Company NameCharles Baynham Limited
Company StatusDissolved
Company Number01408911
CategoryPrivate Limited Company
Incorporation Date12 January 1979(45 years, 3 months ago)
Dissolution Date15 April 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Charles Graham Highet Baynham
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1979(same day as company formation)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address20 The Parade
Bournemouth Road
Chandlers Ford
Hants
SO53 3DB
Secretary NameMrs Lynne Carol Baynham
NationalityBritish
StatusClosed
Appointed14 December 1991(12 years, 11 months after company formation)
Appointment Duration24 years, 4 months (closed 15 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPopple Down Farm
Stockbridge Road Lopcombe
Salisbury
SP5 1BW
Director NameMrs Lynne Carol Baynham
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1995(16 years, 2 months after company formation)
Appointment Duration21 years (closed 15 April 2016)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressPopple Down Farm
Stockbridge Road Lopcombe
Salisbury
SP5 1BW
Director NameMrs Lynne Carol Baynham
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(12 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 March 1995)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressPopple Down Farm
Stockbridge Road Lopcombe
Salisbury
SP5 1BW

Contact

Websitewww.charlesbaynham.co.uk

Location

Registered AddressC/O The MacDonald Partnership Plc 3rd Floor
207 Regent Street
London
W1B 3HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2011
Net Worth£36,130
Cash£2,057
Current Liabilities£172,175

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2016Final Gazette dissolved following liquidation (1 page)
15 April 2016Final Gazette dissolved following liquidation (1 page)
15 January 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
15 January 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
11 November 2015Liquidators' statement of receipts and payments to 20 September 2015 (15 pages)
11 November 2015Liquidators statement of receipts and payments to 20 September 2015 (15 pages)
11 November 2015Registered office address changed from C/O the Macdonalds Partnership Plc 4th Floor 100 Fenchurch Street London EC3M 5JD to C/O the Macdonald Partnership Plc 3rd Floor 207 Regent Street London W1B 3HH on 11 November 2015 (2 pages)
11 November 2015Liquidators' statement of receipts and payments to 20 September 2015 (15 pages)
11 November 2015Registered office address changed from C/O the Macdonalds Partnership Plc 4th Floor 100 Fenchurch Street London EC3M 5JD to C/O the Macdonald Partnership Plc 3rd Floor 207 Regent Street London W1B 3HH on 11 November 2015 (2 pages)
30 October 2014Liquidators' statement of receipts and payments to 20 September 2014 (17 pages)
30 October 2014Liquidators' statement of receipts and payments to 20 September 2014 (17 pages)
30 October 2014Liquidators statement of receipts and payments to 20 September 2014 (17 pages)
22 November 2013Liquidators statement of receipts and payments to 20 September 2013 (15 pages)
22 November 2013Liquidators' statement of receipts and payments to 20 September 2013 (15 pages)
22 November 2013Liquidators' statement of receipts and payments to 20 September 2013 (15 pages)
20 November 2012Registered office address changed from C/O the Macdonald Partnership Plc New Broad Street House 35 New Broad Street London EC2M 1NH on 20 November 2012 (2 pages)
20 November 2012Registered office address changed from C/O the Macdonald Partnership Plc New Broad Street House 35 New Broad Street London EC2M 1NH on 20 November 2012 (2 pages)
23 October 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 October 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 October 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 October 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 October 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 October 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
11 October 2012Notice of completion of voluntary arrangement (13 pages)
11 October 2012Voluntary arrangement supervisor's abstract of receipts and payments to 3 October 2012 (2 pages)
11 October 2012Voluntary arrangement supervisor's abstract of receipts and payments to 3 October 2012 (2 pages)
11 October 2012Voluntary arrangement supervisor's abstract of receipts and payments to 3 October 2012 (2 pages)
11 October 2012Notice of completion of voluntary arrangement (13 pages)
4 October 2012Registered office address changed from 20 the Parade Bournemouth Road Chandlers Ford Eastleigh Hants SO5 3DB on 4 October 2012 (2 pages)
4 October 2012Registered office address changed from 20 the Parade Bournemouth Road Chandlers Ford Eastleigh Hants SO5 3DB on 4 October 2012 (2 pages)
4 October 2012Registered office address changed from 20 the Parade Bournemouth Road Chandlers Ford Eastleigh Hants SO5 3DB on 4 October 2012 (2 pages)
3 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 October 2012Appointment of a voluntary liquidator (1 page)
3 October 2012Statement of affairs with form 4.19 (8 pages)
3 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 October 2012Statement of affairs with form 4.19 (8 pages)
3 October 2012Appointment of a voluntary liquidator (1 page)
2 April 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 April 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 February 2012Annual return made up to 14 December 2011 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 3
(5 pages)
21 February 2012Annual return made up to 14 December 2011 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 3
(5 pages)
19 October 2011Voluntary arrangement supervisor's abstract of receipts and payments to 19 August 2011 (11 pages)
19 October 2011Voluntary arrangement supervisor's abstract of receipts and payments to 19 August 2011 (11 pages)
10 February 2011Director's details changed for Mrs Lynne Carol Baynham on 1 October 2010 (2 pages)
10 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
10 February 2011Director's details changed for Mrs Lynne Carol Baynham on 1 October 2010 (2 pages)
10 February 2011Director's details changed for Mrs Lynne Carol Baynham on 1 October 2010 (2 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 November 2010Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
30 November 2010Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
9 June 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
9 June 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 June 2010Secretary's details changed for Mrs Lynne Carol Baynham on 14 December 2009 (1 page)
4 June 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
4 June 2010Secretary's details changed for Mrs Lynne Carol Baynham on 14 December 2009 (1 page)
4 June 2010Director's details changed for Lynne Carol Baynham on 14 December 2009 (2 pages)
4 June 2010Director's details changed for Mr Charles Graham Highet Baynham on 14 December 2009 (2 pages)
4 June 2010Director's details changed for Mr Charles Graham Highet Baynham on 14 December 2009 (2 pages)
4 June 2010Director's details changed for Lynne Carol Baynham on 14 December 2009 (2 pages)
11 February 2009Return made up to 14/12/08; full list of members (4 pages)
11 February 2009Return made up to 14/12/08; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
17 December 2007Return made up to 14/12/07; full list of members (2 pages)
17 December 2007Return made up to 14/12/07; full list of members (2 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 February 2007Return made up to 14/12/06; full list of members (3 pages)
6 February 2007Return made up to 14/12/06; full list of members (3 pages)
2 August 2006Return made up to 14/12/05; full list of members (3 pages)
2 August 2006Return made up to 14/12/05; full list of members (3 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
14 November 2005Return made up to 14/12/04; full list of members (3 pages)
14 November 2005Return made up to 14/12/04; full list of members (3 pages)
21 September 2005Secretary's particulars changed (1 page)
21 September 2005Secretary's particulars changed (1 page)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
17 December 2003Return made up to 14/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2003Return made up to 14/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2003Return made up to 14/12/02; full list of members (7 pages)
14 April 2003Return made up to 14/12/02; full list of members (7 pages)
14 March 2003Amended accounts made up to 31 March 2002 (6 pages)
14 March 2003Amended accounts made up to 31 March 2002 (6 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 January 2002Return made up to 14/12/01; full list of members (6 pages)
10 January 2002Return made up to 14/12/01; full list of members (6 pages)
9 April 2001Accounts for a small company made up to 31 March 2000 (3 pages)
9 April 2001Accounts for a small company made up to 31 March 2000 (3 pages)
7 February 2001Return made up to 14/12/00; full list of members (6 pages)
7 February 2001Return made up to 14/12/00; full list of members (6 pages)
11 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
11 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
2 February 2000Return made up to 14/12/99; full list of members (6 pages)
2 February 2000Return made up to 14/12/99; full list of members (6 pages)
3 February 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/01/99
(1 page)
3 February 1999Accounts for a small company made up to 31 March 1998 (2 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (2 pages)
17 December 1998Return made up to 14/12/97; no change of members (4 pages)
17 December 1998Return made up to 14/12/98; no change of members (4 pages)
17 December 1998Return made up to 14/12/98; no change of members (4 pages)
17 December 1998Return made up to 14/12/97; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (2 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (2 pages)
3 March 1997Return made up to 14/12/96; no change of members (4 pages)
3 March 1997Return made up to 14/12/96; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
19 March 1996Return made up to 14/12/95; full list of members (5 pages)
19 March 1996Return made up to 14/12/95; full list of members (5 pages)
13 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
13 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
12 January 1979Incorporation (16 pages)
12 January 1979Incorporation (16 pages)