BAYSWATER DESIGN LIMITED

BAYSWATER DESIGN LIMITED

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

    Company NameBAYSWATER DESIGN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07708518
    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 BAYSWATER DESIGN LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is BAYSWATER DESIGN LIMITED located?

    Registered Office Address
    Moorend House
    Snelsins Road
    BD19 3UE Cleckheaton
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BAYSWATER DESIGN LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHRISTINE YORATH LIMITEDDec 30, 2014Dec 30, 2014
    REVAMP PROPERTY DESIGN LIMITEDJul 18, 2011Jul 18, 2011

    What are the latest accounts for BAYSWATER DESIGN LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What are the latest filings for BAYSWATER DESIGN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    10 pages4.72

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 27, 2015

    LRESEX

    Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on Nov 25, 2015

    2 pagesAD01

    Certificate of change of name

    Company name changed christine yorath LIMITED\certificate issued on 06/10/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 06, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 01, 2015

    RES15

    Total exemption small company accounts made up to Sep 30, 2014

    3 pagesAA

    Annual return made up to Jul 18, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2015

    Statement of capital on Sep 04, 2015

    • Capital: GBP 100
    SH01

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

    1 pagesAA01

    Appointment of Mrs Christine Margaret Yorath as a director on Feb 05, 2015

    2 pagesAP01

    Termination of appointment of Jennifer Elizabeth Middleton as a director on Feb 05, 2015

    1 pagesTM01

    Certificate of change of name

    Company name changed revamp property design LIMITED\certificate issued on 30/12/14
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 15, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Jul 18, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2014

    Statement of capital on Sep 17, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Sep 30, 2013

    3 pagesAA

    Termination of appointment of Terence Fisher as a director

    1 pagesTM01

    Previous accounting period extended from Jul 31, 2013 to Sep 30, 2013

    1 pagesAA01

    Appointment of Jennifer Elizabeth Middleton as a director

    2 pagesAP01

    Termination of appointment of Christine Yorath as a director

    1 pagesTM01

    Annual return made up to Jul 18, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2013

    Statement of capital on Jul 22, 2013

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jul 31, 2012

    3 pagesAA

    Annual return made up to Jul 18, 2012 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Clifford Wing as a director

    1 pagesTM01

    Appointment of Mrs Christine Margaret Yorath as a director

    4 pagesAP01

    Who are the officers of BAYSWATER DESIGN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YORATH, Christine Margaret
    Snelsins Road
    BD19 3UE Cleckheaton
    Moorend House
    West Yorkshire
    Director
    Snelsins Road
    BD19 3UE Cleckheaton
    Moorend House
    West Yorkshire
    EnglandBritishDirector19647470001
    FISHER, Terry Steven
    Station Road
    Horsforth
    LS18 5NT Leeds
    Sanderson House
    United Kingdom
    Director
    Station Road
    Horsforth
    LS18 5NT Leeds
    Sanderson House
    United Kingdom
    United KingdomBritishNone90839580002
    MIDDLETON, Jennifer Elizabeth
    Station Road
    Horsforth
    LS18 5NT Leeds
    Sanderson House
    United Kingdom
    Director
    Station Road
    Horsforth
    LS18 5NT Leeds
    Sanderson House
    United Kingdom
    United KingdomBritishDirector88269330002
    WING, Clifford Donald
    Walsingham Road
    EN2 6EY Enfield
    41
    Middx
    United Kingdom
    Director
    Walsingham Road
    EN2 6EY Enfield
    41
    Middx
    United Kingdom
    EnglandBritishChartered Secretary157944660001
    YORATH, Christine Margaret
    Station Road
    Horsforth
    LS18 5NT Leeds
    Sanderson House
    United Kingdom
    Director
    Station Road
    Horsforth
    LS18 5NT Leeds
    Sanderson House
    United Kingdom
    EnglandBritishNone19647470001

    Does BAYSWATER DESIGN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 27, 2015Commencement of winding up
    Nov 18, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Brooksbank
    Moorend House Snelsins Lane
    BD19 3UE Cleckheaton
    practitioner
    Moorend House Snelsins Lane
    BD19 3UE Cleckheaton

    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