BAYLIS HOUSE LIMITED

Register to unlock more data on OkredoRegister

BAYLIS HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04032761

Incorporation date

07/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

28a Charter House Sandford Street, Lichfield, Staffordshire WS13 6QACopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2000)
dot icon09/01/2026
Registered office address changed from 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ to 28a Charter House Sandford Street Lichfield Staffordshire WS13 6QA on 2026-01-09
dot icon16/05/2025
Liquidators' statement of receipts and payments to 2025-04-04
dot icon12/06/2024
Liquidators' statement of receipts and payments to 2024-04-04
dot icon15/03/2024
Change of membership of creditors or liquidation committee
dot icon02/11/2023
Registered office address changed from 21a Bore Street Lichfield Staffordshire WS13 6LZ to 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ on 2023-11-02
dot icon11/08/2023
Establishment of creditors or liquidation committee
dot icon22/07/2023
Removal of liquidator by creditors
dot icon22/07/2023
Appointment of a voluntary liquidator
dot icon22/07/2023
Registered office address changed from Turpin Barker Armstrong Allen House 1 Westmead Road Surrey London SM1 4LA to 21a Bore Street Lichfield Staffordshire WS13 6LZ on 2023-07-22
dot icon25/04/2023
Resolutions
dot icon24/04/2023
Statement of affairs
dot icon18/04/2023
Appointment of a voluntary liquidator
dot icon18/04/2023
Registered office address changed from 884 London Road London Road Thornton Heath CR7 7PB England to Allen House 1 Westmead Road Surrey London SM1 4LA on 2023-04-18
dot icon23/09/2022
Satisfaction of charge 040327610009 in full
dot icon21/09/2022
Registered office address changed from Baylis House Stoke Poges Lane Slough Berkshire SL1 3PB to 884 London Road London Road Thornton Heath CR7 7PB on 2022-09-21
dot icon02/09/2022
Termination of appointment of Arfon Azam as a director on 2021-12-10
dot icon30/08/2022
Amended total exemption full accounts made up to 2020-12-31
dot icon30/08/2022
Amended total exemption full accounts made up to 2017-12-31
dot icon30/08/2022
Amended total exemption full accounts made up to 2018-12-31
dot icon30/08/2022
Amended total exemption full accounts made up to 2019-12-31
dot icon22/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon11/12/2021
Termination of appointment of Pradeep Anand as a director on 2021-12-10
dot icon01/10/2021
Appointment of Mr Arfon Azam as a director on 2021-09-19
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/09/2021
Appointment of Mr Pradeep Anand as a director on 2021-09-19
dot icon13/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon03/02/2021
Unaudited abridged accounts made up to 2019-12-31
dot icon06/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon03/10/2019
Termination of appointment of Jagvinder Singh Sandhu as a director on 2019-10-01
dot icon03/10/2019
Termination of appointment of Pradeep Anand as a director on 2019-10-01
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon07/08/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon16/04/2019
Satisfaction of charge 040327610011 in full
dot icon10/04/2019
Registration of charge 040327610011, created on 2019-04-04
dot icon05/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon27/08/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon07/08/2018
Satisfaction of charge 040327610008 in full
dot icon07/08/2018
Satisfaction of charge 040327610007 in full
dot icon19/07/2018
Registration of charge 040327610010, created on 2018-07-05
dot icon10/07/2018
Registration of charge 040327610009, created on 2018-07-05
dot icon10/10/2017
Auditor's resignation
dot icon28/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon03/08/2017
Confirmation statement made on 2017-06-29 with updates
dot icon03/08/2017
Notification of Mayfair Granite & Quartz Limited as a person with significant control on 2017-02-16
dot icon24/05/2017
Satisfaction of charge 5 in full
dot icon24/05/2017
Satisfaction of charge 6 in full
dot icon18/05/2017
Appointment of Mr Diljeet Singh Chaddha as a director on 2017-02-16
dot icon24/03/2017
Termination of appointment of Parminder Kaur as a director on 2017-02-16
dot icon24/03/2017
Termination of appointment of Dilbagh Singh Sandhu as a director on 2017-02-16
dot icon24/03/2017
Termination of appointment of Malur Lakshamana Reddy Hemantha Kumar as a director on 2017-02-16
dot icon24/03/2017
Termination of appointment of Harjap Singh Sandhu as a director on 2017-02-16
dot icon24/03/2017
Termination of appointment of Harjap Singh Sandhu as a secretary on 2017-02-16
dot icon10/11/2016
Accounts for a small company made up to 2015-12-31
dot icon07/10/2016
Termination of appointment of Sunita Shrotria as a director on 2016-08-29
dot icon06/10/2016
Termination of appointment of Harpreet Singh Wasan as a director on 2016-08-29
dot icon06/10/2016
Termination of appointment of Hanif Gaffar Motiwala as a director on 2016-08-29
dot icon06/10/2016
Termination of appointment of Rahul Chauhan as a director on 2016-08-29
dot icon06/10/2016
Appointment of Mr Dilbagh Singh Sandhu as a director on 2016-08-29
dot icon06/10/2016
Appointment of Dr. Malur Lakshamana Reddy Hemantha Kumar as a director on 2016-08-29
dot icon06/10/2016
Appointment of Mr Pradeep Anand as a director on 2016-08-29
dot icon06/10/2016
Appointment of Mr Jagvinder Singh Sandhu as a director on 2016-08-29
dot icon06/10/2016
Appointment of Mrs Parminder Kaur as a director on 2016-08-29
dot icon06/10/2016
Appointment of Mr Harjap Singh Sandhu as a director on 2016-08-29
dot icon06/10/2016
Termination of appointment of Jagvinder Singh Sandhu as a director on 2016-08-29
dot icon05/10/2016
Termination of appointment of Dilbagh Singh Sandhu as a director on 2016-08-29
dot icon05/10/2016
Termination of appointment of Pradeep Anand as a director on 2016-08-29
dot icon05/10/2016
Termination of appointment of Harjap Singh Sandhu as a director on 2016-08-29
dot icon05/10/2016
Termination of appointment of Malur Lakshamana Reddy Hemantha Kumar as a director on 2016-08-29
dot icon05/10/2016
Termination of appointment of Parminder Kaur as a director on 2016-08-29
dot icon29/09/2016
Resolutions
dot icon05/08/2016
Appointment of Mr Pradeep Anand as a director on 2016-07-29
dot icon05/08/2016
Appointment of Mrs Parminder Kaur as a director on 2016-07-29
dot icon05/08/2016
Appointment of Mr Dilbagh Singh Sandhu as a director on 2016-08-01
dot icon05/08/2016
Appointment of Dr. Malur Lakshamana Reddy Hemantha Kumar as a director on 2016-07-22
dot icon26/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon23/07/2016
Registration of charge 040327610008, created on 2016-07-20
dot icon22/12/2015
Accounts for a small company made up to 2014-12-31
dot icon09/12/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon28/11/2015
Compulsory strike-off action has been discontinued
dot icon10/11/2015
First Gazette notice for compulsory strike-off
dot icon31/10/2014
Registration of charge 040327610007, created on 2014-10-27
dot icon08/10/2014
Accounts for a small company made up to 2013-12-31
dot icon15/09/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon06/08/2014
Satisfaction of charge 3 in full
dot icon06/08/2014
Satisfaction of charge 4 in full
dot icon06/01/2014
Amended accounts made up to 2012-12-31
dot icon04/10/2013
Accounts for a small company made up to 2012-12-31
dot icon05/08/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon04/08/2013
Director's details changed for Harpreet Singh Wasan on 2012-07-08
dot icon04/08/2013
Director's details changed for Jagvinder Singh Sandhu on 2012-07-07
dot icon04/08/2013
Director's details changed for Sunita Shrotria on 2012-07-08
dot icon04/08/2013
Director's details changed for Harjap Singh Sandhu on 2012-07-07
dot icon12/07/2013
Termination of appointment of Sudesh Kumar as a director
dot icon06/02/2013
Full accounts made up to 2011-12-31
dot icon28/11/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon12/10/2011
Appointment of Dr. Sudesh Kumar as a director
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon31/08/2011
Annual return made up to 2011-07-07
dot icon01/11/2010
Full accounts made up to 2009-12-31
dot icon08/09/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon02/06/2010
Amended accounts made up to 2008-12-31
dot icon02/06/2010
Accounts for a small company made up to 2008-12-31
dot icon30/12/2009
Appointment of Rahul Chauhan as a director
dot icon18/09/2009
Return made up to 07/07/09; full list of members
dot icon11/08/2009
Director's change of particulars / hanif motiwala / 20/07/2009
dot icon08/10/2008
Capitals not rolled up
dot icon11/09/2008
Return made up to 07/07/08; full list of members
dot icon10/09/2008
Location of register of members
dot icon26/08/2008
Appointment terminated director surrinder kumar
dot icon26/08/2008
Director appointed harpreet wasan
dot icon06/08/2008
Amended accounts made up to 2006-12-31
dot icon06/08/2008
Accounts for a small company made up to 2007-12-31
dot icon17/10/2007
Accounts for a small company made up to 2006-12-31
dot icon12/10/2007
Return made up to 07/07/07; full list of members
dot icon11/10/2007
Ad 29/03/07-29/03/07 £ si [email protected]=31064 £ ic 5762859/5793923
dot icon11/10/2007
Ad 23/08/07-23/08/07 £ si [email protected]=22198 £ ic 5740661/5762859
dot icon11/10/2007
Ad 23/08/07-23/08/07 £ si [email protected]=4080 £ ic 5736581/5740661
dot icon16/12/2006
Declaration of satisfaction of mortgage/charge
dot icon16/12/2006
Declaration of satisfaction of mortgage/charge
dot icon23/11/2006
Particulars of mortgage/charge
dot icon23/11/2006
Particulars of mortgage/charge
dot icon03/11/2006
Return made up to 07/07/05; full list of members; amend
dot icon30/10/2006
Accounts for a small company made up to 2005-12-31
dot icon24/10/2006
Director's particulars changed
dot icon12/10/2006
Return made up to 07/07/06; full list of members
dot icon11/10/2006
Secretary's particulars changed;director's particulars changed
dot icon11/10/2006
Director resigned
dot icon26/01/2006
New director appointed
dot icon26/01/2006
New director appointed
dot icon08/12/2005
Return made up to 07/07/05; full list of members
dot icon07/11/2005
Accounts for a small company made up to 2004-12-31
dot icon07/11/2005
Director resigned
dot icon07/11/2005
Director resigned
dot icon07/11/2005
Ad 10/04/04--------- £ si 152174@1
dot icon07/11/2005
Ad 05/04/04--------- £ si 348000@1
dot icon07/11/2005
Ad 03/10/03-03/11/03 £ si 240000@1
dot icon07/11/2005
Ad 22/09/03-24/09/03 £ si 65217@1
dot icon07/11/2005
Ad 19/09/03--------- £ si 600000@1
dot icon07/11/2005
Ad 09/09/03--------- £ si 65225@1
dot icon27/09/2005
Director resigned
dot icon27/09/2005
New director appointed
dot icon27/09/2005
New director appointed
dot icon27/09/2005
New director appointed
dot icon27/09/2005
Director resigned
dot icon27/09/2005
Director resigned
dot icon27/09/2005
Director resigned
dot icon15/07/2005
Resolutions
dot icon15/07/2005
Resolutions
dot icon15/07/2005
Resolutions
dot icon15/07/2005
Resolutions
dot icon15/07/2005
£ nc 6260000/7000000 09/12/04
dot icon15/07/2005
Resolutions
dot icon15/07/2005
Resolutions
dot icon15/07/2005
Resolutions
dot icon15/07/2005
£ nc 6000000/6260000 03/12/04
dot icon04/07/2005
Particulars of mortgage/charge
dot icon15/06/2005
Ad 03/12/04-09/12/04 £ si [email protected]=238308 £ si [email protected]=527713 £ ic 4815616/5581637
dot icon03/03/2005
Accounts for a small company made up to 2003-12-31
dot icon28/02/2005
Director resigned
dot icon28/02/2005
Director resigned
dot icon24/02/2005
Director resigned
dot icon23/02/2005
Director resigned
dot icon22/02/2005
Director resigned
dot icon22/02/2005
New director appointed
dot icon15/02/2005
Director resigned
dot icon10/02/2005
Director resigned
dot icon28/01/2005
New director appointed
dot icon18/01/2005
New director appointed
dot icon18/01/2005
Director resigned
dot icon11/10/2004
Return made up to 07/07/04; full list of members
dot icon04/10/2004
Nc inc already adjusted 23/09/03
dot icon04/10/2004
Resolutions
dot icon27/04/2004
Accounts for a small company made up to 2002-12-31
dot icon29/11/2003
Nc inc already adjusted 30/05/03
dot icon29/11/2003
Resolutions
dot icon29/11/2003
Resolutions
dot icon29/11/2003
Nc inc already adjusted 10/03/03
dot icon29/11/2003
Resolutions
dot icon29/11/2003
Resolutions
dot icon10/10/2003
Location of register of members
dot icon26/09/2003
Return made up to 07/07/03; full list of members
dot icon19/08/2003
Ad 30/05/03--------- £ si 450000@1=450000 £ ic 2895000/3345000
dot icon19/08/2003
Ad 10/03/03--------- £ si 370000@1=370000 £ ic 2525000/2895000
dot icon19/08/2003
Registered office changed on 19/08/03 from: 5 sheffield road slough berkshire SL1 3EG
dot icon19/08/2003
New director appointed
dot icon21/02/2003
Return made up to 07/07/02; full list of members
dot icon21/02/2003
Ad 18/11/02--------- £ si 400000@1=400000 £ ic 2125000/2525000
dot icon21/02/2003
Ad 05/12/02--------- £ si 100000@1=100000 £ ic 2025000/2125000
dot icon21/02/2003
New director appointed
dot icon21/02/2003
Nc inc already adjusted 05/12/02
dot icon21/02/2003
Resolutions
dot icon21/02/2003
Nc inc already adjusted 18/11/02
dot icon21/02/2003
Resolutions
dot icon16/12/2002
Location of register of members
dot icon14/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon26/07/2002
Ad 24/06/02--------- £ si 675000@1=675000 £ ic 1350000/2025000
dot icon26/07/2002
Nc inc already adjusted 24/06/02
dot icon26/07/2002
Resolutions
dot icon26/07/2002
Resolutions
dot icon20/06/2002
Ad 10/07/00--------- £ si 674998@1
dot icon20/06/2002
Nc inc already adjusted 10/07/00
dot icon02/04/2002
Particulars of mortgage/charge
dot icon16/08/2001
Return made up to 07/07/01; full list of members
dot icon23/07/2001
Ad 05/06/01--------- £ si 675000@1=675000 £ ic 2/675002
dot icon23/07/2001
Resolutions
dot icon23/07/2001
Resolutions
dot icon23/07/2001
£ nc 1000/676000 05/06/01
dot icon23/07/2001
Resolutions
dot icon23/07/2001
New director appointed
dot icon23/07/2001
New director appointed
dot icon23/07/2001
New director appointed
dot icon31/05/2001
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon12/03/2001
New secretary appointed
dot icon12/03/2001
New director appointed
dot icon12/03/2001
Secretary resigned
dot icon12/03/2001
Director resigned
dot icon12/03/2001
Director resigned
dot icon21/09/2000
New director appointed
dot icon18/08/2000
Particulars of mortgage/charge
dot icon18/08/2000
Registered office changed on 18/08/00 from: 20 station road watford hertfordshire WD1 1JH
dot icon15/08/2000
Certificate of change of name
dot icon07/08/2000
New director appointed
dot icon02/08/2000
Particulars of mortgage/charge
dot icon25/07/2000
New secretary appointed
dot icon25/07/2000
Secretary resigned
dot icon07/07/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£3,488.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
29/06/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
5.61M
-
0.00
3.49K
-
2021
7
5.61M
-
0.00
3.49K
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

5.61M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.49K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Malur Lakshmana Reddy Hemantha Kumar
Director
28/08/2016 - 15/02/2017
20
Dr Malur Lakshmana Reddy Hemantha Kumar
Director
21/07/2016 - 28/08/2016
20
Dr Malur Lakshmana Reddy Hemantha Kumar
Director
18/01/2003 - 31/01/2005
20
Clark, Brian
Director
04/06/2001 - 28/12/2004
3
Clark, Brian
Director
29/12/2004 - 09/02/2005
3

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BAYLIS HOUSE LIMITED

BAYLIS HOUSE LIMITED is an(a) Liquidation company incorporated on 07/07/2000 with the registered office located at 28a Charter House Sandford Street, Lichfield, Staffordshire WS13 6QA. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BAYLIS HOUSE LIMITED?

toggle

BAYLIS HOUSE LIMITED is currently Liquidation. It was registered on 07/07/2000 .

Where is BAYLIS HOUSE LIMITED located?

toggle

BAYLIS HOUSE LIMITED is registered at 28a Charter House Sandford Street, Lichfield, Staffordshire WS13 6QA.

What does BAYLIS HOUSE LIMITED do?

toggle

BAYLIS HOUSE LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

How many employees does BAYLIS HOUSE LIMITED have?

toggle

BAYLIS HOUSE LIMITED had 7 employees in 2021.

What is the latest filing for BAYLIS HOUSE LIMITED?

toggle

The latest filing was on 09/01/2026: Registered office address changed from 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ to 28a Charter House Sandford Street Lichfield Staffordshire WS13 6QA on 2026-01-09.