Company NameBaylife Limited
Company StatusDissolved
Company Number04798542
CategoryPrivate Limited Company
Incorporation Date13 June 2003(20 years, 10 months ago)
Dissolution Date6 June 2019 (4 years, 10 months ago)
Previous NameBaylife Plc

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andrew Michael Woods
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2003(4 days after company formation)
Appointment Duration15 years, 11 months (closed 06 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSloane Square House 1 Holbein Place
London
SW1W 8NS
Director NameMr Gerard Mikael Versteegh
Date of BirthMay 1960 (Born 64 years ago)
NationalitySwedish
StatusClosed
Appointed24 December 2003(6 months, 2 weeks after company formation)
Appointment Duration15 years, 5 months (closed 06 June 2019)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressSloane Square House 1 Holbein Place
London
SW1W 8NS
Director NameClaire Margaret Clarke
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(same day as company formation)
RolePartner
Correspondence AddressSeldom In The Street
Poslingford
Sudbury
Suffolk
CO10 8RA
Director NameTom Pickthorn
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(same day as company formation)
RolePartner
Correspondence Address2 The Cenacle
Cambridge
Cambridgeshire
CB3 9JS
Secretary NameClaire Margaret Clarke
NationalityBritish
StatusResigned
Appointed13 June 2003(same day as company formation)
RoleCorporate Body
Correspondence AddressSeldom In The Street
Poslingford
Sudbury
Suffolk
CO10 8RA
Director NameJonathan Charles David Sandelson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(4 days after company formation)
Appointment Duration6 months, 1 week (resigned 24 December 2003)
RoleCompany Director
Correspondence Address18 Hereford Road
London
W2 4AA
Director NameMr Nigel Peter Chapman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(4 days after company formation)
Appointment Duration11 years, 1 month (resigned 23 July 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRosemergy Farm
Chapel Porth
St. Agnes
Cornwall
TR5 0NR
Director NameWilliam Nicholas Dickinson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(4 days after company formation)
Appointment Duration11 years, 1 month (resigned 21 July 2014)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address19 London Road
Cheltenham
Gloucestershire
GL52 6EY
Wales
Director NameRuth Sarah Gallop
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(4 days after company formation)
Appointment Duration11 years, 1 month (resigned 21 July 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Warwick Road
Bishop's Stortford
Hertfordshire
CM23 5NW
Director NameMr James Andrew Scott
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(4 days after company formation)
Appointment Duration12 years (resigned 10 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThamesfield Ferry Lane
Mill End
Hambleden
Buckinghamshire
RG9 3BL
Secretary NameMr Anthony James Brewis Nares
NationalityBritish
StatusResigned
Appointed17 June 2003(4 days after company formation)
Appointment Duration3 years, 1 month (resigned 27 July 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBlakeford House Broad Street
Kings Stanley
Stonehouse
Gloucestershire
GL10 3PN
Wales
Secretary NameAlex Ludbrook-Miles
StatusResigned
Appointed10 October 2016(13 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2017)
RoleCompany Director
Correspondence AddressSloane Square House 1 Holbein Place
London
SW1W 8NS
Secretary NameMiss Kristel Van Der Meijden
StatusResigned
Appointed04 December 2017(14 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 October 2018)
RoleCompany Director
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed27 July 2006(3 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 05 September 2011)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed05 September 2011(8 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 October 2016)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Ampersand 2010 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 June 2019Final Gazette dissolved following liquidation (1 page)
6 March 2019Return of final meeting in a members' voluntary winding up (11 pages)
1 November 2018Termination of appointment of Kristel Van Der Meijden as a secretary on 17 October 2018 (2 pages)
11 September 2018Director's details changed for Mr Andrew Michael Woods on 6 September 2018 (2 pages)
19 April 2018Registered office address changed from Sloane Square House 1 Holbein Place London SW1W 8NS United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 19 April 2018 (2 pages)
11 April 2018Declaration of solvency (5 pages)
11 April 2018Appointment of a voluntary liquidator (3 pages)
11 April 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-26
(1 page)
16 January 2018Re-registration from a public company to a private limited company (2 pages)
16 January 2018Re-registration of Memorandum and Articles (20 pages)
16 January 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
16 January 2018Certificate of re-registration from Public Limited Company to Private (1 page)
8 December 2017Appointment of Miss Kristel Van Der Meijden as a secretary on 4 December 2017 (2 pages)
8 December 2017Termination of appointment of Alex Ludbrook-Miles as a secretary on 1 December 2017 (1 page)
27 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
12 October 2016Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 10 October 2016 (1 page)
12 October 2016Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to Sloane Square House 1 Holbein Place London SW1W 8NS on 12 October 2016 (1 page)
12 October 2016Appointment of Alex Ludbrook-Miles as a secretary on 10 October 2016 (2 pages)
12 October 2016Appointment of Alex Ludbrook-Miles as a secretary on 10 October 2016 (2 pages)
12 October 2016Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 10 October 2016 (1 page)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 50,000
(5 pages)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 50,000
(5 pages)
3 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
3 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
7 April 2016Director's details changed for Mr Gerard Mikael Versteegh on 6 April 2016 (2 pages)
7 April 2016Director's details changed for Mr Gerard Mikael Versteegh on 6 April 2016 (2 pages)
7 April 2016Director's details changed for Mr Andrew Michael Woods on 6 April 2016 (2 pages)
7 April 2016Director's details changed for Mr Andrew Michael Woods on 6 April 2016 (2 pages)
24 July 2015Termination of appointment of James Andrew Scott as a director on 10 July 2015 (1 page)
24 July 2015Termination of appointment of James Andrew Scott as a director on 10 July 2015 (1 page)
25 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 50,000
(6 pages)
25 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 50,000
(6 pages)
9 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
9 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
10 October 2014Director's details changed for Mr Andrew Michael Woods on 2 October 2014 (2 pages)
10 October 2014Director's details changed for Mr Andrew Michael Woods on 2 October 2014 (2 pages)
10 October 2014Director's details changed for Mr Andrew Michael Woods on 2 October 2014 (2 pages)
7 August 2014Termination of appointment of Ruth Sarah Gallop as a director on 21 July 2014 (1 page)
7 August 2014Termination of appointment of Nigel Peter Chapman as a director on 23 July 2014 (1 page)
7 August 2014Termination of appointment of Ruth Sarah Gallop as a director on 21 July 2014 (1 page)
7 August 2014Termination of appointment of William Nicholas Dickinson as a director on 21 July 2014 (1 page)
7 August 2014Termination of appointment of William Nicholas Dickinson as a director on 21 July 2014 (1 page)
7 August 2014Termination of appointment of Nigel Peter Chapman as a director on 23 July 2014 (1 page)
8 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 50,000
(9 pages)
8 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 50,000
(9 pages)
26 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
26 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
24 October 2013Director's details changed for Mr James Andrew Scott on 10 October 2013 (2 pages)
24 October 2013Director's details changed for Mr James Andrew Scott on 10 October 2013 (2 pages)
4 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (9 pages)
4 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (9 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (9 pages)
3 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (9 pages)
27 September 2011Director's details changed for Mr Gerard Mikael Versteegh on 19 September 2011 (2 pages)
27 September 2011Director's details changed for Mr Gerard Mikael Versteegh on 19 September 2011 (2 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
16 September 2011Termination of appointment of Rb Secretariat Limited as a secretary (1 page)
16 September 2011Termination of appointment of Rb Secretariat Limited as a secretary (1 page)
16 September 2011Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages)
16 September 2011Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages)
15 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (9 pages)
15 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (9 pages)
9 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (9 pages)
9 August 2010Secretary's details changed for Rb Secretariat Limited on 12 June 2010 (2 pages)
9 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (9 pages)
9 August 2010Secretary's details changed for Rb Secretariat Limited on 12 June 2010 (2 pages)
6 August 2010Director's details changed for Ruth Sarah Gallop on 5 August 2010 (2 pages)
6 August 2010Director's details changed for Ruth Sarah Gallop on 5 August 2010 (2 pages)
6 August 2010Director's details changed for Ruth Sarah Gallop on 5 August 2010 (2 pages)
22 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
22 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
29 July 2009Location of register of members (1 page)
29 July 2009Return made up to 13/06/09; full list of members (5 pages)
29 July 2009Location of register of members (1 page)
29 July 2009Return made up to 13/06/09; full list of members (5 pages)
28 July 2009Secretary's change of particulars / rb secretariat LIMITED / 06/05/2009 (1 page)
28 July 2009Secretary's change of particulars / rb secretariat LIMITED / 06/05/2009 (1 page)
4 June 2009Registered office changed on 04/06/2009 from beaufort house, tenth floor 15 st. Botolph street london EC3A 7EE (1 page)
4 June 2009Registered office changed on 04/06/2009 from beaufort house, tenth floor 15 st. Botolph street london EC3A 7EE (1 page)
21 May 2009Full accounts made up to 31 December 2008 (12 pages)
21 May 2009Full accounts made up to 31 December 2008 (12 pages)
9 July 2008Director's change of particulars / ruth gallop / 30/03/2008 (1 page)
9 July 2008Return made up to 13/06/08; full list of members (5 pages)
9 July 2008Director's change of particulars / ruth gallop / 30/03/2008 (1 page)
9 July 2008Return made up to 13/06/08; full list of members (5 pages)
28 April 2008Full accounts made up to 31 December 2007 (12 pages)
28 April 2008Full accounts made up to 31 December 2007 (12 pages)
18 June 2007Return made up to 13/06/07; full list of members (3 pages)
18 June 2007Return made up to 13/06/07; full list of members (3 pages)
15 June 2007Director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
14 May 2007Full accounts made up to 31 December 2006 (13 pages)
14 May 2007Full accounts made up to 31 December 2006 (13 pages)
20 September 2006Full accounts made up to 31 December 2005 (14 pages)
20 September 2006Full accounts made up to 31 December 2005 (14 pages)
9 August 2006New secretary appointed (2 pages)
9 August 2006New secretary appointed (2 pages)
28 July 2006Secretary resigned (1 page)
28 July 2006Registered office changed on 28/07/06 from: cem plaza 535 kings road london SW10 0SZ (1 page)
28 July 2006Registered office changed on 28/07/06 from: cem plaza 535 kings road london SW10 0SZ (1 page)
28 July 2006Secretary resigned (1 page)
12 July 2006Location of register of members (1 page)
12 July 2006Return made up to 13/06/06; full list of members (3 pages)
12 July 2006Location of register of members (1 page)
12 July 2006Return made up to 13/06/06; full list of members (3 pages)
5 May 2006Full accounts made up to 31 December 2004 (12 pages)
5 May 2006Full accounts made up to 31 December 2004 (12 pages)
22 July 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 July 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 August 2004Return made up to 13/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 August 2004Return made up to 13/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 July 2004Full accounts made up to 31 December 2003 (11 pages)
29 July 2004Full accounts made up to 31 December 2003 (11 pages)
10 March 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
10 March 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
7 February 2004Director resigned (1 page)
7 February 2004Director resigned (1 page)
14 October 2003Registered office changed on 14/10/03 from: beaufort house 15 saint botolph street london EC3A 7EE (1 page)
14 October 2003Registered office changed on 14/10/03 from: beaufort house 15 saint botolph street london EC3A 7EE (1 page)
29 July 2003Certificate of authorisation to commence business and borrow (1 page)
29 July 2003Certificate of authorisation to commence business and borrow (1 page)
29 July 2003Application to commence business (2 pages)
29 July 2003Application to commence business (2 pages)
16 July 2003Registered office changed on 16/07/03 from: 112 hills road cambridge cambridgeshire CB2 1PH (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Registered office changed on 16/07/03 from: 112 hills road cambridge cambridgeshire CB2 1PH (1 page)
16 July 2003Secretary resigned;director resigned (1 page)
16 July 2003Secretary resigned;director resigned (1 page)
10 July 2003New secretary appointed (2 pages)
10 July 2003New director appointed (3 pages)
10 July 2003New director appointed (3 pages)
10 July 2003New secretary appointed (2 pages)
10 July 2003New director appointed (3 pages)
10 July 2003New director appointed (3 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (3 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (4 pages)
10 July 2003New director appointed (3 pages)
10 July 2003New director appointed (3 pages)
10 July 2003New director appointed (3 pages)
10 July 2003New director appointed (4 pages)
13 June 2003Incorporation (28 pages)
13 June 2003Incorporation (28 pages)