Baylis House Limited

DataGardener
in liquidation
Micro

Baylis House Limited

04032761Private Limited With Share Capital

28A Charter House, Sandford Street, Lichfield, WS136QA
Incorporated

07/07/2000

Company Age

25 years

Directors

1

Employees

7

SIC Code

56210

Risk

not scored

Company Overview

Registration, classification & business activity

Baylis House Limited (04032761) is a private limited with share capital incorporated on 07/07/2000 (25 years old) and registered in lichfield, WS136QA. The company operates under SIC code 56210 - event catering activities.

Private Limited With Share Capital
SIC: 56210
Micro
Incorporated 07/07/2000
WS136QA
7 employees

Financial Overview

Total Assets

£12.21M

Liabilities

£6.61M

Net Assets

£5.61M

Cash

£3.5K

Key Metrics

7

Employees

1

Directors

3

Shareholders

32

CCJs

Board of Directors

1

Charges

11

Registered

1

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-06-2024
Liquidation Change Of Membership Of Creditors Or Liquidation Committee
Category:Insolvency
Date:15-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-11-2023
Liquidation Establishment Of Creditors Or Liquidation Committee
Category:Insolvency
Date:11-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-07-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-07-2023
Liquidation Compulsory Removal Of Liquidator By Creditors
Category:Insolvency
Date:22-07-2023
Resolution
Category:Resolution
Date:25-04-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:24-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-04-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2022
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2022
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2022
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2022
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:11-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:01-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:19-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-07-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:03-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-04-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:05-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-07-2018
Auditors Resignation Company
Category:Auditors
Date:10-10-2017
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:18-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:24-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:24-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:24-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:24-03-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-03-2017
Accounts With Accounts Type Small
Category:Accounts
Date:10-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2016
Resolution
Category:Resolution
Date:29-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-07-2016
Accounts With Accounts Type Small
Category:Accounts
Date:22-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-11-2015
Gazette Notice Compulsory
Category:Gazette
Date:10-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-10-2014
Accounts With Accounts Type Small
Category:Accounts
Date:08-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2014
Accounts Amended With Made Up Date
Category:Accounts
Date:06-01-2014
Accounts With Accounts Type Small
Category:Accounts
Date:04-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2013
Termination Director Company With Name
Category:Officers
Date:12-07-2013
Accounts With Accounts Type Full
Category:Accounts
Date:06-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:12-10-2011
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2011
Annual Return Company With Made Up Date
Category:Annual Return
Date:31-08-2011
Accounts With Accounts Type Full
Category:Accounts
Date:01-11-2010

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months2

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2023
Filing Date22/08/2022
Latest Accounts31/12/2021

Trading Addresses

28A Charter House, Sandford Street, Lichfield, Staffordshire Ws13 6, WS136QARegistered
Baylis Business Centre, Stoke Poges Lane, Slough, Berkshire, SL13PB

Related Companies

2

Contact

01753555555
bestwestern.co.uk
28A Charter House, Sandford Street, Lichfield, WS136QA