Company NameBaycroft Homes Limited
Company StatusDissolved
Company Number05295471
CategoryPrivate Limited Company
Incorporation Date24 November 2004(19 years, 5 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameJohn Anthony Clifford
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed24 November 2004(same day as company formation)
RoleCompany Director
Correspondence AddressRathcullen
Atherla
Co Cork
Irish
Director NameJohn Noel Sheehan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed24 November 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBallineadig
Farran
Co Cork
Irish
Director NameKillian Sheehan
Date of BirthMarch 1975 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed24 November 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBallyleigh
Waterfall
Co Cork
Irish
Director NameMichael Ross Sheehan
Date of BirthJune 1970 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed24 November 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBallineadig
Farran
Co Cork
Irish
Secretary NameJohn Noel Sheehan
NationalityIrish
StatusClosed
Appointed24 November 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBallineadig
Farran
Co Cork
Irish
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Lea & Company
Bank Chambers Market Place
Stockport
SK1 1UN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

25 at £1John Anthony Clifford
25.00%
Ordinary
25 at £1John Noel Sheehan
25.00%
Ordinary
25 at £1Michael Ross Sheehan
25.00%
Ordinary
25 at £1Mr Killian Sheehan
25.00%
Ordinary

Financials

Year2014
Net Worth-£626,454
Cash£1
Current Liabilities£398,997

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

19 May 2006Delivered on: 1 June 2006
Satisfied on: 30 June 2009
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Life assured john sheehan, killian sheehan, michael sheehan, john clifford and also all money secured. See the mortgage charge document for full details.
Fully Satisfied
19 May 2006Delivered on: 1 June 2006
Satisfied on: 30 June 2009
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 10 douglas street salford t/n LA108892 right title and interest in any proceeds any present or future goodwill. See the mortgage charge document for full details.
Fully Satisfied
2 November 2005Delivered on: 10 November 2005
Satisfied on: 30 June 2009
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a flats 1 and 16 medlock place, city road east, manchester t/no's GM872036, GM96956 or GM848050. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 May 2005Delivered on: 3 June 2005
Satisfied on: 30 June 2009
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a flat 11 (apartment 1303) north tower, victoria bridge street, salford t/no GM884925. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 May 2005Delivered on: 20 May 2005
Satisfied on: 30 June 2009
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/Hold flats 42 and 74 (apartments 1702 and 2102) north tower,victoria bridge st,salford; GM839666 and GM839673. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 May 2005Delivered on: 20 May 2005
Satisfied on: 30 June 2009
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Including l/hold flats 42,and 74 (apartments 1702 and 2102) north tower,victoria bridge st,salford; GM839666 and GM839673. 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.
Fully Satisfied
30 March 2005Delivered on: 19 April 2005
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £323,000.00 and all other monies due or to become due.
Particulars: The property k/a 14 salisbury street, warington fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding

Filing History

19 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2018First Gazette notice for compulsory strike-off (1 page)
31 December 2013Annual return made up to 24 November 2013
Statement of capital on 2013-12-31
  • GBP 100
(16 pages)
31 December 2013Annual return made up to 24 November 2013
Statement of capital on 2013-12-31
  • GBP 100
(16 pages)
16 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
16 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
11 January 2013Annual return made up to 31 October 2012 (15 pages)
11 January 2013Annual return made up to 31 October 2012 (15 pages)
11 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
11 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
27 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (15 pages)
27 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (15 pages)
10 February 2012Total exemption small company accounts made up to 30 November 2010 (7 pages)
10 February 2012Total exemption small company accounts made up to 30 November 2010 (7 pages)
19 August 2011Receiver's abstract of receipts and payments to 26 July 2011 (2 pages)
19 August 2011Notice of ceasing to act as receiver or manager (1 page)
19 August 2011Receiver's abstract of receipts and payments to 26 July 2011 (2 pages)
19 August 2011Notice of ceasing to act as receiver or manager (1 page)
3 March 2011Receiver's abstract of receipts and payments to 9 February 2011 (2 pages)
3 March 2011Receiver's abstract of receipts and payments to 9 February 2011 (2 pages)
3 March 2011Receiver's abstract of receipts and payments to 9 February 2011 (2 pages)
15 December 2010Annual return made up to 24 November 2010 (13 pages)
15 December 2010Annual return made up to 24 November 2010 (13 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
18 February 2010Notice of appointment of receiver or manager (2 pages)
18 February 2010Notice of appointment of receiver or manager (2 pages)
16 January 2010Annual return made up to 24 November 2009 (13 pages)
16 January 2010Annual return made up to 24 November 2009 (13 pages)
29 September 2009Total exemption full accounts made up to 30 November 2008 (12 pages)
29 September 2009Total exemption full accounts made up to 30 November 2008 (12 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
19 December 2008Return made up to 24/11/08; full list of members (10 pages)
19 December 2008Return made up to 24/11/08; full list of members (10 pages)
17 December 2008Total exemption full accounts made up to 30 November 2007 (13 pages)
17 December 2008Total exemption full accounts made up to 30 November 2007 (13 pages)
17 January 2008Return made up to 24/11/07; full list of members (6 pages)
17 January 2008Return made up to 24/11/07; full list of members (6 pages)
29 November 2007Total exemption full accounts made up to 30 November 2006 (12 pages)
29 November 2007Total exemption full accounts made up to 30 November 2006 (12 pages)
13 November 2007Registered office changed on 13/11/07 from: c/o u h y hacker young st james building 79 oxford street manchester M1 6HT (1 page)
13 November 2007Registered office changed on 13/11/07 from: c/o u h y hacker young st james building 79 oxford street manchester M1 6HT (1 page)
29 March 2007Return made up to 24/11/06; full list of members (9 pages)
29 March 2007Return made up to 24/11/06; full list of members (9 pages)
30 January 2007Registered office changed on 30/01/07 from: 82-84 bury old road whitefield manchester M45 6TQ (1 page)
30 January 2007Registered office changed on 30/01/07 from: 82-84 bury old road whitefield manchester M45 6TQ (1 page)
29 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
29 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
1 June 2006Particulars of mortgage/charge (5 pages)
1 June 2006Particulars of mortgage/charge (5 pages)
1 June 2006Particulars of mortgage/charge (5 pages)
1 June 2006Particulars of mortgage/charge (5 pages)
14 December 2005Return made up to 24/11/05; full list of members (8 pages)
14 December 2005Return made up to 24/11/05; full list of members (8 pages)
10 November 2005Particulars of mortgage/charge (7 pages)
10 November 2005Particulars of mortgage/charge (7 pages)
3 June 2005Particulars of mortgage/charge (7 pages)
3 June 2005Particulars of mortgage/charge (7 pages)
20 May 2005Particulars of mortgage/charge (7 pages)
20 May 2005Particulars of mortgage/charge (7 pages)
20 May 2005Particulars of mortgage/charge (7 pages)
20 May 2005Particulars of mortgage/charge (7 pages)
19 April 2005Particulars of mortgage/charge (4 pages)
19 April 2005Particulars of mortgage/charge (4 pages)
10 January 2005Ad 24/11/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Ad 24/11/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
10 January 2005Secretary resigned (1 page)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New secretary appointed;new director appointed (2 pages)
10 January 2005Secretary resigned (1 page)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New secretary appointed;new director appointed (2 pages)
10 January 2005New director appointed (2 pages)
7 December 2004Registered office changed on 07/12/04 from: 788-790 finchley road london NW11 7TJ (1 page)
7 December 2004Registered office changed on 07/12/04 from: 788-790 finchley road london NW11 7TJ (1 page)
24 November 2004Incorporation (16 pages)
24 November 2004Incorporation (16 pages)