BYLAUGH HALL LTD
DEREHAM

Hellopages » Norfolk » Breckland » NR20 4RL

Company number 04932781
Status Liquidation
Incorporation Date 15 October 2003
Company Type Private Limited Company
Address THE ORANGERY, BYLAUGH PARK, DEREHAM, NORFOLK, NR20 4RL
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Order of court to wind up; Termination of appointment of Anthea Iveson as a director; Termination of appointment of Mafalda Vince as a director. The most likely internet sites of BYLAUGH HALL LTD are www.bylaughhall.co.uk, and www.bylaugh-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Attleborough Rail Station is 14.8 miles; to Sheringham Rail Station is 16.9 miles; to West Runton Rail Station is 17.3 miles; to Roughton Road Rail Station is 17.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bylaugh Hall Ltd is a Private Limited Company. The company registration number is 04932781. Bylaugh Hall Ltd has been working since 15 October 2003. The present status of the company is Liquidation. The registered address of Bylaugh Hall Ltd is The Orangery Bylaugh Park Dereham Norfolk Nr20 4rl. . VINCE, Mafalda Louise Jessamy is a Secretary of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director IVESON, Anthea Margaret has been resigned. Director VINCE, Mafalda Louise Jessamy has been resigned. Director VINCE, Stephen Martin has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
VINCE, Mafalda Louise Jessamy
Appointed Date: 15 October 2003

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 October 2003
Appointed Date: 15 October 2003

Director
IVESON, Anthea Margaret
Resigned: 07 June 2010
Appointed Date: 10 February 2010
88 years old

Director
VINCE, Mafalda Louise Jessamy
Resigned: 10 February 2010
Appointed Date: 21 November 2008
65 years old

Director
VINCE, Stephen Martin
Resigned: 21 November 2008
Appointed Date: 15 October 2003
77 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 October 2003
Appointed Date: 15 October 2003

BYLAUGH HALL LTD Events

08 Jun 2011
Order of court to wind up
07 Jun 2010
Termination of appointment of Anthea Iveson as a director
22 Feb 2010
Termination of appointment of Mafalda Vince as a director
22 Feb 2010
Appointment of Mrs Anthea Margaret Iveson as a director
19 Jan 2010
Annual return made up to 15 October 2009 with full list of shareholders
Statement of capital on 2010-01-19
  • GBP 100

...
... and 41 more events
12 Dec 2003
New secretary appointed
12 Dec 2003
New director appointed
08 Dec 2003
Memorandum and Articles of Association
08 Dec 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

15 Oct 2003
Incorporation

BYLAUGH HALL LTD Charges

27 October 2006
Mortgage
Delivered: 31 October 2006
Status: Outstanding
Persons entitled: Mortgage Express Mortgage Express
Description: 1 the mews bylaugh park bylaugh dereham norfolk fixed…
13 October 2006
Mortgage
Delivered: 14 October 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 2 the mews bylaugh park blylaugh dereham norfolk, fixed…
13 October 2006
Mortgage
Delivered: 14 October 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 3 the mews bylaugh park bylaugh dereham norfolk, fixed…
24 March 2006
Mortgage
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: No 6 the mews, bylaugh hall, bylaugh.
3 January 2006
Charge
Delivered: 4 January 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Apartment 3, bylaugh hall, bylaugh, dereham, norfolk by way…
16 December 2005
Charge
Delivered: 20 December 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Apartment 8 bylaugh hall bylaugh dereham norfolk by way of…
16 September 2005
Charge
Delivered: 17 September 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Apartment 7 bylaugh hall dereham norfolk by way of first…
3 August 2004
Mortgage
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Mews 2 bylaugh park dereham norfolk.
3 August 2004
Mortgage
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Mews 3 bylaugh park dereham norfolk.
2 August 2004
Mortgage
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Mews 1 bylaugh park dereham norfolk.
2 March 2004
Legal charge
Delivered: 11 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property mews 6 bylaugh park bylaugh dereham norfolk.