Company NameBayfield Enterprises Limited
Company StatusDissolved
Company Number06179767
CategoryPrivate Limited Company
Incorporation Date22 March 2007(17 years, 1 month ago)
Dissolution Date7 July 2010 (13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Stuart John Blake
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2007(same day as company formation)
RoleChief Executive
Country of ResidenceBritain
Correspondence Address2 Cedar Lane
Burghill
Hereford
Herefordshire
HR4 7QQ
Wales
Director NameMr David Edward Watson Johnston
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2008(1 year after company formation)
Appointment Duration2 years, 3 months (closed 07 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Trinity Close
Bishops Stortford
Hertfordshire
CM23 3HS
Secretary NameMr David Edward Watson Johnston
NationalityBritish
StatusClosed
Appointed25 March 2008(1 year after company formation)
Appointment Duration2 years, 3 months (closed 07 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Trinity Close
Bishops Stortford
Hertfordshire
CM23 3HS
Director NameMatthew Oliver Bainbridge
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 07 July 2010)
RoleRecruitment Consultant
Correspondence Address15 Broadlake Close
London Colney
St Albans
Hertfordshire
AL2 1NS
Secretary NameSharon Fay Blake
NationalityBritish
StatusResigned
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address2 Cedar Lane
Burghill
Hereford
HR4 7QQ
Wales
Director NameAntony Barry Bertram Canning
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(1 year after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 October 2008)
RoleCompany Director
Correspondence Address32 Shakespeare Tower
London
EC2Y 8DR

Location

Registered AddressOne America Square
Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2010Final Gazette dissolved following liquidation (1 page)
7 April 2010Notice of move from Administration to Dissolution on 29 March 2010 (15 pages)
7 April 2010Administrator's progress report to 29 March 2010 (15 pages)
7 April 2010Administrator's progress report to 29 March 2010 (15 pages)
7 April 2010Notice of move from Administration to Dissolution (15 pages)
30 October 2009Administrator's progress report to 30 September 2009 (13 pages)
30 October 2009Administrator's progress report to 30 September 2009 (13 pages)
22 October 2009Statement of affairs with form 2.14B (12 pages)
22 October 2009Statement of affairs with form 2.14B (12 pages)
16 June 2009Result of meeting of creditors (4 pages)
16 June 2009Result of meeting of creditors (4 pages)
12 June 2009Result of meeting of creditors (4 pages)
12 June 2009Result of meeting of creditors (4 pages)
29 May 2009Statement of administrator's proposal (45 pages)
29 May 2009Statement of administrator's proposal (45 pages)
26 May 2009Statement of affairs with form 2.14B (12 pages)
26 May 2009Statement of affairs with form 2.14B (12 pages)
8 April 2009Registered office changed on 08/04/2009 from lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page)
8 April 2009Registered office changed on 08/04/2009 from lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page)
8 April 2009Appointment of an administrator (1 page)
8 April 2009Appointment of an administrator (1 page)
25 February 2009Conve (1 page)
25 February 2009Conve (1 page)
25 February 2009Ad 18/12/08 gbp si [email protected]=4285 gbp ic 10000/14285 (2 pages)
25 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 February 2009Ad 18/12/08\gbp si [email protected]=4285\gbp ic 10000/14285\ (2 pages)
25 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 February 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
23 February 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
8 January 2009Accounts made up to 31 March 2008 (2 pages)
8 January 2009Registered office changed on 08/01/2009 from lyn wood house 373-375 station road harrow middlesex HA1 2AW (1 page)
8 January 2009Registered office changed on 08/01/2009 from lyn wood house 373-375 station road harrow middlesex HA1 2AW (1 page)
30 December 2008Registered office changed on 30/12/2008 from 2 cedar lane burghill hereford HR4 7QQ (1 page)
30 December 2008Registered office changed on 30/12/2008 from 2 cedar lane burghill hereford HR4 7QQ (1 page)
8 December 2008Appointment Terminated Director antony canning (1 page)
8 December 2008Appointment terminated director antony canning (1 page)
3 September 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
11 July 2008Ad 03/07/08 gbp si [email protected]=1500 gbp ic 8500/10000 (2 pages)
11 July 2008Ad 03/07/08\gbp si [email protected]=1500\gbp ic 8500/10000\ (2 pages)
9 July 2008Div (1 page)
9 July 2008Resolutions
  • RES13 ‐ £1 shares subdivided as 100 shares of 0.01 09/06/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2008Nc inc already adjusted 09/06/08 (2 pages)
9 July 2008Memorandum and Articles of Association (8 pages)
9 July 2008Div (1 page)
9 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ £1 shares subdivided as 100 shares of 0.01 09/06/2008
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2008Ad 09/06/08\gbp si [email protected]=8490\gbp ic 10/8500\ (2 pages)
9 July 2008Memorandum and Articles of Association (8 pages)
9 July 2008Ad 09/06/08 gbp si [email protected]=8490 gbp ic 10/8500 (2 pages)
9 July 2008Nc inc already adjusted 09/06/08 (2 pages)
27 May 2008Director appointed matthew oliver bainbridge (2 pages)
27 May 2008Director appointed matthew oliver bainbridge (2 pages)
19 May 2008Director appointed antony barry bertram canning (10 pages)
19 May 2008Appointment Terminated Secretary sharon blake (1 page)
19 May 2008Director appointed antony barry bertram canning (10 pages)
19 May 2008Director appointed david edward watson johnston (5 pages)
19 May 2008Director appointed david edward watson johnston (5 pages)
19 May 2008Appointment terminated secretary sharon blake (1 page)
19 May 2008Secretary appointed david edward watson johnston (2 pages)
19 May 2008Secretary appointed david edward watson johnston (2 pages)
25 March 2008Return made up to 22/03/08; full list of members (3 pages)
25 March 2008Return made up to 22/03/08; full list of members (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
22 March 2007Incorporation (14 pages)
22 March 2007Incorporation (14 pages)