Background WavePink WaveYellow Wave

ALLCHURCH BAILEY LIMITED (04625099)

ALLCHURCH BAILEY LIMITED (04625099) is a dissolved UK company. incorporated on 24 December 2002. with registered office in Droitwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. ALLCHURCH BAILEY LIMITED has been registered for 23 years. Current directors include ANDREW, Linda Jane Elizabeth, BAILEY, Robert Ian, BAILEY, William Gordon and 1 others.

Company Number
04625099
Status
dissolved
Type
ltd
Incorporated
24 December 2002
Age
23 years
Address
11 Roman Way Business Centre, Droitwich, WR9 9AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ANDREW, Linda Jane Elizabeth, BAILEY, Robert Ian, BAILEY, William Gordon, BROWN, David Anthony
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLCHURCH BAILEY LIMITED

ALLCHURCH BAILEY LIMITED is an dissolved company incorporated on 24 December 2002 with the registered office located in Droitwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. ALLCHURCH BAILEY LIMITED was registered 23 years ago.(SIC: 69201)

Status

dissolved

Active since 23 years ago

Company No

04625099

LTD Company

Age

23 Years

Incorporated 24 December 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 31 March 2016 (10 years ago)
Submitted on 1 December 2017 (8 years ago)
Type: Total Exemption (Small)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 18 December 2017 (8 years ago)

Next Due

Due by N/A
Contact
Address

11 Roman Way Business Centre Berry Hill Droitwich, WR9 9AJ,

Previous Addresses

Almswood House 93 High Street Evesham Worcestershire WR11 4DU
From: 8 February 2010To: 19 October 2018
Almswood House 93 Hgh Street Evesham Worcestershire WR11 4DU
From: 24 December 2002To: 8 February 2010
Timeline

4 key events • 2002 - 2016

Funding Officers Ownership
Company Founded
Dec 02
Director Left
Jun 13
Director Joined
Apr 16
Loan Cleared
Nov 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

BAILEY, Tessa Alison

Active
Roman Way Business Centre, DroitwichWR9 9AJ
Secretary
Appointed 01 Mar 2009

BROWN, Susan

Active
Roman Way Business Centre, DroitwichWR9 9AJ
Secretary
Appointed 01 Mar 2009

ANDREW, Linda Jane Elizabeth

Active
Roman Way Business Centre, DroitwichWR9 9AJ
Born March 1963
Director
Appointed 22 Apr 2004

BAILEY, Robert Ian

Active
Roman Way Business Centre, DroitwichWR9 9AJ
Born April 1957
Director
Appointed 24 Dec 2002

BAILEY, William Gordon

Active
93 High Street, EveshamWR11 4DU
Born May 1977
Director
Appointed 01 Apr 2016

BROWN, David Anthony

Active
Roman Way Business Centre, DroitwichWR9 9AJ
Born February 1967
Director
Appointed 24 Dec 2002

BLAKE, Vaughan Patrick

Resigned
25 Ropewalk, AlcesterB49 5DD
Secretary
Appointed 24 Dec 2002
Resigned 01 Mar 2009

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 24 Dec 2002
Resigned 24 Dec 2002

ALLCHURCH, John Anthony

Resigned
Magnolia House, EveshamWR11 6TH
Born May 1943
Director
Appointed 24 Dec 2002
Resigned 31 Mar 2004

BLAKE, Vaughan Patrick

Resigned
93 High Street, EveshamWR11 4DU
Born July 1958
Director
Appointed 24 Dec 2002
Resigned 30 Jun 2013

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 24 Dec 2002
Resigned 24 Dec 2002

Persons with significant control

2

Mr Robert Ian Bailey

Active
EveshamWR11 4DU
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr David Anthony Brown

Active
93 High Street, EveshamWR11 4DU
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Gazette Dissolved Liquidation
6 October 2020
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
6 July 2020
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
27 November 2019
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
19 October 2018
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
16 October 2018
600600
Liquidation Voluntary Declaration Of Solvency
16 October 2018
LIQ01LIQ01
Resolution
16 October 2018
RESOLUTIONSResolutions
Gazette Notice Compulsory
28 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
1 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 November 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Legacy
24 August 2011
MG02MG02
Legacy
21 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 February 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
7 June 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2007
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Legacy
8 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2006
AAAnnual Accounts
Legacy
29 April 2005
395Particulars of Mortgage or Charge
Legacy
19 April 2005
88(2)R88(2)R
Legacy
4 January 2005
363sAnnual Return (shuttle)
Memorandum Articles
13 July 2004
MEM/ARTSMEM/ARTS
Resolution
22 June 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 June 2004
AAAnnual Accounts
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
363sAnnual Return (shuttle)
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
225Change of Accounting Reference Date
Legacy
23 April 2003
288bResignation of Director or Secretary
Legacy
23 April 2003
288bResignation of Director or Secretary
Legacy
23 April 2003
287Change of Registered Office
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
288aAppointment of Director or Secretary
Incorporation Company
24 December 2002
NEWINCIncorporation