GOODMAN BAYLIS LIMITED

The Shard The Shard, London, SE1 9SG
StatusDISSOLVED
Company No.04292713
CategoryPrivate Limited Company
Incorporated24 Sep 2001
Age22 years, 8 months, 21 days
JurisdictionEngland Wales
Dissolution18 Oct 2014
Years9 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

Gazette dissolved liquidation

Date: 18 Oct 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 18 Jul 2014

Category: Insolvency

Sub Category: Compulsory

Type: 4.43

Documents

View document PDF

Liquidation miscellaneous

Date: 28 May 2014

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:liquidators' progress report 04/08/11

Documents

View document PDF

Liquidation miscellaneous

Date: 15 Aug 2013

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:liquidator's progress report to 10/06/2013

Documents

View document PDF

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

View document PDF

Liquidation miscellaneous

Date: 16 Aug 2012

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:re progress report 11/06/2011-10/06/2012

Documents

View document PDF

Liquidation in administration court order ending administration

Date: 21 Jul 2010

Category: Insolvency

Sub Category: Administration

Type: 2.33B

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 20 Jul 2010

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 20 Jul 2010

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation in administration extension of period

Date: 16 Apr 2010

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

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

View document PDF

Liquidation in administration extension of period

Date: 23 Mar 2010

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration extension of period

Date: 13 Oct 2009

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

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

View document PDF

Liquidation in administration extension of period

Date: 04 Sep 2009

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation in administration proposals

Date: 07 Nov 2008

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 18 Sep 2008

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director richard crozier

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael dolan

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jan 2008

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 03/01/08--------- £ si [email protected]=2 £ ic 1510058/1510060

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 03/01/08--------- £ si [email protected]=206919 £ ic 1303139/1510058

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 03/01/08--------- £ si [email protected]=263352 £ ic 1039787/1303139

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 03/01/08--------- £ si [email protected]=282162 £ ic 757625/1039787

Documents

View document PDF

Resolution

Date: 08 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 23 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/06; full list of members

Documents

View document PDF

Auditors resignation company

Date: 28 Feb 2006

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 31/03/05

Documents

View document PDF

Statement of affairs

Date: 14 Apr 2005

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Capital

Type: 88(2)R

Description: Ad 31/03/05--------- £ si 752434@1=752434 £ ic 5191/757625

Documents

View document PDF

Memorandum articles

Date: 14 Apr 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 14 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 23/03/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 14 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/03; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Jan 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/02 to 23/03/03

Documents

View document PDF

Legacy

Date: 30 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Nov 2001

Category: Capital

Type: 88(2)R

Description: Ad 01/11/01--------- £ si [email protected]=5189 £ ic 4/5193

Documents

View document PDF

Legacy

Date: 14 Nov 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Nov 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Nov 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2001

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/11/01

Documents

View document PDF

Resolution

Date: 09 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

EDTECH 360 LTD

24 VERNON ROAD,FELTHAM,TW13 4LH

Number:11081998
Status:ACTIVE
Category:Private Limited Company

EURO VAPE LIMITED

LANGDALE,BLACKBURN,BB2 6QF

Number:11076915
Status:ACTIVE
Category:Private Limited Company

MAPLE VILLAS LIMITED

127 HIGH STREET,HYTHE,CT21 5JJ

Number:09268626
Status:ACTIVE
Category:Private Limited Company

MOZAICOA LTD

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

SOUTHCOAST GT LOGISTICS LTD

77 SPRING ROAD,BOURNEMOUTH,BH1 4PT

Number:11212072
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source