BAILEY INTERIORS LIMITED

BAILEY INTERIORS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBAILEY INTERIORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00849944
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BAILEY INTERIORS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BAILEY INTERIORS LIMITED located?

    Registered Office Address
    Denton Hall
    LS29 0HH Ilkley
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BAILEY INTERIORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BAILEY JOHNSON LIMITEDAug 12, 2005Aug 12, 2005
    JOHNSON BROTHERS(CONTRACTORS)LIMITEDMay 24, 1965May 24, 1965

    What are the latest accounts for BAILEY INTERIORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 24, 2017

    What are the latest filings for BAILEY INTERIORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Aug 17, 2017 with updates

    7 pagesCS01

    Accounts for a dormant company made up to Feb 24, 2017

    4 pagesAA

    Accounts for a dormant company made up to Feb 28, 2016

    5 pagesAA

    Confirmation statement made on Aug 17, 2016 with updates

    13 pagesCS01

    Full accounts made up to Feb 27, 2015

    6 pagesAA

    Annual return made up to Aug 17, 2015 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2015

    Statement of capital on Oct 07, 2015

    • Capital: GBP 4,452
    SH01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Appointment of Mr Lee Marks as a director on Jul 01, 2015

    3 pagesAP01

    Termination of appointment of Daren Robert Harris as a director on Jun 30, 2015

    2 pagesTM01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Mar 23, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Aug 17, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2014

    Statement of capital on Sep 17, 2014

    • Capital: GBP 4,452
    SH01

    Accounts for a dormant company made up to Feb 28, 2014

    5 pagesAA

    Accounts for a dormant company made up to Mar 01, 2013

    6 pagesAA

    Annual return made up to Aug 17, 2013 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 26, 2013

    Statement of capital on Sep 26, 2013

    • Capital: GBP 4,452
    SH01

    Annual return made up to Aug 17, 2012 no member list

    14 pagesAR01

    Who are the officers of BAILEY INTERIORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCDONELL, Lisa Michelle
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    Secretary
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    British170540400001
    HURCOMB, David Stuart
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    Director
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    United KingdomBritish34516340004
    MARKS, Lee
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    Director
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    EnglandBritish170130480001
    ASHMAN, Linda Margaret
    Bluefields 421 Huddersfield Road
    Shelley Wood House
    HD8 8NE Huddersfield
    West Yorkshire
    Secretary
    Bluefields 421 Huddersfield Road
    Shelley Wood House
    HD8 8NE Huddersfield
    West Yorkshire
    British101477550001
    COWELL, Barbara
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    Secretary
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    British126874780001
    JOHNSON, Margaret
    33 Thorpe Lane
    Guiseley
    LS20 8LQ Leeds
    West Yorkshire
    Secretary
    33 Thorpe Lane
    Guiseley
    LS20 8LQ Leeds
    West Yorkshire
    British22200230002
    PATEL, Pramila
    5 Ashwood Avenue
    M20 2YB Manchester
    Secretary
    5 Ashwood Avenue
    M20 2YB Manchester
    British73300740001
    ANDREWS, Mark
    Hebers Ghyll
    Hebers Ghyll Drive
    LS29 9QH Ilkley
    West Yorkshire
    Director
    Hebers Ghyll
    Hebers Ghyll Drive
    LS29 9QH Ilkley
    West Yorkshire
    United KingdomBritish69744450003
    BAILEY, Martin Richard
    Brooklands
    Grove Avenue
    LS29 9PL Ilkley
    Director
    Brooklands
    Grove Avenue
    LS29 9PL Ilkley
    United KingdomBritish86715120001
    COGAN, Paul Murray
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    Director
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    EnglandBritish169818810001
    HALLSWORTH, Dennis
    Bridge House
    Carr Lane Escrick
    YO4 6JQ York
    Yorkshire
    Director
    Bridge House
    Carr Lane Escrick
    YO4 6JQ York
    Yorkshire
    British22200240001
    HARRIS, Daren Robert
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    Director
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    UkBritish162942580001
    JOHNSON, Margaret
    33 Thorpe Lane
    Guiseley
    LS20 8LQ Leeds
    West Yorkshire
    Director
    33 Thorpe Lane
    Guiseley
    LS20 8LQ Leeds
    West Yorkshire
    British22200230002
    NEWTON, Christopher John Landsborough
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    Director
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    British101779200001
    PATEL, Pramila
    5 Ashwood Avenue
    M20 2YB Manchester
    Director
    5 Ashwood Avenue
    M20 2YB Manchester
    EnglandBritish73300740001
    TONKS, Christopher
    110 Haugh Road
    Rawmarsh
    S62 7DT Rotherham
    South Yorkshire
    Director
    110 Haugh Road
    Rawmarsh
    S62 7DT Rotherham
    South Yorkshire
    British114765380001

    Who are the persons with significant control of BAILEY INTERIORS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ng Bailey Limited
    Denton
    LS29 0HH Ilkley
    Denton Hall
    United Kingdom
    Apr 06, 2016
    Denton
    LS29 0HH Ilkley
    Denton Hall
    United Kingdom
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredRegister Of Companies, England And Wales
    Registration Number342778
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BAILEY INTERIORS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 15, 2003
    Delivered On Dec 18, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 18, 2003Registration of a charge (395)
    • Mar 09, 2006Statement of satisfaction of a charge in full or part (403a)
    Assignment of life policy
    Created On Jun 06, 2002
    Delivered On Jun 14, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Policy no. L0192890812 with scottish equitable protect for a sum of £250,000 on the life of christopher tonks.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 14, 2002Registration of a charge (395)
    • Dec 16, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 06, 2002
    Delivered On Jun 12, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 12, 2002Registration of a charge (395)
    • Dec 16, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 25, 1981
    Delivered On Oct 10, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital.fixed plant and machinery & fixtures (incl trade fixtures (please see doc M28).
    Persons Entitled
    • Yorkshire Bank LTD.
    Transactions
    • Oct 10, 1981Registration of a charge
    • Apr 09, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 18, 1977
    Delivered On Mar 10, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H and l/h land and buildings wyther lane kirkstall leeds.
    Persons Entitled
    • Yorkshire Bank LTD.
    Transactions
    • Mar 10, 1977Registration of a charge
    • Apr 09, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 19, 1969
    Delivered On Jul 04, 1969
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and goodwill all property and assets present and future including uncalled capital. The fixed plant and machinery and fixtures (including trade fixtures. By way of floating charge (see DOC17 for full details please).
    Persons Entitled
    • Yorkshire Bank LTD.
    Transactions
    • Jul 04, 1969Registration of a charge
    • Apr 09, 2002Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0