Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BWI SOLUTIONS LTD.
Company Information for

BWI SOLUTIONS LTD.

LONDON, ENGLAND, EC4M 7BA,
Company Registration Number
05254208
Private Limited Company
Dissolved

Dissolved 2017-06-13

Company Overview

About Bwi Solutions Ltd.
BWI SOLUTIONS LTD. was founded on 2004-10-08 and had its registered office in London. The company was dissolved on the 2017-06-13 and is no longer trading or active.

Key Data
Company Name
BWI SOLUTIONS LTD.
 
Legal Registered Office
LONDON
ENGLAND
EC4M 7BA
Other companies in SE1
 
Previous Names
ASH VALE INTERIORS LTD28/06/2011
Filing Information
Company Number 05254208
Date formed 2004-10-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-09-30
Date Dissolved 2017-06-13
Type of accounts DORMANT
Last Datalog update: 2017-08-17 23:52:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BWI SOLUTIONS LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BWI SOLUTIONS LTD.

Current Directors
Officer Role Date Appointed
CRAIG EDWARD FOSTER
Director 2011-02-04
MARK ALAN RICHARDS
Director 2011-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK MALCOLM ASLETT
Company Secretary 2013-10-01 2014-09-30
CORNHILL SECRETARIES LIMITED
Company Secretary 2011-06-22 2013-09-30
JULIAN ALISTAIR JEREMY DYE
Director 2009-11-27 2012-03-06
NEIL JOHN SIVILL
Director 2004-10-08 2011-02-03
IAN PETER WEST
Director 2004-10-11 2011-02-03
NIGEL CLIVE CHEVIN-HALL
Director 2008-07-10 2010-06-16
TRACEY TAYLOR
Company Secretary 2007-05-24 2009-07-22
NIGEL CLIVE CHEVIN-HALL
Company Secretary 2008-07-10 2008-07-10
PHILIP ANDREW LEATHWHITE
Director 2006-02-09 2008-07-10
JULIAN ALISTAIR JEREMY DYE
Director 2007-07-01 2008-05-30
ALAN WILLIAM EVERITT
Company Secretary 2004-10-08 2007-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG EDWARD FOSTER BW INTERIORS PROJECTS LIMITED Director 2010-04-23 CURRENT 2010-04-23 Dissolved 2017-06-13
CRAIG EDWARD FOSTER HIGHBURY KU LIMITED Director 2009-07-09 CURRENT 2009-06-25 Dissolved 2014-11-13
MARK ALAN RICHARDS 17 EGMONT ROAD (SUTTON) MANAGEMENT CO. LTD. Director 2018-03-09 CURRENT 2018-03-09 Active
MARK ALAN RICHARDS SPRING DEVELOPMENTS LONDON LIMITED Director 2018-03-01 CURRENT 2018-03-01 Active
MARK ALAN RICHARDS SPRING DEVELOPMENTS LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active
MARK ALAN RICHARDS ULTRA GREEN DEVELOPMENTS LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
MARK ALAN RICHARDS BW INTERIORS PROJECTS LIMITED Director 2010-04-23 CURRENT 2010-04-23 Dissolved 2017-06-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-03-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-03-15DS01APPLICATION FOR STRIKING-OFF
2017-02-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2016 FROM 5 OLD BAILEY LONDON EC4M 7BA ENGLAND
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 50000
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2016 FROM 5 OLD BAILEY, LONDON OLD BAILEY LONDON EC4M 7BA ENGLAND
2016-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2016 FROM 61 SOUTHWARK STREET LONDON SE1 0HL
2016-10-07AA01CURREXT FROM 30/09/2016 TO 31/12/2016
2015-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 50000
2015-11-17AR0108/10/15 FULL LIST
2015-11-17TM02APPOINTMENT TERMINATED, SECRETARY DEREK ASLETT
2015-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN RICHARDS / 01/09/2014
2015-07-01AA30/09/14 TOTAL EXEMPTION FULL
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 50000
2014-11-26AR0108/10/14 NO CHANGES
2014-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-11-15TM02APPOINTMENT TERMINATED, SECRETARY CORNHILL SECRETARIES LIMITED
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 50000
2013-11-05AR0108/10/13 FULL LIST
2013-11-04AP03SECRETARY APPOINTED DEREK MALCOLM ASLETT
2013-03-13AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-12-12AR0108/10/12 FULL LIST
2012-04-13AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN DYE
2011-11-09AA01PREVSHO FROM 31/12/2011 TO 30/09/2011
2011-11-07ANNOTATIONClarification
2011-11-07RP04SECOND FILING FOR FORM AP01
2011-10-20AR0108/10/11 FULL LIST
2011-10-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ALISTAIR JEREMY DYE / 08/10/2011
2011-10-20AD02SAIL ADDRESS CREATED
2011-10-18AP04CORPORATE SECRETARY APPOINTED CORNHILL SECRETARIES LIMITED
2011-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2011 FROM 150 ALDERSGATE STREET LONDON EC1A 4AB UNITED KINGDOM
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2011 FROM BUILDING 105 CHOBHAM LANE LONGCROSS CHERTSEY SURREY KT16 0EE UNITED KINGDOM
2011-06-28AP01DIRECTOR APPOINTED MR CRAIG EDWARD FOSTER
2011-06-28AP01DIRECTOR APPOINTED MR MARK ALAN RICHARDS
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SIVILL
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN WEST
2011-06-28RES15CHANGE OF NAME 04/02/2011
2011-06-28CERTNMCOMPANY NAME CHANGED ASH VALE INTERIORS LTD CERTIFICATE ISSUED ON 28/06/11
2011-06-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-11-04AR0108/10/10 FULL LIST
2010-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-17TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CHEVIN-HALL
2009-12-09AP01DIRECTOR APPOINTED MR JULIAN ALISTAIR JEREMY DYE
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CLIVE CHEVIN-HALL / 20/11/2009
2009-11-16AR0108/10/09 FULL LIST
2009-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PETER WEST / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN SIVILL / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CLIVE CHEVIN-HALL / 01/10/2009
2009-07-23288bAPPOINTMENT TERMINATED SECRETARY TRACEY TAYLOR
2008-11-0688(2)CAPITALS NOT ROLLED UP
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-30363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-10-30288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHEVIN-HALL / 10/07/2008
2008-10-30288bAPPOINTMENT TERMINATED SECRETARY NIGEL CHEVIN-HALL
2008-07-31287REGISTERED OFFICE CHANGED ON 31/07/2008 FROM 378-380 VALE ROAD ASH VALE SURREY GU12 5NJ
2008-07-11288aDIRECTOR APPOINTED MR NIGEL CLIVE CHEVIN-HALL
2008-07-11288aSECRETARY APPOINTED MR NIGEL CLIVE CHEVIN-HALL
2008-07-11288bAPPOINTMENT TERMINATED DIRECTOR PHILIP LEATHWHITE
2008-06-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR JULIAN DYE
2008-01-18363aRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-06288aNEW DIRECTOR APPOINTED
2007-08-21288aNEW SECRETARY APPOINTED
2007-08-1488(2)RAD 31/12/06--------- £ SI 19999@1=19999 £ IC 1/20000
2007-06-25288bSECRETARY RESIGNED
2007-06-16395PARTICULARS OF MORTGAGE/CHARGE
2006-12-18363sRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-25395PARTICULARS OF MORTGAGE/CHARGE
2006-04-24288aNEW DIRECTOR APPOINTED
2005-11-14363sRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2004-11-25288aNEW DIRECTOR APPOINTED
2004-10-28225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to BWI SOLUTIONS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BWI SOLUTIONS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2008-06-18 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2007-06-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 2006-04-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of BWI SOLUTIONS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for BWI SOLUTIONS LTD.
Trademarks
We have not found any records of BWI SOLUTIONS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BWI SOLUTIONS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as BWI SOLUTIONS LTD. are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where BWI SOLUTIONS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BWI SOLUTIONS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BWI SOLUTIONS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.