Company NameBayfield Trading Limited
Company StatusDissolved
Company Number04788790
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 10 months ago)
Dissolution Date2 August 2019 (4 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Abbas Ali Farishta
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2003(3 weeks, 6 days after company formation)
Appointment Duration16 years, 1 month (closed 02 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Grey Fell Close
Stanmore
Middlesex
HA7 3DQ
Director NameHussain Ali Merchant
Date of BirthDecember 1943 (Born 80 years ago)
NationalityParkistani
StatusResigned
Appointed02 July 2003(3 weeks, 6 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 April 2004)
RoleCompany Director
Correspondence Address1 Russell Close
Moor Park
Northwood
Middlesex
HA6 2LZ
Secretary NameAbbas Ali Farishta
NationalityBritish
StatusResigned
Appointed02 July 2003(3 weeks, 6 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 April 2004)
RoleCompany Director
Correspondence Address8 Orford Court
Marsh Lane
Stanmore
Middlesex
HA7 4TQ
Director NameSaqib Mehmood
Date of BirthApril 1981 (Born 43 years ago)
NationalityPakistani
StatusResigned
Appointed20 April 2004(10 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 20 April 2004)
RoleCompany Director
Correspondence Address3 Churchill Lodge
50 Savill Row
Woodford Green
Essex
IG8 0UE
Secretary NameMrs Laila Abbas Farishta
NationalityBritish
StatusResigned
Appointed20 April 2004(10 months, 2 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 24 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Grey Fell Close
Stanmore
Middlesex
HA7 3DQ
Director NameMrs Laila Abbas Farishta
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(5 years after company formation)
Appointment Duration8 years, 8 months (resigned 24 February 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Grey Fell Close
Stanmore
Middlesex
HA7 3DQ
Director NameMr Hussain Ali Farishta
Date of BirthDecember 1941 (Born 82 years ago)
NationalityPakistani
StatusResigned
Appointed01 October 2010(7 years, 4 months after company formation)
Appointment Duration9 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Grey Fell Close
Stanmore
Middlesex
HA7 3DQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 72475588
Telephone regionLondon

Location

Registered AddressAcre House 11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

75k at £1Abbas Ali Farishta
60.00%
Ordinary
50k at £1Laila Abbas Farishta
40.00%
Ordinary

Financials

Year2014
Net Worth£55,967
Current Liabilities£416,327

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

22 July 2010Delivered on: 29 July 2010
Persons entitled: Habib Bank Ag Zurich

Classification: Standard mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 January 2007Delivered on: 27 January 2007
Persons entitled: Fraser-Ross Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixtures fixed plant and machienery.
Outstanding
28 June 2005Delivered on: 2 July 2005
Satisfied on: 6 February 2010
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 August 2019Final Gazette dissolved following liquidation (1 page)
2 May 2019Return of final meeting in a creditors' voluntary winding up (14 pages)
20 June 2018Liquidators' statement of receipts and payments to 10 April 2018 (13 pages)
2 May 2017Registered office address changed from C/O Gross Klein 5 st. John's Lane London EC1M 4BH England to Acre House 11-15 William Road London NW1 3ER on 2 May 2017 (2 pages)
2 May 2017Registered office address changed from C/O Gross Klein 5 st. John's Lane London EC1M 4BH England to Acre House 11-15 William Road London NW1 3ER on 2 May 2017 (2 pages)
28 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-11
(1 page)
28 April 2017Appointment of a voluntary liquidator (1 page)
28 April 2017Statement of affairs (8 pages)
28 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-11
(1 page)
28 April 2017Appointment of a voluntary liquidator (1 page)
28 April 2017Statement of affairs (8 pages)
1 March 2017Termination of appointment of Laila Abbas Farishta as a director on 24 February 2017 (1 page)
1 March 2017Termination of appointment of Laila Abbas Farishta as a secretary on 24 February 2017 (1 page)
1 March 2017Termination of appointment of Laila Abbas Farishta as a secretary on 24 February 2017 (1 page)
1 March 2017Termination of appointment of Laila Abbas Farishta as a director on 24 February 2017 (1 page)
14 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 125,000
(5 pages)
14 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 125,000
(5 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 September 2015Registered office address changed from 6 Breams Building London EC4A 1QL to C/O Gross Klein 5 st. John's Lane London EC1M 4BH on 16 September 2015 (1 page)
16 September 2015Registered office address changed from 6 Breams Building London EC4A 1QL to C/O Gross Klein 5 st. John's Lane London EC1M 4BH on 16 September 2015 (1 page)
11 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 125,000
(5 pages)
11 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 125,000
(5 pages)
11 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 125,000
(5 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 125,000
(5 pages)
21 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 125,000
(5 pages)
21 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 125,000
(5 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 August 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
20 August 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
20 August 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 November 2011Termination of appointment of Hussain Farishta as a director (2 pages)
28 November 2011Termination of appointment of Hussain Farishta as a director (2 pages)
26 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
15 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 November 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 125,000
(4 pages)
25 November 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 125,000
(4 pages)
8 November 2010Appointment of Hussain Ali Farishta as a director (3 pages)
8 November 2010Appointment of Hussain Ali Farishta as a director (3 pages)
4 August 2010Director's details changed for Laila Abbas Farishta on 5 June 2010 (2 pages)
4 August 2010Director's details changed for Abbas Ali Farishta on 5 June 2010 (2 pages)
4 August 2010Director's details changed for Abbas Ali Farishta on 5 June 2010 (2 pages)
4 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Laila Abbas Farishta on 5 June 2010 (2 pages)
4 August 2010Director's details changed for Abbas Ali Farishta on 5 June 2010 (2 pages)
4 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Laila Abbas Farishta on 5 June 2010 (2 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 June 2009Return made up to 05/06/09; full list of members (4 pages)
12 June 2009Return made up to 05/06/09; full list of members (4 pages)
23 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 September 2008Ad 30/06/08\gbp si 50000@1=50000\gbp ic 50100/100100\ (2 pages)
23 September 2008Ad 30/06/08\gbp si 50000@1=50000\gbp ic 50100/100100\ (2 pages)
19 September 2008Director appointed laila abbas ali farishta (2 pages)
19 September 2008Director appointed laila abbas ali farishta (2 pages)
13 June 2008Return made up to 05/06/08; full list of members (3 pages)
13 June 2008Return made up to 05/06/08; full list of members (3 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 June 2007Secretary's particulars changed (1 page)
7 June 2007Return made up to 05/06/07; full list of members (2 pages)
7 June 2007Director's particulars changed (1 page)
7 June 2007Secretary's particulars changed (1 page)
7 June 2007Return made up to 05/06/07; full list of members (2 pages)
7 June 2007Director's particulars changed (1 page)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
13 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2007Nc inc already adjusted 21/02/07 (1 page)
13 April 2007Nc inc already adjusted 21/02/07 (1 page)
13 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2007Ad 21/02/07--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages)
13 April 2007Ad 21/02/07--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
27 June 2006Return made up to 05/06/06; full list of members (2 pages)
27 June 2006Return made up to 05/06/06; full list of members (2 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 July 2005Particulars of mortgage/charge (3 pages)
2 July 2005Particulars of mortgage/charge (3 pages)
27 June 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
27 June 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
8 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 August 2004New secretary appointed (2 pages)
3 August 2004Secretary resigned (1 page)
3 August 2004Secretary resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004New secretary appointed (2 pages)
3 August 2004Director resigned (1 page)
30 June 2004Amending 123 dated 20/04/04 (1 page)
30 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 June 2004Amending 123 dated 20/04/04 (1 page)
30 June 2004Return made up to 05/06/04; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 June 2004Return made up to 05/06/04; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 June 2004New director appointed (1 page)
14 June 2004£ nc 1000/11000 05/05/04 (1 page)
14 June 2004New director appointed (1 page)
14 June 2004Ad 20/04/04--------- £ si 1040@1=1040 £ ic 100/1140 (2 pages)
14 June 2004£ nc 1000/11000 05/05/04 (1 page)
14 June 2004Ad 20/04/04--------- £ si 860@1 (2 pages)
14 June 2004Ad 20/04/04--------- £ si 1040@1=1040 £ ic 100/1140 (2 pages)
14 June 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2004Director resigned (1 page)
14 June 2004Ad 20/04/04--------- £ si 860@1 (2 pages)
14 June 2004Director resigned (1 page)
22 July 2003Ad 11/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 July 2003Ad 11/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2003Director resigned (1 page)
11 July 2003Registered office changed on 11/07/03 from: 788-790 finchley road london NW11 7TJ (1 page)
11 July 2003New director appointed (2 pages)
11 July 2003Director resigned (1 page)
11 July 2003New director appointed (2 pages)
11 July 2003Secretary resigned (1 page)
11 July 2003Secretary resigned (1 page)
11 July 2003Registered office changed on 11/07/03 from: 788-790 finchley road london NW11 7TJ (1 page)
11 July 2003New secretary appointed;new director appointed (2 pages)
11 July 2003New secretary appointed;new director appointed (2 pages)
5 June 2003Incorporation (16 pages)
5 June 2003Incorporation (16 pages)