ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Trevor Baylis Brands Plc

Trevor Baylis Brands Plc is a dissolved company incorporated on 27 September 2002 with the registered office located in Batley, West Yorkshire. Trevor Baylis Brands Plc was registered 22 years ago.
Status
Dissolved
Dissolved on 19 August 2020 (5 years ago)
Was 17 years old at the time of dissolution
Following liquidation
Company No
04547128
Public limited company
Age
22 years
Incorporated 27 September 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Wesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
Same address for the past 6 years
Telephone
Unreported
Email
Available in Endole App
People
Officers
3
Shareholders
99
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1947
Director • Independent Director • British • Lives in England • Born in May 1938
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Surface Control Limited
Mr David Robert Bunting is a mutual person.
Active
The Convergence Group Plc
Mr Alan Hindley is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
30 Sep 2016
For period 30 Sep30 Sep 2016
Traded for 12 months
Cash in Bank
£931
Increased by £581 (+166%)
Turnover
£54.6K
Increased by £243 (0%)
Employees
5
Decreased by 1 (-17%)
Total Assets
£15.29K
Decreased by £42.37K (-73%)
Total Liabilities
-£91.68K
Increased by £12.9K (+16%)
Net Assets
-£76.39K
Decreased by £55.27K (+262%)
Debt Ratio (%)
600%
Increased by 463.05% (+339%)
Latest Activity
Dissolved After Liquidation
5 Years Ago on 19 Aug 2020
Registered Address Changed
6 Years Ago on 16 Apr 2019
Voluntary Liquidator Appointed
6 Years Ago on 16 Apr 2019
Accounting Period Shortened
6 Years Ago on 12 Mar 2019
Accounting Period Shortened
6 Years Ago on 21 Dec 2018
Registered Address Changed
6 Years Ago on 21 Dec 2018
Confirmation Submitted
6 Years Ago on 23 Oct 2018
Accounting Period Shortened
6 Years Ago on 27 Sep 2018
Michael Alan Rowbory Resigned
7 Years Ago on 1 Sep 2018
Trevor Graham Baylis Resigned
7 Years Ago on 5 Mar 2018
Get Credit Report
Discover Trevor Baylis Brands Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 19 Aug 2020
Return of final meeting in a creditors' voluntary winding up
Submitted on 19 May 2020
Appointment of a voluntary liquidator
Submitted on 16 Apr 2019
Resolutions
Submitted on 16 Apr 2019
Registered office address changed from 2 Wexfenne Gardens Pyrford Woking Surrey GU22 8TX England to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 16 April 2019
Submitted on 16 Apr 2019
Statement of affairs
Submitted on 12 Apr 2019
Previous accounting period shortened from 27 March 2018 to 26 March 2018
Submitted on 12 Mar 2019
Termination of appointment of Michael Alan Rowbory as a director on 1 September 2018
Submitted on 18 Feb 2019
Registered office address changed from Ludwell House 2 Guildford Street Chertsey Surrey KT16 9BQ to 2 Wexfenne Gardens Pyrford Woking Surrey GU22 8TX on 21 December 2018
Submitted on 21 Dec 2018
Previous accounting period shortened from 28 March 2018 to 27 March 2018
Submitted on 21 Dec 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year