Download leads from Nexok and grow your business. Find out more

Bay Tv Liverpool Limited

Documents

Total Documents141
Total Pages596

Filing History

1 January 2021Final Gazette dissolved following liquidation
1 October 2020Return of final meeting in a creditors' voluntary winding up
23 March 2020Liquidators' statement of receipts and payments to 17 January 2020
13 June 2019Registered office address changed from C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT to Bespoke Insolvency Solutions Suite 6 1-7 Taylor Street Bury BL9 6DT on 13 June 2019
13 February 2019Liquidators' statement of receipts and payments to 17 January 2019
18 June 2018Registered office address changed from C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancs WN8 9TG to C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT on 18 June 2018
15 June 2018Removal of liquidator by court order
15 June 2018Appointment of a voluntary liquidator
12 April 2018Liquidators' statement of receipts and payments to 17 January 2018
8 February 2017Administrator's progress report to 18 January 2017
8 February 2017Administrator's progress report to 18 January 2017
2 February 2017Appointment of a voluntary liquidator
2 February 2017Appointment of a voluntary liquidator
18 January 2017Notice of move from Administration case to Creditors Voluntary Liquidation
18 January 2017Notice of move from Administration case to Creditors Voluntary Liquidation
28 October 2016Result of meeting of creditors
28 October 2016Result of meeting of creditors
7 October 2016Statement of administrator's proposal
7 October 2016Statement of administrator's proposal
27 September 2016Registered office address changed from The Television Centre 37-43 Windsor Street Liverpool L8 1XE to C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancs WN8 9TG on 27 September 2016
27 September 2016Registered office address changed from The Television Centre 37-43 Windsor Street Liverpool L8 1XE to C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancs WN8 9TG on 27 September 2016
5 September 2016Appointment of an administrator
5 September 2016Appointment of an administrator
29 April 2016Total exemption small company accounts made up to 31 July 2015
29 April 2016Total exemption small company accounts made up to 31 July 2015
7 September 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,830
7 September 2015Secretary's details changed for Mr Christopher Johnson on 9 July 2015
7 September 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,830
7 September 2015Secretary's details changed for Mr Christopher Johnson on 9 July 2015
7 September 2015Director's details changed for Mr Christopher Johnson on 9 July 2015
7 September 2015Director's details changed for Mr Christopher Johnson on 9 July 2015
7 September 2015Director's details changed for Mr Christopher Johnson on 9 July 2015
7 September 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,830
7 September 2015Secretary's details changed for Mr Christopher Johnson on 9 July 2015
30 April 2015Total exemption small company accounts made up to 31 July 2014
30 April 2015Total exemption small company accounts made up to 31 July 2014
23 September 2014Statement of capital following an allotment of shares on 15 September 2014
  • GBP 530
23 September 2014Statement of capital following an allotment of shares on 15 September 2014
  • GBP 530
18 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 240
18 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 240
18 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 240
20 May 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 130
20 May 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 130
29 April 2014Total exemption small company accounts made up to 31 July 2013
29 April 2014Total exemption small company accounts made up to 31 July 2013
27 February 2014Registered office address changed from C/O Sloan & Co 3Rd Floor Granite Buildings 6 Stanley Street Liverpool Merseyside L1 6AF United Kingdom on 27 February 2014
27 February 2014Registered office address changed from C/O Sloan & Co 3Rd Floor Granite Buildings 6 Stanley Street Liverpool Merseyside L1 6AF United Kingdom on 27 February 2014
26 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
26 July 2013Appointment of Mr Christopher Kerr as a director
26 July 2013Termination of appointment of Polly Kerr as a director
26 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
26 July 2013Termination of appointment of Polly Kerr as a director
26 July 2013Appointment of Mr Christopher Kerr as a director
26 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
15 April 2013Total exemption small company accounts made up to 31 July 2012
15 April 2013Total exemption small company accounts made up to 31 July 2012
7 August 2012Annual return made up to 9 July 2012 with a full list of shareholders
7 August 2012Annual return made up to 9 July 2012 with a full list of shareholders
7 August 2012Termination of appointment of Christopher Kerr as a director
7 August 2012Termination of appointment of Christopher Kerr as a director
7 August 2012Appointment of Miss Polly Kerr as a director
7 August 2012Annual return made up to 9 July 2012 with a full list of shareholders
7 August 2012Appointment of Miss Polly Kerr as a director
23 July 2012Registered office address changed from C/O Mcewan Wallace 68 Argyle Street Birkenhead Wirral CH41 6AF on 23 July 2012
23 July 2012Registered office address changed from C/O Mcewan Wallace 68 Argyle Street Birkenhead Wirral CH41 6AF on 23 July 2012
26 April 2012Statement of capital following an allotment of shares on 26 April 2011
  • GBP 100
26 April 2012Accounts for a dormant company made up to 31 July 2011
26 April 2012Accounts for a dormant company made up to 31 July 2011
26 April 2012Statement of capital following an allotment of shares on 26 April 2011
  • GBP 100
24 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
4 August 2011Termination of appointment of Albert Shepherd as a director
4 August 2011Termination of appointment of Albert Shepherd as a director
4 August 2011Annual return made up to 9 July 2011 with a full list of shareholders
4 August 2011Annual return made up to 9 July 2011 with a full list of shareholders
4 August 2011Annual return made up to 9 July 2011 with a full list of shareholders
24 May 2011Company name changed liverpool bay tv LIMITED\certificate issued on 24/05/11
  • RES15 ‐ Change company name resolution on 2011-05-11
24 May 2011Change of name notice
24 May 2011Change of name notice
24 May 2011Company name changed liverpool bay tv LIMITED\certificate issued on 24/05/11
  • RES15 ‐ Change company name resolution on 2011-05-11
5 October 2010Accounts for a dormant company made up to 31 July 2010
5 October 2010Accounts for a dormant company made up to 31 July 2010
14 July 2010Director's details changed for Albert Shepherd on 9 July 2010
14 July 2010Annual return made up to 9 July 2010 with a full list of shareholders
14 July 2010Director's details changed for Mr Christopher Kerr on 9 July 2010
14 July 2010Annual return made up to 9 July 2010 with a full list of shareholders
14 July 2010Director's details changed for Mr Christopher Kerr on 9 July 2010
14 July 2010Director's details changed for Albert Shepherd on 9 July 2010
14 July 2010Director's details changed for Mr Christopher Kerr on 9 July 2010
14 July 2010Annual return made up to 9 July 2010 with a full list of shareholders
14 July 2010Director's details changed for Albert Shepherd on 9 July 2010
5 January 2010Accounts for a dormant company made up to 31 July 2009
5 January 2010Accounts for a dormant company made up to 31 July 2009
21 September 2009Return made up to 09/07/09; full list of members
21 September 2009Return made up to 09/07/09; full list of members
29 January 2009Accounts for a dormant company made up to 31 July 2008
29 January 2009Accounts for a dormant company made up to 31 July 2008
4 September 2008Return made up to 09/07/08; full list of members
4 September 2008Return made up to 09/07/08; full list of members
3 September 2008Appointment terminated director michael short
3 September 2008Appointment terminated director michael short
12 March 2008Accounts for a dormant company made up to 31 July 2007
12 March 2008Accounts for a dormant company made up to 31 July 2007
10 July 2007Return made up to 09/07/07; full list of members
10 July 2007Return made up to 09/07/07; full list of members
10 May 2007New director appointed
10 May 2007New director appointed
10 May 2007New director appointed
10 May 2007New director appointed
20 March 2007Accounts for a dormant company made up to 31 July 2006
20 March 2007Accounts for a dormant company made up to 31 July 2006
31 August 2006Return made up to 09/07/06; full list of members
31 August 2006Return made up to 09/07/06; full list of members
23 February 2006Accounts for a dormant company made up to 31 July 2005
23 February 2006Accounts for a dormant company made up to 31 July 2005
26 October 2005Return made up to 09/07/05; full list of members
26 October 2005Return made up to 09/07/05; full list of members
27 April 2005Accounts for a dormant company made up to 31 July 2004
27 April 2005Accounts for a dormant company made up to 31 July 2004
12 April 2005Compulsory strike-off action has been discontinued
12 April 2005Compulsory strike-off action has been discontinued
8 April 2005Return made up to 09/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
8 April 2005Return made up to 09/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 March 2005Director resigned
29 March 2005New director appointed
29 March 2005New secretary appointed;new director appointed
29 March 2005New director appointed
29 March 2005Director resigned
29 March 2005New secretary appointed;new director appointed
29 March 2005Secretary resigned
29 March 2005Secretary resigned
16 March 2005Ad 02/03/05--------- £ si 1@1=1 £ ic 1/2
16 March 2005Ad 02/03/05--------- £ si 1@1=1 £ ic 1/2
28 February 2005Company name changed decorvale LIMITED\certificate issued on 28/02/05
28 February 2005Company name changed decorvale LIMITED\certificate issued on 28/02/05
25 January 2005First Gazette notice for compulsory strike-off
25 January 2005First Gazette notice for compulsory strike-off
1 October 2004Registered office changed on 01/10/04 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU
1 October 2004Registered office changed on 01/10/04 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU
9 July 2003Incorporation
9 July 2003Incorporation
Sign up now to grow your client base. Plans & Pricing