BAYCOURT CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

BAYCOURT CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04203711

Incorporation date

23/04/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Satago Cottage 360a Brighton Road, Croydon CR2 6ALCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2001)
dot icon29/04/2026
Final Gazette dissolved following liquidation
dot icon29/01/2026
Return of final meeting in a creditors' voluntary winding up
dot icon19/12/2024
Liquidators' statement of receipts and payments to 2024-12-02
dot icon13/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/02/2024
Liquidators' statement of receipts and payments to 2023-12-02
dot icon18/01/2023
Liquidators' statement of receipts and payments to 2022-12-02
dot icon29/12/2021
Liquidators' statement of receipts and payments to 2021-12-02
dot icon05/02/2021
Liquidators' statement of receipts and payments to 2020-12-02
dot icon31/12/2019
Liquidators' statement of receipts and payments to 2019-12-02
dot icon03/01/2019
Registered office address changed from 30a Lansdowne Road Croydon CR0 2BD England to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 2019-01-03
dot icon31/12/2018
Resolutions
dot icon31/12/2018
Statement of affairs
dot icon31/12/2018
Appointment of a voluntary liquidator
dot icon09/04/2018
Registered office address changed from Great Haven Quickbourne Lane Northiam Rye East Sussex TN31 6QY to 30a Lansdowne Road Croydon CR0 2BD on 2018-04-09
dot icon28/02/2018
Micro company accounts made up to 2017-04-30
dot icon20/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon01/07/2017
Total exemption small company accounts made up to 2016-04-30
dot icon06/03/2017
Confirmation statement made on 2017-02-03 with updates
dot icon07/05/2016
Amended total exemption full accounts made up to 2014-04-30
dot icon08/04/2016
Total exemption small company accounts made up to 2015-04-30
dot icon03/03/2016
Director's details changed for Mr Jim Murphy on 2016-03-02
dot icon04/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon04/02/2016
Register(s) moved to registered office address Great Haven Quickbourne Lane Northiam Rye East Sussex TN31 6QY
dot icon04/02/2016
Register inspection address has been changed from Orchard Leigh Solomons Lane Mountfield Robertsbridge East Sussex TN32 5LY England to C/O Acorn Accountancy & Taxation Services Ltd Great Haven Quickbourne Lane Northiam Rye East Sussex TN31 6QY
dot icon04/02/2016
Termination of appointment of Bob Albert Burtenshaw as a director on 2015-11-16
dot icon04/02/2016
Appointment of Mr Jim Murphy as a director on 2016-02-04
dot icon23/11/2015
Termination of appointment of Susan Kim Jessett as a secretary on 2015-11-13
dot icon24/10/2015
Registration of charge 042037110011, created on 2015-10-21
dot icon11/09/2015
Registration of charge 042037110010, created on 2015-09-07
dot icon11/09/2015
Registration of charge 042037110009, created on 2015-09-07
dot icon25/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon14/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon11/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon13/03/2014
Director's details changed for Mr Geoffrey Albert Burtenshaw on 2014-02-15
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon05/06/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon05/06/2013
Register inspection address has been changed
dot icon05/06/2013
Register(s) moved to registered inspection location
dot icon26/04/2013
Total exemption small company accounts made up to 2012-04-30
dot icon07/11/2012
Amended accounts made up to 2011-04-30
dot icon08/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon08/05/2012
Director's details changed for Geoffrey Albert Burtenshaw on 2012-04-23
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon05/01/2012
Registered office address changed from , 23 st. Leonards Road, Bexhill-on-Sea, East Sussex, TN40 1HH on 2012-01-05
dot icon08/06/2011
Appointment of a secretary
dot icon09/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon24/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon03/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon11/05/2009
Return made up to 23/04/09; full list of members
dot icon01/04/2009
Total exemption small company accounts made up to 2008-04-30
dot icon12/05/2008
Total exemption small company accounts made up to 2007-04-30
dot icon30/04/2008
Return made up to 23/04/08; full list of members
dot icon18/08/2007
Particulars of mortgage/charge
dot icon30/04/2007
Return made up to 23/04/07; full list of members
dot icon22/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon11/01/2007
Director's particulars changed
dot icon10/05/2006
Particulars of mortgage/charge
dot icon09/05/2006
Return made up to 23/04/06; full list of members
dot icon28/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon04/11/2005
Declaration of satisfaction of mortgage/charge
dot icon04/11/2005
Declaration of satisfaction of mortgage/charge
dot icon04/11/2005
Declaration of satisfaction of mortgage/charge
dot icon22/07/2005
Particulars of mortgage/charge
dot icon15/06/2005
Return made up to 23/04/05; full list of members
dot icon10/06/2005
Particulars of mortgage/charge
dot icon07/06/2005
Particulars of mortgage/charge
dot icon03/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon14/08/2004
Particulars of mortgage/charge
dot icon14/08/2004
Particulars of mortgage/charge
dot icon20/05/2004
Return made up to 23/04/04; full list of members
dot icon24/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon02/05/2003
Return made up to 23/04/03; full list of members
dot icon15/01/2003
Accounts for a dormant company made up to 2002-04-30
dot icon09/05/2002
Return made up to 23/04/02; full list of members
dot icon01/06/2001
New director appointed
dot icon01/06/2001
New secretary appointed
dot icon14/05/2001
Secretary resigned
dot icon02/05/2001
Director resigned
dot icon02/05/2001
Director resigned
dot icon23/04/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2017
dot iconNext confirmation date
03/02/2019
dot iconLast change occurred
30/04/2017

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2017
dot iconNext account date
30/04/2018
dot iconNext due on
31/01/2019
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Martyn
Director
23/04/2001 - 27/04/2001
209
Murphy, James Cameron
Director
04/02/2016 - Present
-
Mccollum, Anglea Jean
Secretary
23/04/2001 - 07/05/2001
156
Jessett, Susan Kim
Secretary
27/04/2001 - 13/11/2015
-
Burtenshaw, Bob Albert
Director
27/04/2001 - 16/11/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAYCOURT CONSTRUCTION LIMITED

BAYCOURT CONSTRUCTION LIMITED is an(a) Dissolved company incorporated on 23/04/2001 with the registered office located at Satago Cottage 360a Brighton Road, Croydon CR2 6AL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAYCOURT CONSTRUCTION LIMITED?

toggle

BAYCOURT CONSTRUCTION LIMITED is currently Dissolved. It was registered on 23/04/2001 and dissolved on 29/04/2026.

Where is BAYCOURT CONSTRUCTION LIMITED located?

toggle

BAYCOURT CONSTRUCTION LIMITED is registered at Satago Cottage 360a Brighton Road, Croydon CR2 6AL.

What does BAYCOURT CONSTRUCTION LIMITED do?

toggle

BAYCOURT CONSTRUCTION LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BAYCOURT CONSTRUCTION LIMITED?

toggle

The latest filing was on 29/04/2026: Final Gazette dissolved following liquidation.