Company NameBayleaf Newcastle Limited
Company StatusDissolved
Company Number07222054
CategoryPrivate Limited Company
Incorporation Date13 April 2010(14 years ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameFranco Cetoloni
Date of BirthOctober 1948 (Born 75 years ago)
NationalityItalian
StatusClosed
Appointed13 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address181-183 Park View
Whitley Bay
Tyne And Wear
NE26 3RE
Secretary NamePamela Cetoloni
StatusClosed
Appointed13 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address181-183 Park View
Whitley Bay
Tyne And Wear
NE26 3RE

Location

Registered AddressYarm House
Roseworth Crescent
Newcastle Upon Tyne
Tyne And Wear
NE3 1NR
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Shareholders

50 at £1Franco Cetoloni
50.00%
Ordinary
50 at £1Pamela Cetoloni
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,552
Cash£1,305
Current Liabilities£23,857

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

22 July 2011Delivered on: 28 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2020Satisfaction of charge 1 in full (4 pages)
29 May 2020Voluntary strike-off action has been suspended (1 page)
17 March 2020First Gazette notice for voluntary strike-off (1 page)
5 March 2020Application to strike the company off the register (3 pages)
10 December 2019Director's details changed for Franco Cetoloni on 3 September 2019 (3 pages)
6 December 2019Restoration by order of the court (3 pages)
29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
2 September 2015Application to strike the company off the register (3 pages)
2 September 2015Application to strike the company off the register (3 pages)
4 August 2015Registered office address changed from 181-183 Park View Whitley Bay Tyne and Wear NE26 3RE United Kingdom to Yarm House Roseworth Crescent Newcastle upon Tyne Tyne and Wear NE3 1NR on 4 August 2015 (2 pages)
4 August 2015Registered office address changed from 181-183 Park View Whitley Bay Tyne and Wear NE26 3RE United Kingdom to Yarm House Roseworth Crescent Newcastle upon Tyne Tyne and Wear NE3 1NR on 4 August 2015 (2 pages)
4 August 2015Registered office address changed from 181-183 Park View Whitley Bay Tyne and Wear NE26 3RE United Kingdom to Yarm House Roseworth Crescent Newcastle upon Tyne Tyne and Wear NE3 1NR on 4 August 2015 (2 pages)
6 June 2015Annual return made up to 13 April 2015 no member list
Statement of capital on 2015-06-06
  • GBP 100
(14 pages)
6 June 2015Annual return made up to 13 April 2015 no member list
Statement of capital on 2015-06-06
  • GBP 100
(14 pages)
14 July 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
14 July 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
1 July 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(14 pages)
1 July 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(14 pages)
12 December 2013Annual return made up to 13 April 2013 (14 pages)
12 December 2013Annual return made up to 13 April 2013 (14 pages)
25 June 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
25 June 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 April 2012Annual return made up to 13 April 2012 (14 pages)
25 April 2012Annual return made up to 13 April 2012 (14 pages)
29 July 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
29 July 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
29 July 2011Previous accounting period extended from 30 April 2011 to 31 May 2011 (3 pages)
29 July 2011Previous accounting period extended from 30 April 2011 to 31 May 2011 (3 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 June 2011Annual return made up to 13 April 2011 with a full list of shareholders (13 pages)
10 June 2011Annual return made up to 13 April 2011 with a full list of shareholders (13 pages)
13 April 2010Incorporation (35 pages)
13 April 2010Incorporation (35 pages)