Company NameBayville Limited
Company StatusDissolved
Company Number07897197
CategoryPrivate Limited Company
Incorporation Date4 January 2012(12 years, 2 months ago)
Dissolution Date14 November 2023 (4 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr George Young Burgoyne
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2012(1 month, 4 weeks after company formation)
Appointment Duration11 years, 8 months (closed 14 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurwood 118 Totteridge Lane
London
N20 8JH
Director NameMr Peter McGregor Lawrence
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2012(1 month, 4 weeks after company formation)
Appointment Duration11 years, 8 months (closed 14 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Scatterdells Lane
Chipperfield
Kings Langley
Hertfordshire
WD4 9EX
Director NameMr Jonathan Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2012(same day as company formation)
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW

Location

Registered Address17 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1George Burgoyne
50.00%
Ordinary
1 at £1Peter Mcgregor Lawrence
50.00%
Ordinary

Financials

Year2014
Net Worth£27,126
Cash£13,608
Current Liabilities£30,957

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Filing History

29 August 2023First Gazette notice for compulsory strike-off (1 page)
7 February 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
31 March 2022Unaudited abridged accounts made up to 30 June 2021 (9 pages)
21 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
21 June 2021Unaudited abridged accounts made up to 30 June 2020 (9 pages)
1 March 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
21 May 2020Unaudited abridged accounts made up to 30 June 2019 (10 pages)
8 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
21 May 2019Notification of George Young Burgoyne as a person with significant control on 6 April 2016 (2 pages)
21 May 2019Notification of Peter Mcgregor Lawrence as a person with significant control on 6 April 2016 (2 pages)
21 May 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
20 February 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
11 September 2018Administrative restoration application (2 pages)
11 September 2018Confirmation statement made on 4 January 2018 with updates (1 page)
11 September 2018Total exemption small company accounts made up to 30 June 2016 (4 pages)
11 September 2018Confirmation statement made on 4 January 2017 with updates (8 pages)
11 September 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
11 September 2018Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
13 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(4 pages)
13 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
26 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
9 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(4 pages)
9 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(4 pages)
9 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(4 pages)
2 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 September 2013Previous accounting period extended from 31 January 2013 to 30 June 2013 (1 page)
25 September 2013Previous accounting period extended from 31 January 2013 to 30 June 2013 (1 page)
28 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
13 March 2012Registered office address changed from Global House 5a Sandy's Row London E1 7HW England on 13 March 2012 (1 page)
13 March 2012Appointment of George Young Burgoyne as a director (2 pages)
13 March 2012Registered office address changed from Global House 5a Sandy's Row London E1 7HW England on 13 March 2012 (1 page)
13 March 2012Appointment of George Young Burgoyne as a director (2 pages)
12 March 2012Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
12 March 2012Appointment of Peter Mcgregor Lawrence as a director (2 pages)
12 March 2012Termination of appointment of Jonathan Purdon as a director (1 page)
12 March 2012Termination of appointment of Jonathan Purdon as a director (1 page)
12 March 2012Appointment of Peter Mcgregor Lawrence as a director (2 pages)
12 March 2012Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
4 January 2012Incorporation (25 pages)
4 January 2012Incorporation (25 pages)