Company NameBayham Production Limited
Company StatusDissolved
Company Number06024941
CategoryPrivate Limited Company
Incorporation Date11 December 2006(17 years, 3 months ago)
Dissolution Date14 September 2021 (2 years, 6 months ago)
Previous NameIB Partner 8 Limited

Business Activity

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

Directors

Director NameMr Alan Stuart Harley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2013(6 years, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 14 September 2021)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address24 Ellerdale Road
London
NW3 6BB
Secretary NameGeoghegans Chartered Accountants (Corporation)
StatusClosed
Appointed21 April 2009(2 years, 4 months after company formation)
Appointment Duration12 years, 4 months (closed 14 September 2021)
Correspondence Address6 St Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameJohn Leonard Boyton
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Waltham Lodge
Main Road Little Waltham
Chelmsford
Essex
CM3 3NZ
Director NameMs Susan Elizabeth Ford
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Kempe Road
Queens Park
London
NW6 6SL
Director NameMr Kevin Thomas John Mead
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Gun Wharf
124 Wapping High Street
London
E1W 2NJ
Secretary NameSarah Cruickshank
StatusResigned
Appointed11 December 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3
134 Church Road
London
SE19 2NT
Director NameMary Elizabeth Stuart Harley
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(6 months after company formation)
Appointment Duration11 years, 9 months (resigned 13 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUlladale
Strathpeffer
Ross-Shire
IV14 9AR
Scotland
Secretary NameMr Alan Stuart Harley
NationalityBritish
StatusResigned
Appointed11 June 2007(6 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Ellerdale Road
London
NW3 6BB
Director NameAlison Black
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(6 years, 11 months after company formation)
Appointment Duration6 years (resigned 13 December 2019)
RoleCareers Advisor
Country of ResidenceScotland
Correspondence Address24 Ellerdale Road
London
NW3 6BB

Location

Registered Address24 Ellerdale Road
London
NW3 6BB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

800.1k at £1Mrs Mary Elizabeth Stuart Harley
100.00%
Ordinary

Financials

Year2014
Net Worth£774,561
Cash£27
Current Liabilities£16,293

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 September 2021Final Gazette dissolved following liquidation (1 page)
14 June 2021Return of final meeting in a members' voluntary winding up (10 pages)
11 June 2021Liquidators' statement of receipts and payments to 11 February 2021 (10 pages)
24 February 2020Declaration of solvency (5 pages)
24 February 2020Appointment of a voluntary liquidator (3 pages)
24 February 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-12
(1 page)
21 January 2020Termination of appointment of Mary Elizabeth Stuart Harley as a director on 13 March 2019 (1 page)
24 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 December 2019Termination of appointment of Alison Black as a director on 13 December 2019 (1 page)
14 January 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
14 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 800,100
(5 pages)
21 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 800,100
(5 pages)
22 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 800,100
(5 pages)
22 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 800,100
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2014Registered office address changed from Jordans 21 St Thomas Street Bristol BS1 6JS on 6 January 2014 (1 page)
6 January 2014Registered office address changed from Jordans 21 St Thomas Street Bristol BS1 6JS on 6 January 2014 (1 page)
6 January 2014Registered office address changed from Jordans 21 St Thomas Street Bristol BS1 6JS on 6 January 2014 (1 page)
20 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 800,100
(5 pages)
20 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 800,100
(5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 November 2013Appointment of Alison Black as a director (2 pages)
21 November 2013Appointment of Alison Black as a director (2 pages)
6 November 2013Appointment of Mr Alan Stuart Harley as a director (2 pages)
6 November 2013Appointment of Mr Alan Stuart Harley as a director (2 pages)
19 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
25 January 2011Secretary's details changed for Geoghegan & Co Chartered Accountants on 1 October 2009 (2 pages)
25 January 2011Director's details changed for Mary Elizabeth Stuart Harley on 1 October 2009 (2 pages)
25 January 2011Director's details changed for Mary Elizabeth Stuart Harley on 1 October 2009 (2 pages)
25 January 2011Secretary's details changed for Geoghegan & Co Chartered Accountants on 1 October 2009 (2 pages)
25 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
25 January 2011Director's details changed for Mary Elizabeth Stuart Harley on 1 October 2009 (2 pages)
25 January 2011Secretary's details changed for Geoghegan & Co Chartered Accountants on 1 October 2009 (2 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (14 pages)
7 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (14 pages)
16 May 2009Secretary appointed geoghegan & co chartered accountants (1 page)
16 May 2009Secretary appointed geoghegan & co chartered accountants (1 page)
8 May 2009Appointment terminated secretary alan harley (1 page)
8 May 2009Appointment terminated secretary alan harley (1 page)
29 April 2009Registered office changed on 29/04/2009 from 12 plumtree court london EC4A 4HT (1 page)
29 April 2009Registered office changed on 29/04/2009 from 12 plumtree court london EC4A 4HT (1 page)
19 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2009Return made up to 11/12/08; full list of members (3 pages)
8 January 2009Return made up to 11/12/08; full list of members (3 pages)
23 June 2008Capitals not rolled up (2 pages)
23 June 2008Capitals not rolled up (2 pages)
14 March 2008Return made up to 11/12/07; full list of members (3 pages)
14 March 2008Return made up to 11/12/07; full list of members (3 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007New director appointed (1 page)
13 June 2007New director appointed (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007New secretary appointed (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007New secretary appointed (1 page)
19 March 2007Company name changed ib partner 8 LIMITED\certificate issued on 19/03/07 (2 pages)
19 March 2007Company name changed ib partner 8 LIMITED\certificate issued on 19/03/07 (2 pages)
20 February 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
20 February 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
24 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 2006Incorporation (15 pages)
11 December 2006Incorporation (15 pages)