Company NameBay Commercial Limited
Company StatusDissolved
Company Number04282218
CategoryPrivate Limited Company
Incorporation Date5 September 2001(22 years, 7 months ago)
Dissolution Date17 November 2020 (3 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Matthew Adrian Bradley
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBelizean
StatusClosed
Appointed30 June 2013(11 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 17 November 2020)
RoleConsultant
Country of ResidenceBelize
Correspondence AddressSuite 102, Ground Floor Blake Building
Conrner Eyre & Hutson Streets
Belize City
Belize
Director NameMr Damian James Calderbank
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(7 years after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2013)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 500462
Al Mureikh Tower, Sheik Zayed Road
Dubai
United Arab Emirates
Director NameWillem De Beer
Date of BirthAugust 1967 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed30 June 2013(11 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 30 June 2013)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address. 95 Van Velden Street
Hartbeespoort
0216 Pretoria
South Africa
Director NameGraceway Limited (Corporation)
StatusResigned
Appointed05 September 2001(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Director NameSummerglen Limited (Corporation)
StatusResigned
Appointed05 September 2001(same day as company formation)
Correspondence Address6 Bayview Terrace
Derry
BT48 7EE
Northern Ireland
Secretary NameGraceway Limited (Corporation)
StatusResigned
Appointed05 September 2001(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Director NameRoscommon Ltd (Corporation)
StatusResigned
Appointed01 November 2001(1 month, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 01 October 2008)
Correspondence AddressPO Box 14
Clarke's Estate
Cades Bay
Nevis
West Indies
Director NameViscount Holdings Limited (Corporation)
StatusResigned
Appointed01 November 2001(1 month, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 01 October 2008)
Correspondence AddressPO Box 14
Clarkes Estate
Cades Bay
Nevis
West Indies
Secretary NameViscount Holdings Limited (Corporation)
StatusResigned
Appointed01 November 2001(1 month, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 01 October 2008)
Correspondence AddressPO Box 14
Clarkes Estate
Cades Bay
Nevis
West Indies
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed25 February 2004(2 years, 5 months after company formation)
Appointment Duration1 week (resigned 03 March 2004)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressSuite 1 The Studio
St Nicholas Close
Elstree
Herts
WD6 3EW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

71.5k at £1Roscommon LTD
50.00%
Ordinary
71.5k at £1Viscount Holdings LTD
50.00%
Ordinary

Financials

Year2014
Turnover£7,263
Gross Profit-£41,879
Net Worth-£191,413
Cash£376
Current Liabilities£1,362,995

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2018Compulsory strike-off action has been suspended (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
24 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
24 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
10 July 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
10 July 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
30 May 2017Compulsory strike-off action has been discontinued (1 page)
30 May 2017Compulsory strike-off action has been discontinued (1 page)
28 May 2017Confirmation statement made on 5 September 2016 with updates (5 pages)
28 May 2017Confirmation statement made on 5 September 2016 with updates (5 pages)
14 December 2016Compulsory strike-off action has been suspended (1 page)
14 December 2016Compulsory strike-off action has been suspended (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
30 June 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
28 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 142,926
(3 pages)
28 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 142,926
(3 pages)
28 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 142,926
(3 pages)
8 May 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
8 May 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
4 December 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 142,926
(3 pages)
4 December 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 142,926
(3 pages)
4 December 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 142,926
(3 pages)
8 July 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
8 July 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
16 May 2014Termination of appointment of Willem De Beer as a director (1 page)
16 May 2014Termination of appointment of Willem De Beer as a director (1 page)
16 May 2014Appointment of Matthew Bradley as a director (2 pages)
16 May 2014Appointment of Matthew Bradley as a director (2 pages)
7 January 2014Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 142,926
(4 pages)
7 January 2014Appointment of Willem De Beer as a director (2 pages)
7 January 2014Termination of appointment of Damian Calderbank as a director (1 page)
7 January 2014Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 142,926
(4 pages)
7 January 2014Appointment of Willem De Beer as a director (2 pages)
7 January 2014Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 142,926
(4 pages)
7 January 2014Termination of appointment of Damian Calderbank as a director (1 page)
3 July 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
3 July 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
23 April 2013Compulsory strike-off action has been discontinued (1 page)
23 April 2013Compulsory strike-off action has been discontinued (1 page)
22 April 2013Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
14 June 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
14 June 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
27 March 2012Compulsory strike-off action has been discontinued (1 page)
27 March 2012Compulsory strike-off action has been discontinued (1 page)
26 March 2012Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
7 June 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
7 June 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
6 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (3 pages)
6 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (3 pages)
6 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (3 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
20 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
20 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
20 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
5 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
5 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
2 December 2008Director appointed damian calderbank (1 page)
2 December 2008Director appointed damian calderbank (1 page)
1 December 2008Appointment terminated secretary viscount holdings LIMITED (1 page)
1 December 2008Appointment terminated secretary viscount holdings LIMITED (1 page)
1 December 2008Return made up to 05/09/08; full list of members (4 pages)
1 December 2008Return made up to 05/09/08; full list of members (4 pages)
1 December 2008Appointment terminated director viscount holdings LIMITED (1 page)
1 December 2008Appointment terminated director roscommon LTD (1 page)
1 December 2008Appointment terminated director viscount holdings LIMITED (1 page)
1 December 2008Appointment terminated director roscommon LTD (1 page)
27 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
27 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 December 2007Return made up to 05/09/07; full list of members (3 pages)
11 December 2007Return made up to 05/09/07; full list of members (3 pages)
13 November 2007Registered office changed on 13/11/07 from: suite 100 2ND floor 20 old street london EC1V 9AB (1 page)
13 November 2007Registered office changed on 13/11/07 from: suite 100 2ND floor 20 old street london EC1V 9AB (1 page)
31 October 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 July 2007Total exemption full accounts made up to 30 September 2005 (11 pages)
18 July 2007Total exemption full accounts made up to 30 September 2005 (11 pages)
4 April 2007Return made up to 05/09/06; full list of members (3 pages)
4 April 2007Return made up to 05/09/06; full list of members (3 pages)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
27 February 2007First Gazette notice for compulsory strike-off (1 page)
27 February 2007First Gazette notice for compulsory strike-off (1 page)
20 September 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
20 September 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
15 September 2005Return made up to 05/09/05; full list of members (8 pages)
15 September 2005Return made up to 05/09/05; full list of members (8 pages)
10 June 2005Return made up to 05/09/04; full list of members (8 pages)
10 June 2005Return made up to 05/09/04; full list of members (8 pages)
11 November 2004Secretary's particulars changed;director's particulars changed (1 page)
11 November 2004Secretary's particulars changed;director's particulars changed (1 page)
11 November 2004Director's particulars changed (1 page)
11 November 2004Director's particulars changed (1 page)
9 November 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
9 November 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004Secretary resigned (1 page)
27 April 2004Registered office changed on 27/04/04 from: 31 church road hendon london NW4 4EB (1 page)
27 April 2004Registered office changed on 27/04/04 from: 31 church road hendon london NW4 4EB (1 page)
21 April 2004New secretary appointed (2 pages)
21 April 2004New secretary appointed (2 pages)
30 September 2003Return made up to 05/09/03; full list of members (7 pages)
30 September 2003Return made up to 05/09/03; full list of members (7 pages)
8 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
8 August 2003Ad 20/06/03-02/07/03 £ si 142924@1=142924 £ ic 2/142926 (2 pages)
8 August 2003Nc inc already adjusted 20/06/03 (1 page)
8 August 2003Ad 20/06/03-02/07/03 £ si 142924@1=142924 £ ic 2/142926 (2 pages)
8 August 2003Nc inc already adjusted 20/06/03 (1 page)
8 August 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
16 September 2002Return made up to 05/09/02; full list of members (7 pages)
16 September 2002Return made up to 05/09/02; full list of members (7 pages)
7 November 2001Director resigned (1 page)
7 November 2001Secretary resigned (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001Director resigned (1 page)
7 November 2001Secretary resigned (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001New secretary appointed;new director appointed (2 pages)
7 November 2001New secretary appointed;new director appointed (2 pages)
5 September 2001Incorporation (16 pages)
5 September 2001Incorporation (16 pages)