ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Baylis House Limited

Baylis House Limited is a liquidation company incorporated on 7 July 2000 with the registered office located in Lichfield, Staffordshire. Baylis House Limited was registered 25 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 3 months ago
Company No
04032761
Private limited company
Age
25 years
Incorporated 7 July 2000
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 842 days
Dated 29 June 2022 (3 years ago)
Next confirmation dated 29 June 2023
Was due on 13 July 2023 (2 years 3 months ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 763 days
For period 1 Jan31 Dec 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2022
Was due on 30 September 2023 (2 years 1 month ago)
Address
2nd Floor 39 Bore Street
Lichfield
Staffordshire
WS13 6LZ
Address changed on 2 Nov 2023 (2 years ago)
Previous address was 21a Bore Street Lichfield Staffordshire WS13 6LZ
Telephone
01753555555
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1970
Mayfair Granite & Quartz Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mayfair Granite & Quartz Limited
Mr Diljeet Singh Chaddha is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Dec 2021
For period 31 Dec31 Dec 2021
Traded for 12 months
Cash in Bank
£3.49K
Decreased by £74.51K (-96%)
Turnover
Unreported
Same as previous period
Employees
7
Decreased by 10 (-59%)
Total Assets
£12.21M
Increased by £1.73M (+17%)
Total Liabilities
-£6.61M
Increased by £1.93M (+41%)
Net Assets
£5.61M
Decreased by £204.1K (-4%)
Debt Ratio (%)
54%
Increased by 9.53% (+21%)
Latest Activity
Registered Address Changed
2 Years Ago on 2 Nov 2023
Voluntary Liquidator Appointed
2 Years 3 Months Ago on 22 Jul 2023
Registered Address Changed
2 Years 3 Months Ago on 22 Jul 2023
Voluntary Liquidator Appointed
2 Years 6 Months Ago on 18 Apr 2023
Registered Address Changed
2 Years 6 Months Ago on 18 Apr 2023
Charge Satisfied
3 Years Ago on 23 Sep 2022
Registered Address Changed
3 Years Ago on 21 Sep 2022
Amended Full Accounts Submitted
3 Years Ago on 30 Aug 2022
Amended Full Accounts Submitted
3 Years Ago on 30 Aug 2022
Arfon Azam Resigned
3 Years Ago on 10 Dec 2021
Get Credit Report
Discover Baylis House Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 4 April 2025
Submitted on 16 May 2025
Liquidators' statement of receipts and payments to 4 April 2024
Submitted on 12 Jun 2024
Change of membership of creditors or liquidation committee
Submitted on 15 Mar 2024
Registered office address changed from 21a Bore Street Lichfield Staffordshire WS13 6LZ to 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ on 2 November 2023
Submitted on 2 Nov 2023
Establishment of creditors or liquidation committee
Submitted on 11 Aug 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 22 July 2023
Submitted on 22 Jul 2023
Removal of liquidator by creditors
Submitted on 22 Jul 2023
Appointment of a voluntary liquidator
Submitted on 22 Jul 2023
Resolutions
Submitted on 25 Apr 2023
Statement of affairs
Submitted on 24 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year