BAY POINTE LIMITED

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

    Company NameBAY POINTE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05549382
    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 BAY POINTE LIMITED?

    • (7011) /

    Where is BAY POINTE LIMITED located?

    Registered Office Address
    Hartwell House 55-61 Victoria Street
    BS1 6FT Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of BAY POINTE LIMITED?

    Previous Company Names
    Company NameFromUntil
    B & A 0519 LIMITEDAug 31, 2005Aug 31, 2005

    What are the latest accounts for BAY POINTE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for BAY POINTE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    1 pages4.43
    A2K5AG3F

    Insolvency filing

    Insolvency:progress report 24/01/12/-23/01/13
    7 pagesLIQ MISC
    A24M09FC

    Registered office address changed from 109 Gloucester Place London W1V 6JW on Mar 08, 2012

    2 pagesAD01
    A13Y8255

    Appointment of a liquidator

    1 pages4.31
    A13Y823D

    Order of court to wind up

    2 pagesCOCOMP
    AKWFGZG0

    Full accounts made up to Dec 31, 2009

    14 pagesAA
    A0EFCNVX

    Annual return made up to Aug 31, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 14, 2010

    Statement of capital on Sep 14, 2010

    • Capital: GBP 1
    SH01
    XA5DQNEG

    Director's details changed for Mr Michael John Norris on Nov 28, 2009

    2 pagesCH01
    XA5DPNEF

    Full accounts made up to Dec 31, 2008

    14 pagesAA
    AGBFEEKS

    legacy

    3 pages363a
    X8TORCYN

    Full accounts made up to Dec 31, 2007

    14 pagesAA
    AEOO588L

    legacy

    1 pages288b
    ANBVR7PQ

    legacy

    1 pages288b
    ANBVJ7PI

    legacy

    1 pages288a
    AHCL26PL

    legacy

    4 pages363a
    XK5NM6OP

    legacy

    1 pages288b
    XK34Z6OH

    legacy

    1 pages288b
    AO5F96C9

    legacy

    1 pages288c
    AVY0T477

    legacy

    2 pages288a
    LJMHC20L

    legacy

    2 pages288a
    LJL6N1UD

    legacy

    1 pages288b
    AGEIK13A

    legacy

    1 pages288b
    AU7FF0IN

    legacy

    1 pages288c

    legacy

    8 pages363s

    Who are the officers of BAY POINTE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROUZEL, Alan Keith
    88 Montrose Avenue
    HA8 0DR Edgware
    Middlesex
    Secretary
    88 Montrose Avenue
    HA8 0DR Edgware
    Middlesex
    BritishCompany Secretary55714880001
    NORRIS, Michael John
    Mount Ararat Road
    TW10 6PA Richmond
    16
    Surrey
    United Kingdom
    Director
    Mount Ararat Road
    TW10 6PA Richmond
    16
    Surrey
    United Kingdom
    EnglandBritishCompany Director78716940007
    GORE, Heidi Sylvia Anne
    8 Duffryn Road
    Cyncoed
    CF23 6NP Cardiff
    South Glamorgan
    Secretary
    8 Duffryn Road
    Cyncoed
    CF23 6NP Cardiff
    South Glamorgan
    British117402840001
    HAMILTON, Christopher John
    The Barns
    Crossways
    CF71 7LJ Cowbridge
    Secretary
    The Barns
    Crossways
    CF71 7LJ Cowbridge
    BritishCompany Director109090500002
    PHILLIPS, Bari William
    59 Crab Lane
    HG1 1BQ Harrogate
    North Yorkshire
    Secretary
    59 Crab Lane
    HG1 1BQ Harrogate
    North Yorkshire
    BritishCompany Secretary87447280002
    CAXTON SECRETARIES LIMITED
    Pendragon House
    Caxton Place Pentwyn
    CF23 8XE Cardiff
    Secretary
    Pendragon House
    Caxton Place Pentwyn
    CF23 8XE Cardiff
    79201840001
    ANGELL, Gavin
    West End Avenue
    HG2 9BY Harrogate
    14
    North Yorkshire
    Director
    West End Avenue
    HG2 9BY Harrogate
    14
    North Yorkshire
    United KingdomBritishAquisitions Director109796050002
    GORE, Patrick Brian
    8 Duffryn Road
    CF23 6NP Cardiff
    South Glamorgan
    Director
    8 Duffryn Road
    CF23 6NP Cardiff
    South Glamorgan
    WalesBritishCompany Director67874540001
    HAMILTON, Christopher John
    The Barns
    Crossways
    CF71 7LJ Cowbridge
    Director
    The Barns
    Crossways
    CF71 7LJ Cowbridge
    United KingdomBritishCompany Director109090500002
    MOODY, Nicholas John
    Mellwood
    Jervaulx
    HG4 4PJ Ripon
    Director
    Mellwood
    Jervaulx
    HG4 4PJ Ripon
    EnglandBritishCo Director36014600003
    ROBERTS, Nicholas Andrew
    Morphany Old Hall West
    Morphany Lane
    WA4 4JR Daresbury
    Cheshire
    Director
    Morphany Old Hall West
    Morphany Lane
    WA4 4JR Daresbury
    Cheshire
    EnglandBritishAccountant77552130004
    CAXTON DIRECTORS LIMITED
    Pendragon House
    Caxton Place Pentwyn
    CF23 8XE Cardiff
    Director
    Pendragon House
    Caxton Place Pentwyn
    CF23 8XE Cardiff
    79429480001

    Does BAY POINTE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 23, 2007
    Delivered On Apr 30, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each obligor, each shareholder or the sponsor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of property charged please refer to form 395. agreements rental income insurances each transaction document hedge documents book and other debts patents plant machinery goodwill and uncalled capital stocks floating charge all assets and undertaking. See the mortgage charge document for full details.
    Persons Entitled
    • Lehman Brothers International (Europe)
    Transactions
    • Apr 30, 2007Registration of a charge (395)
    Legal charge
    Created On Apr 23, 2007
    Delivered On Apr 30, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each obligor, each shareholder or the sponsor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    T/N CYM302217 k/a the peninsula cardiff waterfront ferry road cardiff.
    Persons Entitled
    • Lehman Brothers International (Europe)
    Transactions
    • Apr 30, 2007Registration of a charge (395)
    Assignment
    Created On Apr 08, 2006
    Delivered On Apr 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right, title and interest in and tothe assignment dated on or about the same date as the assignment in relation topart of ferry road peninsular site, grangetown, cardiff part t/no's CYM7575 and. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 12, 2006Registration of a charge (395)
    • Jul 05, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 08, 2006
    Delivered On Apr 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 12, 2006Registration of a charge (395)
    • Jul 05, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 08, 2006
    Delivered On Apr 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Part of ferry road peninsular site, grangetown, cardiff part t/no's CYM7575 and CYM7594. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 12, 2006Registration of a charge (395)
    • Jul 05, 2007Statement of satisfaction of a charge in full or part (403a)

    Does BAY POINTE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 01, 2014Dissolved on
    Oct 22, 2013Conclusion of winding up
    Nov 14, 2011Commencement of winding up
    Aug 04, 2011Petition date
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Daniel Robert Whiteley Smith
    Hartwell House 55-61 Victoria Street
    BS1 6FT Bristol
    practitioner
    Hartwell House 55-61 Victoria Street
    BS1 6FT Bristol
    Nicholas Stewart Wood
    Hartwell House 55-61 Victoria Street
    BS1 6FT Bristol
    Avon
    practitioner
    Hartwell House 55-61 Victoria Street
    BS1 6FT Bristol
    Avon
    The Official Receiver Or London
    21 Bloomsbury Street
    London
    WC1B 3SS
    practitioner
    21 Bloomsbury Street
    London
    WC1B 3SS

    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