BAY CREST PARTNERS UK LIMITED

Register to unlock more data on OkredoRegister

BAY CREST PARTNERS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11748090

Incorporation date

03/01/2019

Size

Full

Contacts

Registered address

Registered address

4385, 11748090 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2019)
dot icon21/05/2024
Final Gazette dissolved via compulsory strike-off
dot icon19/04/2024
Registered office address changed to PO Box 4385, 11748090 - Companies House Default Address, Cardiff, CF14 8LH on 2024-04-19
dot icon19/04/2024
Address of officer Mr William Peter Mulligan, Jr changed to 11748090 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-04-19
dot icon19/04/2024
Address of officer Mr Anthony Riccio, Jr changed to 11748090 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-04-19
dot icon19/04/2024
Address of person with significant control Mr William Peter Mulligan, Jr changed to 11748090 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-04-19
dot icon19/04/2024
Address of person with significant control Mr Anthony Riccio, Jr changed to 11748090 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-04-19
dot icon27/02/2024
First Gazette notice for compulsory strike-off
dot icon23/12/2023
Resolutions
dot icon23/12/2023
Solvency Statement dated 20/12/23
dot icon23/12/2023
Statement by Directors
dot icon23/12/2023
Statement of capital on 2023-12-23
dot icon18/11/2023
Compulsory strike-off action has been discontinued
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon09/11/2022
Termination of appointment of Scott Anderson Hadden as a director on 2022-10-31
dot icon09/11/2022
Termination of appointment of Nicholas George as a director on 2022-10-31
dot icon23/05/2022
Amended full accounts made up to 2021-12-31
dot icon13/05/2022
Confirmation statement made on 2022-05-13 with updates
dot icon13/05/2022
Statement of capital following an allotment of shares on 2022-05-05
dot icon03/05/2022
Full accounts made up to 2021-12-31
dot icon06/08/2021
Confirmation statement made on 2021-08-06 with updates
dot icon06/08/2021
Statement of capital following an allotment of shares on 2021-06-07
dot icon10/05/2021
Full accounts made up to 2020-12-31
dot icon03/02/2021
Director's details changed for Mr Nicholas George on 2021-02-02
dot icon02/02/2021
Confirmation statement made on 2021-01-02 with updates
dot icon02/02/2021
Director's details changed for Mr Scott Anderson Hadden on 2021-02-02
dot icon16/12/2020
Director's details changed for Mr Anthony Riccio, Jr on 2020-12-16
dot icon16/12/2020
Director's details changed for Mr William Peter Mulligan, Jr on 2020-12-16
dot icon16/12/2020
Change of details for Mr Anthony Riccio, Jr as a person with significant control on 2020-12-16
dot icon16/12/2020
Change of details for Mr William Peter Mulligan, Jr as a person with significant control on 2020-12-16
dot icon16/12/2020
Termination of appointment of Woodberry Secretarial Limited as a secretary on 2020-12-16
dot icon04/11/2020
Appointment of Mr Nicholas George as a director on 2020-11-03
dot icon27/10/2020
Registered office address changed from Winnington House 2 Woodberry Grove London N12 0DR United Kingdom to 20 North Audley Street London W1K 6WE on 2020-10-27
dot icon16/10/2020
Second filing of a statement of capital following an allotment of shares on 2020-06-18
dot icon07/10/2020
Statement of capital following an allotment of shares on 2020-06-18
dot icon01/09/2020
Appointment of Mr Scott Anderson Hadden as a director on 2020-09-01
dot icon25/06/2020
Termination of appointment of Nicholas George as a director on 2020-06-10
dot icon25/06/2020
Appointment of Mr Nicholas George as a director on 2020-06-10
dot icon06/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/02/2020
Previous accounting period shortened from 2020-01-31 to 2019-12-31
dot icon31/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon11/01/2019
Appointment of Woodberry Secretarial Limited as a secretary on 2019-01-03
dot icon03/01/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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
Woodberry Secretarial Limited
Corporate Secretary
03/01/2019 - 16/12/2020
463
Hadden, Scott Anderson
Director
01/09/2020 - 31/10/2022
-
George, Nicholas
Director
03/11/2020 - 31/10/2022
-
George, Nicholas
Director
10/06/2020 - 10/06/2020
-
Mulligan, Jr, William Peter
Director
03/01/2019 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BAY CREST PARTNERS UK LIMITED

BAY CREST PARTNERS UK LIMITED is an(a) Dissolved company incorporated on 03/01/2019 with the registered office located at 4385, 11748090 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAY CREST PARTNERS UK LIMITED?

toggle

BAY CREST PARTNERS UK LIMITED is currently Dissolved. It was registered on 03/01/2019 and dissolved on 21/05/2024.

Where is BAY CREST PARTNERS UK LIMITED located?

toggle

BAY CREST PARTNERS UK LIMITED is registered at 4385, 11748090 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BAY CREST PARTNERS UK LIMITED do?

toggle

BAY CREST PARTNERS UK LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for BAY CREST PARTNERS UK LIMITED?

toggle

The latest filing was on 21/05/2024: Final Gazette dissolved via compulsory strike-off.