Company NameBayhill Estates Limited
Company StatusDissolved
Company Number05927173
CategoryPrivate Limited Company
Incorporation Date6 September 2006(17 years, 6 months ago)
Dissolution Date18 July 2012 (11 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMidos Services UK Ltd (Corporation)
StatusClosed
Appointed12 March 2009(2 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 18 July 2012)
Correspondence Address147 Stamford Hill
London
N16 5LG
Director NameMrs Deirdre Boulding
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(3 weeks, 2 days after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ryegate Road
Sheffield
South Yorkshire
S10 5FA
Director NameMr Michael Thomas Boulding
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(3 weeks, 2 days after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ryegate Road
Sheffield
South Yorkshire
S10 5FA
Secretary NameMrs Deirdre Boulding
NationalityBritish
StatusResigned
Appointed29 September 2006(3 weeks, 2 days after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ryegate Road
Sheffield
South Yorkshire
S10 5FA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 City Square
Leeds
West Yorkshire
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£178,272
Cash£79,960
Current Liabilities£225,751

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Accounts CategorySmall
Accounts Year End27 February

Filing History

18 July 2012Final Gazette dissolved following liquidation (1 page)
18 July 2012Final Gazette dissolved following liquidation (1 page)
18 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2012Administrator's progress report to 19 March 2012 (20 pages)
18 April 2012Administrator's progress report to 19 March 2012 (20 pages)
18 April 2012Notice of move from Administration to Dissolution on 19 March 2012 (20 pages)
18 April 2012Notice of move from Administration to Dissolution (20 pages)
19 September 2011Notice of extension of period of Administration (1 page)
19 September 2011Notice of extension of period of Administration (1 page)
16 June 2011 (1 page)
16 June 2011Notice of appointment of replacement/additional administrator (1 page)
16 June 2011Notice of appointment of replacement/additional administrator (1 page)
15 June 2011Registered office address changed from 2 Rutland Park Sheffield S10 2PD on 15 June 2011 (1 page)
15 June 2011Registered office address changed from 2 Rutland Park Sheffield S10 2PD on 15 June 2011 (1 page)
8 June 2011Notice of vacation of office by administrator (9 pages)
8 June 2011Notice of vacation of office by administrator (9 pages)
27 April 2011Administrator's progress report to 23 March 2011 (17 pages)
27 April 2011Administrator's progress report to 23 March 2011 (17 pages)
5 April 2011Notice of extension of period of Administration (1 page)
5 April 2011Notice of extension of period of Administration (1 page)
25 October 2010Administrator's progress report to 23 September 2010 (17 pages)
25 October 2010Administrator's progress report to 23 September 2010 (17 pages)
28 May 2010Statement of affairs with form 2.14B (6 pages)
28 May 2010Statement of affairs with form 2.14B (6 pages)
26 May 2010Statement of administrator's proposal (33 pages)
26 May 2010Statement of administrator's proposal (33 pages)
6 April 2010Appointment of an administrator (1 page)
6 April 2010Appointment of an administrator (1 page)
21 December 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
21 December 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
21 December 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
16 December 2009Previous accounting period shortened from 28 February 2009 to 27 February 2009 (1 page)
16 December 2009Previous accounting period shortened from 28 February 2009 to 27 February 2009 (1 page)
27 August 2009Appointment terminated director michael boulding (1 page)
27 August 2009Appointment Terminated Director michael boulding (1 page)
27 August 2009Appointment terminated (1 page)
27 August 2009Appointment Terminated (1 page)
10 June 2009Return made up to 06/09/08; no change of members (4 pages)
10 June 2009Return made up to 06/09/08; no change of members (4 pages)
3 April 2009Accounts for a small company made up to 29 February 2008 (6 pages)
3 April 2009Accounts for a small company made up to 29 February 2008 (6 pages)
18 March 2009Registered office changed on 18/03/2009 from, 194-196 crookes, sheffield, south yorkshire, S10 1TG (1 page)
18 March 2009Director appointed midos services uk LTD (2 pages)
18 March 2009Registered office changed on 18/03/2009 from, 194-196 crookes, sheffield, south yorkshire, S10 1TG (1 page)
18 March 2009Director appointed midos services uk LTD (2 pages)
5 January 2008Declaration of satisfaction of mortgage/charge (1 page)
5 January 2008Declaration of satisfaction of mortgage/charge (1 page)
28 December 2007Particulars of mortgage/charge (8 pages)
28 December 2007Particulars of mortgage/charge (8 pages)
18 December 2007Particulars of mortgage/charge (4 pages)
18 December 2007Particulars of mortgage/charge (4 pages)
7 November 2007Return made up to 06/09/07; full list of members (7 pages)
7 November 2007Return made up to 06/09/07; full list of members (7 pages)
18 April 2007Accounting reference date extended from 30/09/07 to 28/02/08 (1 page)
18 April 2007Accounting reference date extended from 30/09/07 to 28/02/08 (1 page)
8 February 2007Particulars of mortgage/charge (7 pages)
8 February 2007Particulars of mortgage/charge (7 pages)
7 November 2006Registered office changed on 07/11/06 from: 2 rutland park, sheffield, south yorkshire S10 2PD (1 page)
7 November 2006Registered office changed on 07/11/06 from: 2 rutland park, sheffield, south yorkshire S10 2PD (1 page)
26 October 2006New director appointed (2 pages)
26 October 2006Secretary resigned (1 page)
26 October 2006New secretary appointed;new director appointed (2 pages)
26 October 2006New director appointed (2 pages)
26 October 2006Director resigned (1 page)
26 October 2006New secretary appointed;new director appointed (2 pages)
26 October 2006Secretary resigned (1 page)
26 October 2006Director resigned (1 page)
10 October 2006Registered office changed on 10/10/06 from: 788-790 finchley road, london, NW11 7TJ (1 page)
10 October 2006Registered office changed on 10/10/06 from: 788-790 finchley road, london, NW11 7TJ (1 page)
6 September 2006Incorporation (16 pages)
6 September 2006Incorporation (16 pages)