BAYFIELD TRADING LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3ER

Company number 04788790
Status Liquidation
Incorporation Date 5 June 2003
Company Type Private Limited Company
Address ACRE HOUSE 11-15, WILLIAM ROAD, LONDON, NW1 3ER
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear, 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Registered office address changed from C/O Gross Klein 5 st. John's Lane London EC1M 4BH England to Acre House 11-15 William Road London NW1 3ER on 2 May 2017; Statement of affairs; Appointment of a voluntary liquidator. The most likely internet sites of BAYFIELD TRADING LIMITED are www.bayfieldtrading.co.uk, and www.bayfield-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Bayfield Trading Limited is a Private Limited Company. The company registration number is 04788790. Bayfield Trading Limited has been working since 05 June 2003. The present status of the company is Liquidation. The registered address of Bayfield Trading Limited is Acre House 11 15 William Road London Nw1 3er. . FARISHTA, Abbas Ali is a Director of the company. Secretary FARISHTA, Abbas Ali has been resigned. Secretary FARISHTA, Laila Abbas has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FARISHTA, Hussain Ali has been resigned. Director FARISHTA, Laila Abbas has been resigned. Director MEHMOOD, Saqib has been resigned. Director MERCHANT, Hussain Ali has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Director
FARISHTA, Abbas Ali
Appointed Date: 02 July 2003
54 years old

Resigned Directors

Secretary
FARISHTA, Abbas Ali
Resigned: 20 April 2004
Appointed Date: 02 July 2003

Secretary
FARISHTA, Laila Abbas
Resigned: 24 February 2017
Appointed Date: 20 April 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 July 2003
Appointed Date: 05 June 2003

Director
FARISHTA, Hussain Ali
Resigned: 30 June 2011
Appointed Date: 01 October 2010
83 years old

Director
FARISHTA, Laila Abbas
Resigned: 24 February 2017
Appointed Date: 30 June 2008
47 years old

Director
MEHMOOD, Saqib
Resigned: 20 April 2004
Appointed Date: 20 April 2004
44 years old

Director
MERCHANT, Hussain Ali
Resigned: 20 April 2004
Appointed Date: 02 July 2003
81 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 July 2003
Appointed Date: 05 June 2003

BAYFIELD TRADING LIMITED Events

02 May 2017
Registered office address changed from C/O Gross Klein 5 st. John's Lane London EC1M 4BH England to Acre House 11-15 William Road London NW1 3ER on 2 May 2017
28 Apr 2017
Statement of affairs
28 Apr 2017
Appointment of a voluntary liquidator
28 Apr 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-11

01 Mar 2017
Termination of appointment of Laila Abbas Farishta as a secretary on 24 February 2017
...
... and 56 more events
11 Jul 2003
Secretary resigned
11 Jul 2003
Director resigned
11 Jul 2003
New secretary appointed;new director appointed
11 Jul 2003
New director appointed
05 Jun 2003
Incorporation

BAYFIELD TRADING LIMITED Charges

22 July 2010
Standard mortgage debenture
Delivered: 29 July 2010
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: Fixed and floating charge over the undertaking and all…
26 January 2007
Debenture
Delivered: 27 January 2007
Status: Outstanding
Persons entitled: Fraser-Ross Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 June 2005
Debenture
Delivered: 2 July 2005
Status: Satisfied on 6 February 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…