Dissolved
Dissolved 2015-07-22
Company Information for BAYNHAM COULDRIDGE LIMITED
GLOUCESTER, GLOUCESTERSHIRE, GL4 3RT,
|
Company Registration Number
06439294
Private Limited Company
Dissolved Dissolved 2015-07-22 |
Company Name | |
---|---|
BAYNHAM COULDRIDGE LIMITED | |
Legal Registered Office | |
GLOUCESTER GLOUCESTERSHIRE GL4 3RT Other companies in GL4 | |
Company Number | 06439294 | |
---|---|---|
Date formed | 2007-11-28 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2015-07-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:24:15 |
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 |
---|---|---|
DEREK JAMES POOLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JOHN COULDRIDGE |
Company Secretary | ||
PETER JOHN COULDRIDGE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WFP LIMITED | Director | 2013-01-18 | CURRENT | 2013-01-18 | Dissolved 2017-06-27 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/12/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/12/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/2012 FROM 1 FILMER MEWS 75 FILMER ROAD LONDON SW6 7JF ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER COULDRIDGE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER COULDRIDGE | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/11/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/11/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/2010 FROM BAYNHAMS, CLEARWELL COLEFORD GLOUCESTERSHIRE GL16 8LQ | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 28/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK JAMES POOLE / 29/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN COULDRIDGE / 29/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/12/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-02-09 |
Resolutions for Winding-up | 2012-12-21 |
Notices to Creditors | 2012-12-21 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CASH DEPOSIT DEED | Outstanding | MILTON (BVI) LIMITED |
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BAYNHAM COULDRIDGE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BAYNHAM COULDRIDGE LIMITED | Event Date | 2015-02-05 |
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986 , that final meetings of members and creditors of the above named company will be held at the offices of Hazlewoods LLP, Windsor House, Barnett Way, Barnwood, Gloucester, GL4 3RT , (telephone 01452 634800 or e-mail dgg@hazlewoods.co.uk ) on 8 April 2015 , at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before them and to receive the report of the liquidator, showing how the winding up of the company has been conducted and its property disposed of, hearing any explanation that they may be given by him and to determine whether to grant his release. A member or creditor entitled to attend and vote at the meetings, may appoint a proxy holder in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of Hazlewoods LLP , Windsor House, Barnett Way, Barnwood, Gloucester, GL4 3RT , by no later than 12.00 noon on 7 April 2015. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BAYNHAM COULDRIDGE LIMITED | Event Date | 2012-12-14 |
At a meeting of the members of the above named company, duly convened and held at the offices for Hazlewoods LLP, Windsor House, Barnett Way, Barnwood, Gloucester GL4 3RT on 14 December 2012 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 Philip John Gorman (IP No. 008069) of Hazlewoods LLP , Windsor House, Barnett Way, Barnwood, Gloucester GL4 3RT be and he is hereby appointed Liquidator for the purposes of such winding up. For further information you may contact Philip Gorman on 01452 634800 or by email to phil.gorman@hazlewoods.co.uk Derek Poole , Chairman : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BAYNHAM COULDRIDGE LIMITED | Event Date | 2012-12-14 |
Pursuant to Legislation section: Rule 4.106 , notice is hereby given that Philip John Gorman of Hazlewoods LLP , Windsor House, Barnett Way, Barnwood, Gloucester GL4 3RT was appointed Liquidator on 14 December 2012 by resolutions passed at meetings of the above named companys members and creditors. Notice is also hereby given that creditors of the above named company are required on or before 28 February 2013 to send their names and addresses, together with particulars of their debts and claims, and names and addresses of their solicitors, if any to Philip John Gorman of Hazlewoods LLP , Windsor House, Barnett Way, Barnwood, Gloucester GL4 3RT , the Liquidator of said company. If so required by notice in writing from the said Liquidator, or by creditors, either personally or by their solicitors, shall attend at such time and place specified in said notice to prove their debts or claims, or in default thereof, they will be excluded from the benefit of any distributions made before such debts are proved. P J Gorman (Licensed by the Insolvency Practitioners Association No 008069 ), Office holder capacity: Liquidator : | |||
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. |