Liquidation
Company Information for RICHARD BAYBUTT LIMITED
C/O K & W RECOVERY LIMITED MILTON PARK INNOVATION CENTRE, 99 PARK DRIVE, MILTON, ABINGDON, OX14 4RY,
|
Company Registration Number
03028702
Private Limited Company
Liquidation |
Company Name | |
---|---|
RICHARD BAYBUTT LIMITED | |
Legal Registered Office | |
C/O K & W RECOVERY LIMITED MILTON PARK INNOVATION CENTRE 99 PARK DRIVE MILTON ABINGDON OX14 4RY Other companies in L39 | |
Company Number | 03028702 | |
---|---|---|
Company ID Number | 03028702 | |
Date formed | 1995-03-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2013 | |
Account next due | 30/04/2015 | |
Latest return | 03/03/2015 | |
Return next due | 31/03/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2021-07-05 13:14:48 |
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 |
---|---|---|
RICHARD FRANK BAYBUTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TERENCE WILLIAMS |
Company Secretary | ||
SANDRA BAYBUTT |
Company Secretary | ||
WENDY ALLEN BAYBUTT |
Company Secretary | ||
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BAYBUTT & SONS LIMITED | Director | 2018-07-19 | CURRENT | 1982-02-11 | Active |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/21 FROM Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU14 | NOTICE OF ORDER FOR REMOVAL OF LIQUIDATOR BY COURT IN A WINDING UP BY THE COURT:LIQ. CASE NO.1 | |
WU14 | NOTICE OF ORDER FOR REMOVAL OF LIQUIDATOR BY COURT IN A WINDING UP BY THE COURT:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/17 FROM Greyfriars Court Paradise Square Oxford OX1 1BE | |
LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 18/08/2016 | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/15 FROM Gerrards Hill Farm 158 Station Road Halsall Ormskirk Lancashire L39 7JW | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/03/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 27/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/12 FROM 21 Navigation Business Village Navigation Way Ashton-on-Ribble Preston England PR2 2YP United Kingdom | |
AR01 | 03/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/12 FROM Moss Lane Farm Ben Lane Bickerstaff Ormskirk Lancashire, L39 0HL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY TERENCE WILLIAMS | |
AR01 | 03/03/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SANDRA BAYBUTT | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Richard Frank Baybutt on 2010-03-03 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 03/03/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 03/03/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/97 TO 31/07/97 | |
363s | RETURN MADE UP TO 03/03/96; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/03/95 FROM: 31 CORSHAM STREET LONDON N1 6DR | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-09-04 |
Appointment of Liquidators | 2015-08-26 |
Winding-Up Orders | 2015-08-12 |
Petitions to Wind Up (Companies) | 2015-07-16 |
Meetings of Creditors | 2015-07-07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
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 RICHARD BAYBUTT LIMITED
The top companies supplying to UK government with the same SIC code (01130 - Growing of vegetables and melons, roots and tubers) as RICHARD BAYBUTT LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | RICHARD BAYBUTT LIMITED | Event Date | 2015-08-19 |
In the High Court of Justice case number 4265 Date of Petition: 18 June 2015 Date of Winding Up Order: 3 August 2015 Date of Ceasing to Trade: Not Known Notice is hereby given that We, Lawrence King and Anthony Harris , of Critchleys , Greyfriars Court, Paradise Square, Oxford, OX1 1BE , were appointed Joint Liquidators of the above with effect from 19 August 2015 . Creditors who have not yet proved their debts must forward their proofs of debt within 42 days of the date of this notice. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | RICHARD BAYBUTT LIMITED | Event Date | 2015-08-19 |
In the High Court of Justice case number 004265 Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986, that a meeting of creditors of the above-named company will be held at Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE on 29 September 2015 at 10.00 am. Resolutions proposed at the meeting will include a resolution specifying the terms on which the liquidator is to be remunerated. Any creditor entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. It is not necessary for the proxy holder to be a creditor. Proxies to be used at the meeting must be lodged with the liquidator at Critchleys , Greyfriars Court, Paradise Square, Oxford, OX1 1BE not later than 12.00 noon on the last business day before the meeting. Lawrence King (IP No: 10452 ) and Anthony Harris (IP No: 4142 ), Joint Liquidators , Appointed: 19 August 2015 , Critchleys , Greyfriars Court, Paradise Square, Oxford, OX1 1BE . : Alternative contact: Email: insolvency@critchleys.co.uk , Tel: 01865 261100 | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | RICHARD RAYBUTT LIMITED | Event Date | 2015-08-03 |
In the High Court Of Justice case number 004265 Liquidator appointed: N Bebbington 2nd Floor , Rosebrae Court , Woodside Ferry Approach , BIRKENHEAD , Merseyside , CH41 6DU , telephone: 0151 666 0220 , email: Liverpool.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | RICHARD BAYBUTT LIMITED | Event Date | 2015-07-01 |
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act") a meeting of the creditors of the above-named Company will be held at Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU on 15 July 2015 at 11.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be able to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU , not later than 12 noon on 14 July 2015. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP, at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Joseph Allen on email: Joseph.Allen@begbies-traynor.com or by telephone on 01772 202000. | |||
Initiating party | UNITED AGRI PRODUCTS LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | RICHARD BAYBUTT LIMITED | Event Date | 2015-06-18 |
Solicitor | Roythornes Limited | ||
In the High Court of Justice Chancery Division Companies Court case number 4265 A Petition to wind up the above named company Richard Baybutt Limited, registered number 03028702, of Gerrards Hall Farm, 158 Station Road, Halsall, Ormskirk, Lancashire, L39 7JW , presented on 18th June 2015 by UNITED AGRI PRODUCTS LIMITED trading as Agrii of Station Road, Andoversford, Cheltenham, Gloucestershire, GL54 4LZ claiming to be a creditor of the company will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL . Date 3rd August 2015 . Time 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on 31st July 2015 . | |||
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. |