Dissolved
Dissolved 2016-07-12
Company Information for BATH ROAD HEATHROW PROPCO LIMITED
READING, BERKSHIRE, RG1 4SA,
|
Company Registration Number
06406347
Private Limited Company
Dissolved Dissolved 2016-07-12 |
Company Name | ||
---|---|---|
BATH ROAD HEATHROW PROPCO LIMITED | ||
Legal Registered Office | ||
READING BERKSHIRE RG1 4SA Other companies in RG1 | ||
Previous Names | ||
|
Company Number | 06406347 | |
---|---|---|
Date formed | 2007-10-23 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2016-07-12 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 09:24:15 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL ANDREW ALEXANDER |
||
DAVID ARTHUR VERE ALBERTO |
||
DAVID JAMES KINNAIRD |
||
ALAN DOUGLAS PEPPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RBS NOMINEES LIMITED |
Company Secretary | ||
ROBERT WILLIAM MIDDLETON BROOK |
Director | ||
SIMON JOSEPH DEMPSEY |
Director | ||
ALAN DOUGLAS PEPPER |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OLD VO COMPANY LIMITED | Company Secretary | 2008-05-23 | CURRENT | 2008-05-09 | Dissolved 2015-07-07 | |
OLD MANCHESTER PROPCO LIMITED | Company Secretary | 2008-05-14 | CURRENT | 2008-03-01 | Dissolved 2015-07-07 | |
HEATHROW SERVICED OFFICES LIMITED | Company Secretary | 2008-02-28 | CURRENT | 2008-02-13 | Active - Proposal to Strike off | |
HANOVER STREET EDINBURGH PROPCO LIMITED | Company Secretary | 2007-12-06 | CURRENT | 2007-10-23 | Dissolved 2016-12-25 | |
COLLEGE ROAD HARROW PROPCO LIMITED | Company Secretary | 2007-06-01 | CURRENT | 2007-04-26 | Dissolved 2018-02-20 | |
SOREIT LTD | Director | 2017-06-27 | CURRENT | 2017-06-27 | Active - Proposal to Strike off | |
MORETON BAKERIES LTD | Director | 2015-08-01 | CURRENT | 2014-11-18 | Active - Proposal to Strike off | |
LILLIBROOKE MANOR LIMITED | Director | 2015-01-15 | CURRENT | 2015-01-15 | Active | |
EXIT MANAGEMENT LIMITED | Director | 2011-09-30 | CURRENT | 2008-11-14 | Dissolved 2014-11-04 | |
SPV MIGHELL STREET LIMITED | Director | 2011-09-30 | CURRENT | 2008-01-16 | Dissolved 2015-11-21 | |
LONDON BELGRAVIA LIMITED | Director | 2011-08-03 | CURRENT | 2011-08-03 | Active | |
BEADON INVESTMENTS (HOLDINGS) LIMITED | Director | 2011-05-25 | CURRENT | 2011-05-25 | Liquidation | |
HARROW SERVICED OFFICES LIMITED | Director | 2010-06-09 | CURRENT | 2010-06-09 | Active - Proposal to Strike off | |
APM PROPERTY CONSULTANTS LIMITED | Director | 2010-01-07 | CURRENT | 2010-01-07 | Dissolved 2015-06-30 | |
OLD MANCHESTER PROPCO LIMITED | Director | 2008-03-01 | CURRENT | 2008-03-01 | Dissolved 2015-07-07 | |
HEATHROW SERVICED OFFICES LIMITED | Director | 2008-02-13 | CURRENT | 2008-02-13 | Active - Proposal to Strike off | |
OLD INDIA 123 LIMITED | Director | 2008-01-31 | CURRENT | 2008-01-31 | Active - Proposal to Strike off | |
COLLEGE ROAD HARROW PROPCO LIMITED | Director | 2007-04-26 | CURRENT | 2007-04-26 | Dissolved 2018-02-20 | |
BEADON INVESTMENTS LIMITED | Director | 2007-01-15 | CURRENT | 2006-11-27 | Dissolved 2018-07-24 | |
BEADON INVESTMENTS (HOLDINGS) LIMITED | Director | 2011-06-01 | CURRENT | 2011-05-25 | Liquidation | |
HARROW SERVICED OFFICES LIMITED | Director | 2010-06-24 | CURRENT | 2010-06-09 | Active - Proposal to Strike off | |
APM PROPERTY CONSULTANTS LIMITED | Director | 2010-01-13 | CURRENT | 2010-01-07 | Dissolved 2015-06-30 | |
OLD MANCHESTER PROPCO LIMITED | Director | 2008-09-25 | CURRENT | 2008-03-01 | Dissolved 2015-07-07 | |
HANOVER STREET EDINBURGH PROPCO LIMITED | Director | 2008-09-25 | CURRENT | 2007-10-23 | Dissolved 2016-12-25 | |
COLLEGE ROAD HARROW PROPCO LIMITED | Director | 2008-09-25 | CURRENT | 2007-04-26 | Dissolved 2018-02-20 | |
HEATHROW SERVICED OFFICES LIMITED | Director | 2008-09-25 | CURRENT | 2008-02-13 | Active - Proposal to Strike off | |
BEADON INVESTMENTS LIMITED | Director | 2008-09-25 | CURRENT | 2006-11-27 | Dissolved 2018-07-24 | |
OLD VO COMPANY LIMITED | Director | 2008-05-09 | CURRENT | 2008-05-09 | Dissolved 2015-07-07 | |
TVOC LIMITED | Director | 2018-02-12 | CURRENT | 2009-02-03 | Active - Proposal to Strike off | |
HUBCREATE LIMITED | Director | 2018-02-12 | CURRENT | 1999-12-30 | Active - Proposal to Strike off | |
SPACEBUDDI LIMITED | Director | 2018-02-12 | CURRENT | 2013-08-27 | Active - Proposal to Strike off | |
ESSENSYS (UK) LIMITED | Director | 2017-11-09 | CURRENT | 2006-10-09 | Active | |
SALAMANDER CONSULTANTS LTD | Director | 2015-01-12 | CURRENT | 2014-07-08 | Active | |
KBC BOURNEMOUTH LIMITED | Director | 2013-10-17 | CURRENT | 2003-03-25 | Dissolved 2015-08-04 | |
KBC CHISWICK LIMITED | Director | 2013-10-17 | CURRENT | 2006-11-08 | Dissolved 2015-05-05 | |
KBC TEDDINGTON LTD | Director | 2013-10-17 | CURRENT | 2006-11-08 | Dissolved 2015-05-05 | |
UXBRIDGE SERVICED OFFICES LIMITED | Director | 2013-10-17 | CURRENT | 2006-05-11 | Dissolved 2015-05-05 | |
KBC KINGSTON LIMITED | Director | 2013-10-17 | CURRENT | 2004-08-26 | Dissolved 2015-05-05 | |
WILLOWBANK BUSINESS CENTRE LIMITED | Director | 2013-10-17 | CURRENT | 1997-10-06 | Dissolved 2015-06-09 | |
ALDERMASTON COURT MANAGEMENT LIMITED | Director | 2013-10-17 | CURRENT | 2010-12-15 | Dissolved 2015-05-05 | |
BEADON INVESTMENTS (HOLDINGS) LIMITED | Director | 2011-05-25 | CURRENT | 2011-05-25 | Liquidation | |
OCTOPUS APOLLO VCT 2 PLC | Director | 2010-09-28 | CURRENT | 2006-04-05 | Dissolved 2014-04-15 | |
HARROW SERVICED OFFICES LIMITED | Director | 2010-06-09 | CURRENT | 2010-06-09 | Active - Proposal to Strike off | |
APM PROPERTY CONSULTANTS LIMITED | Director | 2010-01-07 | CURRENT | 2010-01-07 | Dissolved 2015-06-30 | |
OLD VO COMPANY LIMITED | Director | 2008-05-09 | CURRENT | 2008-05-09 | Dissolved 2015-07-07 | |
OLD MANCHESTER PROPCO LIMITED | Director | 2008-03-01 | CURRENT | 2008-03-01 | Dissolved 2015-07-07 | |
HEATHROW SERVICED OFFICES LIMITED | Director | 2008-02-13 | CURRENT | 2008-02-13 | Active - Proposal to Strike off | |
HANOVER STREET EDINBURGH PROPCO LIMITED | Director | 2007-10-23 | CURRENT | 2007-10-23 | Dissolved 2016-12-25 | |
COLLEGE ROAD HARROW PROPCO LIMITED | Director | 2007-04-26 | CURRENT | 2007-04-26 | Dissolved 2018-02-20 | |
BEADON INVESTMENTS LIMITED | Director | 2007-01-15 | CURRENT | 2006-11-27 | Dissolved 2018-07-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2015 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RBS NOMINEES LIMITED | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/2014 FROM 1 LYRIC SQUARE LONDON W6 0NB | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/02/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BROOK | |
RES15 | CHANGE OF NAME 18/07/2013 | |
CERTNM | COMPANY NAME CHANGED AVANTA PROPERTIES (HEATHROW) LIMITED CERTIFICATE ISSUED ON 22/07/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 01/02/13 FULL LIST | |
AR01 | 01/02/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
RES01 | ALTER ARTICLES 01/06/2011 | |
AR01 | 01/02/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 01/02/10 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 23/10/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN DOUGLAS PEPPER / 23/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES KINNAIRD / 23/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR VERE ALBERTO / 23/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RBS NOMINEES LIMITED / 23/10/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON DEMPSEY | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALAN PEPPER / 02/06/2009 | |
287 | REGISTERED OFFICE CHANGED ON 11/11/2008 FROM 1 HAMMERSMITH GROVE LONDON W6 0NB | |
363a | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / RBS NOMINEES LIMITED / 23/10/2007 | |
288a | DIRECTOR APPOINTED DAVID KINNAIRD | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/08 TO 31/03/08 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-01-19 |
Notice of Intended Dividends | 2015-10-16 |
Appointment of Liquidators | 2014-10-02 |
Resolutions for Winding-up | 2014-10-02 |
Meetings of Creditors | 2014-09-10 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
AN ASSIGNMENT OF RIGHTS | Outstanding | NATIONAL AUSTRALIA BANK LIMITED (THE "LENDER") | |
SUPPLEMENTAL DEED TO A DEBENTURE DATED 13 DECEMBER 2007 AND | Outstanding | NATIONAL AUSTRALIA BANK LIMITED | |
CHARGE OVER ACCOUNT | Outstanding | NATIONAL AUSTRALIA BANK LIMITED | |
DEBENTURE | Outstanding | NATIONAL AUSTRALIA BANK LIMITED | |
LEGAL CHARGE | Outstanding | NATIONAL AUSTRALIA BANK LIMITED |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BATH ROAD HEATHROW PROPCO LIMITED
The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as BATH ROAD HEATHROW PROPCO LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | BATH ROAD HEATHROW PROPCO LIMITED | Event Date | 2015-10-13 |
Principal Trading Address: 1 Lyric Square, London, W6 0NB Notice is hereby given that it is our intention to declare a First and Final Dividend to unsecured Creditors of the above named Company. Creditors who have not yet done so, are required, on or before 14 November 2015, to send their proofs of debt to the undersigned, Gareth Roberts at Dukesbridge House, 23 Duke Street, Reading, Berkshire, RG1 4SA, the Joint Liquidator, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the Dividend. The First and Final Dividend will be declared within 2 months from 14 November 2015. Date of Appointment: 25 September 2014. Office holder details: Gareth Roberts and Paul Ellison (IP Nos 8826 and 7254) both of KRE Corporate Recovery LLP, Dukesbridge House, 23 Duke Street, Reading, Berkshire, RG1 4SA For further details contact: The Joint Liquidators, Tel: 01189 479090. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BATH ROAD HEATHROW PROPCO LIMITED | Event Date | 2014-09-25 |
Gareth Roberts and Paul Ellison , both of KRE Corporate Recovery LLP , Dukesbridge House, 23 Duke Street, Reading, Berks, RG1 4SA . : Further details contact: Gareth Roberts or Paul Ellison, Tel: 01189 479090. Alternative contact: Lee Lloyd, Email: lee.lloyd@krecr.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BATH ROAD HEATHROW PROPCO LIMITED | Event Date | 2014-09-25 |
At a general meeting of the above named company, duly convened and held at 20 Hanover Square, London, W1S 1JY at 2.00pm on the 25 September 2014 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Gareth Roberts and Paul Ellison , both of KRE Corporate Recovery LLP , Dukesbridge House, 23 Duke Street, Reading, Berks, RG1 4SA , (IP Nos 001162 and 007254) be appointed Joint Liquidators of the Company, and that they act jointly and severally. At the subsequent meeting of creditors held at 2.15pm, the appointment of Gareth Roberts and Paul Ellison as Joint Liquidators was confirmed by the creditors. Further details contact: Gareth Roberts or Paul Ellison, Tel: 01189 479090. Alternative contact: Lee Lloyd, Email: lee.lloyd@krecr.co.uk. Alan Pepper , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | BATH ROAD HEATHROW PROPCO LIMITED | Event Date | 2014-09-25 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above named Company will be held at Dukesbridge House, 23 Duke Street, Reading, RG1 4SA on 14 March 2016 at 11.00 am and 11.15 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at Dukesbridge House, 23 Duke Street, Reading, RG1 4SA not later than 12.00 noon on the business day prior to the meetings. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 25 September 2014 Office Holder details: Gareth Roberts , (IP No. 8826) of KRE Corporate Recovery LLP , Dukesbridge House, 23 Duke Street, Reading, Berkshire RG1 4SA and Paul Ellison , (IP No. 007254) of KRE Corporate Recovery LLP , Dukesbridge House, 23 Duke Street, Reading, Berkshire RG1 4SA . For further details contact: Lee Lloyd, E-mail: lee.lloyd@krecr.co.uk, Tel: 01189 479090. Gareth Roberts and Paul Ellison , Joint Liquidators : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BATH ROAD HEATHROW PROPCO LIMITED | Event Date | 2014-09-05 |
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 20 Hanover Square, London, W1S 1JY , on 25 September 2014 , at 2.15 pm for the purposes mentioned in sections 99, 100 and 101 of the said Act. A list of names and addresses of the Companys Creditors will be available for inspection at the offices of KRE Corporate Recovery LLP , 20 Hanover Square, London, W1S 1JY , on the two business days preceding the Meeting. Further details contact: Tel: 0118 947 9090. | |||
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. |