Michael Rose & Baylis Limited

General information

Name:

Michael Rose & Baylis Ltd

Office Address:

C/o Cowgill Holloway Business Recovery Llp Regency House BL1 4QR Bolton

Number: 09207292

Incorporation date: 2014-09-08

End of financial year: 31 March

Category: Private Limited Company

Status: In Administration

Description

Data updated on:

Michael Rose & Baylis began its operations in the year 2014 as a Private Limited Company with reg. no. 09207292. This particular firm has been active for 10 years and the present status is in administration. This company's headquarters is based in Bolton at C/o Cowgill Holloway Business Recovery Llp. You can also find this business by the postal code of BL1 4QR. From 2015-03-24 Michael Rose & Baylis Limited is no longer under the name Clematis Law. This business's Standard Industrial Classification Code is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. The firm's latest accounts describe the period up to 31st March 2020 and the most recent annual confirmation statement was released on 22nd November 2021.

There is a single managing director currently running this specific limited company, specifically Adonis M. who's been carrying out the director's responsibilities since 2014-09-08. For 3 years Graham T., had been functioning as a director for this specific limited company till the resignation three years ago. In addition another director, namely Gerard L. quit in 2017.

  • Previous company's names
  • Michael Rose & Baylis Limited 2015-03-24
  • Clematis Law Limited 2014-09-08

Financial data based on annual reports

Company staff

Adonis M.

Role: Director

Appointed: 23 March 2015

Latest update: 28 December 2023

People with significant control

Adonis M. is the individual who controls this firm and has over 1/2 to 3/4 of voting rights.

Adonis M.
Notified on 19 July 2016
Nature of control:
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 06 December 2022
Confirmation statement last made up date 22 November 2021
Annual Accounts 13 May 2016
Start Date For Period Covered By Report 2014-09-08
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 13 May 2016
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Satisfaction of charge 092072920005 in full (MR04)
filed on: 25th, July 2022
mortgage
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

The Royal Liver Building Pier Head

Post code:

L3 1HU

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
9
Company Age

Closest Companies - by postcode