Company NameBrown Bayley Steels Limited
Company StatusLiquidation
Company Number00489979
CategoryPrivate Limited Company
Incorporation Date30 December 1950(73 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameThe African Investment Trust Limited (Corporation)
StatusCurrent
Appointed22 February 1994(43 years, 2 months after company formation)
Appointment Duration30 years, 2 months
Correspondence AddressCheapside House
138 Cheapside
London
EC2V 6BL
Director NameMr Timothy Lawrence Adams
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(40 years, 2 months after company formation)
Appointment Duration3 years (resigned 22 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Southlands Crescent
Leeds
LS17 5NX
Director NameGeorge Henry Craine
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(40 years, 2 months after company formation)
Appointment Duration3 years (resigned 22 February 1994)
RoleCompany Director
Correspondence AddressSwn Y Coed 35 Grange Park
St Arvans
Chepstow
Monmouthshire
NP16 6EA
Wales
Secretary NameGeorge Henry Craine
NationalityBritish
StatusResigned
Appointed22 February 1991(40 years, 2 months after company formation)
Appointment Duration3 years (resigned 22 February 1994)
RoleCompany Director
Correspondence AddressSwn Y Coed 35 Grange Park
St Arvans
Chepstow
Monmouthshire
NP16 6EA
Wales
Director NameMr Robert Edward Whitten
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(42 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Director NameMichael John Pearce
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(43 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 09 May 2003)
RoleChartered Secretary
Correspondence AddressRingley House
19 Ringley Avenue
Horley
Surrey
RH6 7EZ

Location

Registered Address4 Grosvenor Place
London
SW1X 7DL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Next Accounts Due30 July 2004 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Next Return Due8 March 2017 (overdue)

Filing History

7 July 2014Restoration by order of the court (4 pages)
7 July 2014Restoration by order of the court (4 pages)
23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
25 December 2008Compulsory strike-off action has been suspended (1 page)
25 December 2008Compulsory strike-off action has been suspended (1 page)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
7 March 2006Order of court - dissolution void (4 pages)
7 March 2006Order of court - dissolution void (4 pages)
25 June 2003Dissolved (1 page)
25 June 2003Dissolved (1 page)
25 March 2003Completion of winding up (1 page)
25 March 2003Completion of winding up (1 page)
8 January 2003Order of court to wind up (2 pages)
8 January 2003Order of court to wind up (2 pages)
23 October 2002Liquidators' statement of receipts and payments (5 pages)
23 October 2002Liquidators statement of receipts and payments (5 pages)
23 October 2002Liquidators' statement of receipts and payments (5 pages)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
26 April 2002Liquidators statement of receipts and payments (5 pages)
26 April 2002Liquidators' statement of receipts and payments (5 pages)
26 April 2002Liquidators' statement of receipts and payments (5 pages)
15 October 2001Liquidators' statement of receipts and payments (5 pages)
15 October 2001Liquidators' statement of receipts and payments (5 pages)
15 October 2001Liquidators statement of receipts and payments (5 pages)
4 April 2001Liquidators statement of receipts and payments (5 pages)
4 April 2001Liquidators' statement of receipts and payments (5 pages)
4 April 2001Liquidators' statement of receipts and payments (5 pages)
5 October 2000Liquidators statement of receipts and payments (5 pages)
5 October 2000Liquidators' statement of receipts and payments (5 pages)
5 October 2000Liquidators' statement of receipts and payments (5 pages)
6 April 2000Liquidators statement of receipts and payments (5 pages)
6 April 2000Liquidators' statement of receipts and payments (5 pages)
6 April 2000Liquidators' statement of receipts and payments (5 pages)
12 October 1999Liquidators statement of receipts and payments (5 pages)
12 October 1999Liquidators' statement of receipts and payments (5 pages)
12 October 1999Liquidators' statement of receipts and payments (5 pages)
31 March 1999Liquidators' statement of receipts and payments (5 pages)
31 March 1999Liquidators' statement of receipts and payments (5 pages)
31 March 1999Liquidators statement of receipts and payments (5 pages)
5 October 1998Liquidators statement of receipts and payments (5 pages)
5 October 1998Liquidators' statement of receipts and payments (5 pages)
5 October 1998Liquidators' statement of receipts and payments (5 pages)
8 May 1998Liquidators' statement of receipts and payments (5 pages)
8 May 1998Liquidators' statement of receipts and payments (5 pages)
8 May 1998Liquidators statement of receipts and payments (5 pages)
1 October 1997Liquidators' statement of receipts and payments (5 pages)
1 October 1997Liquidators statement of receipts and payments (5 pages)
1 October 1997Liquidators' statement of receipts and payments (5 pages)
3 April 1997Liquidators' statement of receipts and payments (4 pages)
4 October 1996Liquidators' statement of receipts and payments (5 pages)
4 October 1996Liquidators statement of receipts and payments (5 pages)
4 October 1996Liquidators' statement of receipts and payments (5 pages)
2 April 1996Liquidators' statement of receipts and payments (5 pages)
2 April 1996Liquidators' statement of receipts and payments (5 pages)
2 April 1996Liquidators statement of receipts and payments (5 pages)
10 October 1995Registered office changed on 10/10/95 from: cheapside house, 138 cheapside, london, EC2V 6BL (1 page)
10 October 1995Registered office changed on 10/10/95 from: cheapside house, 138 cheapside, london, EC2V 6BL (1 page)
5 October 1995Liquidators' statement of receipts and payments (10 pages)
5 October 1995Liquidators' statement of receipts and payments (10 pages)
5 October 1995Liquidators statement of receipts and payments (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (226 pages)
17 October 1994Director resigned;new director appointed (8 pages)
17 October 1994Registered office changed on 17/10/94 from: cheapside house, 138 cheapside, london, EC2V 6SL (1 page)
12 October 1994Appointment of a voluntary liquidator (1 page)
12 October 1994Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 October 1994Declaration of solvency (3 pages)
12 October 1994Declaration of solvency (3 pages)
12 October 1994Appointment of a voluntary liquidator (1 page)
12 October 1994Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 October 1994Ad 28/09/94--------- £ si [email protected]=2396628 £ ic 2400000/4796628 (2 pages)
5 October 1994£ nc 4000000/6500000 28/09/94 (1 page)
5 October 1994Return made up to 22/02/94; full list of members (6 pages)
5 October 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 October 1994Return made up to 22/02/94; full list of members (6 pages)
5 October 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 August 1994Accounts for a dormant company made up to 30 September 1993 (4 pages)
2 August 1994Accounts for a dormant company made up to 30 September 1993 (4 pages)
4 May 1993Accounts for a dormant company made up to 30 September 1992 (7 pages)
4 May 1993Return made up to 22/02/93; full list of members
  • 363(287) ‐ Registered office changed on 04/05/93
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 1992Accounts for a dormant company made up to 30 September 1991 (4 pages)
5 March 1992Return made up to 22/02/92; no change of members (4 pages)
19 November 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 March 1991Return made up to 22/02/91; no change of members (6 pages)
28 March 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 1991Full accounts made up to 30 September 1990 (6 pages)
2 January 1991Secretary resigned;new secretary appointed;director resigned (2 pages)
2 April 1990Return made up to 02/03/90; full list of members (4 pages)
2 April 1990Full accounts made up to 30 September 1989 (7 pages)
31 October 1989Director resigned (2 pages)
11 April 1989Return made up to 10/03/89; full list of members (4 pages)
11 April 1989Full accounts made up to 30 September 1988 (7 pages)
7 April 1988Full accounts made up to 30 September 1987 (9 pages)
7 April 1988Return made up to 03/03/88; full list of members (4 pages)
21 March 1987Full accounts made up to 30 September 1986 (9 pages)
21 March 1987Return made up to 23/02/87; full list of members (4 pages)
22 May 1975Accounts made up to 28 September 2074 (17 pages)
22 May 1975Accounts made up to 28 September 2074 (17 pages)
30 December 1950Incorporation (16 pages)
30 December 1950Incorporation (16 pages)