BAILEY HOMES PLC

Register to unlock more data on OkredoRegister

BAILEY HOMES PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01483812

Incorporation date

07/03/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor Riverside House, 31 Cathedral Road, Cardiff CF11 9HBCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1982)
dot icon28/11/2022
Bona Vacantia disclaimer
dot icon22/10/2021
Bona Vacantia disclaimer
dot icon17/12/2019
Bona Vacantia disclaimer
dot icon17/12/2019
Bona Vacantia disclaimer
dot icon12/09/2018
Bona Vacantia disclaimer
dot icon05/10/2013
Final Gazette dissolved following liquidation
dot icon05/07/2013
Liquidators' statement of receipts and payments to 2013-06-28
dot icon05/07/2013
Return of final meeting in a creditors' voluntary winding up
dot icon15/02/2013
Liquidators' statement of receipts and payments to 2013-01-15
dot icon15/02/2013
Liquidators' statement of receipts and payments to 2012-07-15
dot icon15/02/2013
Liquidators' statement of receipts and payments to 2012-01-15
dot icon24/08/2011
Liquidators' statement of receipts and payments to 2011-07-15
dot icon27/01/2011
Liquidators' statement of receipts and payments to 2011-01-15
dot icon23/07/2010
Liquidators' statement of receipts and payments to 2010-07-15
dot icon26/01/2010
Liquidators' statement of receipts and payments to 2010-01-15
dot icon22/07/2009
Liquidators' statement of receipts and payments to 2009-07-15
dot icon02/02/2009
Liquidators' statement of receipts and payments to 2009-01-15
dot icon17/07/2008
Liquidators' statement of receipts and payments to 2008-07-15
dot icon05/02/2008
Liquidators' statement of receipts and payments
dot icon06/08/2007
Liquidators' statement of receipts and payments
dot icon24/01/2007
Liquidators' statement of receipts and payments
dot icon17/08/2006
Liquidators' statement of receipts and payments
dot icon24/01/2006
Liquidators' statement of receipts and payments
dot icon28/07/2005
Liquidators' statement of receipts and payments
dot icon03/02/2005
Liquidators' statement of receipts and payments
dot icon03/02/2005
Liquidators' statement of receipts and payments
dot icon23/07/2004
Liquidators' statement of receipts and payments
dot icon12/09/2003
Administrator's abstract of receipts and payments
dot icon12/09/2003
Notice of discharge of Administration Order
dot icon18/07/2003
Appointment of a voluntary liquidator
dot icon18/07/2003
Resolutions
dot icon18/07/2003
Statement of affairs
dot icon10/07/2003
Registered office changed on 10/07/03 from: unit 2 links court the links business park fortran road st mellons cardiff CF3 0LT
dot icon26/06/2003
Administrator's abstract of receipts and payments
dot icon20/12/2002
Administrator's abstract of receipts and payments
dot icon21/06/2002
Administrator's abstract of receipts and payments
dot icon24/12/2001
Administrator's abstract of receipts and payments
dot icon28/06/2001
Administrator's abstract of receipts and payments
dot icon10/01/2001
Administrator's abstract of receipts and payments
dot icon27/06/2000
Administrator's abstract of receipts and payments
dot icon17/01/2000
Administrator's abstract of receipts and payments
dot icon03/11/1999
Administrator's abstract of receipts and payments
dot icon21/10/1999
Notice of result of meeting of creditors
dot icon22/01/1999
Director resigned
dot icon11/01/1999
Administration Order
dot icon24/12/1998
Notice of Administration Order
dot icon31/10/1998
Particulars of mortgage/charge
dot icon30/10/1998
Particulars of mortgage/charge
dot icon04/08/1998
Full accounts made up to 1997-12-31
dot icon09/04/1998
Ad 31/03/98--------- £ si 400000@1=400000 £ ic 4025000/4425000
dot icon09/04/1998
Resolutions
dot icon09/04/1998
Resolutions
dot icon09/04/1998
Resolutions
dot icon09/04/1998
£ nc 4025000/4425000 31/03/98
dot icon29/01/1998
Return made up to 31/12/97; no change of members
dot icon18/12/1997
Particulars of mortgage/charge
dot icon11/11/1997
Declaration of satisfaction of mortgage/charge
dot icon04/09/1997
Particulars of mortgage/charge
dot icon02/09/1997
Director resigned
dot icon11/08/1997
Director resigned
dot icon11/08/1997
Director resigned
dot icon11/08/1997
Director resigned
dot icon06/08/1997
New director appointed
dot icon31/07/1997
Full accounts made up to 1996-12-31
dot icon18/07/1997
Particulars of mortgage/charge
dot icon09/07/1997
Particulars of mortgage/charge
dot icon27/06/1997
Particulars of mortgage/charge
dot icon26/06/1997
Director resigned
dot icon26/02/1997
Return made up to 31/12/96; full list of members
dot icon26/02/1997
Director's particulars changed
dot icon11/02/1997
Accounting reference date shortened from 30/04 to 31/12
dot icon08/01/1997
Particulars of mortgage/charge
dot icon20/12/1996
Particulars of mortgage/charge
dot icon03/12/1996
Ad 30/04/96--------- £ si 1000000@1=1000000 £ ic 3025000/4025000
dot icon03/12/1996
Resolutions
dot icon03/12/1996
Resolutions
dot icon03/12/1996
Resolutions
dot icon03/12/1996
Resolutions
dot icon03/12/1996
£ nc 3025000/4025000 30/04/96
dot icon03/10/1996
Particulars of mortgage/charge
dot icon28/09/1996
Particulars of mortgage/charge
dot icon27/08/1996
Full accounts made up to 1996-04-30
dot icon15/08/1996
Particulars of mortgage/charge
dot icon15/08/1996
Particulars of mortgage/charge
dot icon10/07/1996
Particulars of mortgage/charge
dot icon19/06/1996
Declaration of satisfaction of mortgage/charge
dot icon23/05/1996
Particulars of mortgage/charge
dot icon23/05/1996
Particulars of mortgage/charge
dot icon14/05/1996
Particulars of mortgage/charge
dot icon23/04/1996
Registered office changed on 23/04/96 from: unit 2 links court the links business park fortran road st mellons cardiff CF3 0LT
dot icon11/03/1996
Registered office changed on 11/03/96 from: conway house st. Mellons business park fortran rd, st. Mellons cardiff CF3 0LT
dot icon04/03/1996
Return made up to 31/12/95; no change of members
dot icon01/12/1995
Full accounts made up to 1995-04-30
dot icon26/07/1995
Particulars of mortgage/charge
dot icon25/05/1995
Particulars of mortgage/charge
dot icon25/04/1995
Particulars of mortgage/charge
dot icon27/02/1995
Return made up to 31/12/94; full list of members
dot icon24/02/1995
New director appointed
dot icon15/02/1995
Particulars of mortgage/charge
dot icon13/02/1995
Declaration of satisfaction of mortgage/charge
dot icon13/02/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/10/1994
Full accounts made up to 1994-04-30
dot icon01/09/1994
Particulars of mortgage/charge
dot icon15/08/1994
Resolutions
dot icon15/08/1994
Ad 29/07/94--------- £ si 500000@1=500000 £ ic 2525000/3025000
dot icon15/08/1994
£ nc 2525000/3025000 29/07/94
dot icon28/04/1994
New secretary appointed
dot icon21/04/1994
Particulars of mortgage/charge
dot icon28/03/1994
New director appointed
dot icon15/03/1994
Particulars of mortgage/charge
dot icon14/03/1994
Secretary resigned;director resigned
dot icon14/03/1994
Director resigned
dot icon04/03/1994
Return made up to 31/12/93; no change of members
dot icon23/12/1993
Particulars of mortgage/charge
dot icon23/12/1993
Particulars of mortgage/charge
dot icon26/08/1993
Declaration of satisfaction of mortgage/charge
dot icon26/08/1993
Declaration of satisfaction of mortgage/charge
dot icon24/08/1993
Full accounts made up to 1993-04-30
dot icon23/08/1993
Particulars of mortgage/charge
dot icon20/07/1993
Memorandum and Articles of Association
dot icon19/07/1993
New director appointed
dot icon09/07/1993
Declaration of satisfaction of mortgage/charge
dot icon09/07/1993
Declaration of satisfaction of mortgage/charge
dot icon13/04/1993
New director appointed
dot icon08/04/1993
Particulars of mortgage/charge
dot icon02/03/1993
Particulars of mortgage/charge
dot icon24/02/1993
Return made up to 31/12/92; full list of members
dot icon20/01/1993
Particulars of mortgage/charge
dot icon26/11/1992
Full accounts made up to 1992-04-30
dot icon06/11/1992
Ad 14/10/92-26/10/92 £ si 2000000@1=2000000 £ ic 525000/2525000
dot icon06/11/1992
£ ic 1025000/525000 12/10/92 £ sr 500000@1=500000
dot icon06/11/1992
Resolutions
dot icon06/11/1992
Resolutions
dot icon06/11/1992
Resolutions
dot icon06/11/1992
Resolutions
dot icon06/11/1992
Resolutions
dot icon06/11/1992
£ nc 1025000/2525000 12/10/92
dot icon30/10/1992
Particulars of mortgage/charge
dot icon27/10/1992
Declaration of satisfaction of mortgage/charge
dot icon27/10/1992
Declaration of satisfaction of mortgage/charge
dot icon14/05/1992
Particulars of mortgage/charge
dot icon17/02/1992
Full accounts made up to 1991-04-30
dot icon11/02/1992
Return made up to 31/12/91; full list of members
dot icon03/02/1992
Statement of rights variation attached to shares
dot icon02/02/1992
Ad 12/11/91--------- £ si 700000@1=700000 £ ic 325000/1025000
dot icon02/02/1992
Resolutions
dot icon02/02/1992
Resolutions
dot icon02/02/1992
Resolutions
dot icon02/02/1992
Resolutions
dot icon02/02/1992
£ nc 325000/1025000 12/11/91
dot icon22/01/1992
Particulars of mortgage/charge
dot icon24/12/1991
Declaration of satisfaction of mortgage/charge
dot icon09/12/1991
Particulars of mortgage/charge
dot icon11/10/1991
Particulars of mortgage/charge
dot icon11/10/1991
Particulars of mortgage/charge
dot icon27/09/1991
Particulars of mortgage/charge
dot icon25/09/1991
Full accounts made up to 1990-04-30
dot icon24/09/1991
Director resigned
dot icon24/09/1991
Director resigned
dot icon20/08/1991
Accounting reference date shortened from 30/09 to 30/04
dot icon08/08/1991
Declaration of satisfaction of mortgage/charge
dot icon11/07/1991
Director resigned
dot icon22/05/1991
New director appointed
dot icon11/04/1991
Particulars of mortgage/charge
dot icon08/04/1991
Accounting reference date extended from 31/03 to 30/09
dot icon27/03/1991
Particulars of mortgage/charge
dot icon05/03/1991
Return made up to 31/12/90; full list of members
dot icon13/02/1991
Particulars of mortgage/charge
dot icon08/02/1991
Particulars of mortgage/charge
dot icon17/01/1991
Particulars of mortgage/charge
dot icon14/01/1991
Director resigned
dot icon14/01/1991
Director resigned
dot icon15/08/1990
Particulars of mortgage/charge
dot icon14/08/1990
Particulars of mortgage/charge
dot icon08/08/1990
Memorandum and Articles of Association
dot icon31/07/1990
Particulars of mortgage/charge
dot icon27/06/1990
Ad 08/06/90--------- £ si 225000@1=225000 £ ic 100000/325000
dot icon27/06/1990
Nc inc already adjusted 08/06/90
dot icon27/06/1990
Resolutions
dot icon27/06/1990
Resolutions
dot icon27/06/1990
Resolutions
dot icon19/06/1990
Full accounts made up to 1990-03-31
dot icon14/06/1990
Particulars of mortgage/charge
dot icon01/06/1990
Particulars of mortgage/charge
dot icon01/06/1990
Particulars of mortgage/charge
dot icon21/05/1990
Particulars of mortgage/charge
dot icon24/04/1990
Return made up to 31/12/89; full list of members
dot icon14/04/1990
Particulars of mortgage/charge
dot icon01/03/1990
Particulars of mortgage/charge
dot icon08/02/1990
Particulars of mortgage/charge
dot icon29/12/1989
Declaration of satisfaction of mortgage/charge
dot icon29/12/1989
Declaration of satisfaction of mortgage/charge
dot icon29/12/1989
Declaration of satisfaction of mortgage/charge
dot icon29/12/1989
Declaration of satisfaction of mortgage/charge
dot icon29/12/1989
Declaration of satisfaction of mortgage/charge
dot icon29/12/1989
Declaration of satisfaction of mortgage/charge
dot icon29/12/1989
Declaration of satisfaction of mortgage/charge
dot icon29/12/1989
Declaration of satisfaction of mortgage/charge
dot icon29/12/1989
Declaration of satisfaction of mortgage/charge
dot icon29/12/1989
Declaration of satisfaction of mortgage/charge
dot icon29/12/1989
Declaration of satisfaction of mortgage/charge
dot icon29/12/1989
Declaration of satisfaction of mortgage/charge
dot icon29/12/1989
Declaration of satisfaction of mortgage/charge
dot icon29/12/1989
Declaration of satisfaction of mortgage/charge
dot icon29/12/1989
Declaration of satisfaction of mortgage/charge
dot icon29/12/1989
Declaration of satisfaction of mortgage/charge
dot icon29/12/1989
Declaration of satisfaction of mortgage/charge
dot icon29/12/1989
Declaration of satisfaction of mortgage/charge
dot icon29/12/1989
Declaration of satisfaction of mortgage/charge
dot icon29/12/1989
Declaration of satisfaction of mortgage/charge
dot icon29/12/1989
Declaration of satisfaction of mortgage/charge
dot icon29/12/1989
Declaration of satisfaction of mortgage/charge
dot icon29/12/1989
Declaration of satisfaction of mortgage/charge
dot icon29/12/1989
Declaration of satisfaction of mortgage/charge
dot icon29/12/1989
Declaration of satisfaction of mortgage/charge
dot icon29/12/1989
Declaration of satisfaction of mortgage/charge
dot icon29/12/1989
Declaration of satisfaction of mortgage/charge
dot icon29/12/1989
Declaration of satisfaction of mortgage/charge
dot icon29/12/1989
Declaration of satisfaction of mortgage/charge
dot icon29/12/1989
Declaration of satisfaction of mortgage/charge
dot icon29/12/1989
Declaration of satisfaction of mortgage/charge
dot icon29/12/1989
Declaration of satisfaction of mortgage/charge
dot icon29/12/1989
Declaration of satisfaction of mortgage/charge
dot icon29/12/1989
Declaration of satisfaction of mortgage/charge
dot icon29/12/1989
Declaration of satisfaction of mortgage/charge
dot icon29/12/1989
Declaration of satisfaction of mortgage/charge
dot icon29/12/1989
Declaration of satisfaction of mortgage/charge
dot icon29/12/1989
Declaration of satisfaction of mortgage/charge
dot icon29/12/1989
Declaration of satisfaction of mortgage/charge
dot icon29/12/1989
Declaration of satisfaction of mortgage/charge
dot icon29/12/1989
Declaration of satisfaction of mortgage/charge
dot icon29/12/1989
Declaration of satisfaction of mortgage/charge
dot icon29/12/1989
Declaration of satisfaction of mortgage/charge
dot icon03/11/1989
Particulars of mortgage/charge
dot icon25/08/1989
Particulars of mortgage/charge
dot icon21/08/1989
Particulars of mortgage/charge
dot icon07/07/1989
Particulars of mortgage/charge
dot icon16/06/1989
Full accounts made up to 1989-03-31
dot icon11/05/1989
New director appointed
dot icon03/05/1989
Particulars of mortgage/charge
dot icon28/04/1989
Declaration of satisfaction of mortgage/charge
dot icon28/04/1989
Declaration of satisfaction of mortgage/charge
dot icon27/04/1989
Particulars of mortgage/charge
dot icon18/04/1989
Registered office changed on 18/04/89 from: western business centre riverside terrace ely bridge cardiff CF5 5AS
dot icon17/04/1989
Particulars of mortgage/charge
dot icon20/01/1989
Return made up to 31/12/88; full list of members
dot icon13/01/1989
Particulars of mortgage/charge
dot icon20/12/1988
Particulars of mortgage/charge
dot icon29/11/1988
New director appointed
dot icon16/11/1988
Declaration of satisfaction of mortgage/charge
dot icon14/10/1988
Particulars of mortgage/charge
dot icon27/09/1988
Particulars of contract relating to shares
dot icon27/09/1988
Wd 22/09/88 ad 03/06/88--------- £ si 50000@1=50000 £ ic 49800/99800
dot icon09/09/1988
Re-registration of Memorandum and Articles
dot icon09/09/1988
Resolutions
dot icon09/09/1988
Certificate of re-registration from Private to Public Limited Company
dot icon09/09/1988
Balance Sheet
dot icon09/09/1988
Auditor's report
dot icon09/09/1988
Auditor's statement
dot icon09/09/1988
Declaration on reregistration from private to PLC
dot icon09/09/1988
Application for reregistration from private to PLC
dot icon11/08/1988
Declaration of satisfaction of mortgage/charge
dot icon11/08/1988
Particulars of mortgage/charge
dot icon09/08/1988
Particulars of mortgage/charge
dot icon06/07/1988
Declaration of satisfaction of mortgage/charge
dot icon24/06/1988
Full accounts made up to 1988-03-31
dot icon22/06/1988
Declaration of satisfaction of mortgage/charge
dot icon24/05/1988
Particulars of mortgage/charge
dot icon24/05/1988
New director appointed
dot icon17/05/1988
Particulars of mortgage/charge
dot icon17/05/1988
Particulars of mortgage/charge
dot icon10/05/1988
Particulars of contract relating to shares
dot icon10/05/1988
Wd 30/03/88 ad 18/06/87--------- £ si 49700@1=49700 £ ic 100/49800
dot icon27/04/1988
Particulars of mortgage/charge
dot icon16/03/1988
Resolutions
dot icon16/03/1988
£ nc 1000/100000
dot icon17/02/1988
Return made up to 31/12/87; full list of members
dot icon09/02/1988
Particulars of mortgage/charge
dot icon18/12/1987
Particulars of mortgage/charge
dot icon07/12/1987
Particulars of mortgage/charge
dot icon07/12/1987
Particulars of mortgage/charge
dot icon03/12/1987
Particulars of mortgage/charge
dot icon30/11/1987
Full accounts made up to 1987-03-31
dot icon21/11/1987
Declaration of satisfaction of mortgage/charge
dot icon04/11/1987
Particulars of mortgage/charge
dot icon30/10/1987
Particulars of mortgage/charge
dot icon06/10/1987
Particulars of mortgage/charge
dot icon26/08/1987
New director appointed
dot icon14/08/1987
Particulars of mortgage/charge
dot icon25/06/1987
Particulars of mortgage/charge
dot icon28/03/1987
Registered office changed on 28/03/87 from: cambrian buildings riverside works ely bridge cardiff CF5 5XA
dot icon27/03/1987
Particulars of mortgage/charge
dot icon27/03/1987
Particulars of mortgage/charge
dot icon22/01/1987
Particulars of mortgage/charge
dot icon09/01/1987
Particulars of mortgage/charge
dot icon30/12/1986
Particulars of mortgage/charge
dot icon28/11/1986
Particulars of mortgage/charge
dot icon20/11/1986
Particulars of mortgage/charge
dot icon18/08/1986
Particulars of mortgage/charge
dot icon12/08/1986
Full accounts made up to 1986-03-31
dot icon12/08/1986
Return made up to 04/08/86; full list of members
dot icon01/12/1982
Annual return made up to 04/02/81

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Ian David
Director
30/09/1994 - 01/08/1997
12
Taylor, Martin Jeffrey
Director
01/08/1997 - 09/12/1998
49
Griffiths, Anne Elizabeth
Secretary
24/03/1994 - Present
24
Bonni, Samir Jirjis
Director
24/03/1994 - 01/08/1997
-
Rozier, John Edward Clarke
Director
01/04/1993 - 01/08/1997
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAILEY HOMES PLC

BAILEY HOMES PLC is an(a) Dissolved company incorporated on 07/03/1980 with the registered office located at 4th Floor Riverside House, 31 Cathedral Road, Cardiff CF11 9HB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of BAILEY HOMES PLC?

toggle

BAILEY HOMES PLC is currently Dissolved. It was registered on 07/03/1980 and dissolved on 05/10/2013.

Where is BAILEY HOMES PLC located?

toggle

BAILEY HOMES PLC is registered at 4th Floor Riverside House, 31 Cathedral Road, Cardiff CF11 9HB.

What does BAILEY HOMES PLC do?

toggle

BAILEY HOMES PLC operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for BAILEY HOMES PLC?

toggle

The latest filing was on 28/11/2022: Bona Vacantia disclaimer.