Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAYLISS, ORMEROD & CO. LIMITED
Company Information for

BAYLISS, ORMEROD & CO. LIMITED

EMERALD HOUSE 20-22 ANCHOR ROAD, ALDRIDGE, WALSALL, WS9 8PH,
Company Registration Number
00463163
Private Limited Company
Liquidation

Company Overview

About Bayliss, Ormerod & Co. Ltd
BAYLISS, ORMEROD & CO. LIMITED was founded on 1949-01-06 and has its registered office in Walsall. The organisation's status is listed as "Liquidation". Bayliss, Ormerod & Co. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BAYLISS, ORMEROD & CO. LIMITED
 
Legal Registered Office
EMERALD HOUSE 20-22 ANCHOR ROAD
ALDRIDGE
WALSALL
WS9 8PH
Other companies in B18
 
Filing Information
Company Number 00463163
Company ID Number 00463163
Date formed 1949-01-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2024-02-07 02:38:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAYLISS, ORMEROD & CO. LIMITED
Is this data useful to you?
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.
Companies with same name BAYLISS, ORMEROD & CO. LIMITED
The following companies were found which have the same name as BAYLISS, ORMEROD & CO. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BAYLISS, ORMEROD & CO. LIMITED Unknown

Company Officers of BAYLISS, ORMEROD & CO. LIMITED

Current Directors
Officer Role Date Appointed
BARBARA MARY DAVIS
Company Secretary 1991-11-14
BARBARA MARY DAVIS
Director 1991-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID SINCLAIR COOKSON
Director 1998-01-29 2016-01-29
MARC STUART GROVES
Director 2011-04-20 2015-02-28
MELANIE IRENE PEARSON
Director 2011-04-20 2015-02-19
DEREK CHARLES JAMES
Director 1998-01-30 1999-09-13
WINIFRED MARY SHEPHERD
Director 1991-11-14 1999-07-19
GORDON JOHN BAYLISS
Director 1991-11-14 1997-02-21
STANLEY EDWARD BAYLISS
Director 1991-11-14 1996-02-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09Voluntary liquidation. Return of final meeting of creditors
2024-01-09LIQ14Voluntary liquidation. Return of final meeting of creditors
2023-08-21Voluntary liquidation Statement of receipts and payments to 2023-08-04
2023-08-21LIQ03Voluntary liquidation Statement of receipts and payments to 2023-08-04
2022-10-10Voluntary liquidation Statement of receipts and payments to 2022-08-04
2022-10-10LIQ03Voluntary liquidation Statement of receipts and payments to 2022-08-04
2021-09-01LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-04
2020-10-14LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-04
2019-08-23LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-04
2018-10-02LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-04
2017-09-06LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/08/2017:LIQ. CASE NO.1
2017-09-06LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/08/2017:LIQ. CASE NO.1
2017-08-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-08-234.20Volunatary liquidation statement of affairs with form 4.19
2016-08-23600Appointment of a voluntary liquidator
2016-08-23LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-08-05
2016-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/16 FROM 37/38 Icknield Street Birmingham B18 5AY
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SINCLAIR COOKSON
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 5607
2015-10-28AR0124/10/15 ANNUAL RETURN FULL LIST
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MARC STUART GROVES
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE IRENE PEARSON
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 5607
2014-11-04AR0124/10/14 ANNUAL RETURN FULL LIST
2014-01-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 5607
2013-11-05AR0124/10/13 ANNUAL RETURN FULL LIST
2012-12-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-06AR0124/10/12 ANNUAL RETURN FULL LIST
2011-12-16AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-30AR0124/10/11 ANNUAL RETURN FULL LIST
2011-05-03AP01DIRECTOR APPOINTED MARC STUART GROVES
2011-05-03AP01DIRECTOR APPOINTED MELANIE IRENE PEARSON
2010-12-16AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-30AR0124/10/10 ANNUAL RETURN FULL LIST
2010-01-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-06AR0124/10/09 FULL LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MARY DAVIS / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SINCLAIR COOKSON / 01/10/2009
2009-01-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-27363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-15363sRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-09363sRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-01363sRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-11363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-29363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-27363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-12-18363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-20363sRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
2000-04-25AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-05363sRETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
1999-11-11288bDIRECTOR RESIGNED
1999-11-11288bDIRECTOR RESIGNED
1999-01-31AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-30363sRETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS
1998-02-10288aNEW DIRECTOR APPOINTED
1998-02-10288aNEW DIRECTOR APPOINTED
1998-02-10363(288)DIRECTOR RESIGNED
1998-02-10363sRETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS
1998-02-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-05395PARTICULARS OF MORTGAGE/CHARGE
1997-02-01AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-02-01363sRETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS
1996-03-12169£ IC 7934/5607 27/02/96 £ SR 2327@1=2327
1996-03-12288DIRECTOR RESIGNED
1996-03-11SRES09POS 27/02/96
1996-03-11SRES01ALTER MEM AND ARTS 27/02/96
1996-02-08AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-01-29363sRETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS
1995-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-12363sRETURN MADE UP TO 14/11/94; NO CHANGE OF MEMBERS
1994-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-12-20363sRETURN MADE UP TO 14/11/93; NO CHANGE OF MEMBERS
1993-12-20363(287)REGISTERED OFFICE CHANGED ON 20/12/93
1993-12-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-11-23363sRETURN MADE UP TO 14/11/92; FULL LIST OF MEMBERS
1992-11-23AAFULL ACCOUNTS MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46760 - Wholesale of other intermediate products




Licences & Regulatory approval
We could not find any licences issued to BAYLISS, ORMEROD & CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2018-12-14
Notices to Creditors2016-08-15
Appointment of Liquidators2016-08-15
Meetings of Creditors2016-08-15
Resolutions for Winding-up2016-08-15
Meetings of Creditors2016-07-27
Fines / Sanctions
No fines or sanctions have been issued against BAYLISS, ORMEROD & CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER BOOK DEBTS 1997-02-05 Outstanding CLOSE INVOICE FINANCE LIMITED
MORTGAGE 1980-07-07 Satisfied FFS (UK FINANCE)
DEBENTURE 1979-07-25 Satisfied LLOYDS BANK PLC
MORTGAGE 1979-05-14 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED
SECOND MORTGAGE 1975-04-10 Outstanding LLOYDS BANK PLC
MORTGAGE DEBENTURE 1967-05-31 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LTD
LEGAL CHARGE 1949-03-29 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 BAYLISS, ORMEROD & CO. LIMITED

Intangible Assets
Patents
We have not found any records of BAYLISS, ORMEROD & CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAYLISS, ORMEROD & CO. LIMITED
Trademarks
We have not found any records of BAYLISS, ORMEROD & CO. LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BAYLISS, ORMEROD & CO. LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Doncaster Council 2013-08-28 GBP £578
Doncaster Council 2013-08-28 GBP £578 SUPPLIES AND SERVICES
Cheshire West and Chester 2013-05-05 GBP £912

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BAYLISS, ORMEROD & CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyBAYLISS, ORMEROD & CO. LIMITEDEvent Date2016-08-15
In accordance with Rule 4.106, I C H I Moore (IP number 8156 ) of K. J. Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH give notice that on 5 August 2016 I was appointed Liquidator of Bayliss, Ormerod & Co. Limited by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 16 September 2016 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned C H I Moore of Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Further information about this case is available from the offices of K. J. Watkin & Co on 01922 452881. C H I Moore , Liquidator Dated: 5 August 2016
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBAYLISS, ORMEROD & CO. LIMITEDEvent Date2016-08-05
Liquidator's name and address: C H I Moore of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH : Further information about this case is available from the offices of K. J. Watkin & Co on 01922 452881.
 
Initiating party Event TypeMeetings of Creditors
Defending partyBAYLISS, ORMEROD & CO. LIMITEDEvent Date2016-08-05
A meeting of creditors has been summoned by the Liquidator for the purpose of 1. Authorising the Liquidator to be remunerated on a time cost basis as set out on the schedule entitled 'Office Holder's fee estimate summary' dated 5 August 2016, and schedule entitled 'Fee and Expense Rates'. 2. Authorising the Liquidator to draw his expenses and disbursements in accordance with the schedule, 'Office Holder's expense estimate summary' dated 5 August 2016, and schedule entitled, 'Fee and Expense Rates'. The meeting will be held as follows:- Date: 2 September 2016 Time: 11.00 am Place: Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH A proxy form is available which must be lodged with me no later than noon on 1 September 2016 to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). Office Holder Details: C H I Moore (IP number 8156 ) of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH . Date of Appointment: 5 August 2016 . Further information about this case is available from the offices of K. J. Watkin & Co on 01922 452881. C H I Moore , Liquidator
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBAYLISS, ORMEROD & CO. LIMITEDEvent Date2016-08-05
At a General Meeting of the members of the above named Company, duly convened and held at Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH on 5 August 2016 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. "That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily". 2. "That C H I Moore be and he is hereby appointed Liquidator for the purposes of such winding up". Office Holder Details: C H I Moore (IP number 8156 ) of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH . Date of Appointment: 5 August 2016 . Further information about this case is available from the offices of K. J. Watkin & Co on 01922 452881. Barbara Mary Davis , Director :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyBAYLISS, ORMEROD & CO. LIMITEDEvent Date2016-08-05
Notice is given that I, C H I Moore, the Liquidator of the above-named Company, intend declaring a final dividend to the non-preferential unsecured creditors within two months of the last date for proving specified below. Creditors who have not already proved are required, on or before 5 January 2019, the last date for proving, to submit a proof of debt to me at K J Watkin & Co., Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb the dividend because he has not participated in it. Office Holder Details: C H I Moore (IP number 8156 ) of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH . Date of Appointment: 5 August 2016 . Further information about this case is available from Simon R Wall at the offices of K. J. Watkin & Co on 01922 452881 or at simon@kjwatkin.co.uk.. C H I Moore , Liquidator
 
Initiating party Event TypeMeetings of Creditors
Defending partyBAYLISS, ORMEROD & CO. LIMITEDEvent Date2016-07-27
NOTICE IS HEREBY GIVEN , pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at the offices of K J Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH on 5 August 2016 at 11.00am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the Registered Office of the Company which, for the purposes of winding up, has been changed to the offices of K J Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH, no later than 12 noon on 4 August 2016. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at the address shown above, before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Company's creditors may be inspected, free of charge, at the address shown above between 10.00am and 4.00pm on the two business days preceding the date of the meeting stated above. Should you require any further information then please do not hesitate to contact either Mr C H I Moore or Mr S R Wall of K J Watkin & Co. on 01922 452881. By Order of the Board Barbara Mary Davis , Director : Dated 21 July 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAYLISS, ORMEROD & CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BAYLISS, ORMEROD & CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3