Company NameBaycroft Limited
Company StatusDissolved
Company Number06289753
CategoryPrivate Limited Company
Incorporation Date22 June 2007(16 years, 10 months ago)
Dissolution Date8 December 2020 (3 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Anthony Thornhill
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2015(8 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 08 December 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameMr Jean Pierre Aimee Berkmans
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBelgian
StatusClosed
Appointed01 June 2018(10 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 08 December 2020)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address66 Prescot Street
London
E1 8NN
Secretary NameQAS Secretaries Limited (Corporation)
StatusClosed
Appointed22 June 2007(same day as company formation)
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameMr Mark Jonathon Gibson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Church Lane
Loughton
Essex
IP10 1PD
Director NameMr Stephen John Kelly
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(7 months after company formation)
Appointment Duration5 years (resigned 13 February 2013)
RoleConsultant
Country of ResidenceMauritius
Correspondence AddressOld Mill Road
Pereybere
Gpobox244
Director NameMr Diederick Petrus Naude
Date of BirthSeptember 1957 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed13 February 2013(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 October 2015)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed22 June 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitebaycroft-ltd.co.uk
Telephone020 32875878
Telephone regionLondon

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Jean Pierre Aimee Berckmans
100.00%
Ordinary

Financials

Year2014
Net Worth£34,887
Cash£2,259
Current Liabilities£2,610

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End26 December

Filing History

8 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
22 September 2020First Gazette notice for voluntary strike-off (1 page)
14 September 2020Application to strike the company off the register (1 page)
23 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
27 September 2019Previous accounting period shortened from 27 December 2018 to 26 December 2018 (1 page)
17 July 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
27 September 2018Previous accounting period shortened from 28 December 2017 to 27 December 2017 (1 page)
30 July 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
4 June 2018Appointment of Mr Jean Pierre Aimee Berkmans as a director on 1 June 2018 (2 pages)
28 December 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
1 September 2017Notification of Jean Pierre Aimee Berckmans as a person with significant control on 6 April 2016 (2 pages)
1 September 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
1 September 2017Notification of Jean Pierre Aimee Berckmans as a person with significant control on 6 April 2016 (2 pages)
1 September 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
5 January 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 January 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
30 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(3 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(3 pages)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(3 pages)
15 October 2015Termination of appointment of Diederick Petrus Naude as a director on 12 October 2015 (1 page)
15 October 2015Appointment of Mr Paul Anthony Thornhill as a director on 12 October 2015 (2 pages)
15 October 2015Appointment of Mr Paul Anthony Thornhill as a director on 12 October 2015 (2 pages)
15 October 2015Termination of appointment of Diederick Petrus Naude as a director on 12 October 2015 (1 page)
16 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(3 pages)
16 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(3 pages)
16 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(3 pages)
13 March 2015Secretary's details changed for Qas Secretaries Limited on 18 April 2014 (1 page)
13 March 2015Secretary's details changed for Qas Secretaries Limited on 18 April 2014 (1 page)
4 February 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 February 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
28 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
26 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(3 pages)
26 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(3 pages)
26 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
13 February 2013Termination of appointment of Stephen Kelly as a director (1 page)
13 February 2013Appointment of Mr Diederick Petrus Naude as a director (2 pages)
13 February 2013Termination of appointment of Stephen Kelly as a director (1 page)
13 February 2013Appointment of Mr Diederick Petrus Naude as a director (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
6 July 2012Director's details changed for Mr Stephen John Kelly on 1 January 2012 (2 pages)
6 July 2012Director's details changed for Mr Stephen John Kelly on 1 January 2012 (2 pages)
6 July 2012Director's details changed for Mr Stephen John Kelly on 1 January 2012 (2 pages)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
27 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
24 June 2010Secretary's details changed for Qas Secretaries Limited on 1 October 2009 (2 pages)
24 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
24 June 2010Secretary's details changed for Qas Secretaries Limited on 1 October 2009 (2 pages)
24 June 2010Secretary's details changed for Qas Secretaries Limited on 1 October 2009 (2 pages)
10 February 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
10 February 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
31 July 2009Secretary's change of particulars / qas secretaries LIMITED / 01/03/2009 (1 page)
31 July 2009Return made up to 22/06/09; full list of members (3 pages)
31 July 2009Return made up to 22/06/09; full list of members (3 pages)
31 July 2009Secretary's change of particulars / qas secretaries LIMITED / 01/03/2009 (1 page)
20 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
20 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
22 December 2008Registered office changed on 22/12/2008 from third floor 20-23 greville street london EC1N 8SS (1 page)
22 December 2008Registered office changed on 22/12/2008 from third floor 20-23 greville street london EC1N 8SS (1 page)
20 August 2008Return made up to 22/06/08; full list of members (3 pages)
20 August 2008Return made up to 22/06/08; full list of members (3 pages)
22 January 2008New director appointed (1 page)
22 January 2008New director appointed (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
3 July 2007New director appointed (1 page)
3 July 2007New secretary appointed (1 page)
3 July 2007New director appointed (1 page)
3 July 2007New secretary appointed (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007Registered office changed on 02/07/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
2 July 2007Registered office changed on 02/07/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
22 June 2007Incorporation (13 pages)
22 June 2007Incorporation (13 pages)