Company NameBailey Transport Limited
Company StatusDissolved
Company Number03296680
CategoryPrivate Limited Company
Incorporation Date27 December 1996(27 years, 4 months ago)
Dissolution Date12 August 2020 (3 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Kim Susan Bailey
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2017(20 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 12 August 2020)
RoleHomemaker
Country of ResidenceEngland
Correspondence AddressEvergreen House North Grafton Place
London
NW1 2DX
Secretary NameMrs June Davis
StatusClosed
Appointed20 March 2017(20 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 12 August 2020)
RoleCompany Director
Correspondence Address82 Forbes Avenue
Potters Bar
EN6 5NQ
Director NameJames Raymond Bailey
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1996(same day as company formation)
RoleHaulage
Country of ResidenceUnited Kingdom
Correspondence Address32 Bragenham Side
Stoke Hammond
Milton Keynes
MK17 9DB
Secretary NameJune Davis
NationalityBritish
StatusResigned
Appointed27 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address82 Forbes Avenue
Potters Bar
Hertfordshire
EN6 5NQ

Location

Registered AddressEvergreen House North
Grafton Place
London
NW1 2DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1James Raymond Bailey
100.00%
Ordinary

Financials

Year2014
Net Worth£102,501
Cash£76,322
Current Liabilities£27,462

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 May 2017Registered office address changed from 32 Bragenham Side Stoke Hammond Milton Keynes MK17 9DB to Acre House 11-15 William Road London NW1 3ER on 19 May 2017 (2 pages)
17 May 2017Appointment of a voluntary liquidator (1 page)
17 May 2017Declaration of solvency (5 pages)
3 April 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
20 March 2017Appointment of Mrs Kim Susan Bailey as a director on 20 March 2017 (2 pages)
20 March 2017Appointment of Mrs June Davis as a secretary on 20 March 2017 (2 pages)
9 January 2017Termination of appointment of June Davis as a secretary on 4 August 2016 (1 page)
9 January 2017Termination of appointment of James Raymond Bailey as a director on 4 August 2016 (1 page)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 100
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 December 2012Annual return made up to 27 December 2012 with a full list of shareholders (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 February 2011Director's details changed for James Raymond Bailey on 1 December 2010 (2 pages)
10 February 2011Director's details changed for James Raymond Bailey on 1 December 2010 (2 pages)
10 February 2011Annual return made up to 27 December 2010 with a full list of shareholders (3 pages)
30 September 2010Registered office address changed from 25 Nursery Road Strawberry Vale Finchley London N2 9RF on 30 September 2010 (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 December 2009Director's details changed for James Raymond Bailey on 27 December 2009 (2 pages)
28 December 2009Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
30 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 February 2009Return made up to 27/12/08; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
27 December 2007Return made up to 27/12/07; full list of members (2 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 January 2007Return made up to 27/12/06; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
19 January 2006Return made up to 27/12/05; full list of members (2 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 January 2005Return made up to 27/12/04; full list of members (6 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
12 January 2004Return made up to 27/12/03; full list of members (6 pages)
1 July 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
17 January 2003Return made up to 27/12/02; full list of members (6 pages)
2 June 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
9 March 2002Return made up to 27/12/01; full list of members (6 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
2 January 2001Return made up to 27/12/00; full list of members (6 pages)
6 December 2000Full accounts made up to 31 December 1999 (8 pages)
20 December 1999Return made up to 27/12/99; full list of members (4 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
28 January 1999Return made up to 27/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 November 1998Full accounts made up to 31 December 1997 (8 pages)
13 February 1998Return made up to 27/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 December 1996Incorporation (8 pages)