TREVOR BAYLIS BRANDS PLC

TREVOR BAYLIS BRANDS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameTREVOR BAYLIS BRANDS PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 04547128
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TREVOR BAYLIS BRANDS PLC?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is TREVOR BAYLIS BRANDS PLC located?

    Registered Office Address
    Wesley House Huddersfield Road
    Birstall
    WF17 9EJ Batley
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TREVOR BAYLIS BRANDS PLC?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for TREVOR BAYLIS BRANDS PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    21 pagesLIQ14

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 27, 2019

    LRESEX

    Registered office address changed from 2 Wexfenne Gardens Pyrford Woking Surrey GU22 8TX England to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on Apr 16, 2019

    2 pagesAD01

    Statement of affairs

    47 pagesLIQ02

    Previous accounting period shortened from Mar 27, 2018 to Mar 26, 2018

    1 pagesAA01

    Termination of appointment of Michael Alan Rowbory as a director on Sep 01, 2018

    1 pagesTM01

    Registered office address changed from Ludwell House 2 Guildford Street Chertsey Surrey KT16 9BQ to 2 Wexfenne Gardens Pyrford Woking Surrey GU22 8TX on Dec 21, 2018

    1 pagesAD01

    Previous accounting period shortened from Mar 28, 2018 to Mar 27, 2018

    1 pagesAA01

    Termination of appointment of Trevor Graham Baylis as a director on Mar 05, 2018

    1 pagesTM01

    Confirmation statement made on Sep 27, 2018 with updates

    9 pagesCS01

    Previous accounting period shortened from Mar 29, 2018 to Mar 28, 2018

    1 pagesAA01

    Secretary's details changed for Mr Jonathan Arthur Ensor on Jul 04, 2018

    1 pagesCH03

    Current accounting period extended from Sep 29, 2017 to Mar 29, 2018

    1 pagesAA01

    Confirmation statement made on Sep 27, 2017 with updates

    13 pagesCS01

    Director's details changed for Mr Alan Hindley on Jun 23, 2017

    2 pagesCH01

    Full accounts made up to Sep 30, 2016

    26 pagesAA

    Confirmation statement made on Sep 27, 2016 with updates

    16 pagesCS01

    Full accounts made up to Sep 30, 2015

    23 pagesAA

    Termination of appointment of Lynn Miller as a director on Dec 01, 2015

    1 pagesTM01

    Annual return made up to Sep 27, 2015 with full list of shareholders

    27 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2015

    Statement of capital on Oct 29, 2015

    • Capital: GBP 74,625.675
    SH01

    Full accounts made up to Sep 30, 2014

    21 pagesAA

    Previous accounting period shortened from Sep 30, 2014 to Sep 29, 2014

    1 pagesAA01

    Termination of appointment of Lesley Elizabeth Marshall as a secretary on Jan 15, 2015

    1 pagesTM02

    Who are the officers of TREVOR BAYLIS BRANDS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ENSOR, Jonathan Arthur
    Wexfenne Gardens
    Pyrford
    GU22 8TX Woking
    2
    Surrey
    England
    Secretary
    Wexfenne Gardens
    Pyrford
    GU22 8TX Woking
    2
    Surrey
    England
    195585540001
    BUNTING, David Robert
    Franclare
    Bell Lane, Bedmond
    WD5 0QS Watford
    Hertfordshire
    Director
    Franclare
    Bell Lane, Bedmond
    WD5 0QS Watford
    Hertfordshire
    EnglandBritish77310210001
    HINDLEY, Alan
    Huddersfield Road
    Birstall
    WF17 9EJ Batley
    Wesley House
    West Yorkshire
    Director
    Huddersfield Road
    Birstall
    WF17 9EJ Batley
    Wesley House
    West Yorkshire
    EnglandBritish59366960002
    DE MORGAN, Robin Arthur
    65 Springfield Road
    Stokenchurch
    HP14 3QR High Wycombe
    Buckinghamshire
    Secretary
    65 Springfield Road
    Stokenchurch
    HP14 3QR High Wycombe
    Buckinghamshire
    British67258800002
    ENSOR, Jonathan Arthur
    2 Guildford Street
    KT16 9BQ Chertsey
    Surrey
    Secretary
    2 Guildford Street
    KT16 9BQ Chertsey
    Surrey
    British63822100001
    MARSHALL, Lesley Elizabeth
    Ludwell House
    2 Guildford Street
    KT16 9BQ Chertsey
    Surrey
    Secretary
    Ludwell House
    2 Guildford Street
    KT16 9BQ Chertsey
    Surrey
    155058110001
    MARSHALL, Lesley Elizabeth
    20 Oak Hill
    Burpham
    GU4 7JF Guildford
    Surrey
    Secretary
    20 Oak Hill
    Burpham
    GU4 7JF Guildford
    Surrey
    British94644120001
    MILLER, Lynn
    8 Ducks Walk
    TW1 2DD Twickenham
    Middlesex
    Secretary
    8 Ducks Walk
    TW1 2DD Twickenham
    Middlesex
    British81739320001
    L & A SECRETARIAL LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Secretary
    31 Corsham Street
    N1 6DR London
    900001450001
    BAYLIS, Trevor Graham
    The Haven
    Eel Pie Island
    TW1 3DY Twickenham
    Middlesex
    Director
    The Haven
    Eel Pie Island
    TW1 3DY Twickenham
    Middlesex
    British22951930001
    DE MORGAN, Robin Arthur
    65 Springfield Road
    Stokenchurch
    HP14 3QR High Wycombe
    Buckinghamshire
    Director
    65 Springfield Road
    Stokenchurch
    HP14 3QR High Wycombe
    Buckinghamshire
    British67258800002
    FAIRALL, Robert Antony
    11 Tripps Hill Close
    HP8 4JZ Chalfont St. Giles
    Buckinghamshire
    Director
    11 Tripps Hill Close
    HP8 4JZ Chalfont St. Giles
    Buckinghamshire
    United KingdomBritish92433590001
    MILLER, Lynn
    8 Ducks Walk
    TW1 2DD Twickenham
    Middlesex
    Director
    8 Ducks Walk
    TW1 2DD Twickenham
    Middlesex
    United KingdomBritish81739320001
    ROWBORY, Michael Alan
    Dunmow Hill
    GU51 3AN Fleet
    4
    Hampshire
    England
    Director
    Dunmow Hill
    GU51 3AN Fleet
    4
    Hampshire
    England
    EnglandBritish89757210001
    L & A REGISTRARS LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Director
    31 Corsham Street
    N1 6DR London
    900001440001

    What are the latest statements on persons with significant control for TREVOR BAYLIS BRANDS PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 27, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does TREVOR BAYLIS BRANDS PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 27, 2019Commencement of winding up
    Aug 19, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter O'Hara
    Wesley House
    Huddersfield Road
    WF17 9EJ Birstall
    Batley West Yokshire
    practitioner
    Wesley House
    Huddersfield Road
    WF17 9EJ Birstall
    Batley West Yokshire

    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