at £0.01Chris Kerr
19.51%
Ordinary
25.2k at £0.01Alan Judd
13.77%
Ordinary
3.6k at £0.01Andrew Snowdon
1.97%
Ordinary
1000 at £0.01Albert Shepherd
0.55%
Ordinary
1000 at £0.01Jack Stopforth
0.55%
Ordinary
10 at £1Jeff Picket
0.55%
Ordinary B
1000 at £0.01Kathleen Short
0.55%
Ordinary
1000 at £0.01Lynn Kayne
0.55%
Ordinary
10 at £1Mark Gorton
0.55%
Ordinary B
1000 at £0.01Paul Eeles
0.55%
Ordinary
10 at £1Simon Ellis-jones
0.55%
Ordinary B

Financials

Year2014
Net Worth-£164,629
Cash£33
Current Liabilities£196,981

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 January 2021Final Gazette dissolved following liquidation (1 page)
1 October 2020Return of final meeting in a creditors' voluntary winding up (18 pages)
23 March 2020Liquidators' statement of receipts and payments to 17 January 2020 (15 pages)
13 June 2019Registered office address changed from C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT to Bespoke Insolvency Solutions Suite 6 1-7 Taylor Street Bury BL9 6DT on 13 June 2019 (2 pages)
13 February 2019Liquidators' statement of receipts and payments to 17 January 2019 (18 pages)
18 June 2018Registered office address changed from C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancs WN8 9TG to C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT on 18 June 2018 (2 pages)
15 June 2018Removal of liquidator by court order (6 pages)
15 June 2018Appointment of a voluntary liquidator (3 pages)
12 April 2018Liquidators' statement of receipts and payments to 17 January 2018 (20 pages)
8 February 2017Administrator's progress report to 18 January 2017 (17 pages)
8 February 2017Administrator's progress report to 18 January 2017 (17 pages)
2 February 2017Appointment of a voluntary liquidator (1 page)
2 February 2017Appointment of a voluntary liquidator (1 page)
18 January 2017Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
18 January 2017Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
28 October 2016Result of meeting of creditors (2 pages)
28 October 2016Result of meeting of creditors (2 pages)
7 October 2016Statement of administrator's proposal (54 pages)
7 October 2016Statement of administrator's proposal (54 pages)
27 September 2016Registered office address changed from The Television Centre 37-43 Windsor Street Liverpool L8 1XE to C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancs WN8 9TG on 27 September 2016 (2 pages)
27 September 2016Registered office address changed from The Television Centre 37-43 Windsor Street Liverpool L8 1XE to C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancs WN8 9TG on 27 September 2016 (2 pages)
5 September 2016Appointment of an administrator (1 page)
5 September 2016Appointment of an administrator (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 September 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,830
(6 pages)
7 September 2015Secretary's details changed for Mr Christopher Johnson on 9 July 2015 (1 page)
7 September 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,830
(6 pages)
7 September 2015Secretary's details changed for Mr Christopher Johnson on 9 July 2015 (1 page)
7 September 2015Director's details changed for Mr Christopher Johnson on 9 July 2015 (2 pages)
7 September 2015Director's details changed for Mr Christopher Johnson on 9 July 2015 (2 pages)
7 September 2015Director's details changed for Mr Christopher Johnson on 9 July 2015 (2 pages)
7 September 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,830
(6 pages)
7 September 2015Secretary's details changed for Mr Christopher Johnson on 9 July 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 September 2014Statement of capital following an allotment of shares on 15 September 2014
  • GBP 530
(4 pages)
23 September 2014Statement of capital following an allotment of shares on 15 September 2014
  • GBP 530
(4 pages)
18 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 240
(6 pages)
18 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 240
(6 pages)
18 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 240
(6 pages)
20 May 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 130
(5 pages)
20 May 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 130
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
27 February 2014Registered office address changed from C/O Sloan & Co 3Rd Floor Granite Buildings 6 Stanley Street Liverpool Merseyside L1 6AF United Kingdom on 27 February 2014 (1 page)
27 February 2014Registered office address changed from C/O Sloan & Co 3Rd Floor Granite Buildings 6 Stanley Street Liverpool Merseyside L1 6AF United Kingdom on 27 February 2014 (1 page)
26 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (6 pages)
26 July 2013Appointment of Mr Christopher Kerr as a director (2 pages)
26 July 2013Termination of appointment of Polly Kerr as a director (1 page)
26 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (6 pages)
26 July 2013Termination of appointment of Polly Kerr as a director (1 page)
26 July 2013Appointment of Mr Christopher Kerr as a director (2 pages)
26 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (6 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
7 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
7 August 2012Termination of appointment of Christopher Kerr as a director (1 page)
7 August 2012Termination of appointment of Christopher Kerr as a director (1 page)
7 August 2012Appointment of Miss Polly Kerr as a director (2 pages)
7 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
7 August 2012Appointment of Miss Polly Kerr as a director (2 pages)
23 July 2012Registered office address changed from C/O Mcewan Wallace 68 Argyle Street Birkenhead Wirral CH41 6AF on 23 July 2012 (1 page)
23 July 2012Registered office address changed from C/O Mcewan Wallace 68 Argyle Street Birkenhead Wirral CH41 6AF on 23 July 2012 (1 page)
26 April 2012Statement of capital following an allotment of shares on 26 April 2011
  • GBP 100
(3 pages)
26 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
26 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
26 April 2012Statement of capital following an allotment of shares on 26 April 2011
  • GBP 100
(3 pages)
24 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 August 2011Termination of appointment of Albert Shepherd as a director (1 page)
4 August 2011Termination of appointment of Albert Shepherd as a director (1 page)
4 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
24 May 2011Company name changed liverpool bay tv LIMITED\certificate issued on 24/05/11
  • RES15 ‐ Change company name resolution on 2011-05-11
(2 pages)
24 May 2011Change of name notice (2 pages)
24 May 2011Change of name notice (2 pages)
24 May 2011Company name changed liverpool bay tv LIMITED\certificate issued on 24/05/11
  • RES15 ‐ Change company name resolution on 2011-05-11
(2 pages)
5 October 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
5 October 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
14 July 2010Director's details changed for Albert Shepherd on 9 July 2010 (2 pages)
14 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Mr Christopher Kerr on 9 July 2010 (2 pages)
14 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Mr Christopher Kerr on 9 July 2010 (2 pages)
14 July 2010Director's details changed for Albert Shepherd on 9 July 2010 (2 pages)
14 July 2010Director's details changed for Mr Christopher Kerr on 9 July 2010 (2 pages)
14 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Albert Shepherd on 9 July 2010 (2 pages)
5 January 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
5 January 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
21 September 2009Return made up to 09/07/09; full list of members (4 pages)
21 September 2009Return made up to 09/07/09; full list of members (4 pages)
29 January 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
29 January 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
4 September 2008Return made up to 09/07/08; full list of members (4 pages)
4 September 2008Return made up to 09/07/08; full list of members (4 pages)
3 September 2008Appointment terminated director michael short (1 page)
3 September 2008Appointment terminated director michael short (1 page)
12 March 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
12 March 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
10 July 2007Return made up to 09/07/07; full list of members (3 pages)
10 July 2007Return made up to 09/07/07; full list of members (3 pages)
10 May 2007New director appointed (2 pages)
10 May 2007New director appointed (2 pages)
10 May 2007New director appointed (2 pages)
10 May 2007New director appointed (2 pages)
20 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
20 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
31 August 2006Return made up to 09/07/06; full list of members (2 pages)
31 August 2006Return made up to 09/07/06; full list of members (2 pages)
23 February 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
23 February 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
26 October 2005Return made up to 09/07/05; full list of members (3 pages)
26 October 2005Return made up to 09/07/05; full list of members (3 pages)
27 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
27 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
12 April 2005Compulsory strike-off action has been discontinued (1 page)
12 April 2005Compulsory strike-off action has been discontinued (1 page)
8 April 2005Return made up to 09/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 April 2005Return made up to 09/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2005Director resigned (1 page)
29 March 2005New director appointed (2 pages)
29 March 2005New secretary appointed;new director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005Director resigned (1 page)
29 March 2005New secretary appointed;new director appointed (2 pages)
29 March 2005Secretary resigned (1 page)
29 March 2005Secretary resigned (1 page)
16 March 2005Ad 02/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 March 2005Ad 02/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 February 2005Company name changed decorvale LIMITED\certificate issued on 28/02/05 (2 pages)
28 February 2005Company name changed decorvale LIMITED\certificate issued on 28/02/05 (2 pages)
25 January 2005First Gazette notice for compulsory strike-off (1 page)
25 January 2005First Gazette notice for compulsory strike-off (1 page)
1 October 2004Registered office changed on 01/10/04 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
1 October 2004Registered office changed on 01/10/04 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
9 July 2003Incorporation (12 pages)
9 July 2003Incorporation (12 pages)