GOODMAN BAYLIS LIMITED
Status | DISSOLVED |
Company No. | 04292713 |
Category | Private Limited Company |
Incorporated | 24 Sep 2001 |
Age | 22 years, 8 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 18 Oct 2014 |
Years | 9 years, 7 months, 28 days |
SUMMARY
GOODMAN BAYLIS LIMITED is an dissolved private limited company with number 04292713. It was incorporated 22 years, 8 months, 21 days ago, on 24 September 2001 and it was dissolved 9 years, 7 months, 28 days ago, on 18 October 2014. The company address is The Shard The Shard, London, SE1 9SG.
Company Fillings
Liquidation compulsory return final meeting
Date: 18 Jul 2014
Category: Insolvency
Sub Category: Compulsory
Type: 4.43
Documents
Liquidation miscellaneous
Date: 28 May 2014
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:liquidators' progress report 04/08/11
Documents
Liquidation miscellaneous
Date: 15 Aug 2013
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:liquidator's progress report to 10/06/2013
Documents
Change registered office address company with date old address
Date: 30 Jul 2013
Action Date: 30 Jul 2013
Category: Address
Type: AD01
Old address: 43-45 Portman Square London W1H 6LY
Change date: 2013-07-30
Documents
Liquidation miscellaneous
Date: 16 Aug 2012
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:re progress report 11/06/2011-10/06/2012
Documents
Liquidation in administration court order ending administration
Date: 21 Jul 2010
Category: Insolvency
Sub Category: Administration
Type: 2.33B
Documents
Liquidation compulsory appointment liquidator
Date: 20 Jul 2010
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory winding up order
Date: 20 Jul 2010
Category: Insolvency
Type: COCOMP
Documents
Liquidation in administration extension of period
Date: 16 Apr 2010
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report with brought down date
Date: 16 Apr 2010
Action Date: 10 Mar 2010
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2010-03-10
Documents
Liquidation in administration extension of period
Date: 23 Mar 2010
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration extension of period
Date: 13 Oct 2009
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report with brought down date
Date: 12 Oct 2009
Action Date: 10 Sep 2009
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2009-09-10
Documents
Liquidation in administration extension of period
Date: 04 Sep 2009
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report with brought down date
Date: 16 Apr 2009
Action Date: 10 Mar 2009
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2009-03-10
Documents
Liquidation in administration statement of affairs with form attached
Date: 12 Dec 2008
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.15B/2.14B
Documents
Liquidation in administration statement of affairs with form attached
Date: 10 Nov 2008
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Liquidation in administration proposals
Date: 07 Nov 2008
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration appointment of administrator
Date: 18 Sep 2008
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Legacy
Date: 17 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director richard crozier
Documents
Legacy
Date: 17 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 17/09/2008 from latimer studios west kington wiltshire SN14 7JQ
Documents
Legacy
Date: 16 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director michael dolan
Documents
Legacy
Date: 04 Sep 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 11 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Accounts with accounts type medium
Date: 10 Mar 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Jan 2008
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 23 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 03/01/08--------- £ si [email protected]=2 £ ic 1510058/1510060
Documents
Legacy
Date: 23 Jan 2008
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 23 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 03/01/08--------- £ si [email protected]=206919 £ ic 1303139/1510058
Documents
Legacy
Date: 23 Jan 2008
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 23 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 03/01/08--------- £ si [email protected]=263352 £ ic 1039787/1303139
Documents
Legacy
Date: 23 Jan 2008
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 23 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 03/01/08--------- £ si [email protected]=282162 £ ic 757625/1039787
Documents
Resolution
Date: 08 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 08/01/08 from: the trinity press, london road worcester worcs. WR5 2JH
Documents
Legacy
Date: 08 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/08 to 31/12/07
Documents
Legacy
Date: 08 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/07; full list of members
Documents
Legacy
Date: 06 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Feb 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Feb 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Feb 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Feb 2007
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Legacy
Date: 23 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 24 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 09 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/06; full list of members
Documents
Accounts with accounts type full
Date: 11 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 03 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/05; full list of members
Documents
Legacy
Date: 14 Apr 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 31/03/05
Documents
Legacy
Date: 14 Apr 2005
Category: Capital
Type: 88(2)R
Description: Ad 31/03/05--------- £ si 752434@1=752434 £ ic 5191/757625
Documents
Resolution
Date: 14 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 24 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 21 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/04; full list of members
Documents
Legacy
Date: 20 Oct 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Oct 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Oct 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Jul 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 23/03/04 to 31/03/04
Documents
Legacy
Date: 14 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/03; full list of members
Documents
Certificate change of name company
Date: 05 Sep 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ebenezer baylis & son LIMITED\certificate issued on 05/09/03
Documents
Accounts with accounts type full
Date: 29 Jul 2003
Action Date: 23 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-23
Documents
Legacy
Date: 28 Jan 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/02 to 23/03/03
Documents
Legacy
Date: 30 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/02; full list of members
Documents
Legacy
Date: 30 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 30/07/02 from: the trinity press london road worcester worcestershire WR2 2JH
Documents
Legacy
Date: 20 Nov 2001
Category: Capital
Type: 88(2)R
Description: Ad 01/11/01--------- £ si [email protected]=5189 £ ic 4/5193
Documents
Legacy
Date: 14 Nov 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Nov 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 13/11/01 from: 41 church street birmingham B3 2RT
Documents
Legacy
Date: 12 Nov 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 2001
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/11/01
Documents
Resolution
Date: 09 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
24 VERNON ROAD,FELTHAM,TW13 4LH
Number: | 11081998 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGDALE,BLACKBURN,BB2 6QF
Number: | 11076915 |
Status: | ACTIVE |
Category: | Private Limited Company |
127 HIGH STREET,HYTHE,CT21 5JJ
Number: | 09268626 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 BLOOMSBURY WAY,LONDON,WC1A 2SE
Number: | 10254963 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTAKABIN (REFURBISHED) LIMITED
YORKON HOUSE NEW LANE,YORK,YO32 9PT
Number: | 02912200 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 SPRING ROAD,BOURNEMOUTH,BH1 4PT
Number: | 11212072 |
Status: | ACTIVE |
Category: | Private Limited Company |