BAYQUEST LIMITED

Register to unlock more data on OkredoRegister

BAYQUEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01614429

Incorporation date

16/02/1982

Size

Unaudited abridged

Contacts

Registered address

Registered address

Verulam Advisory First Floor The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts AL1 2HACopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1986)
dot icon19/11/2025
Final Gazette dissolved following liquidation
dot icon19/08/2025
Return of final meeting in a members' voluntary winding up
dot icon21/09/2024
Liquidators' statement of receipts and payments to 2024-06-13
dot icon26/08/2023
Liquidators' statement of receipts and payments to 2023-06-13
dot icon30/06/2022
Resolutions
dot icon29/06/2022
Registered office address changed from 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF to Verulam Advisory First Floor the Annexe New Barnes Mill Cottonmill Lane St. Albans Herts AL1 2HA on 2022-06-29
dot icon28/06/2022
Appointment of a voluntary liquidator
dot icon28/06/2022
Declaration of solvency
dot icon02/06/2022
Unaudited abridged accounts made up to 2022-04-30
dot icon02/06/2022
Previous accounting period shortened from 2022-06-30 to 2022-04-30
dot icon31/01/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon08/11/2021
Confirmation statement made on 2021-10-31 with updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon11/03/2021
Previous accounting period extended from 2020-03-31 to 2020-06-30
dot icon02/11/2020
Confirmation statement made on 2020-10-31 with updates
dot icon02/11/2020
Director's details changed for Mrs Betty Margaret Calvert on 2020-10-31
dot icon19/02/2020
Satisfaction of charge 1 in full
dot icon20/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon19/11/2019
Change of details for Mr Steven Mark Chipchase as a person with significant control on 2018-12-01
dot icon19/11/2019
Director's details changed for Mr Steven Mark Chipchase on 2018-12-01
dot icon19/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon19/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon13/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon21/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon08/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon03/11/2016
Director's details changed for Steven Mark Chipchase on 2016-10-30
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon02/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/01/2010
Director's details changed for Steven Mark Chipchase on 2010-01-11
dot icon11/01/2010
Secretary's details changed for Steven Mark Chipchase on 2010-01-11
dot icon02/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon26/11/2008
Return made up to 31/10/08; full list of members
dot icon18/11/2008
Director and secretary's change of particulars / steven chipchase / 30/11/2007
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/01/2008
Return made up to 31/10/07; full list of members
dot icon22/11/2007
Director resigned
dot icon28/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/12/2006
Return made up to 31/10/06; full list of members
dot icon24/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/12/2005
Return made up to 31/10/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon10/11/2004
Return made up to 31/10/04; full list of members
dot icon19/05/2004
Registered office changed on 19/05/04 from: frampton smith & partners 26/28 west street bridport dorset DT6 3QP
dot icon23/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon12/11/2003
Return made up to 31/10/03; full list of members
dot icon06/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon12/11/2002
Return made up to 31/10/02; full list of members
dot icon28/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon14/11/2001
Return made up to 31/10/01; full list of members
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon09/11/2000
Return made up to 31/10/00; full list of members
dot icon07/07/2000
New director appointed
dot icon07/07/2000
New director appointed
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon11/01/2000
Return made up to 31/10/99; full list of members
dot icon18/12/1998
Full accounts made up to 1998-03-31
dot icon18/12/1998
Return made up to 31/10/98; no change of members
dot icon24/11/1997
Return made up to 31/10/97; full list of members
dot icon21/11/1997
Full accounts made up to 1997-03-31
dot icon23/01/1997
Full accounts made up to 1996-03-31
dot icon21/01/1997
Return made up to 31/10/96; no change of members
dot icon02/02/1996
Particulars of mortgage/charge
dot icon09/11/1995
Return made up to 31/10/95; no change of members
dot icon06/09/1995
Full accounts made up to 1995-03-31
dot icon28/10/1994
Return made up to 31/10/94; full list of members
dot icon02/08/1994
Full accounts made up to 1994-03-31
dot icon01/02/1994
Registered office changed on 01/02/94 from: frampton read and smith 26/28 west street bridport dorset DT6 3QP
dot icon06/12/1993
Return made up to 31/10/93; full list of members
dot icon11/11/1993
Full accounts made up to 1993-03-31
dot icon20/05/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/12/1992
Return made up to 31/10/92; no change of members
dot icon15/07/1992
Full accounts made up to 1992-03-31
dot icon13/11/1991
Full accounts made up to 1991-03-31
dot icon13/11/1991
Return made up to 30/09/91; no change of members
dot icon29/08/1991
Registered office changed on 29/08/91 from: 56 high west street dorchester dorset DT1 1UT
dot icon15/11/1990
Return made up to 31/10/90; full list of members
dot icon09/11/1990
Full accounts made up to 1990-03-31
dot icon18/07/1989
Full accounts made up to 1989-03-31
dot icon18/07/1989
Return made up to 07/07/89; full list of members
dot icon09/11/1988
Full accounts made up to 1988-03-31
dot icon09/11/1988
Return made up to 17/08/88; full list of members
dot icon09/10/1987
Full accounts made up to 1987-03-31
dot icon09/10/1987
Return made up to 29/09/87; full list of members
dot icon06/08/1986
Full accounts made up to 1986-03-31
dot icon06/08/1986
Return made up to 29/07/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+47.07 % *

* during past year

Cash in Bank

£169,547.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
31/10/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
104.08K
-
0.00
115.28K
-
2022
3
155.01K
-
0.00
169.55K
-
2022
3
155.01K
-
0.00
169.55K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

155.01K £Ascended48.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

169.55K £Ascended47.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chipchase, Steven Mark
Director
26/03/1993 - Present
-
Chipchase, Susan
Director
11/04/2000 - 23/10/2007
-
Chipchase, Steven Mark
Secretary
26/03/1993 - Present
-
Calvert, Betty Margaret
Director
11/04/2000 - 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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BAYQUEST LIMITED

BAYQUEST LIMITED is an(a) Dissolved company incorporated on 16/02/1982 with the registered office located at Verulam Advisory First Floor The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts AL1 2HA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BAYQUEST LIMITED?

toggle

BAYQUEST LIMITED is currently Dissolved. It was registered on 16/02/1982 and dissolved on 19/11/2025.

Where is BAYQUEST LIMITED located?

toggle

BAYQUEST LIMITED is registered at Verulam Advisory First Floor The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts AL1 2HA.

What does BAYQUEST LIMITED do?

toggle

BAYQUEST LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does BAYQUEST LIMITED have?

toggle

BAYQUEST LIMITED had 3 employees in 2022.

What is the latest filing for BAYQUEST LIMITED?

toggle

The latest filing was on 19/11/2025: Final Gazette dissolved following liquidation.