Company NameD.T. Bayliss And Son (Property) Limited
Company StatusDissolved
Company Number01239328
CategoryPrivate Limited Company
Incorporation Date5 January 1976(48 years, 4 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)
Previous NameSolotrim Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Dianne Muriel Levinson
Date of BirthJune 1940 (Born 83 years ago)
NationalityAustralian
StatusClosed
Appointed20 May 2016(40 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite E 1-3 Canfield Place
London
NW6 3BT
Director NameMr Derek Tony Bayliss
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(15 years, 9 months after company formation)
Appointment Duration17 years, 10 months (resigned 16 August 2009)
RoleCompany Director
Correspondence Address10 Crane Bridge Road
Cathedral View
Salisbury
Wiltshire
SP2 7TW
Director NameMrs Mary Ann Bayliss
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(15 years, 9 months after company formation)
Appointment Duration24 years, 7 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite E 1-3 Canfield Place
London
NW6 3BT
Secretary NameMrs Mary Ann Bayliss
NationalityBritish
StatusResigned
Appointed19 October 1991(15 years, 9 months after company formation)
Appointment Duration24 years, 7 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite E 1-3 Canfield Place
London
NW6 3BT
Director NameSally Louise Parkinson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(29 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 August 2008)
RoleCompany Director
Correspondence AddressRose Cottage
Steanbow
Pilton
Somerset
BA4 4EH
Director NameChristian Charles Bayliss
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(29 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 22 February 2016)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressStrode House 10 Leigh Road
Street
Somerset
BA16 0HA
Director NameLucy Jane Hale
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(29 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite E 1-3 Canfield Place
London
NW6 3BT
Director NameSally Bayliss
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(36 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite E 1-3 Canfield Place
London
NW6 3BT

Location

Registered AddressSuite E
1-3 Canfield Place
London
NW6 3BT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1D T Bayliss & Son LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£915,021
Cash£92,700
Current Liabilities£17,008

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

25 November 1986Delivered on: 28 November 1986
Satisfied on: 10 July 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold property situate at 135 high street, street, in the county of somerset and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 October 1986Delivered on: 3 November 1986
Satisfied on: 21 May 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/Hold, 147 high street, street, somerset and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 August 1985Delivered on: 15 September 1982
Satisfied on: 16 December 1992
Persons entitled: Poetrofina (UK) Limited

Classification: Legal charge
Secured details: £20,000 due from the company to the chargee under the terms of the charge.
Particulars: F/H land on the south side of high street, street somerset.
Fully Satisfied
7 May 1986Delivered on: 14 May 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a a piece of land at the rear of 143/145 high street and a workshop yards and premises on the south side of high street somerset and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

9 December 2017Voluntary strike-off action has been suspended (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
19 October 2017Application to strike the company off the register (1 page)
16 October 2017Satisfaction of charge 2 in full (1 page)
3 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
3 July 2017Notification of Dianne Levinson as a person with significant control on 20 May 2016 (2 pages)
21 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
10 October 2016Director's details changed for Ms Dianne Muriel Levinson on 10 October 2016 (2 pages)
31 August 2016Termination of appointment of Mary Ann Bayliss as a director on 20 May 2016 (1 page)
31 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 1,000
(6 pages)
31 August 2016Termination of appointment of Mary Ann Bayliss as a secretary on 20 May 2016 (1 page)
31 August 2016Termination of appointment of Sally Bayliss as a director on 20 May 2016 (1 page)
31 August 2016Termination of appointment of Lucy Jane Hale as a director on 20 May 2016 (1 page)
31 August 2016Registered office address changed from Strode House 10 Leigh Road Street Somerset BA16 0HA to C/O London Tax Bureau Suite E 1-3 Canfield Place London NW6 3BT on 31 August 2016 (1 page)
31 August 2016Appointment of Ms Dianne Muriel Levinson as a director on 20 May 2016 (2 pages)
7 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 February 2016Termination of appointment of Christian Charles Bayliss as a director on 22 February 2016 (1 page)
1 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(5 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(5 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 February 2014Registered office address changed from Langler House Market Place Somerton Somerset TA11 7LZ on 14 February 2014 (2 pages)
2 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(5 pages)
27 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 July 2012Director's details changed for Lucy Jane Hale on 26 June 2012 (2 pages)
4 July 2012Director's details changed for Mrs Mary Ann Bayliss on 26 June 2012 (2 pages)
4 July 2012Secretary's details changed for Mrs Mary Ann Bayliss on 26 June 2012 (1 page)
4 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
4 July 2012Director's details changed for Christian Charles Bayliss on 26 June 2012 (2 pages)
23 May 2012Appointment of Sally Bayliss as a director (3 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 January 2011Registered office address changed from Goss House 26 High Street Street Somerset Ba16 Oeb on 26 January 2011 (2 pages)
28 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Christian Charles Bayliss on 26 June 2010 (2 pages)
28 June 2010Director's details changed for Mrs Mary Ann Bayliss on 26 June 2010 (2 pages)
18 February 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
7 September 2009Appointment terminated director derek bayliss (2 pages)
29 June 2009Return made up to 26/06/09; full list of members (4 pages)
25 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 September 2008Appointment terminated director sally parkinson (1 page)
26 June 2008Return made up to 26/06/08; full list of members (4 pages)
14 February 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 July 2007Return made up to 26/06/07; no change of members (8 pages)
9 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 September 2006Return made up to 26/06/06; full list of members (8 pages)
13 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
6 July 2005Return made up to 26/06/05; full list of members (7 pages)
27 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 July 2004Return made up to 26/06/04; full list of members (7 pages)
15 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 July 2003Return made up to 26/06/03; full list of members (7 pages)
19 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
25 July 2002Return made up to 12/07/02; full list of members
  • 363(287) ‐ Registered office changed on 25/07/02
(7 pages)
12 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 August 2001Return made up to 23/07/01; full list of members
  • 363(287) ‐ Registered office changed on 01/08/01
(6 pages)
1 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
11 August 2000Return made up to 01/08/00; full list of members (6 pages)
1 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 August 1999Return made up to 01/08/99; full list of members (5 pages)
18 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 August 1998Return made up to 05/08/98; full list of members (5 pages)
16 July 1998Secretary's particulars changed;director's particulars changed (1 page)
16 July 1998Director's particulars changed (1 page)
31 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 September 1997Return made up to 21/07/97; no change of members (4 pages)
26 February 1997Accounts for a small company made up to 31 December 1996 (8 pages)
18 August 1996Return made up to 05/08/96; no change of members (4 pages)
16 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 June 1996Memorandum and Articles of Association (6 pages)
20 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
25 August 1995Return made up to 22/08/95; full list of members (6 pages)
16 March 1995Accounts for a small company made up to 31 December 1994 (8 pages)