BAYTREE HOMES LIMITED
SWANSEA HAVENCRAY LIMITED

Hellopages » Swansea » Swansea » SA1 4PT

Company number 03825307
Status Liquidation
Incorporation Date 13 August 1999
Company Type Private Limited Company
Address 63 WALTER ROAD, SWANSEA, SA1 4PT
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Liquidators' statement of receipts and payments to 29 July 2016; Liquidators' statement of receipts and payments to 29 July 2015; Liquidators' statement of receipts and payments to 29 July 2014. The most likely internet sites of BAYTREE HOMES LIMITED are www.baytreehomes.co.uk, and www.baytree-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Baytree Homes Limited is a Private Limited Company. The company registration number is 03825307. Baytree Homes Limited has been working since 13 August 1999. The present status of the company is Liquidation. The registered address of Baytree Homes Limited is 63 Walter Road Swansea Sa1 4pt. . HALE QUANT, Sian is a Secretary of the company. HALE-QUANT, Jonathan David is a Director of the company. Secretary HALE-QUANT, Jonathan David has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director QUANT, David Brian has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
HALE QUANT, Sian
Appointed Date: 31 October 2002

Director
HALE-QUANT, Jonathan David
Appointed Date: 08 September 1999
57 years old

Resigned Directors

Secretary
HALE-QUANT, Jonathan David
Resigned: 31 October 2002
Appointed Date: 08 September 1999

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 08 September 1999
Appointed Date: 13 August 1999

Director
QUANT, David Brian
Resigned: 23 June 2003
Appointed Date: 08 September 1999
80 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 08 September 1999
Appointed Date: 13 August 1999

BAYTREE HOMES LIMITED Events

16 Aug 2016
Liquidators' statement of receipts and payments to 29 July 2016
24 Aug 2015
Liquidators' statement of receipts and payments to 29 July 2015
29 Aug 2014
Liquidators' statement of receipts and payments to 29 July 2014
15 Aug 2013
Liquidators' statement of receipts and payments to 29 July 2013
18 Oct 2012
Notice of ceasing to act as receiver or manager
...
... and 54 more events
17 Sep 1999
New director appointed
17 Sep 1999
New director appointed
17 Sep 1999
New secretary appointed
17 Sep 1999
Registered office changed on 17/09/99 from: 31 corsham street london N1 6DR
13 Aug 1999
Incorporation

BAYTREE HOMES LIMITED Charges

11 March 2008
Legal charge
Delivered: 14 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The former stripmill public house coed cae road llanelli…
19 January 2007
Legal charge
Delivered: 26 January 2007
Status: Satisfied on 11 April 2008
Persons entitled: Swansea Building Society
Description: Stripmill public house 79 coed cae road st georges llanelli…
15 July 2004
Legal charge
Delivered: 22 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at penscynor neath.
20 January 2004
Legal charge
Delivered: 26 January 2004
Status: Satisfied on 11 April 2008
Persons entitled: Barclays Bank PLC
Description: Land at llangennech llanelli carmarthenshire.
7 July 2003
Deed of charge & assignment
Delivered: 22 July 2003
Status: Satisfied on 11 April 2008
Persons entitled: Barclays Bank PLC
Description: The benefit of an agreement dated 23RD june 2003 made…
7 July 2003
Debenture
Delivered: 16 July 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 August 2001
Legal mortgage
Delivered: 15 August 2001
Status: Satisfied on 22 December 2003
Persons entitled: Hsbc Bank PLC
Description: The freehold property at land at coedsaeson farm birchgrove…
30 July 2001
Legal mortgage
Delivered: 1 August 2001
Status: Satisfied on 22 July 2003
Persons entitled: Hsbc Bank PLC
Description: The property at land at cecil road gowerton f/H. With the…
26 June 2001
Deed of deposit and charge
Delivered: 28 June 2001
Status: Outstanding
Persons entitled: Zurich Insurance Company
Description: The sum of £10,500 in the separate designated deposit…
22 May 2001
Debenture
Delivered: 1 June 2001
Status: Satisfied on 22 July 2003
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…