Company NameBayfield Recruitment Ltd
Company StatusDissolved
Company Number06846040
CategoryPrivate Limited Company
Incorporation Date13 March 2009(15 years, 1 month ago)
Dissolution Date13 March 2019 (5 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Steven John Leonard Camplin
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address33 Retreat Way
Chigwell Row
Essex
IG7 6EL
Secretary NameMr Steven John Leonard Camplin
NationalityBritish
StatusClosed
Appointed13 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Retreat Way
Chigwell Row
Essex
IG7 6EL
Secretary NameMrs Josephine Alison Camplin
NationalityBritish
StatusClosed
Appointed13 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Retreat Way
Chigwell Row
Essex
IG7 6EL

Contact

Websitewww.bayfieldrecruitment.co.uk

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

100 at £1Steven John Leonard Camplin
100.00%
Ordinary

Financials

Year2014
Net Worth£22,879
Cash£34,444
Current Liabilities£157,014

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 March 2019Final Gazette dissolved following liquidation (1 page)
13 December 2018Return of final meeting in a creditors' voluntary winding up (12 pages)
3 January 2018Statement of affairs (9 pages)
10 November 2017Registered office address changed from 97 Judd Street London WC1H 9JG to 1 Kings Avenue Winchmore Hill London N21 3NA on 10 November 2017 (2 pages)
10 November 2017Registered office address changed from 97 Judd Street London WC1H 9JG to 1 Kings Avenue Winchmore Hill London N21 3NA on 10 November 2017 (2 pages)
7 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-25
(1 page)
7 November 2017Appointment of a voluntary liquidator (1 page)
7 November 2017Appointment of a voluntary liquidator (1 page)
7 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-25
(1 page)
20 July 2016Compulsory strike-off action has been suspended (1 page)
20 July 2016Compulsory strike-off action has been suspended (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
20 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
9 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
16 June 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
16 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
24 July 2009Director and secretary appointed steven camplin logged form (1 page)
24 July 2009Director and secretary appointed steven camplin logged form (1 page)
30 March 2009Registered office changed on 30/03/2009 from 33 retreat way chigwell row essex IG7 6EL united kingdom (1 page)
30 March 2009Registered office changed on 30/03/2009 from 33 retreat way chigwell row essex IG7 6EL united kingdom (1 page)
13 March 2009Incorporation (14 pages)
13 March 2009Incorporation (14 pages)