BYLAUGH LIMITED

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

    Company NameBYLAUGH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04351828
    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 BYLAUGH LIMITED?

    • (7032) /

    Where is BYLAUGH LIMITED located?

    Registered Office Address
    The Old Pump House Bylaugh Park
    Bylaugh
    NR20 4RL Dereham
    Norfolk
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BYLAUGH LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLEARLAWN LIMITEDJan 11, 2002Jan 11, 2002

    What are the latest accounts for BYLAUGH LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2005

    What are the latest filings for BYLAUGH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Christopher Robin Spratt as a director on Oct 04, 2012

    1 pagesTM01

    Registered office address changed from 18 Swansea Road Norwich Norfolk NR2 3HU England on Sep 06, 2012

    1 pagesAD01

    legacy

    2 pagesLQ02

    Appointment of Mr Christopher Robin Spratt as a director on Feb 07, 2012

    2 pagesAP01

    Registered office address changed from The Orangery Bylaugh Park Dereham Norfolk NR20 4RL on Feb 07, 2012

    1 pagesAD01

    Termination of appointment of Anthea Iveson as a director

    1 pagesTM01

    Termination of appointment of Mafalda Vince as a director

    1 pagesTM01

    Appointment of Mrs Anthea Margaret Iveson as a director

    2 pagesAP01

    Termination of appointment of Mafalda Vince as a secretary

    1 pagesTM02

    Annual return made up to Jan 11, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2010

    Statement of capital on Jan 19, 2010

    • Capital: GBP 100
    SH01

    Director's details changed for Mrs Mafalda Louise Jessamy Vince on Jan 10, 2010

    2 pagesCH01

    legacy

    3 pages363a

    legacy

    1 pages190

    legacy

    1 pages287

    legacy

    1 pages353

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages405(1)

    legacy

    3 pages363a

    legacy

    3 pages395

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    2 pages403a

    Who are the officers of BYLAUGH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHARMAN, John Richard
    14 Broadhurst Road
    NR4 6RD Norwich
    Norfolk
    Secretary
    14 Broadhurst Road
    NR4 6RD Norwich
    Norfolk
    British24647990002
    VINCE, Kimberley Hazel
    45 Catton Grove Road
    NR3 3NJ Norwich
    Norfolk
    Secretary
    45 Catton Grove Road
    NR3 3NJ Norwich
    Norfolk
    British82217630001
    VINCE, Mafalda Louise Jessamy
    Bylaugh Hall
    NR20 Dereham
    The Orangery
    Norfolk
    Secretary
    Bylaugh Hall
    NR20 Dereham
    The Orangery
    Norfolk
    BritishDesigner97122710001
    VINCE, Mafalda Louise Jessamy
    The Old Pavilion
    Bylaugh Park
    NR20 4QG Dereham
    Norfolk
    Secretary
    The Old Pavilion
    Bylaugh Park
    NR20 4QG Dereham
    Norfolk
    BritishGraphic Designer97122710001
    WARREN, John Spencer
    36 Ivy Road
    Spixworth
    NR10 3PY Norwich
    Norfolk
    Secretary
    36 Ivy Road
    Spixworth
    NR10 3PY Norwich
    Norfolk
    British45702590001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    IVESON, Anthea Margaret
    Rectory Gardens
    Hingham
    NR9 4RG Norwich
    7
    Norfolk
    England
    Director
    Rectory Gardens
    Hingham
    NR9 4RG Norwich
    7
    Norfolk
    England
    EnglandBritishMarketing Consultant148947100001
    LAKEY, William
    16 Saint Davids Road
    Hethersett
    NR9 3DH Norwich
    Norfolk
    Director
    16 Saint Davids Road
    Hethersett
    NR9 3DH Norwich
    Norfolk
    BritishConsultant81632850001
    SPRATT, Christopher Robin
    Swansea Road
    NR2 3HU Norwich
    18
    Norfolk
    England
    Director
    Swansea Road
    NR2 3HU Norwich
    18
    Norfolk
    England
    EnglandBritishCleaner/Builder156595040001
    VINCE, Mafalda Louise Jessamy
    Bylaugh Hall
    NR20 Dereham
    The Orangery
    Norfolk
    Director
    Bylaugh Hall
    NR20 Dereham
    The Orangery
    Norfolk
    United KingdomBritishDesigner97122710001
    VINCE, Stephen Martin
    Bylaugh Park
    Bylaugh
    NR20 4RL Dereham
    Bylaugh Hall
    Norfolk
    Director
    Bylaugh Park
    Bylaugh
    NR20 4RL Dereham
    Bylaugh Hall
    Norfolk
    BritishSculptor78947040002
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does BYLAUGH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Nov 21, 2007
    Delivered On Nov 28, 2007
    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
    Bylaugh hall,bylaugh park,dereham norfolk NR20 4RL.
    Persons Entitled
    • Link Lending Limited
    Transactions
    • Nov 28, 2007Registration of a charge (395)
    • Nov 22, 2008Appointment of a receiver or manager (405 (1))
    • 1Jun 01, 2012Notice of ceasing to act as a receiver or manager (LQ02)
      • Case Number 1
    Debenture
    Created On Jul 26, 2007
    Delivered On Aug 01, 2007
    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
    • Hsbc Bank PLC
    Transactions
    • Aug 01, 2007Registration of a charge (395)
    • Nov 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 26, 2007
    Delivered On Jul 28, 2007
    Satisfied
    Amount secured
    All monies due or to become due from go upmarket limited to the chargee on any account whatsoever
    Short particulars
    The f/h property at bylaugh park bylaugh dereham norfolk,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 28, 2007Registration of a charge (395)
    • Nov 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 20, 2007
    Delivered On Jul 23, 2007
    Satisfied
    Amount secured
    All monies due or to become due from go upmarket limited and the company to the chargee on any account whatsoever
    Short particulars
    F/H property at bylaugh hall, bylaugh park, dereham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 23, 2007Registration of a charge (395)
    • Nov 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 06, 2007
    Delivered On Jul 07, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and go upmarket limited to the chargee on any account whatsoever
    Short particulars
    F/H bylaugh hall bylaugh park dereham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 07, 2007Registration of a charge (395)
    • Nov 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 14, 2004
    Delivered On Oct 27, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a bylaugh hall, bylaugh park,. 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
    • Bridging Finance Limited
    Transactions
    • Oct 27, 2004Registration of a charge (395)
    • Nov 23, 2007Statement of satisfaction of a charge in full or part (403a)

    Does BYLAUGH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    David Paul Hudson
    32 Cornhill
    EC3V 3BT London
    administrative receiver
    32 Cornhill
    EC3V 3BT London
    Mark Robert Fry
    Begbies Traynor Central Llp
    32 Cornhill
    EC3V 3BT London
    administrative receiver
    Begbies Traynor Central Llp
    32 Cornhill
    EC3V 3BT London

    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