Company NamePrice Bailey Corporate Holdings Limited
Company StatusDissolved
Company Number07764464
CategoryPrivate Limited Company
Incorporation Date6 September 2011(12 years, 7 months ago)
Dissolution Date22 December 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Charles William Olley
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address107-111 Fleet Street
London
EC4A 2AB
Secretary NameMr Charles William Olley
StatusClosed
Appointed06 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address107-111 Fleet Street
London
EC4A 2AB
Director NameMr Martin William Herbert Clapson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2013(2 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 22 December 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address107-111 Fleet Street
London
EC4A 2AB
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed06 September 2011(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Director NameMr Peter Frederick Gillman
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Mill Lane
Saffron Walden
Essex
CB10 2AS
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 September 2011(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Contact

Websitepricebailey.co.uk
Telephone0800 4346460
Telephone regionFreephone

Location

Registered AddressJohnston Carmichael Llp
107-111 Fleet Street
London
EC4A 2AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

220.5k at £1Price Bailey LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£220,526
Current Liabilities£1

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

16 December 2011Delivered on: 17 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed of stocks and shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed security all those stocks shares bonds certificates of deposit bills of exchange depository receipts loan capital derivatives and other securities of any kind the benefit of all arrangements agreements undertakings or accounts all the rights and interests of the mortgagor in such securities and all allotments offers dividends and other distributions interest rights benefits and advantages arising at any time in relation to any such securities see image for full details.
Outstanding
7 November 2011Delivered on: 9 November 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 November 2011Delivered on: 9 November 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Outstanding

Filing History

22 December 2017Final Gazette dissolved following liquidation (1 page)
22 December 2017Final Gazette dissolved following liquidation (1 page)
22 September 2017Return of final meeting in a members' voluntary winding up (9 pages)
22 September 2017Return of final meeting in a members' voluntary winding up (9 pages)
5 December 2016Registered office address changed from Causeway House Dane Street Bishops Stortford Hertfordshire CM23 3BT to 107-111 Fleet Street London EC4A 2AB on 5 December 2016 (2 pages)
5 December 2016Registered office address changed from Causeway House Dane Street Bishops Stortford Hertfordshire CM23 3BT to 107-111 Fleet Street London EC4A 2AB on 5 December 2016 (2 pages)
1 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-15
(2 pages)
1 December 2016Declaration of solvency (3 pages)
1 December 2016Declaration of solvency (3 pages)
1 December 2016Appointment of a voluntary liquidator (1 page)
1 December 2016Appointment of a voluntary liquidator (1 page)
1 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-15
(2 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (4 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (4 pages)
21 October 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 1,870,526
(3 pages)
21 October 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 1,870,526
(3 pages)
12 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
4 January 2016Director's details changed for Mr Charles William Olley on 23 September 2015 (2 pages)
4 January 2016Secretary's details changed for Mr Charles William Olley on 23 September 2015 (1 page)
4 January 2016Director's details changed for Mr Charles William Olley on 23 September 2015 (2 pages)
4 January 2016Secretary's details changed for Mr Charles William Olley on 23 September 2015 (1 page)
21 September 2015Secretary's details changed for Mr Charles William Olley on 1 April 2015 (1 page)
21 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 220,526
(4 pages)
21 September 2015Director's details changed for Mr Charles William Olley on 1 April 2015 (2 pages)
21 September 2015Director's details changed for Mr Charles William Olley on 1 April 2015 (2 pages)
21 September 2015Director's details changed for Mr Charles William Olley on 1 April 2015 (2 pages)
21 September 2015Secretary's details changed for Mr Charles William Olley on 1 April 2015 (1 page)
21 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 220,526
(4 pages)
21 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 220,526
(4 pages)
21 September 2015Secretary's details changed for Mr Charles William Olley on 1 April 2015 (1 page)
14 August 2015Full accounts made up to 31 March 2015 (13 pages)
14 August 2015Full accounts made up to 31 March 2015 (13 pages)
6 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 220,526
(4 pages)
6 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 220,526
(4 pages)
6 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 220,526
(4 pages)
4 August 2014Full accounts made up to 31 March 2014 (13 pages)
4 August 2014Full accounts made up to 31 March 2014 (13 pages)
10 January 2014Termination of appointment of Peter Gillman as a director (1 page)
10 January 2014Appointment of Mr Martin William Herbert Clapson as a director (2 pages)
10 January 2014Appointment of Mr Martin William Herbert Clapson as a director (2 pages)
10 January 2014Termination of appointment of Peter Gillman as a director (1 page)
11 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 220,526
(5 pages)
11 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 220,526
(5 pages)
11 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 220,526
(5 pages)
13 September 2013Full accounts made up to 31 March 2013 (12 pages)
13 September 2013Full accounts made up to 31 March 2013 (12 pages)
12 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
3 September 2012Full accounts made up to 31 March 2012 (12 pages)
3 September 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages)
3 September 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages)
3 September 2012Full accounts made up to 31 March 2012 (12 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
15 November 2011Statement of capital following an allotment of shares on 9 November 2011
  • GBP 220,526
(4 pages)
15 November 2011Statement of capital following an allotment of shares on 9 November 2011
  • GBP 220,526
(4 pages)
15 November 2011Statement of capital following an allotment of shares on 9 November 2011
  • GBP 220,526
(4 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
7 September 2011Termination of appointment of John Cowdry as a director (1 page)
7 September 2011Appointment of Mr Charles William Olley as a secretary (2 pages)
7 September 2011Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
7 September 2011Appointment of Mr Charles William Olley as a director (2 pages)
7 September 2011Appointment of Mr Charles William Olley as a secretary (2 pages)
7 September 2011Appointment of Mr Peter Frederick Gillman as a director (2 pages)
7 September 2011Appointment of Mr Charles William Olley as a director (2 pages)
7 September 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 7 September 2011 (1 page)
7 September 2011Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
7 September 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 7 September 2011 (1 page)
7 September 2011Termination of appointment of John Cowdry as a director (1 page)
7 September 2011Appointment of Mr Peter Frederick Gillman as a director (2 pages)
7 September 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 7 September 2011 (1 page)
6 September 2011Incorporation (34 pages)
6 September 2011Incorporation (34 pages)