Company NameBaygold Limited
Company StatusDissolved
Company Number02142777
CategoryPrivate Limited Company
Incorporation Date29 June 1987(36 years, 9 months ago)
Previous NameLondon International Exhibition Centre Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSimon Nigel Broackes
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1993(6 years, 1 month after company formation)
Appointment Duration30 years, 7 months
RoleBuilding Contractor
Correspondence AddressFlat 61 The Piper Building
Peterborough Road
London
SW6 3EF
Director NameIain Lawrie Shearer
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1993(6 years, 1 month after company formation)
Appointment Duration30 years, 7 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBroadwell Manor
Broadwell
Moreton In Marsh
Gloucestershire
GL56 0YD
Wales
Director NameHugh William Try
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1993(6 years, 1 month after company formation)
Appointment Duration30 years, 7 months
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressFavershams Meadow
Mumfords Lane
Gerrards Cross
Bucks
SL9 8TQ
Director NameLord  King
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1994(6 years, 12 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence AddressDoncombe Mill House
Ford
Chippenham
Wiltshire
SN14 8RR
Secretary NameMr John Damian Barber
NationalityBritish
StatusCurrent
Appointed28 March 1995(7 years, 9 months after company formation)
Appointment Duration29 years
RoleSecretary
Correspondence Address115 Park Street
London
W1K 7DY
Director NameDerek Ernest Arthur Budden
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1995(8 years, 3 months after company formation)
Appointment Duration28 years, 5 months
RoleChartered Accountant
Correspondence AddressElmfield 25 Batchworth Lane
Northwood
Middlesex
HA6 3DU
Director NameMr Kenneth Sidney Brooks
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 August 1993)
RoleExhibition Organiser
Correspondence Address12 Willian Way
Letchworth
Hertfordshire
SG6 2HG
Secretary NameMr Ramon Joseph
NationalityBritish
StatusResigned
Appointed21 June 1992(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 August 1993)
RoleCompany Director
Correspondence Address2 Ascot Place
Stanmore
Middlesex
HA7 4HH
Director NameRichard Copley Smith
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1993(5 years, 11 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 05 July 1993)
RoleExhibition Organiser
Correspondence AddressAppt 214 Residence Principe Leoplod
Via Montalbano 19
6925 Gentilino
Switzerland
Director NameKeith Edward Reading
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1993(5 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 17 August 1993)
RoleExhibition Organiser
Correspondence AddressSt Michaels Cottage
27 The Avenue
Camberley
Surrey
GU15 3LN
Secretary NameSimon Nigel Broackes
NationalityBritish
StatusResigned
Appointed17 August 1993(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 28 March 1995)
RoleBuilding Contractor
Correspondence AddressFlat 61 The Piper Building
Peterborough Road
London
SW6 3EF
Director NameMr Keith Edward Clarke
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(6 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 October 1994)
RoleArchitect
Country of ResidenceEngland
Correspondence Address14 Thorney Hedge Road
Chiswick
London
W4 5SD
Director NameClifford King
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(7 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 August 1999)
RoleDirector/Civil Engineer
Correspondence Address27 How Wood
Park Street
St Albans
Hertfordshire
AL2 2QY

Location

Registered Address115 Park Street
Londonm
W1Y 4DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

25 December 2000Dissolved (1 page)
25 September 2000Liquidators statement of receipts and payments (5 pages)
25 September 2000Return of final meeting in a members' voluntary winding up (3 pages)
8 September 2000Liquidators statement of receipts and payments (5 pages)
7 September 1999Declaration of solvency (3 pages)
7 September 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 September 1999Appointment of a voluntary liquidator (1 page)
1 September 1999Director resigned (1 page)
28 July 1999Return made up to 21/06/99; change of members (7 pages)
20 June 1999Auditor's resignation (1 page)
19 February 1999Company name changed london international exhibition centre LIMITED\certificate issued on 19/02/99 (2 pages)
2 July 1998Full accounts made up to 31 August 1997 (9 pages)
5 August 1997Full accounts made up to 31 August 1996 (9 pages)
30 July 1997Return made up to 21/06/97; full list of members (7 pages)
30 July 1997Ad 26/06/96--------- £ si 4878@1 (2 pages)
30 July 1997Ad 10/01/96--------- £ si 48300@1 (2 pages)
5 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 July 1996£ nc 373000/1323000 27/06/96 (1 page)
25 June 1996Return made up to 21/06/96; full list of members (8 pages)
18 June 1996Full accounts made up to 31 August 1995 (8 pages)
14 June 1996Ad 25/01/96--------- £ si 9086@1=9086 £ ic 164136/173222 (2 pages)
30 June 1995Full accounts made up to 31 August 1994 (7 pages)
14 June 1995Ad 25/05/95--------- £ si 163136@1=163136 £ ic 1000/164136 (2 pages)
12 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 April 1995Nc inc already adjusted 28/03/95 (1 page)
12 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
10 April 1995Secretary resigned;new secretary appointed (2 pages)