Company NameGoodman Baylis Limited
Company StatusDissolved
Company Number04292713
CategoryPrivate Limited Company
Incorporation Date24 September 2001(22 years, 7 months ago)
Dissolution Date18 October 2014 (9 years, 6 months ago)
Previous NamesTWP (2) Limited and Ebenezer Baylis & Son Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Secretary NameMedia & Print Secretaries Limited (Corporation)
StatusClosed
Appointed02 January 2008(6 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 18 October 2014)
Correspondence AddressLatimer Studios
West Kington
Wiltshire
SN14 7JQ
Director NameRobert Paul Brookes
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 9
59 Church Road
Moseley
Birmingham
B13 9EB
Secretary NameJanet Patricia Humphries
NationalityBritish
StatusResigned
Appointed24 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address7 Bradford Lane
Belbroughton
Stourbridge
West Midlands
DY9 9TF
Director NameClive Bucknall
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address23 Cherry Tree Lane
Halesowen
West Midlands
B63 1DU
Director NameMr Ian James Cranston
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 20 April 2007)
RoleCompany Director
Correspondence Address1 Bankside Close
Northwick
Worcester
Worcestershire
WR3 7BG
Director NameNoel Derham
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(1 month, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 02 January 2008)
RoleCompany Director
Correspondence Address6 Yeomans Way
Sutton Coldfield
West Midlands
B75 7TZ
Director NameRoger Charles Muir
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(1 month, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 02 January 2008)
RoleCompany Director
Correspondence Address47 East Road
Stoney Hill
Bromsgrove
Worcestershire
B60 2NS
Director NameAlan Clive Parkes
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(1 month, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 02 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Russetts Church Lane
Himbleton
Droitwich
Worcs
WR9 7LG
Secretary NameMr Colin Michael Fitzgerald
NationalityBritish
StatusResigned
Appointed01 November 2001(1 month, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 02 January 2008)
RoleCompany Director
Correspondence Address1 Earlsdon Road
Hanbury Park
Worcester
Worcestershire
WR2 4PF
Director NameSimon Philip Guy Hunt
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(5 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 January 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Green Church Lane
Charlton On Otmoor
Kidlington
Oxfordshire
OX5 2TZ
Director NameMr Stephen John Ringrose
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(5 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 January 2008)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Kiln Close
Studley
Warwickshire
B80 7EF
Director NameRichard Ben Crozier
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(6 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 September 2008)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressLime Trees
Southampton Road, Clarendon
Salisbury
Wiltshire
SP5 3HA
Director NameMichael Andrew Paul Dolan
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(6 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 September 2008)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address35 Bedford Gardens
London
W8 7EF

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Gross Profit£752,008
Net Worth£1,279,769
Cash£535,576
Current Liabilities£3,942,843

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

18 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2014Final Gazette dissolved following liquidation (1 page)
18 July 2014Notice of final account prior to dissolution (1 page)
18 July 2014Return of final meeting of creditors (1 page)
28 May 2014Insolvency:liquidators' progress report 04/08/11 (27 pages)
15 August 2013Insolvency:liquidator's progress report to 10/06/2013 (31 pages)
30 July 2013Registered office address changed from 43-45 Portman Square London W1H 6LY on 30 July 2013 (2 pages)
16 August 2012Insolvency:re progress report 11/06/2011-10/06/2012 (25 pages)
21 July 2010Notice of a court order ending Administration (40 pages)
20 July 2010Appointment of a liquidator (1 page)
20 July 2010Order of court to wind up (2 pages)
16 April 2010Administrator's progress report to 10 March 2010 (35 pages)
16 April 2010Notice of extension of period of Administration (1 page)
23 March 2010Notice of extension of period of Administration (1 page)
13 October 2009Notice of extension of period of Administration (1 page)
12 October 2009Administrator's progress report to 10 September 2009 (36 pages)
4 September 2009Notice of extension of period of Administration (1 page)
16 April 2009Administrator's progress report to 10 March 2009 (55 pages)
12 December 2008Statement of affairs with form 2.15B/2.14B (9 pages)
10 November 2008Statement of affairs with form 2.14B (8 pages)
7 November 2008Statement of administrator's proposal (128 pages)
18 September 2008Appointment of an administrator (1 page)
17 September 2008Registered office changed on 17/09/2008 from latimer studios west kington wiltshire SN14 7JQ (1 page)
17 September 2008Appointment terminated director richard crozier (1 page)
16 September 2008Appointment terminated director michael dolan (1 page)
4 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 June 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
10 March 2008Accounts for a medium company made up to 31 March 2007 (18 pages)
23 January 2008Ad 03/01/08--------- £ si [email protected]=263352 £ ic 1039787/1303139 (2 pages)
23 January 2008Particulars of contract relating to shares (2 pages)
23 January 2008Particulars of contract relating to shares (2 pages)
23 January 2008Particulars of contract relating to shares (2 pages)
23 January 2008Ad 03/01/08--------- £ si [email protected]=282162 £ ic 757625/1039787 (2 pages)
23 January 2008Ad 03/01/08--------- £ si [email protected]=206919 £ ic 1303139/1510058 (2 pages)
23 January 2008Particulars of contract relating to shares (2 pages)
23 January 2008Ad 03/01/08--------- £ si [email protected]=2 £ ic 1510058/1510060 (2 pages)
8 January 2008Director resigned (1 page)
8 January 2008Registered office changed on 08/01/08 from: the trinity press, london road worcester worcs. WR5 2JH (1 page)
8 January 2008New secretary appointed (2 pages)
8 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
8 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 January 2008New director appointed (2 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008New director appointed (2 pages)
8 January 2008Secretary resigned (1 page)
8 January 2008Director resigned (1 page)
1 October 2007Return made up to 24/09/07; full list of members (3 pages)
6 July 2007Director's particulars changed (2 pages)
6 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
26 April 2007Director resigned (1 page)
13 February 2007Declaration of mortgage charge released/ceased (1 page)
13 February 2007Declaration of satisfaction of mortgage/charge (1 page)
13 February 2007Declaration of satisfaction of mortgage/charge (1 page)
13 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 December 2006Particulars of mortgage/charge (3 pages)
24 October 2006Full accounts made up to 31 March 2006 (19 pages)
9 October 2006Return made up to 24/09/06; full list of members (6 pages)
28 February 2006Auditor's resignation (1 page)
11 October 2005Full accounts made up to 31 March 2005 (23 pages)
3 October 2005Return made up to 24/09/05; full list of members (6 pages)
14 April 2005Memorandum and Articles of Association (8 pages)
14 April 2005Statement of affairs (7 pages)
14 April 2005Ad 31/03/05--------- £ si 752434@1=752434 £ ic 5191/757625 (4 pages)
14 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 April 2005Nc inc already adjusted 31/03/05 (1 page)
24 December 2004Full accounts made up to 31 March 2004 (25 pages)
21 October 2004Return made up to 24/09/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 21/10/04
  • 363(353) ‐ Location of register of members address changed
(5 pages)
20 October 2004Director's particulars changed (1 page)
20 October 2004Director's particulars changed (1 page)
20 October 2004Director's particulars changed (1 page)
16 July 2004Accounting reference date extended from 23/03/04 to 31/03/04 (1 page)
14 November 2003Director resigned (1 page)
23 October 2003Return made up to 24/09/03; full list of members (9 pages)
5 September 2003Company name changed ebenezer baylis & son LIMITED\certificate issued on 05/09/03 (2 pages)
29 July 2003Full accounts made up to 23 March 2003 (19 pages)
28 January 2003Accounting reference date extended from 30/09/02 to 23/03/03 (1 page)
30 October 2002Return made up to 24/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 July 2002Registered office changed on 30/07/02 from: the trinity press london road worcester worcestershire WR2 2JH (1 page)
20 November 2001Ad 01/11/01--------- £ si [email protected]=5189 £ ic 4/5193 (4 pages)
14 November 2001Particulars of mortgage/charge (7 pages)
13 November 2001Particulars of mortgage/charge (7 pages)
13 November 2001Registered office changed on 13/11/01 from: 41 church street birmingham B3 2RT (1 page)
12 November 2001Particulars of mortgage/charge (6 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New secretary appointed (2 pages)
9 November 2001New director appointed (2 pages)
9 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 November 2001New director appointed (2 pages)
9 November 2001Director resigned (2 pages)
9 November 2001New director appointed (2 pages)
9 November 2001Secretary resigned (2 pages)
9 November 2001New director appointed (2 pages)
9 November 2001Nc inc already adjusted 01/11/01 (1 page)
6 November 2001Particulars of mortgage/charge (5 pages)
5 November 2001Company name changed twp (2) LIMITED\certificate issued on 05/11/01 (3 pages)
27 September 2001Ad 25/09/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 September 2001Incorporation (20 pages)