Bayleys Hill Sevenoaks Weald
Sevenoaks
Kent
TN14 6LY
Director Name | Mrs Jane Docherty |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1992(23 years, 6 months after company formation) |
Appointment Duration | 21 years, 3 months (closed 25 December 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Foot Tracks Stone Cross Crowborough TN6 3SJ |
Director Name | Mr Kenneth John McDougall Morrison |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1992(23 years, 6 months after company formation) |
Appointment Duration | 21 years, 3 months (closed 25 December 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Coopers Mead Coopers Lane Fordcombe Tunbridge Wells Kent TN3 0RN |
Secretary Name | Mrs Jane Docherty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1992(23 years, 6 months after company formation) |
Appointment Duration | 21 years, 3 months (closed 25 December 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Foot Tracks Stone Cross Crowborough TN6 3SJ |
Secretary Name | Alan John Patten |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2000(31 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 25 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sydney Street Chelsea London SW3 6PU |
Director Name | Bruce George Aldous |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 October 1992) |
Role | Company Director |
Correspondence Address | Silverdale Silverhill Robertsbridge East Sussex TN32 5PA |
Director Name | Mr Robert Fraser Barbour |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | Carrsleigh Church Road Southborough Tunbridge Wells Kent TN4 0RT |
Director Name | Mr Robert Arthur Hales |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | Little England Farm Hadlow Down Uckfield East Sussex TN22 4EP |
Secretary Name | Mrs Daphne June Hales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | Little England Farm Hadlow Down Uckfield East Sussex TN22 4EP |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
51 at £1 | Mr Ian George Wood 51.00% Ordinary |
---|---|
5 at £1 | Charles Ross Fraser Barbour 5.00% Ordinary |
5 at £1 | N.j. Young 5.00% Ordinary |
5 at £1 | R.a. Hales 5.00% Ordinary |
20 at £1 | Mr Kenneth John Mcdougall Morrison 20.00% Ordinary |
14 at £1 | Mrs Jane Docherty 14.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,119 |
Cash | £98,565 |
Current Liabilities | £293,156 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 December 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 December 2013 | Final Gazette dissolved following liquidation (1 page) |
25 September 2013 | Return of final meeting in a members' voluntary winding up (13 pages) |
25 September 2013 | Return of final meeting in a members' voluntary winding up (13 pages) |
21 March 2013 | Registered office address changed from Menzies Victoria House Victoria Road Farnborough Hampshire GU14 7PG on 21 March 2013 (2 pages) |
21 March 2013 | Registered office address changed from Menzies Victoria House Victoria Road Farnborough Hampshire GU14 7PG on 21 March 2013 (2 pages) |
19 March 2013 | Appointment of a voluntary liquidator (2 pages) |
19 March 2013 | Declaration of solvency (3 pages) |
19 March 2013 | Appointment of a voluntary liquidator (2 pages) |
19 March 2013 | Resolutions
|
19 March 2013 | Resolutions
|
19 March 2013 | Declaration of solvency (3 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders Statement of capital on 2012-05-16
|
16 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders Statement of capital on 2012-05-16
|
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (7 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (7 pages) |
26 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (7 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 June 2009 | Return made up to 14/05/09; full list of members (5 pages) |
5 June 2009 | Return made up to 14/05/09; full list of members (5 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 June 2008 | Return made up to 14/05/08; full list of members (5 pages) |
5 June 2008 | Return made up to 14/05/08; full list of members (5 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 July 2007 | Return made up to 14/05/07; full list of members (4 pages) |
4 July 2007 | Return made up to 14/05/07; full list of members (4 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 June 2006 | Return made up to 14/05/06; full list of members (4 pages) |
6 June 2006 | Return made up to 14/05/06; full list of members (4 pages) |
22 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
22 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
2 June 2005 | Return made up to 14/05/05; full list of members (9 pages) |
2 June 2005 | Return made up to 14/05/05; full list of members (9 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
7 May 2004 | Return made up to 14/05/04; full list of members
|
7 May 2004 | Return made up to 14/05/04; full list of members (9 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
21 May 2003 | Return made up to 14/05/03; full list of members (9 pages) |
21 May 2003 | Return made up to 14/05/03; full list of members (9 pages) |
9 October 2002 | Accounts for a small company made up to 31 December 2001 (10 pages) |
9 October 2002 | Accounts for a small company made up to 31 December 2001 (10 pages) |
10 May 2002 | Return made up to 14/05/02; full list of members (9 pages) |
10 May 2002 | Return made up to 14/05/02; full list of members (9 pages) |
5 December 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
5 December 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
21 May 2001 | Return made up to 14/05/01; full list of members (8 pages) |
21 May 2001 | Return made up to 14/05/01; full list of members
|
25 October 2000 | Particulars of mortgage/charge (3 pages) |
25 October 2000 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | New secretary appointed (2 pages) |
24 October 2000 | New secretary appointed (2 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
12 September 2000 | Particulars of mortgage/charge (3 pages) |
12 September 2000 | Particulars of mortgage/charge (3 pages) |
19 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
19 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
19 October 1999 | Registered office changed on 19/10/99 from: 118 cove road farnborough hants GU14 0HG (1 page) |
19 October 1999 | Registered office changed on 19/10/99 from: 118 cove road farnborough hants GU14 0HG (1 page) |
19 May 1999 | Return made up to 14/05/99; full list of members (7 pages) |
19 May 1999 | Return made up to 14/05/99; full list of members (7 pages) |
30 April 1999 | Resolutions
|
30 April 1999 | Resolutions
|
9 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
9 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
28 May 1998 | Return made up to 14/05/98; no change of members
|
28 May 1998 | Return made up to 14/05/98; no change of members (5 pages) |
18 November 1997 | Resolutions
|
18 November 1997 | Resolutions
|
5 November 1997 | Particulars of mortgage/charge (7 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (7 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
29 May 1997 | Return made up to 14/05/97; no change of members
|
29 May 1997 | Return made up to 14/05/97; no change of members (5 pages) |
5 November 1996 | Particulars of mortgage/charge (3 pages) |
5 November 1996 | Particulars of mortgage/charge (3 pages) |
2 November 1996 | Particulars of mortgage/charge (3 pages) |
2 November 1996 | Particulars of mortgage/charge (3 pages) |
19 July 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
19 July 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
3 June 1996 | Return made up to 14/05/96; full list of members
|
3 June 1996 | Return made up to 14/05/96; full list of members (7 pages) |
10 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
8 June 1995 | Return made up to 14/05/95; no change of members (4 pages) |
8 June 1995 | Return made up to 14/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
17 December 1976 | Company name changed\certificate issued on 17/12/76 (2 pages) |
17 December 1976 | Company name changed\certificate issued on 17/12/76 (2 pages) |
14 May 1969 | Company name changed\certificate issued on 14/05/69 (3 pages) |
14 May 1969 | Company name changed\certificate issued on 14/05/69 (3 pages) |
10 April 1969 | Certificate of incorporation (1 page) |
10 April 1969 | Certificate of incorporation (1 page) |