BABYLICIOUS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBABYLICIOUS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04300628
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BABYLICIOUS LIMITED?

    • (1589) /

    Where is BABYLICIOUS LIMITED located?

    Registered Office Address
    TENON RECOVERY
    Highfield Court Tollgate
    SO53 3TZ Chandlers Ford
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BABYLICIOUS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREENLEAF FOODS GROUP LIMITEDNov 17, 2005Nov 17, 2005
    BABYLICIOUS LIMITEDOct 08, 2001Oct 08, 2001

    What are the latest accounts for BABYLICIOUS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for BABYLICIOUS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of appointment of replacement/additional administrator

    11 pages2.40B

    Notice of move from Administration to Dissolution on Dec 31, 1999

    11 pages2.35B

    Notice of resignation of an administrator

    1 pages2.38B

    Administrator's progress report to Apr 21, 2011

    11 pages2.24B

    Administrator's progress report to Sep 21, 2010

    9 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Mar 21, 2010

    12 pages2.24B

    Statement of affairs with form 2.14B

    7 pages2.16B

    Statement of administrator's proposal

    22 pages2.17B

    Registered office address changed from 30 City Road London EC1Y 2AB on Oct 13, 2009

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Total exemption small company accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    4 pages88(2)

    legacy

    18 pages363a

    Total exemption small company accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    2 pages88(2)

    legacy

    2 pages288a
    Annotations
    DateAnnotation
    May 23, 2023Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/05/2023 under section 1088 of the Companies Act 2006

    legacy

    2 pages288a
    Annotations
    DateAnnotation
    May 23, 2023Other Stephen Mark Thomson

    legacy

    1 pages123

    Resolutions

    Resolutions
    40 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of increasing authorised share capital

    RES04

    Resolutions

    Resolutions
    61 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    2 pages288a

    legacy

    2 pages88(2)

    legacy

    3 pages395

    Who are the officers of BABYLICIOUS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRESTON, Sally Louise
    Woodlands
    Valentine Way
    HP8 4JB Chalfont St Giles
    Buckinghamshire
    Secretary
    Woodlands
    Valentine Way
    HP8 4JB Chalfont St Giles
    Buckinghamshire
    British79191400002
    BROWNE, Stephen Paul
    Stuart House Pipers Lane
    Markyate
    AL3 8QG St Albans
    Hertfordshire
    Director
    Stuart House Pipers Lane
    Markyate
    AL3 8QG St Albans
    Hertfordshire
    EnglandBritishDirector69445410002
    CANHAM, Gavin Mark
    Bryony Cottage
    Sturt Green
    SL6 2JF Holyport
    Berkshire
    Director
    Bryony Cottage
    Sturt Green
    SL6 2JF Holyport
    Berkshire
    United KingdomBritishChairman And Ceo127690960001
    HOOK, Tony
    Woodlands
    Valentine Way
    HP8 4JB Chalfont St Giles
    Buckinghamshire
    Director
    Woodlands
    Valentine Way
    HP8 4JB Chalfont St Giles
    Buckinghamshire
    BritishOperations Director84684990002
    PRESTON, Sally Louise
    Woodlands
    Valentine Way
    HP8 4JB Chalfont St Giles
    Buckinghamshire
    Director
    Woodlands
    Valentine Way
    HP8 4JB Chalfont St Giles
    Buckinghamshire
    United KingdomBritishManaging Director79191400002
    THOMSON, Sarah Jane
    TN15
    Director
    TN15
    United KingdomBritishDirector50857570002
    THOMSON, Stephen Mark
    TN15
    Director
    TN15
    United KingdomBritishDirector50857580002
    CHETTLEBURGHS SECRETARIAL LTD
    20 Holywell Row
    EC2A 4XH London
    Temple House
    Nominee Secretary
    20 Holywell Row
    EC2A 4XH London
    Temple House
    900021480001
    BUNN, Huw Michael
    32 Lebanon Park
    TW1 3DG Twickenham
    Middlesex
    Director
    32 Lebanon Park
    TW1 3DG Twickenham
    Middlesex
    BritishConsultant109298570001
    COX, Kathleen Mary, Mrs.
    Whinfell Court
    Whirlow
    S11 9QA Sheffield
    6
    South Yorkshire
    United Kingdom
    Director
    Whinfell Court
    Whirlow
    S11 9QA Sheffield
    6
    South Yorkshire
    United Kingdom
    BritishChartered Psychologist129369200001
    GOLDBERG, Hedley Charles
    38 Stratford Villas
    NW1 9SG London
    Director
    38 Stratford Villas
    NW1 9SG London
    BritishBanker100420400001
    HENDERSON, Thomas Alexander Gavin, The Hon.
    25 Pelham Crescent
    SW7 2NR London
    Director
    25 Pelham Crescent
    SW7 2NR London
    United KingdomBritishBanker100420310001

    Does BABYLICIOUS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 18, 2008
    Delivered On Apr 26, 2008
    Outstanding
    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 uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 26, 2008Registration of a charge (395)
    Fixed charge on purchased debts which fail to vest
    Created On May 17, 2006
    Delivered On May 18, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD (the Security Holder)
    Transactions
    • May 18, 2006Registration of a charge (395)
    Debenture
    Created On Jan 23, 2004
    Delivered On Jan 27, 2004
    Outstanding
    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
    • Hsbc Bank PLC
    Transactions
    • Jan 27, 2004Registration of a charge (395)

    Does BABYLICIOUS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 22, 2009Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Trevor John Binyon
    Tenon Recovery
    Sherlock House
    W1U 6RD 73 Baker Street
    London
    practitioner
    Tenon Recovery
    Sherlock House
    W1U 6RD 73 Baker Street
    London
    Stanley Donald Burkett-Coltman
    Tenon Recovery
    Highfield Court
    SO53 3TZ Tollgate
    Chandlers Ford Eastleigh
    practitioner
    Tenon Recovery
    Highfield Court
    SO53 3TZ Tollgate
    Chandlers Ford Eastleigh
    Alexander Kinninmonth
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Hampshire
    practitioner
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Hampshire

    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