Company NameBailey Distribution Limited
Company StatusDissolved
Company Number00328652
CategoryPrivate Limited Company
Incorporation Date10 June 1937(86 years, 10 months ago)
Previous NameBailey Bros.& Swinfen Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameRobin Philip Mortimore
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(54 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressPalm Tree House
Woodland Road
Lyminge Folkestone
Kent
CT18 8EW
Secretary NameMr Darran William Quinn
NationalityBritish
StatusCurrent
Appointed18 August 1994(57 years, 2 months after company formation)
Appointment Duration29 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTownland Green Front Road
Woodchurch
Ashford
Kent
TN26 3SD
Director NameAllan Geofrey Crabb
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1998(61 years, 1 month after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Palmarsh Avenue
Hythe
Kent
CT21 6NT
Director NameMr Darran William Quinn
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1998(61 years, 1 month after company formation)
Appointment Duration25 years, 8 months
RoleCompany Accounts
Country of ResidenceUnited Kingdom
Correspondence AddressTownland Green Front Road
Woodchurch
Ashford
Kent
TN26 3SD
Director NameAllan Geofrey Crabb
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(54 years after company formation)
Appointment Duration2 years, 4 months (resigned 11 October 1993)
RoleDistribution Manager
Country of ResidenceEngland
Correspondence Address6 Palmarsh Avenue
Hythe
Kent
CT21 6NT
Director NameMrs Theresa Anne Morris
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(54 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Otterpool
Sellindge
Ashford
Kent
TN25 6DD
Secretary NameMrs Theresa Anne Morris
NationalityBritish
StatusResigned
Appointed31 December 1991(54 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Otterpool
Sellindge
Ashford
Kent
TN25 6DD
Director NameHazel Jane Mortimore
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(59 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 February 1998)
RoleCompany Director
Correspondence AddressPalm Tree House
Woodland Road
Lyminge Folkestone
Kent
CT18 8EW
Director NameMr Gerard Isaac Mizrahi
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(60 years, 8 months after company formation)
Appointment Duration1 year (resigned 15 February 1999)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 Wilton Crescent
London
SW1X 8RN

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£1,762,942
Gross Profit£1,050,948
Net Worth£79,809
Cash£219,231
Current Liabilities£3,073,693

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 October 2007Dissolved (1 page)
13 July 2007Liquidators statement of receipts and payments (5 pages)
13 July 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
7 March 2007Liquidators statement of receipts and payments (5 pages)
1 September 2006Liquidators statement of receipts and payments (5 pages)
8 March 2006Liquidators statement of receipts and payments (5 pages)
14 October 2005Sec of state's release of liq (1 page)
5 September 2005Liquidators statement of receipts and payments (5 pages)
15 April 2005Liquidators statement of receipts and payments (5 pages)
28 August 2004Liquidators statement of receipts and payments (5 pages)
4 March 2004Liquidators statement of receipts and payments (5 pages)
3 September 2003Liquidators statement of receipts and payments (5 pages)
9 April 2003Notice of ceasing to act as a voluntary liquidator (1 page)
28 February 2003Liquidators statement of receipts and payments (5 pages)
16 October 2002Appointment of a voluntary liquidator (1 page)
16 October 2002O/C - replacement of liquidator (5 pages)
21 August 2002Liquidators statement of receipts and payments (5 pages)
7 March 2002Liquidators statement of receipts and payments (9 pages)
13 March 2001Statement of affairs (9 pages)
13 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2001Appointment of a voluntary liquidator (1 page)
13 March 2001Notice of Constitution of Liquidation Committee (2 pages)
13 February 2001Registered office changed on 13/02/01 from: unit 1A/1B learoyd road new romney kent TN28 8XU (1 page)
9 May 2000Full accounts made up to 31 December 1998 (13 pages)
15 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 February 2000Statement of rights variation attached to shares (2 pages)
30 January 2000Return made up to 31/12/99; full list of members (7 pages)
20 May 1999Director resigned (1 page)
9 March 1999Registered office changed on 09/03/99 from: 583 fulham road london SW6 5BH (1 page)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
22 December 1998Full accounts made up to 31 January 1998 (14 pages)
25 November 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
4 March 1998Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page)
27 February 1998Full accounts made up to 30 April 1997 (15 pages)
23 February 1998Auditor's resignation (1 page)
20 February 1998Company name changed bailey bros.& Swinfen LIMITED\certificate issued on 23/02/98 (2 pages)
19 February 1998Director resigned (1 page)
19 February 1998Registered office changed on 19/02/98 from: units 1A/1B learoyd road mountfield road industrial est new romney kent TN28 8XU (1 page)
19 February 1998New director appointed (2 pages)
18 February 1998Declaration of satisfaction of mortgage/charge (1 page)
18 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Return made up to 31/12/97; no change of members (4 pages)
28 August 1997Particulars of mortgage/charge (3 pages)
24 January 1997Full accounts made up to 30 April 1996 (12 pages)
17 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 October 1996New director appointed (2 pages)
19 January 1996Return made up to 31/12/95; change of members (6 pages)
6 November 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
1 November 1995Full accounts made up to 30 April 1995 (14 pages)