Company NameBaynton Road Limited
Company StatusDissolved
Company Number03897412
CategoryPrivate Limited Company
Incorporation Date21 December 1999(24 years, 4 months ago)
Dissolution Date14 November 2023 (5 months, 1 week ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Graham Elliott Shircore
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2020(20 years, 10 months after company formation)
Appointment Duration3 years (closed 14 November 2023)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Kevin Fitzpatrick
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed15 November 2021(21 years, 11 months after company formation)
Appointment Duration1 year, 12 months (closed 14 November 2023)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Secretary NameMr Kevin Fitzpatrick
StatusClosed
Appointed15 November 2021(21 years, 11 months after company formation)
Appointment Duration1 year, 12 months (closed 14 November 2023)
RoleCompany Director
Correspondence Address399 Strand
London
WC2R 0LX
Director NameStephen John Ketteley
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(1 month after company formation)
Appointment Duration1 month (resigned 28 February 2000)
RoleTrainee Solicitor
Correspondence Address8 Kathleen Road
London
SW11 2JS
Secretary NameLouise Ann Kroash
NationalityAustralian
StatusResigned
Appointed25 January 2000(1 month after company formation)
Appointment Duration1 month (resigned 28 February 2000)
RoleSolicitor
Correspondence Address89 Elgin Mansions
Elgin Avenue
London
W9 1JN
Director NameJames William Braxton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(2 months, 1 week after company formation)
Appointment Duration12 years, 9 months (resigned 18 December 2012)
RoleAuctioneer
Country of ResidenceEngland
Correspondence AddressSalehurst Park Farm
Fair Lane
Robertsbridge
East Sussex
TN32 5NG
Director NameMichael Charles Thoms
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(2 months, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 20 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10a Mount Ephraim
Tunbridge Wells
Kent
TN4 8AS
Director NameMr Peter John Laurence Floyd
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(2 months, 1 week after company formation)
Appointment Duration16 years (resigned 26 February 2016)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Secretary NameMr Peter John Laurence Floyd
NationalityBritish
StatusResigned
Appointed28 February 2000(2 months, 1 week after company formation)
Appointment Duration11 years, 9 months (resigned 20 December 2011)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address10a Mount Ephraim
Tunbridge Wells
Kent
TN4 8AS
Director NameMr Richard Kenneth Purkis
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(15 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 November 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Anthony Michael Gee
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(15 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 November 2021)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address399 Strand
London
WC2R 0LX
Secretary NameMr Anthony Michael Gee
StatusResigned
Appointed02 November 2020(20 years, 10 months after company formation)
Appointment Duration1 year (resigned 15 November 2021)
RoleCompany Director
Correspondence Address399 Strand
London
WC2R 0LX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 December 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitednfa.com
Email address[email protected]
Telephone01635 553553
Telephone regionNewbury

Location

Registered Address399 Strand
London
WC2R 0LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Fine Art Auction Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

25 March 2010Delivered on: 30 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 August 2023First Gazette notice for voluntary strike-off (1 page)
16 August 2023Application to strike the company off the register (1 page)
14 August 2023Termination of appointment of Tom Pickford as a director on 1 August 2023 (1 page)
14 August 2023Termination of appointment of Kevin Fitzpatrick as a director on 1 August 2023 (1 page)
14 August 2023Termination of appointment of Kevin Fitzpatrick as a secretary on 1 August 2023 (1 page)
6 January 2023Termination of appointment of Graham Elliott Shircore as a director on 1 January 2023 (1 page)
6 January 2023Appointment of Mr Tom Pickford as a director on 1 January 2023 (2 pages)
6 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
30 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
17 November 2021Appointment of Mr Kevin Fitzpatrick as a secretary on 15 November 2021 (2 pages)
17 November 2021Termination of appointment of Anthony Michael Gee as a director on 15 November 2021 (1 page)
17 November 2021Termination of appointment of Anthony Michael Gee as a secretary on 15 November 2021 (1 page)
17 November 2021Appointment of Mr Kevin Fitzpatrick as a director on 15 November 2021 (2 pages)
13 October 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
21 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
2 November 2020Appointment of Mr Graham Elliott Shircore as a director on 2 November 2020 (2 pages)
2 November 2020Termination of appointment of Richard Kenneth Purkis as a director on 2 November 2020 (1 page)
2 November 2020Appointment of Mr Anthony Michael Gee as a secretary on 2 November 2020 (2 pages)
11 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
23 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
24 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
28 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2016Register(s) moved to registered office address C/O Stanley Gibbons Ltd 399 Strand London WC2R 0LX (1 page)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2016Register(s) moved to registered office address C/O Stanley Gibbons Ltd 399 Strand London WC2R 0LX (1 page)
26 February 2016Termination of appointment of Peter John Laurence Floyd as a director on 26 February 2016 (1 page)
26 February 2016Termination of appointment of Peter John Laurence Floyd as a director on 26 February 2016 (1 page)
11 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
11 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
2 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
2 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
24 September 2015Appointment of Mr Richard Kenneth Purkis as a director on 23 September 2015 (2 pages)
24 September 2015Appointment of Mr Richard Kenneth Purkis as a director on 23 September 2015 (2 pages)
24 September 2015Appointment of Mr Anthony Michael Gee as a director on 23 September 2015 (2 pages)
24 September 2015Appointment of Mr Anthony Michael Gee as a director on 23 September 2015 (2 pages)
11 May 2015Change of name notice (3 pages)
11 May 2015Company name changed bristol auction rooms LIMITED\certificate issued on 11/05/15
  • RES15 ‐ Change company name resolution on 2015-04-22
(2 pages)
11 May 2015Change of name notice (3 pages)
11 May 2015Company name changed bristol auction rooms LIMITED\certificate issued on 11/05/15
  • RES15 ‐ Change company name resolution on 2015-04-22
(2 pages)
22 February 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
22 February 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
19 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(3 pages)
19 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(3 pages)
21 November 2014Registered office address changed from 11 Adelphi Terrace London WC2N 6BJ to C/O Stanley Gibbons Ltd 399 Strand London WC2R 0LX on 21 November 2014 (1 page)
21 November 2014Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page)
21 November 2014Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page)
21 November 2014Registered office address changed from 11 Adelphi Terrace London WC2N 6BJ to C/O Stanley Gibbons Ltd 399 Strand London WC2R 0LX on 21 November 2014 (1 page)
4 September 2014Total exemption full accounts made up to 30 November 2013 (6 pages)
4 September 2014Total exemption full accounts made up to 30 November 2013 (6 pages)
14 January 2014Director's details changed for Mr Peter John Laurence Floyd on 17 December 2013 (2 pages)
14 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(3 pages)
14 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(3 pages)
14 January 2014Director's details changed for Mr Peter John Laurence Floyd on 17 December 2013 (2 pages)
8 January 2014Previous accounting period extended from 31 August 2013 to 30 November 2013 (1 page)
8 January 2014Previous accounting period extended from 31 August 2013 to 30 November 2013 (1 page)
27 June 2013Total exemption full accounts made up to 31 August 2012 (6 pages)
27 June 2013Total exemption full accounts made up to 31 August 2012 (6 pages)
17 January 2013Register inspection address has been changed from 10a Mount Ephraim Tunbridge Wells Kent TN4 8AS England (1 page)
17 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
17 January 2013Register inspection address has been changed from 10a Mount Ephraim Tunbridge Wells Kent TN4 8AS England (1 page)
27 December 2012Previous accounting period shortened from 31 December 2012 to 31 August 2012 (1 page)
27 December 2012Registered office address changed from 10a Mount Ephraim Tunbridge Wells Kent TN4 8AS on 27 December 2012 (1 page)
27 December 2012Termination of appointment of James Braxton as a director (1 page)
27 December 2012Previous accounting period shortened from 31 December 2012 to 31 August 2012 (1 page)
27 December 2012Registered office address changed from 10a Mount Ephraim Tunbridge Wells Kent TN4 8AS on 27 December 2012 (1 page)
27 December 2012Termination of appointment of James Braxton as a director (1 page)
30 August 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
30 August 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
19 January 2012Termination of appointment of Peter Floyd as a secretary (1 page)
19 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
19 January 2012Termination of appointment of Peter Floyd as a secretary (1 page)
2 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
2 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
13 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
13 January 2011Termination of appointment of Michael Thoms as a director (1 page)
13 January 2011Termination of appointment of Michael Thoms as a director (1 page)
13 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Director's details changed for Michael Charles Thoms on 12 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Peter John Laurence Floyd on 12 January 2010 (2 pages)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Director's details changed for Michael Charles Thoms on 12 January 2010 (2 pages)
19 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for James William Braxton on 12 January 2010 (2 pages)
19 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
19 January 2010Secretary's details changed for Mr Peter John Laurence Floyd on 12 January 2010 (1 page)
19 January 2010Director's details changed for Mr Peter John Laurence Floyd on 12 January 2010 (2 pages)
19 January 2010Secretary's details changed for Mr Peter John Laurence Floyd on 12 January 2010 (1 page)
19 January 2010Director's details changed for James William Braxton on 12 January 2010 (2 pages)
11 November 2009Change of name notice (2 pages)
11 November 2009Company name changed dreweatts 1759 LIMITED\certificate issued on 11/11/09
  • RES15 ‐ Change company name resolution on 2009-11-02
(2 pages)
11 November 2009Company name changed dreweatts 1759 LIMITED\certificate issued on 11/11/09
  • RES15 ‐ Change company name resolution on 2009-11-02
(2 pages)
11 November 2009Change of name notice (2 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
14 August 2009Company name changed safemoney LIMITED\certificate issued on 17/08/09 (2 pages)
14 August 2009Company name changed safemoney LIMITED\certificate issued on 17/08/09 (2 pages)
22 June 2009Registered office changed on 22/06/2009 from 10 mount ephraim tunbridge wells kent TN4 8AS united kingdom (1 page)
22 June 2009Registered office changed on 22/06/2009 from 10 mount ephraim tunbridge wells kent TN4 8AS united kingdom (1 page)
25 February 2009Location of register of members (1 page)
25 February 2009Director and secretary's change of particulars / peter floyd / 25/02/2009 (1 page)
25 February 2009Location of debenture register (1 page)
25 February 2009Director and secretary's change of particulars / peter floyd / 25/02/2009 (1 page)
25 February 2009Return made up to 21/12/08; full list of members (4 pages)
25 February 2009Registered office changed on 25/02/2009 from the auction hall the pantiles tunbridge wells kent TN2 5QL (1 page)
25 February 2009Location of debenture register (1 page)
25 February 2009Registered office changed on 25/02/2009 from the auction hall the pantiles tunbridge wells kent TN2 5QL (1 page)
25 February 2009Return made up to 21/12/08; full list of members (4 pages)
25 February 2009Location of register of members (1 page)
2 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
28 December 2007Return made up to 21/12/07; full list of members (2 pages)
28 December 2007Return made up to 21/12/07; full list of members (2 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
9 February 2007Return made up to 21/12/06; full list of members (7 pages)
9 February 2007Return made up to 21/12/06; full list of members (7 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 February 2006Return made up to 21/12/05; full list of members (7 pages)
10 February 2006Return made up to 21/12/05; full list of members (7 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
12 April 2005Return made up to 21/12/04; full list of members (7 pages)
12 April 2005Return made up to 21/12/04; full list of members (7 pages)
12 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
12 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
22 March 2004Registered office changed on 22/03/04 from: the auction hall the pantiles tunbridge wells kent TN2 5QL (1 page)
22 March 2004Registered office changed on 22/03/04 from: the auction hall the pantiles tunbridge wells kent TN2 5QL (1 page)
22 January 2004Return made up to 21/12/03; full list of members
  • 363(287) ‐ Registered office changed on 22/01/04
(7 pages)
22 January 2004Return made up to 21/12/03; full list of members
  • 363(287) ‐ Registered office changed on 22/01/04
(7 pages)
20 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
20 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
24 March 2003Return made up to 21/12/02; full list of members (7 pages)
24 March 2003Return made up to 21/12/02; full list of members (7 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
10 January 2002Registered office changed on 10/01/02 from: salehurst park farm salehurst robertsbridge east sussex TN32 5NG (1 page)
10 January 2002Registered office changed on 10/01/02 from: salehurst park farm salehurst robertsbridge east sussex TN32 5NG (1 page)
10 January 2002Return made up to 21/12/01; full list of members (7 pages)
10 January 2002Return made up to 21/12/01; full list of members (7 pages)
4 January 2002Total exemption full accounts made up to 31 December 2000 (5 pages)
4 January 2002Total exemption full accounts made up to 31 December 2000 (5 pages)
2 April 2001Return made up to 21/12/00; full list of members (7 pages)
2 April 2001Return made up to 21/12/00; full list of members (7 pages)
4 March 2000Company name changed sharemidas LIMITED\certificate issued on 06/03/00 (2 pages)
4 March 2000Company name changed sharemidas LIMITED\certificate issued on 06/03/00 (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000Secretary resigned (1 page)
3 March 2000New secretary appointed;new director appointed (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New secretary appointed;new director appointed (2 pages)
3 March 2000Director resigned (1 page)
3 March 2000Registered office changed on 03/03/00 from: broadwalk house 5 appold street london EC2A 2AG (1 page)
3 March 2000Registered office changed on 03/03/00 from: broadwalk house 5 appold street london EC2A 2AG (1 page)
3 March 2000Secretary resigned (1 page)
3 March 2000Director resigned (1 page)
1 February 2000Registered office changed on 01/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
1 February 2000Director resigned (1 page)
1 February 2000Registered office changed on 01/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
1 February 2000New secretary appointed (2 pages)
1 February 2000Secretary resigned (1 page)
1 February 2000Director resigned (1 page)
1 February 2000Secretary resigned (1 page)
1 February 2000New secretary appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
21 December 1999Incorporation (13 pages)
21 December 1999Incorporation (13 pages)