BAYLINE LIMITED

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

    Company NameBAYLINE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02118422
    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 BAYLINE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BAYLINE LIMITED located?

    Registered Office Address
    C/O Stagecoach Services Limited One Stockport Exchange
    20 Railway Road
    SK1 3SW Stockport
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BAYLINE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRIXHAM COACHES LIMITEDMay 24, 1990May 24, 1990
    BAYLINE MINIBUS LIMITEDDec 02, 1988Dec 02, 1988
    BRIXHAM COACHES LIMITEDOct 07, 1987Oct 07, 1987
    TRENINGLE LIMITEDApr 01, 1987Apr 01, 1987

    What are the latest accounts for BAYLINE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 02, 2020

    What are the latest filings for BAYLINE 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

    1 pagesDS01

    Statement of capital on May 18, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    4 pagesMA

    Change of share class name or designation

    2 pagesSH08

    Accounts for a dormant company made up to May 02, 2020

    3 pagesAA

    Confirmation statement made on Jan 09, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2019

    3 pagesAA

    Confirmation statement made on Jan 09, 2020 with no updates

    3 pagesCS01

    Appointment of Karen Rosaleen Robbins as a director on May 31, 2019

    2 pagesAP01

    Termination of appointment of Colin Brown as a director on May 31, 2019

    1 pagesTM01

    Appointment of Bruce Dingwall as a director on May 31, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Apr 30, 2018

    3 pagesAA

    Confirmation statement made on Jan 09, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 09, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2017

    3 pagesAA

    Change of details for Stagecoach Devon Limited as a person with significant control on Nov 16, 2017

    2 pagesPSC05

    Registered office address changed from C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on Nov 16, 2017

    1 pagesAD01

    Change of details for Stagecoach Devon Limited as a person with significant control on Nov 16, 2017

    2 pagesPSC05

    Confirmation statement made on Jan 09, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2016

    3 pagesAA

    Who are the officers of BAYLINE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VAUX, Michael John
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Secretary
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    British137383880001
    DINGWALL, Bruce Maxwell
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritishAccountant185252790001
    ROBBINS, Karen Rosaleen
    Chendre Close
    Hayfield
    SK22 2PH High Peak
    8
    Derbyshire
    England
    Director
    Chendre Close
    Hayfield
    SK22 2PH High Peak
    8
    Derbyshire
    England
    EnglandBritishCompany Director73518280001
    BEST, Michael John
    Harley Thorn Higher Broad Oak Road
    West Hill
    EX11 1XJ Ottery St Mary
    Devon
    Secretary
    Harley Thorn Higher Broad Oak Road
    West Hill
    EX11 1XJ Ottery St Mary
    Devon
    British36339320001
    MAYHEW, Graham James
    Langstone House Toadpit Lane
    West Hill
    EX11 1TR Ottery St Mary
    Devon
    Secretary
    Langstone House Toadpit Lane
    West Hill
    EX11 1TR Ottery St Mary
    Devon
    British2990690001
    STAITE, John Frederick
    30 Byfords Close
    Huntley
    GL19 3SA Gloucester
    Secretary
    30 Byfords Close
    Huntley
    GL19 3SA Gloucester
    BritishFinance Director45931770001
    STOGGELL, Martin Herbert
    119 Blackborough Road
    RH2 7DA Reigate
    Surrey
    Secretary
    119 Blackborough Road
    RH2 7DA Reigate
    Surrey
    BritishAccountant27504200001
    STRICKLAND, Annabelle June
    22 Cherry Tree Close
    EX4 5AT Exeter
    Devon
    Secretary
    22 Cherry Tree Close
    EX4 5AT Exeter
    Devon
    British32648300001
    WHITNALL, Alan Leonard
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    Secretary
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    British54184420002
    WILDMAN, Lara Joanne
    17 Catalina Close
    Dunkeswell
    EX14 0QD Honiton
    Devon
    Secretary
    17 Catalina Close
    Dunkeswell
    EX14 0QD Honiton
    Devon
    British45772780001
    BEST, Michael John
    Harley Thorn Higher Broad Oak Road
    West Hill
    EX11 1XJ Ottery St Mary
    Devon
    Director
    Harley Thorn Higher Broad Oak Road
    West Hill
    EX11 1XJ Ottery St Mary
    Devon
    BritishFinance Director36339320001
    BLUNDRED, Harold Davies
    Ladram House
    Behind Hayes
    EX9 7JQ Otterton
    Devon
    Director
    Ladram House
    Behind Hayes
    EX9 7JQ Otterton
    Devon
    BritishChairman/Company Director2990700001
    BRAY, David George
    9 Rundle Road
    TQ12 2PJ Newton Abbot
    Devon
    Director
    9 Rundle Road
    TQ12 2PJ Newton Abbot
    Devon
    EnglandBritishDirector124201200001
    BROWN, Colin
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritishAccountant85970020003
    CLARKE, Kenneth Barry
    22 Rosemont Court
    Church Road, Alphington
    EX2 8SY Exeter
    Devon
    Director
    22 Rosemont Court
    Church Road, Alphington
    EX2 8SY Exeter
    Devon
    BritishManaging Director76952760001
    COCHRANE, Keith Robertson
    Glen Hall
    Belwood Park
    PH2 7AJ Perth
    Director
    Glen Hall
    Belwood Park
    PH2 7AJ Perth
    BritishFinance Director47574960002
    COX, Anthony Geoffrey
    4 Keats Close
    Great Houghton
    NN4 7NX Northampton
    Northamptonshire
    Director
    4 Keats Close
    Great Houghton
    NN4 7NX Northampton
    Northamptonshire
    BritishManager70180950001
    COX, Brian John
    Kirknewton House
    Kirknewton
    NE71 6XF Wooler
    Northumberland
    Director
    Kirknewton House
    Kirknewton
    NE71 6XF Wooler
    Northumberland
    EnglandBritishExecutive Director1436830002
    GRIFFITHS, Martin Andrew
    Upland
    2 Dupplin Terrace
    PH2 7DG Perth
    Director
    Upland
    2 Dupplin Terrace
    PH2 7DG Perth
    ScotlandBritishFinance Director61722690002
    HILDITCH, Christopher Graham
    51 Hildene Ampleforth Drive
    The Meadows
    ST17 4TE Stafford
    Staffordshire
    Director
    51 Hildene Ampleforth Drive
    The Meadows
    ST17 4TE Stafford
    Staffordshire
    BritishCompany Director10417870001
    JEFFERY, Patricia Janet
    Millburn House
    8 Five Acres
    OX5 2RP Murcott
    Oxfordshire
    Director
    Millburn House
    8 Five Acres
    OX5 2RP Murcott
    Oxfordshire
    BritishCompany Director2990710006
    KINSKI, Michael John
    Cherry Tree House 268 Dunchurch Road
    CV22 6HX Rugby
    Warwickshire
    Director
    Cherry Tree House 268 Dunchurch Road
    CV22 6HX Rugby
    Warwickshire
    United KingdomBritishGroup Chief Executive58643710001
    MACDONALD, Russell Wayne
    Winsham 8 Barton Close
    EX3 0PE Exton
    Devon
    Director
    Winsham 8 Barton Close
    EX3 0PE Exton
    Devon
    BritishManaging Director77122430001
    MAYHEW, Graham James
    Langstone House Toadpit Lane
    West Hill
    EX11 1TR Ottery St Mary
    Devon
    Director
    Langstone House Toadpit Lane
    West Hill
    EX11 1TR Ottery St Mary
    Devon
    BritishFinancial Director/Company Director2990690001
    MORGAN, Gregory Joseph
    61 Hermitage Road
    Mannamead
    PL3 4RX Plymouth
    Devon
    Director
    61 Hermitage Road
    Mannamead
    PL3 4RX Plymouth
    Devon
    BritishAccountant60817260001
    PALMER, Michael Richard
    14 Courtenay Gardens
    TQ12 1HS Newton Abbot
    Devon
    Director
    14 Courtenay Gardens
    TQ12 1HS Newton Abbot
    Devon
    United KingdomBritishGeneral Manager66314280001
    SOUTER, Brian
    Murrayfield House
    St Magdalenes Road
    PH2 0BT Perth
    Perthshire
    Director
    Murrayfield House
    St Magdalenes Road
    PH2 0BT Perth
    Perthshire
    BritishExecutive Chairman1436810001
    STAITE, John Frederick
    30 Byfords Close
    Huntley
    GL19 3SA Gloucester
    Director
    30 Byfords Close
    Huntley
    GL19 3SA Gloucester
    United KingdomBritishFinance Director45931770001
    STOGGELL, Martin Herbert
    119 Blackborough Road
    RH2 7DA Reigate
    Surrey
    Director
    119 Blackborough Road
    RH2 7DA Reigate
    Surrey
    BritishAccountant27504200001
    WARNEFORD, Leslie Brian
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritishManaging Director49771140004
    WEBB, Clifford
    24 Oakfield Ridge
    EX17 2EG Crediton
    Devon
    Director
    24 Oakfield Ridge
    EX17 2EG Crediton
    Devon
    BritishCompany Director2990720001

    Who are the persons with significant control of BAYLINE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    One Stockport Exchange
    20 Railway Road
    SK1 3SW Stockport
    C/O Stagecoach Services Limited
    United Kingdom
    Apr 06, 2016
    One Stockport Exchange
    20 Railway Road
    SK1 3SW Stockport
    C/O Stagecoach Services Limited
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number03142135
    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 BAYLINE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Sep 27, 1996
    Delivered On Oct 12, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee, the issuing bank and the overdraft bank (both as defined in the deed) (or any of them) under the charge and under the agreement (as defined) and under any of the other finance documents (as defined) and/or any deed or document supplemental thereto
    Short particulars
    .. undertaking and all property and assets. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland, for Itself and as Agent and Security Trusteefor and on Behalf of the Banks, the Issuing Bank and the Overdraft Bank
    Transactions
    • Oct 12, 1996Registration of a charge (395)
    • Apr 16, 1998Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Jan 18, 1991
    Delivered On Jan 25, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Stocks shares and/or other securities. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • Natwest Investment Bank Limited
    Transactions
    • Jan 25, 1991Registration of a charge
    • Jan 23, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 15, 1990
    Delivered On Jun 21, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 21, 1990Registration of a charge
    • Jun 13, 1996Statement 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