UKBizDB.co.uk

H.BAYLIS & SONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as H.baylis & Sons Limited. The company was founded 64 years ago and was given the registration number 00650954. The firm's registered office is in EASTLEIGH. You can find them at Highfield Court Tollgate, Chandler's Ford, Eastleigh, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:H.BAYLIS & SONS LIMITED
Company Number:00650954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 March 1960
End of financial year:05 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Highfield Court Tollgate, Chandler's Ford, Eastleigh, SO53 3TY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Seatown Cottage, Seatown, Chideock, Bridport, DT6 6JT

Secretary11 January 2002Active
Seatown Cottage, Seatown, Chideock, Bridport, DT6 6JT

Director11 January 2002Active
Highfield Court, Tollgate, Chandler's Ford, Eastleigh, SO53 3TY

Director21 June 2014Active
52 Oakland Avenue, Droitwich, WR9 7BT

Secretary-Active
52 Oakland Avenue, Droitwich, WR9 7BT

Director-Active
Elm Cottage, Main Road, Ombersley, Droitwich, WR9 0ET

Director-Active
The Hollies, 7 Westville Avenue, Kidderminster, DY11 6BZ

Director23 January 2003Active
2 Oldfield Cottages, Oldfield Lane Ombersley, Droitwich, WR9 0JL

Director26 September 2004Active
Seatown Cottage, Seatown, Chideock, Bridport, DT6 6JT

Director25 January 2002Active

People with Significant Control

Mr Keith Alan Baylis
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:Seatown Cottage, Seatown, Chideock, Bridport, England, DT6 6JT
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-22Gazette

Gazette dissolved liquidation.

Download
2021-03-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-10-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-08-29Address

Change registered office address company with date old address new address.

Download
2018-08-23Resolution

Resolution.

Download
2018-08-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2017-05-22Accounts

Accounts with accounts type micro entity.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-08-18Accounts

Accounts with accounts type micro entity.

Download
2016-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-24Accounts

Accounts with accounts type total exemption full.

Download
2015-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-03Accounts

Accounts with accounts type total exemption full.

Download
2014-08-04Officers

Appoint person director company with name date.

Download
2014-08-04Officers

Termination director company with name termination date.

Download
2014-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-12Accounts

Accounts with accounts type total exemption full.

Download
2013-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-29Officers

Change person director company with change date.

Download
2012-10-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.