Dissolved 2017-08-17
Company Information for E.E. BAYFIELD & COMPANY LIMITED
KINGSTON UPON THAMES, SURREY, KT2,
|
Company Registration Number
03825131
Private Limited Company
Dissolved Dissolved 2017-08-17 |
Company Name | ||
---|---|---|
E.E. BAYFIELD & COMPANY LIMITED | ||
Legal Registered Office | ||
KINGSTON UPON THAMES SURREY | ||
Previous Names | ||
|
Company Number | 03825131 | |
---|---|---|
Date formed | 1999-08-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2017-08-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 02:05:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SHEILA MARGARET BAYFIELD |
||
EDWARD ERNEST BAYFIELD |
||
SHEILA MARGARET BAYFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD ERNEST BAYFIELD |
Company Secretary | ||
SHEILA MARGARET BAYFIELD |
Director | ||
NWL SECRETARIES LIMITED |
Nominated Secretary | ||
NWL NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/2015 FROM THE OLD MILL DUKE STREET HAUGHLEY STOWMARKET SUFFOLK IP14 3QS | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/08/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/08/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS SHEILA MARGARET BAYFIELD | |
AR01 | 13/08/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/12/2012 TO 30/06/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/08/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/08/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ERNEST BAYFIELD / 18/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SHEILA MARGARET BAYFIELD / 18/11/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/2010 FROM 67 OLD STREET HAUGHLEY SUFFOLK IP14 3NT | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/08/07 | |
363s | RETURN MADE UP TO 13/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED FINEBOND CONSULTANCY LIMITED CERTIFICATE ISSUED ON 06/04/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 30/12/99 FROM: 159 SPENDMORE LANE COPPULL CHORLEY LANCASHIRE PR7 5BY | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-03-01 |
Notices to Creditors | 2015-11-02 |
Resolutions for Winding-up | 2015-11-02 |
Appointment of Liquidators | 2015-11-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.08 | 4 |
MortgagesNumMortOutstanding | 0.07 | 4 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.02 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69203 - Tax consultancy
Creditors Due Within One Year | 2012-07-01 | £ 2,693 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 33,011 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on E.E. BAYFIELD & COMPANY LIMITED
Called Up Share Capital | 2012-07-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-01-01 | £ 2 |
Cash Bank In Hand | 2012-07-01 | £ 169,555 |
Cash Bank In Hand | 2012-01-01 | £ 200,903 |
Current Assets | 2012-07-01 | £ 210,055 |
Current Assets | 2012-01-01 | £ 239,213 |
Debtors | 2012-07-01 | £ 40,500 |
Debtors | 2012-01-01 | £ 38,310 |
Fixed Assets | 2012-07-01 | £ 660,100 |
Fixed Assets | 2012-01-01 | £ 658,900 |
Shareholder Funds | 2012-07-01 | £ 867,462 |
Shareholder Funds | 2012-01-01 | £ 865,102 |
Tangible Fixed Assets | 2012-07-01 | £ 660,100 |
Tangible Fixed Assets | 2012-01-01 | £ 658,900 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69203 - Tax consultancy) as E.E. BAYFIELD & COMPANY LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | E.E. BAYFIELD & COMPANY LIMITED | Event Date | 2015-10-22 |
Notice is hereby given that the Creditors of the Company are required, on or before 30 November 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Andrew John Whelan of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ , the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Explanatory Reason: The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of distribution of surplus assets to shareholders. Andrew John Whelan , IP no: 8726 , Liquidator, WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Tel: 020 8939 8240 . Date of Appointment: 22 October 2015 . Alternative person to contact with enquiries about the case: Adam Nakar : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | E.E. BAYFIELD & COMPANY LIMITED | Event Date | 2015-10-22 |
Section 85(1), Insolvency Act 1986 At a general meeting of the Company, duly convened and held on 22 October 2015 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Andrew John Whelan of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ , be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Details of the office-holder: Andrew John Whelan , IP no. 8726 , Liquidator , WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Tel: 020 8939 8240. Alternative person to contact with enquiries about the case: Adam Nakar | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | E.E. BAYFIELD & COMPANY LIMITED | Event Date | 2015-10-22 |
Andrew John Whelan of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Tel: 020 8939 8240. Alternative person to contact with enquiries about the case: Adam Nakar : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | E.E. BAYFIELD & COMPANY LIMITED | Event Date | 2015-10-22 |
Nature of Business: Accountants Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be held at 60/62 Old London Road, Kingston upon Thames, Surrey KT2 6QZ on 28 April 2017 at 10.00 am, for the purpose of having an account laid before them and to receive the Liquidators final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at 60/62 Old London Road, Kingston upon Thames, Surrey KT2 6QZ by 27 April 2017 at 12 noon in order that the member be entitled to vote. Andrew John Whelan , IP no 8726 , Liquidator , WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames, Surrey KT2 6QZ . Tel: 020 8939 8240. Date of appointment: 22 October 2015 . Alternative person to contact with enquiries about the case: Adam Nakar : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |