Company NameBayfine UK Products
Company StatusDissolved
Company Number04013587
CategoryPrivate Unlimited Company
Incorporation Date8 June 2000(23 years, 10 months ago)
Dissolution Date9 December 2015 (8 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Leigh Bainbridge
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2001(1 year after company formation)
Appointment Duration14 years, 5 months (closed 09 December 2015)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Secretary NamePaul Eugene Bartlett
StatusClosed
Appointed30 March 2010(9 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 09 December 2015)
RoleCompany Director
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMr Scott Iain Merry
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2012(11 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 09 December 2015)
RoleTax Adviser
Country of ResidenceEngland
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Secretary NameSally Jane Crane
StatusClosed
Appointed16 May 2013(12 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 09 December 2015)
RoleCompany Director
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMr Neville Diffey
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCaversham
Woodlands Road
Bickley
Kent
BR1 2AE
Secretary NameMary Elizabeth Gledhill
NationalityBritish
StatusResigned
Appointed08 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressCrown Cottage 11 Crown Hill
Ropsley
Grantham
Lincolnshire
NG33 4BH
Director NameLior Evan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(4 days after company formation)
Appointment Duration1 year (resigned 29 June 2001)
RoleLawyer
Correspondence Address38 Hanover House
Saint Johns Wood High Street
London
NW8 7DY
Director NameAvi Goldstein
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 2000(5 days after company formation)
Appointment Duration6 years, 7 months (resigned 01 February 2007)
RoleInvestment Banker
Correspondence Address26 Boydel Court
St. Johns Wood
London
NW8 6NJ
Director NameHarvey Bertram Mogenson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 2000(5 days after company formation)
Appointment Duration14 years, 2 months (resigned 02 September 2014)
RoleManaging Director Internationa
Country of ResidenceUnited States
Correspondence Address141 Leroy Avenue
Darien Ct
06820
United States
Secretary NameSandra Gail Walters
NationalityBritish
StatusResigned
Appointed31 December 2006(6 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 March 2010)
RoleCompany Director
Correspondence Address9 Danvers Way
Caterham
Surrey
CR3 5FJ
Director NameBarrie Stuart Macey
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(8 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 February 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address136 Eaton House
38 Westferry Circus
London
E14 8RN

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

171m at $1Morgan Stanley Group (Europe)
100.00%
Ordinary
1 at $1Morgan Stanley Uk Group
0.00%
Ordinary

Financials

Year2014
Turnover£41,190
Net Worth£1,749,591

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 December 2015Final Gazette dissolved following liquidation (1 page)
9 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2015Final Gazette dissolved following liquidation (1 page)
9 September 2015Return of final meeting in a members' voluntary winding up (12 pages)
9 September 2015Return of final meeting in a members' voluntary winding up (12 pages)
2 October 2014Registered office address changed from 20 Bank Street Canary Wharf London E14 4AD to 25 Farringdon Street London EC4A 4AB on 2 October 2014 (2 pages)
2 October 2014Registered office address changed from 20 Bank Street Canary Wharf London E14 4AD to 25 Farringdon Street London EC4A 4AB on 2 October 2014 (2 pages)
2 October 2014Registered office address changed from 20 Bank Street Canary Wharf London E14 4AD to 25 Farringdon Street London EC4A 4AB on 2 October 2014 (2 pages)
1 October 2014Appointment of a voluntary liquidator (1 page)
1 October 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-18
(1 page)
1 October 2014Declaration of solvency (3 pages)
1 October 2014Declaration of solvency (3 pages)
1 October 2014Appointment of a voluntary liquidator (1 page)
2 September 2014Termination of appointment of Harvey Bertram Mogenson as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Harvey Bertram Mogenson as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Harvey Bertram Mogenson as a director on 2 September 2014 (1 page)
22 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • USD 3,171,000,000
(5 pages)
22 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • USD 3,171,000,000
(5 pages)
15 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
15 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
5 June 2013Full accounts made up to 31 December 2012 (15 pages)
5 June 2013Full accounts made up to 31 December 2012 (15 pages)
20 May 2013Appointment of Sally Jane Crane as a secretary (1 page)
20 May 2013Appointment of Sally Jane Crane as a secretary (1 page)
18 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
22 August 2012Full accounts made up to 31 December 2011 (16 pages)
22 August 2012Full accounts made up to 31 December 2011 (16 pages)
20 April 2012Appointment of Scott Iain Merry as a director (2 pages)
20 April 2012Appointment of Scott Iain Merry as a director (2 pages)
9 March 2012Termination of appointment of Barrie Macey as a director (1 page)
9 March 2012Termination of appointment of Barrie Macey as a director (1 page)
10 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
10 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
10 January 2012Statement of company's objects (2 pages)
10 January 2012Statement of company's objects (2 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
30 September 2011Full accounts made up to 31 December 2010 (16 pages)
30 September 2011Full accounts made up to 31 December 2010 (16 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
16 August 2010Full accounts made up to 31 December 2009 (13 pages)
16 August 2010Full accounts made up to 31 December 2009 (13 pages)
4 May 2010Director's details changed for Leigh Bainbridge on 29 April 2010 (2 pages)
4 May 2010Director's details changed for Leigh Bainbridge on 29 April 2010 (2 pages)
19 April 2010Termination of appointment of Sandra Walters as a secretary (1 page)
19 April 2010Termination of appointment of Sandra Walters as a secretary (1 page)
14 April 2010Appointment of Paul Eugene Bartlett as a secretary (1 page)
14 April 2010Appointment of Paul Eugene Bartlett as a secretary (1 page)
12 January 2010Registered office address changed from 5Th Floor 25 Cabot Square London E14 4QA on 12 January 2010 (1 page)
12 January 2010Registered office address changed from 5Th Floor 25 Cabot Square London E14 4QA on 12 January 2010 (1 page)
12 December 2009Director's details changed for Barrie Stuart Macey on 12 November 2009 (3 pages)
12 December 2009Director's details changed for Barrie Stuart Macey on 12 November 2009 (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
30 September 2009Return made up to 30/09/09; full list of members (4 pages)
30 September 2009Return made up to 30/09/09; full list of members (4 pages)
26 January 2009Return made up to 30/09/08; full list of members (4 pages)
26 January 2009Return made up to 30/09/08; full list of members (4 pages)
15 January 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
15 January 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
31 October 2008Full accounts made up to 30 November 2007 (12 pages)
31 October 2008Full accounts made up to 30 November 2007 (12 pages)
29 September 2008Director appointed barrie stuart macey (3 pages)
29 September 2008Director appointed barrie stuart macey (3 pages)
24 September 2008Appointment terminated director neville diffey (1 page)
24 September 2008Appointment terminated director neville diffey (1 page)
17 September 2008Director's change of particulars / leigh bainbridge / 12/09/2008 (1 page)
17 September 2008Director's change of particulars / leigh bainbridge / 12/09/2008 (1 page)
24 October 2007Return made up to 30/09/07; full list of members (6 pages)
24 October 2007Return made up to 30/09/07; full list of members (6 pages)
27 September 2007Full accounts made up to 30 November 2006 (12 pages)
27 September 2007Full accounts made up to 30 November 2006 (12 pages)
6 August 2007Director's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007New secretary appointed (2 pages)
29 May 2007Secretary resigned (1 page)
29 May 2007New secretary appointed (2 pages)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
16 October 2006Return made up to 30/09/06; full list of members (6 pages)
16 October 2006Return made up to 30/09/06; full list of members (6 pages)
26 September 2006Total exemption full accounts made up to 30 November 2005 (12 pages)
26 September 2006Total exemption full accounts made up to 30 November 2005 (12 pages)
21 October 2005Return made up to 30/09/05; full list of members (6 pages)
21 October 2005Return made up to 30/09/05; full list of members (6 pages)
23 September 2005Full accounts made up to 30 November 2004 (12 pages)
23 September 2005Full accounts made up to 30 November 2004 (12 pages)
13 October 2004Return made up to 30/09/04; full list of members (7 pages)
13 October 2004Return made up to 30/09/04; full list of members (7 pages)
13 September 2004Full accounts made up to 30 November 2003 (11 pages)
13 September 2004Full accounts made up to 30 November 2003 (11 pages)
1 July 2004Return made up to 08/06/04; full list of members (7 pages)
1 July 2004Return made up to 08/06/04; full list of members (7 pages)
1 April 2004Director's particulars changed (1 page)
1 April 2004Director's particulars changed (1 page)
2 October 2003Full accounts made up to 30 November 2002 (11 pages)
2 October 2003Full accounts made up to 30 November 2002 (11 pages)
20 June 2003Return made up to 08/06/03; full list of members (7 pages)
20 June 2003Return made up to 08/06/03; full list of members (7 pages)
23 August 2002Full accounts made up to 30 November 2001 (11 pages)
23 August 2002Full accounts made up to 30 November 2001 (11 pages)
5 July 2002Director's particulars changed (1 page)
5 July 2002Director's particulars changed (1 page)
5 July 2002Return made up to 08/06/02; full list of members (7 pages)
5 July 2002Return made up to 08/06/02; full list of members (7 pages)
12 December 2001Location of register of members (non legible) (1 page)
12 December 2001Location of register of members (non legible) (1 page)
23 October 2001Full accounts made up to 30 November 2000 (10 pages)
23 October 2001Full accounts made up to 30 November 2000 (10 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
27 July 2001Return made up to 08/06/01; full list of members (7 pages)
27 July 2001Return made up to 08/06/01; full list of members (7 pages)
20 July 2001New director appointed (2 pages)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
20 July 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
9 October 2000Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page)
9 October 2000Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page)
14 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
14 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
27 June 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
27 June 2000New director appointed (2 pages)
8 June 2000Incorporation (20 pages)
8 June 2000Incorporation (20 pages)