About

Registered Number: 05842841
Date of Incorporation: 09/06/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2016 (8 years and 1 month ago)
Registered Address: The Old Chapel, Union Way, Witney, Oxfordshire, OX28 6HD,

 

Having been setup in 2006, The Bay House Hotel Ltd are based in Oxfordshire, it's status at Companies House is "Dissolved". The companies directors are listed as Gorbeck, Yvonne, Hughes, Jacqueline Frances, Hughes, Robert Thomas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Robert Thomas 21 July 2006 03 April 2009 1
Secretary Name Appointed Resigned Total Appointments
GORBECK, Yvonne 06 April 2009 - 1
HUGHES, Jacqueline Frances 21 July 2006 03 April 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 March 2016
DISS16(SOAS) - N/A 25 June 2015
GAZ1 - First notification of strike-off action in London Gazette 16 June 2015
DISS16(SOAS) - N/A 03 December 2014
GAZ1 - First notification of strike-off action in London Gazette 07 October 2014
3.6 - Abstract of receipt and payments in receivership 17 June 2014
RM02 - N/A 17 June 2014
RM01 - N/A 19 June 2013
AD01 - Change of registered office address 15 February 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 26 September 2011
CH01 - Change of particulars for director 20 September 2011
CH03 - Change of particulars for secretary 20 September 2011
AR01 - Annual Return 28 June 2011
AD01 - Change of registered office address 28 June 2011
AD01 - Change of registered office address 19 October 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
225 - Change of Accounting Reference Date 03 August 2009
287 - Change in situation or address of Registered Office 03 August 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 20 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 26 June 2008
287 - Change in situation or address of Registered Office 26 June 2008
395 - Particulars of a mortgage or charge 03 June 2008
287 - Change in situation or address of Registered Office 29 May 2008
363s - Annual Return 01 September 2007
287 - Change in situation or address of Registered Office 18 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
287 - Change in situation or address of Registered Office 22 August 2006
287 - Change in situation or address of Registered Office 08 August 2006
287 - Change in situation or address of Registered Office 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
NEWINC - New incorporation documents 09 June 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.