Company NameBaycourt Resources Limited
Company StatusDissolved
Company Number07250783
CategoryPrivate Limited Company
Incorporation Date12 May 2010(13 years, 10 months ago)
Dissolution Date24 October 2017 (6 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Jack Hudson
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2014(3 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 24 October 2017)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address260 Princes Park Manor Royal Drive
London
N11 3FT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Dean Michael Shillingford
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2012(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Imperial Road
Bounds Green
London
N22 8QQ

Contact

Websitebaycourtresources.com/accounts/login
Telephone020 37473833
Telephone regionLondon

Location

Registered Address1-6 Yarmouth Place
Mayfair
London
W1J 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Michael Jack Hudson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,281
Current Liabilities£40,630

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
21 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
21 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 July 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
16 July 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10,000
(3 pages)
12 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10,000
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
21 February 2014Registered office address changed from 1St Floor 244 Edgware Road London W2 1DS on 21 February 2014 (1 page)
21 February 2014Registered office address changed from 1St Floor 244 Edgware Road London W2 1DS on 21 February 2014 (1 page)
19 February 2014Termination of appointment of Dean Shillingford as a director (1 page)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders (3 pages)
19 February 2014Termination of appointment of Dean Shillingford as a director (1 page)
19 February 2014Appointment of Mr Michael Jack Hudson as a director (2 pages)
19 February 2014Appointment of Mr Michael Jack Hudson as a director (2 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
28 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
28 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
5 September 2012Appointment of Mr Dean Michael Shillingford as a director (2 pages)
5 September 2012Appointment of Mr Dean Michael Shillingford as a director (2 pages)
17 August 2012Termination of appointment of Barbara Kahan as a director (2 pages)
17 August 2012Termination of appointment of Barbara Kahan as a director (2 pages)
15 August 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 15 August 2012 (1 page)
15 August 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 15 August 2012 (1 page)
22 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
12 December 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
12 December 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
18 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
12 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
12 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
12 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)