BAYCHAIN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameBAYCHAIN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00861045
    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 BAYCHAIN LIMITED?

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

    Where is BAYCHAIN LIMITED located?

    Registered Office Address
    Genting Club Star City
    Watson Road
    B7 5SA Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BAYCHAIN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for BAYCHAIN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Sep 21, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Notification of Midland Wheel Club Limited (The) as a person with significant control on Aug 07, 2017

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Aug 07, 2017

    2 pagesPSC09

    Confirmation statement made on Sep 21, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    1 pagesAA

    Appointment of Mr James Axelby as a director on Jul 13, 2016

    2 pagesAP01

    Director's details changed for Mr Peter Malcolm Brooks on May 24, 2016

    2 pagesCH01

    Appointment of Paul Stewart Willcock as a director on Mar 23, 2016

    2 pagesAP01

    Termination of appointment of Richard Robert Salmond as a director on Dec 23, 2015

    1 pagesTM01

    Annual return made up to Sep 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2015

    Statement of capital on Oct 16, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    1 pagesAA

    Satisfaction of charge 7 in full

    1 pagesMR04

    Secretary's details changed for Elizabeth Jill Tarn on Oct 23, 2014

    1 pagesCH03

    Annual return made up to Sep 21, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2014

    Statement of capital on Oct 13, 2014

    • Capital: GBP 100
    SH01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Annual return made up to Sep 21, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 10, 2013

    Statement of capital on Oct 10, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Annual return made up to Sep 21, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of BAYCHAIN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TARN, Elizabeth Jill
    Watson Road
    B7 5SA Birmingham
    Genting Club Star City
    Secretary
    Watson Road
    B7 5SA Birmingham
    Genting Club Star City
    British131467900001
    AXELBY, James
    Star City, Watson Road
    B7 5SA Birmingham
    Genting Club
    England
    Director
    Star City, Watson Road
    B7 5SA Birmingham
    Genting Club
    England
    United KingdomBritishDirector210535950001
    BROOKS, Peter Malcolm
    Watson Road
    B7 5SA Birmingham
    Genting Club Star City
    Director
    Watson Road
    B7 5SA Birmingham
    Genting Club Star City
    MonacoBritishDirector84067460002
    WILLCOCK, Paul Stewart
    Watson Road
    B7 5SA Birmingham
    Genting Club Star City
    Director
    Watson Road
    B7 5SA Birmingham
    Genting Club Star City
    EnglandBritishManaging Director206400610001
    GOULBOURNE, Sarah-Jane
    36 Wynnstay Lane
    Marford
    LL12 8LG Wrexham
    Clwyd
    Secretary
    36 Wynnstay Lane
    Marford
    LL12 8LG Wrexham
    Clwyd
    British64347190002
    LACKSON, Anthony Crahame
    Lavender Conage The Crow North
    OX10 Warborough
    Oxon
    Secretary
    Lavender Conage The Crow North
    OX10 Warborough
    Oxon
    British10394510001
    MILLER, Ian Leonard
    15 Wimpole Street
    W1M 8AP London
    Secretary
    15 Wimpole Street
    W1M 8AP London
    BritishAccountant27197660003
    MOORE, Gillian
    13 Basil Way
    South Shields
    NE34 8UA Tyne And Waer
    Secretary
    13 Basil Way
    South Shields
    NE34 8UA Tyne And Waer
    British113027650001
    NORTH, Leslie Lorraine
    15 Wimpole Street
    W1G 9SY London
    Secretary
    15 Wimpole Street
    W1G 9SY London
    British79315470001
    CARTER, Barry David
    The Old Granary
    Northampton Road
    NN12 7SN Stokoe Gap
    Northamptonshire
    Director
    The Old Granary
    Northampton Road
    NN12 7SN Stokoe Gap
    Northamptonshire
    BritishCompany Director115758200001
    CHILD, Colin Charles
    Waterside House
    Headbourne Worthy
    SO23 7JR Winchester
    Hants
    Director
    Waterside House
    Headbourne Worthy
    SO23 7JR Winchester
    Hants
    EnglandBritishDirector125146440001
    HAMILTON, Ian
    15 Wimpole Street
    W1G 9SY London
    Director
    15 Wimpole Street
    W1G 9SY London
    BritishCasino Executive80242440002
    HOENIG, Otto Eduard
    13 Oak Park Gardens
    Wimbledon
    SW19 6AR London
    Director
    13 Oak Park Gardens
    Wimbledon
    SW19 6AR London
    AustrianCatering Director27200210001
    JACKSON, Anthony Grahame
    Lavender Cottage The Green North
    OX10 7DW Warborough
    Oxon
    Director
    Lavender Cottage The Green North
    OX10 7DW Warborough
    Oxon
    BritishCompany Director63026430001
    KENDLE, Richard John
    15 Wimpole Street
    W1G 9SY London
    Director
    15 Wimpole Street
    W1G 9SY London
    BritishCompany Director4340170003
    PERRIN, Nicholas John
    Henley Road
    B95 5NN Ullenhall
    Treboro House
    Warwickshire
    Director
    Henley Road
    B95 5NN Ullenhall
    Treboro House
    Warwickshire
    EnglandBritishAccountant174660810001
    RIDDY, Alan Michael
    The Willows
    Well Lane, Mollington
    CH1 6LD Chester
    Cheshire
    Director
    The Willows
    Well Lane, Mollington
    CH1 6LD Chester
    Cheshire
    EnglandBritishDirector62615300004
    RIDDY, Alan Michael
    The Willows
    Well Lane, Mollington
    CH1 6LD Chester
    Cheshire
    Director
    The Willows
    Well Lane, Mollington
    CH1 6LD Chester
    Cheshire
    EnglandBritishCompany Director62615300004
    ROATH, Alan Kirkland
    15 Wimpole Street
    W1G 9SY London
    Director
    15 Wimpole Street
    W1G 9SY London
    BritishGeneral Manager23392010002
    SALMOND, Richard Robert
    Star City
    Watson Road
    B7 5SA Birmingham
    Circus Casino
    West Midlands
    England
    Director
    Star City
    Watson Road
    B7 5SA Birmingham
    Circus Casino
    West Midlands
    England
    EnglandBritishDirector164973490001
    WIPER, Robert
    The Hollow
    Moggie Lane
    SK10 4NY Adlington
    Cheshire
    Director
    The Hollow
    Moggie Lane
    SK10 4NY Adlington
    Cheshire
    United KingdomBritishChief Executive73690420002

    Who are the persons with significant control of BAYCHAIN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Watson Road
    B7 5SA Birmingham
    Genting Club Star City
    England
    Aug 07, 2017
    Watson Road
    B7 5SA Birmingham
    Genting Club Star City
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00917992
    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.

    What are the latest statements on persons with significant control for BAYCHAIN LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 21, 2016Aug 07, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does BAYCHAIN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Sep 21, 1992
    Delivered On Sep 30, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Second and third floors,16 hurst street, birmingham,west midlands.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 30, 1992Registration of a charge (395)
    • Sep 19, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 13, 1992
    Delivered On Aug 20, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    16 hurst street, birmingham, west midlands.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 20, 1992Registration of a charge (395)
    • Nov 06, 1992Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On May 19, 1989
    Delivered On Jun 02, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Jun 02, 1989Registration of a charge
    • Oct 31, 2014Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Dec 14, 1988
    Delivered On Dec 23, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Dec 23, 1988Registration of a charge
    • Sep 19, 2014Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Jun 28, 1988
    Delivered On Jul 07, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Jul 07, 1988Registration of a charge
    • Sep 19, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 26, 1987
    Delivered On Jul 07, 1987
    Satisfied
    Amount secured
    £45,000 and all other moneys due or to become due from the company to whitbread and company PLC on any account whatsoever
    Short particulars
    China palace casino, 16 hurst street, birmingham with all fixtures now or hereafter attached to the property.
    Persons Entitled
    • Whitbread and Company PLC
    Transactions
    • Jul 07, 1987Registration of a charge
    Mortgage
    Created On Jun 11, 1987
    Delivered On Jul 03, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property on the 2ND and 3RD floors, po on building, 16 hurst street, birmingham. Assign the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 03, 1987Registration of a charge
    Legal charge
    Created On Feb 19, 1985
    Delivered On Mar 02, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 31 & 33 park road, moseley, birmingham t/n wk 91008.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 02, 1985Registration of a charge
    Single debenture
    Created On Oct 31, 1984
    Delivered On Nov 09, 1984
    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
    • Lloyds Bank PLC
    Transactions
    • Nov 09, 1984Registration of a charge

    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