TREVOR BAYLIS BRANDS PLC
Overview
| Company Name | TREVOR BAYLIS BRANDS PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 04547128 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for TREVOR BAYLIS BRANDS PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2016 |
What are the latest filings for TREVOR BAYLIS BRANDS PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 21 pages | LIQ14 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs | 47 pages | LIQ02 | ||||||||||
Previous accounting period shortened from Mar 27, 2018 to Mar 26, 2018 | 1 pages | AA01 | ||||||||||
Termination of appointment of Michael Alan Rowbory as a director on Sep 01, 2018 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Previous accounting period shortened from Mar 28, 2018 to Mar 27, 2018 | 1 pages | AA01 | ||||||||||
Termination of appointment of Trevor Graham Baylis as a director on Mar 05, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 27, 2018 with updates | 9 pages | CS01 | ||||||||||
Previous accounting period shortened from Mar 29, 2018 to Mar 28, 2018 | 1 pages | AA01 | ||||||||||
Secretary's details changed for Mr Jonathan Arthur Ensor on Jul 04, 2018 | 1 pages | CH03 | ||||||||||
Current accounting period extended from Sep 29, 2017 to Mar 29, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Sep 27, 2017 with updates | 13 pages | CS01 | ||||||||||
Director's details changed for Mr Alan Hindley on Jun 23, 2017 | 2 pages | CH01 | ||||||||||
Full accounts made up to Sep 30, 2016 | 26 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2016 with updates | 16 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2015 | 23 pages | AA | ||||||||||
Termination of appointment of Lynn Miller as a director on Dec 01, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 27, 2015 with full list of shareholders | 27 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2014 | 21 pages | AA | ||||||||||
Previous accounting period shortened from Sep 30, 2014 to Sep 29, 2014 | 1 pages | AA01 | ||||||||||
Termination of appointment of Lesley Elizabeth Marshall as a secretary on Jan 15, 2015 | 1 pages | TM02 | ||||||||||
Who are the officers of TREVOR BAYLIS BRANDS PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ENSOR, Jonathan Arthur | Secretary | Wexfenne Gardens Pyrford GU22 8TX Woking 2 Surrey England | 195585540001 | |||||||
| BUNTING, David Robert | Director | Franclare Bell Lane, Bedmond WD5 0QS Watford Hertfordshire | England | British | 77310210001 | |||||
| HINDLEY, Alan | Director | Huddersfield Road Birstall WF17 9EJ Batley Wesley House West Yorkshire | England | British | 59366960002 | |||||
| DE MORGAN, Robin Arthur | Secretary | 65 Springfield Road Stokenchurch HP14 3QR High Wycombe Buckinghamshire | British | 67258800002 | ||||||
| ENSOR, Jonathan Arthur | Secretary | 2 Guildford Street KT16 9BQ Chertsey Surrey | British | 63822100001 | ||||||
| MARSHALL, Lesley Elizabeth | Secretary | Ludwell House 2 Guildford Street KT16 9BQ Chertsey Surrey | 155058110001 | |||||||
| MARSHALL, Lesley Elizabeth | Secretary | 20 Oak Hill Burpham GU4 7JF Guildford Surrey | British | 94644120001 | ||||||
| MILLER, Lynn | Secretary | 8 Ducks Walk TW1 2DD Twickenham Middlesex | British | 81739320001 | ||||||
| L & A SECRETARIAL LIMITED | Nominee Secretary | 31 Corsham Street N1 6DR London | 900001450001 | |||||||
| BAYLIS, Trevor Graham | Director | The Haven Eel Pie Island TW1 3DY Twickenham Middlesex | British | 22951930001 | ||||||
| DE MORGAN, Robin Arthur | Director | 65 Springfield Road Stokenchurch HP14 3QR High Wycombe Buckinghamshire | British | 67258800002 | ||||||
| FAIRALL, Robert Antony | Director | 11 Tripps Hill Close HP8 4JZ Chalfont St. Giles Buckinghamshire | United Kingdom | British | 92433590001 | |||||
| MILLER, Lynn | Director | 8 Ducks Walk TW1 2DD Twickenham Middlesex | United Kingdom | British | 81739320001 | |||||
| ROWBORY, Michael Alan | Director | Dunmow Hill GU51 3AN Fleet 4 Hampshire England | England | British | 89757210001 | |||||
| L & A REGISTRARS LIMITED | Nominee Director | 31 Corsham Street N1 6DR London | 900001440001 |
What are the latest statements on persons with significant control for TREVOR BAYLIS BRANDS PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 27, 2016 | The 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 Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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