BAY HOLDINGS (NW) LIMITED

Register to unlock more data on OkredoRegister

BAY HOLDINGS (NW) LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

10016456

Incorporation date

19/02/2016

Size

Unaudited abridged

Contacts

Registered address

Registered address

Seymour Chambers, 92 London Road, Liverpool L3 5NWCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2016)
dot icon10/07/2025
Notice of ceasing to act as receiver or manager
dot icon10/07/2025
Receiver's abstract of receipts and payments to 2025-06-27
dot icon24/01/2025
Confirmation statement made on 2024-05-19 with no updates
dot icon29/11/2024
Previous accounting period shortened from 2024-02-29 to 2024-02-28
dot icon25/03/2024
Appointment of receiver or manager
dot icon30/11/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon23/11/2023
Appointment of receiver or manager
dot icon23/11/2023
Appointment of receiver or manager
dot icon23/11/2023
Appointment of receiver or manager
dot icon08/11/2023
Appointment of receiver or manager
dot icon08/08/2023
Notice of ceasing to act as receiver or manager
dot icon08/08/2023
Notice of ceasing to act as receiver or manager
dot icon08/08/2023
Notice of ceasing to act as receiver or manager
dot icon08/08/2023
Notice of ceasing to act as receiver or manager
dot icon08/08/2023
Notice of ceasing to act as receiver or manager
dot icon28/06/2023
Appointment of receiver or manager
dot icon31/05/2023
Appointment of receiver or manager
dot icon31/05/2023
Appointment of receiver or manager
dot icon19/05/2023
Appointment of Mr Robert John Taylor as a director on 2023-04-28
dot icon19/05/2023
Termination of appointment of Atif Mohammed Iqbal as a director on 2023-04-28
dot icon19/05/2023
Cessation of Atif Mohammed Iqbal as a person with significant control on 2023-04-28
dot icon19/05/2023
Notification of Robert John Taylor as a person with significant control on 2023-04-28
dot icon19/05/2023
Confirmation statement made on 2023-05-19 with updates
dot icon16/05/2023
Appointment of receiver or manager
dot icon16/05/2023
Appointment of receiver or manager
dot icon12/05/2023
Satisfaction of charge 100164560012 in full
dot icon12/05/2023
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon07/02/2023
Confirmation statement made on 2023-02-07 with updates
dot icon05/12/2022
Termination of appointment of Cheryl Margaret Taylor as a director on 2022-08-11
dot icon05/12/2022
Confirmation statement made on 2022-08-12 with updates
dot icon05/12/2022
Cessation of Cheryl Margaret Taylor as a person with significant control on 2022-08-11
dot icon05/12/2022
Notification of Atif Mohammed Iqbal as a person with significant control on 2022-08-11
dot icon30/11/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon19/08/2022
Registration of charge 100164560013, created on 2022-08-18
dot icon30/03/2022
Registration of charge 100164560012, created on 2022-03-25
dot icon24/02/2022
Satisfaction of charge 100164560005 in full
dot icon01/02/2022
Director's details changed for Mrs Cheryl Margaret Taylor on 2021-09-01
dot icon29/11/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon26/10/2021
Confirmation statement made on 2021-08-12 with updates
dot icon26/10/2021
Appointment of Mr Atif Mohammed Iqbal as a director on 2021-08-01
dot icon11/10/2021
Registration of charge 100164560009, created on 2021-10-08
dot icon11/10/2021
Registration of charge 100164560010, created on 2021-10-08
dot icon11/10/2021
Registration of charge 100164560011, created on 2021-10-08
dot icon07/10/2021
Satisfaction of charge 100164560006 in full
dot icon03/08/2021
Termination of appointment of Robert John Taylor as a director on 2021-08-03
dot icon03/08/2021
Appointment of Mrs Cheryl Margaret Taylor as a director on 2021-08-03
dot icon21/07/2021
Notification of Cheryl Margaret Taylor as a person with significant control on 2020-08-12
dot icon21/07/2021
Cessation of Robert John Taylor as a person with significant control on 2020-08-12
dot icon21/07/2021
Confirmation statement made on 2020-08-12 with updates
dot icon28/06/2021
Registration of charge 100164560007, created on 2021-06-25
dot icon28/06/2021
Registration of charge 100164560008, created on 2021-06-25
dot icon28/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon27/11/2020
Confirmation statement made on 2020-08-11 with updates
dot icon28/10/2020
Confirmation statement made on 2020-08-10 with updates
dot icon12/10/2020
Registration of charge 100164560006, created on 2020-10-01
dot icon16/09/2020
Registration of charge 100164560005, created on 2020-09-09
dot icon31/07/2020
Registration of charge 100164560004, created on 2020-07-30
dot icon31/07/2020
Registration of charge 100164560003, created on 2020-07-30
dot icon27/07/2020
Satisfaction of charge 100164560002 in full
dot icon27/07/2020
Satisfaction of charge 100164560001 in full
dot icon11/03/2020
Statement of capital following an allotment of shares on 2020-03-10
dot icon11/03/2020
Resolutions
dot icon25/11/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon21/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon09/08/2019
Director's details changed for Mr Robert John Taylor on 2019-04-09
dot icon14/11/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon10/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon10/08/2018
Registered office address changed from C/O Levell and Co Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ England to Seymour Chambers 92 London Road Liverpool L3 5NW on 2018-08-10
dot icon10/08/2018
Cessation of John Cosgrove as a person with significant control on 2018-04-09
dot icon09/04/2018
Notification of Robert John Taylor as a person with significant control on 2018-04-09
dot icon09/04/2018
Termination of appointment of John Cosgrove as a director on 2018-04-09
dot icon09/04/2018
Appointment of Mr Robert John Taylor as a director on 2018-04-09
dot icon02/03/2018
Notification of John Cosgrove as a person with significant control on 2018-03-01
dot icon02/03/2018
Appointment of Mr John Cosgrove as a director on 2018-03-01
dot icon02/03/2018
Termination of appointment of Robert John Taylor as a director on 2018-03-01
dot icon02/03/2018
Cessation of Robert John Taylor as a person with significant control on 2018-03-01
dot icon02/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon15/09/2017
Registration of charge 100164560001, created on 2017-09-07
dot icon15/09/2017
Registration of charge 100164560002, created on 2017-09-07
dot icon11/08/2017
Confirmation statement made on 2017-08-11 with updates
dot icon11/08/2017
Cessation of John Cosgrove as a person with significant control on 2017-08-08
dot icon11/08/2017
Notification of Robert John Taylor as a person with significant control on 2017-08-08
dot icon11/08/2017
Termination of appointment of John Cosgrove as a director on 2017-08-08
dot icon21/07/2017
Registered office address changed from 12 Sparrowhawk Close Liverpool L26 7ZR United Kingdom to C/O Levell and Co Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ on 2017-07-21
dot icon16/06/2017
Appointment of Mr Robert John Taylor as a director on 2017-06-16
dot icon31/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon19/02/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+3,500,000.00 % *

* during past year

Cash in Bank

£35,001.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
19/05/2025
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
dot iconNext due on
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
106.74K
-
0.00
1.00
-
2022
0
106.74K
-
0.00
35.00K
-
2022
0
106.74K
-
0.00
35.00K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

106.74K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.00K £Ascended3.50M % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Cheryl Margaret
Director
03/08/2021 - 11/08/2022
13
Iqbal, Atif Mohammed
Director
01/08/2021 - 28/04/2023
57
Taylor, Robert John
Director
28/04/2023 - Present
52

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

294
GARVARY FARMS LIMITED65 Teemore Road Garvary, Derrylin, Enniskillen BT92 9QB
Receiver Action

Category:

Mixed farming

Comp. code:

NI644762

Reg. date:

24/03/2017

Turnover:

-

No. of employees:

-
EUROPA-TECHNIA LIMITED12 Rose Avenue, Whitby YO21 3JA
Receiver Action

Category:

Manufacture of basic pharmaceutical products

Comp. code:

02952011

Reg. date:

25/07/1994

Turnover:

-

No. of employees:

-
CHURCHLANDS SPRINGFIELD LIMITED50 Springfield Road, Horsham RH12 2PD
Receiver Action

Category:

Development of building projects

Comp. code:

10389446

Reg. date:

22/09/2016

Turnover:

-

No. of employees:

-
CHURCHLANDS PEEL HOUSE LIMITED50 Springfield Road, Horsham RH12 2PD
Receiver Action

Category:

Development of building projects

Comp. code:

11162119

Reg. date:

22/01/2018

Turnover:

-

No. of employees:

-
37 VICTORIA ROAD LIMITEDAissela, 46 High Street, Esher, Surrey KT10 9QY
Receiver Action

Category:

Development of building projects

Comp. code:

05054586

Reg. date:

24/02/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAY HOLDINGS (NW) LIMITED

BAY HOLDINGS (NW) LIMITED is an(a) Receiver Action company incorporated on 19/02/2016 with the registered office located at Seymour Chambers, 92 London Road, Liverpool L3 5NW. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BAY HOLDINGS (NW) LIMITED?

toggle

BAY HOLDINGS (NW) LIMITED is currently Receiver Action. It was registered on 19/02/2016 .

Where is BAY HOLDINGS (NW) LIMITED located?

toggle

BAY HOLDINGS (NW) LIMITED is registered at Seymour Chambers, 92 London Road, Liverpool L3 5NW.

What does BAY HOLDINGS (NW) LIMITED do?

toggle

BAY HOLDINGS (NW) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BAY HOLDINGS (NW) LIMITED?

toggle

The latest filing was on 10/07/2025: Notice of ceasing to act as receiver or manager.