Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BATH ROAD HEATHROW PROPCO LIMITED
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 Overview

About Bath Road Heathrow Propco Ltd
BATH ROAD HEATHROW PROPCO LIMITED was founded on 2007-10-23 and had its registered office in Reading. The company was dissolved on the 2016-07-12 and is no longer trading or active.

Key Data
Company Name
BATH ROAD HEATHROW PROPCO LIMITED
 
Legal Registered Office
READING
BERKSHIRE
RG1 4SA
Other companies in RG1
 
Previous Names
AVANTA PROPERTIES (HEATHROW) LIMITED22/07/2013
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BATH ROAD HEATHROW PROPCO LIMITED
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 BATH ROAD HEATHROW PROPCO LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANDREW ALEXANDER
Company Secretary 2007-12-06
DAVID ARTHUR VERE ALBERTO
Director 2007-10-23
DAVID JAMES KINNAIRD
Director 2008-09-25
ALAN DOUGLAS PEPPER
Director 2007-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
RBS NOMINEES LIMITED
Company Secretary 2007-10-23 2015-05-08
ROBERT WILLIAM MIDDLETON BROOK
Director 2007-12-06 2013-10-10
SIMON JOSEPH DEMPSEY
Director 2007-12-06 2009-06-12
ALAN DOUGLAS PEPPER
Company Secretary 2007-10-23 2007-12-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-10-23 2007-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANDREW ALEXANDER OLD VO COMPANY LIMITED Company Secretary 2008-05-23 CURRENT 2008-05-09 Dissolved 2015-07-07
PAUL ANDREW ALEXANDER OLD MANCHESTER PROPCO LIMITED Company Secretary 2008-05-14 CURRENT 2008-03-01 Dissolved 2015-07-07
PAUL ANDREW ALEXANDER HEATHROW SERVICED OFFICES LIMITED Company Secretary 2008-02-28 CURRENT 2008-02-13 Active - Proposal to Strike off
PAUL ANDREW ALEXANDER HANOVER STREET EDINBURGH PROPCO LIMITED Company Secretary 2007-12-06 CURRENT 2007-10-23 Dissolved 2016-12-25
PAUL ANDREW ALEXANDER COLLEGE ROAD HARROW PROPCO LIMITED Company Secretary 2007-06-01 CURRENT 2007-04-26 Dissolved 2018-02-20
DAVID ARTHUR VERE ALBERTO SOREIT LTD Director 2017-06-27 CURRENT 2017-06-27 Active - Proposal to Strike off
DAVID ARTHUR VERE ALBERTO MORETON BAKERIES LTD Director 2015-08-01 CURRENT 2014-11-18 Active - Proposal to Strike off
DAVID ARTHUR VERE ALBERTO LILLIBROOKE MANOR LIMITED Director 2015-01-15 CURRENT 2015-01-15 Active
DAVID ARTHUR VERE ALBERTO EXIT MANAGEMENT LIMITED Director 2011-09-30 CURRENT 2008-11-14 Dissolved 2014-11-04
DAVID ARTHUR VERE ALBERTO SPV MIGHELL STREET LIMITED Director 2011-09-30 CURRENT 2008-01-16 Dissolved 2015-11-21
DAVID ARTHUR VERE ALBERTO LONDON BELGRAVIA LIMITED Director 2011-08-03 CURRENT 2011-08-03 Active
DAVID ARTHUR VERE ALBERTO BEADON INVESTMENTS (HOLDINGS) LIMITED Director 2011-05-25 CURRENT 2011-05-25 Liquidation
DAVID ARTHUR VERE ALBERTO HARROW SERVICED OFFICES LIMITED Director 2010-06-09 CURRENT 2010-06-09 Active - Proposal to Strike off
DAVID ARTHUR VERE ALBERTO APM PROPERTY CONSULTANTS LIMITED Director 2010-01-07 CURRENT 2010-01-07 Dissolved 2015-06-30
DAVID ARTHUR VERE ALBERTO OLD MANCHESTER PROPCO LIMITED Director 2008-03-01 CURRENT 2008-03-01 Dissolved 2015-07-07
DAVID ARTHUR VERE ALBERTO HEATHROW SERVICED OFFICES LIMITED Director 2008-02-13 CURRENT 2008-02-13 Active - Proposal to Strike off
DAVID ARTHUR VERE ALBERTO OLD INDIA 123 LIMITED Director 2008-01-31 CURRENT 2008-01-31 Active - Proposal to Strike off
DAVID ARTHUR VERE ALBERTO COLLEGE ROAD HARROW PROPCO LIMITED Director 2007-04-26 CURRENT 2007-04-26 Dissolved 2018-02-20
DAVID ARTHUR VERE ALBERTO BEADON INVESTMENTS LIMITED Director 2007-01-15 CURRENT 2006-11-27 Dissolved 2018-07-24
DAVID JAMES KINNAIRD BEADON INVESTMENTS (HOLDINGS) LIMITED Director 2011-06-01 CURRENT 2011-05-25 Liquidation
DAVID JAMES KINNAIRD HARROW SERVICED OFFICES LIMITED Director 2010-06-24 CURRENT 2010-06-09 Active - Proposal to Strike off
DAVID JAMES KINNAIRD APM PROPERTY CONSULTANTS LIMITED Director 2010-01-13 CURRENT 2010-01-07 Dissolved 2015-06-30
DAVID JAMES KINNAIRD OLD MANCHESTER PROPCO LIMITED Director 2008-09-25 CURRENT 2008-03-01 Dissolved 2015-07-07
DAVID JAMES KINNAIRD HANOVER STREET EDINBURGH PROPCO LIMITED Director 2008-09-25 CURRENT 2007-10-23 Dissolved 2016-12-25
DAVID JAMES KINNAIRD COLLEGE ROAD HARROW PROPCO LIMITED Director 2008-09-25 CURRENT 2007-04-26 Dissolved 2018-02-20
DAVID JAMES KINNAIRD HEATHROW SERVICED OFFICES LIMITED Director 2008-09-25 CURRENT 2008-02-13 Active - Proposal to Strike off
DAVID JAMES KINNAIRD BEADON INVESTMENTS LIMITED Director 2008-09-25 CURRENT 2006-11-27 Dissolved 2018-07-24
DAVID JAMES KINNAIRD OLD VO COMPANY LIMITED Director 2008-05-09 CURRENT 2008-05-09 Dissolved 2015-07-07
ALAN DOUGLAS PEPPER TVOC LIMITED Director 2018-02-12 CURRENT 2009-02-03 Active - Proposal to Strike off
ALAN DOUGLAS PEPPER HUBCREATE LIMITED Director 2018-02-12 CURRENT 1999-12-30 Active - Proposal to Strike off
ALAN DOUGLAS PEPPER SPACEBUDDI LIMITED Director 2018-02-12 CURRENT 2013-08-27 Active - Proposal to Strike off
ALAN DOUGLAS PEPPER ESSENSYS (UK) LIMITED Director 2017-11-09 CURRENT 2006-10-09 Active
ALAN DOUGLAS PEPPER SALAMANDER CONSULTANTS LTD Director 2015-01-12 CURRENT 2014-07-08 Active
ALAN DOUGLAS PEPPER KBC BOURNEMOUTH LIMITED Director 2013-10-17 CURRENT 2003-03-25 Dissolved 2015-08-04
ALAN DOUGLAS PEPPER KBC CHISWICK LIMITED Director 2013-10-17 CURRENT 2006-11-08 Dissolved 2015-05-05
ALAN DOUGLAS PEPPER KBC TEDDINGTON LTD Director 2013-10-17 CURRENT 2006-11-08 Dissolved 2015-05-05
ALAN DOUGLAS PEPPER UXBRIDGE SERVICED OFFICES LIMITED Director 2013-10-17 CURRENT 2006-05-11 Dissolved 2015-05-05
ALAN DOUGLAS PEPPER KBC KINGSTON LIMITED Director 2013-10-17 CURRENT 2004-08-26 Dissolved 2015-05-05
ALAN DOUGLAS PEPPER WILLOWBANK BUSINESS CENTRE LIMITED Director 2013-10-17 CURRENT 1997-10-06 Dissolved 2015-06-09
ALAN DOUGLAS PEPPER ALDERMASTON COURT MANAGEMENT LIMITED Director 2013-10-17 CURRENT 2010-12-15 Dissolved 2015-05-05
ALAN DOUGLAS PEPPER BEADON INVESTMENTS (HOLDINGS) LIMITED Director 2011-05-25 CURRENT 2011-05-25 Liquidation
ALAN DOUGLAS PEPPER OCTOPUS APOLLO VCT 2 PLC Director 2010-09-28 CURRENT 2006-04-05 Dissolved 2014-04-15
ALAN DOUGLAS PEPPER HARROW SERVICED OFFICES LIMITED Director 2010-06-09 CURRENT 2010-06-09 Active - Proposal to Strike off
ALAN DOUGLAS PEPPER APM PROPERTY CONSULTANTS LIMITED Director 2010-01-07 CURRENT 2010-01-07 Dissolved 2015-06-30
ALAN DOUGLAS PEPPER OLD VO COMPANY LIMITED Director 2008-05-09 CURRENT 2008-05-09 Dissolved 2015-07-07
ALAN DOUGLAS PEPPER OLD MANCHESTER PROPCO LIMITED Director 2008-03-01 CURRENT 2008-03-01 Dissolved 2015-07-07
ALAN DOUGLAS PEPPER HEATHROW SERVICED OFFICES LIMITED Director 2008-02-13 CURRENT 2008-02-13 Active - Proposal to Strike off
ALAN DOUGLAS PEPPER HANOVER STREET EDINBURGH PROPCO LIMITED Director 2007-10-23 CURRENT 2007-10-23 Dissolved 2016-12-25
ALAN DOUGLAS PEPPER COLLEGE ROAD HARROW PROPCO LIMITED Director 2007-04-26 CURRENT 2007-04-26 Dissolved 2018-02-20
ALAN DOUGLAS PEPPER BEADON INVESTMENTS LIMITED Director 2007-01-15 CURRENT 2006-11-27 Dissolved 2018-07-24

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
2016-07-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-04-124.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-10-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2015
2015-05-08TM02APPOINTMENT TERMINATED, SECRETARY RBS NOMINEES LIMITED
2014-10-084.20STATEMENT OF AFFAIRS/4.19
2014-10-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2014 FROM 1 LYRIC SQUARE LONDON W6 0NB
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-10AR0101/02/14 FULL LIST
2014-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BROOK
2013-07-22RES15CHANGE OF NAME 18/07/2013
2013-07-22CERTNMCOMPANY NAME CHANGED AVANTA PROPERTIES (HEATHROW) LIMITED CERTIFICATE ISSUED ON 22/07/13
2013-03-15AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-02-04AR0101/02/13 FULL LIST
2012-02-27AR0101/02/12 FULL LIST
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-24AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-06-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-06-08RES01ALTER ARTICLES 01/06/2011
2011-02-25AR0101/02/11 FULL LIST
2010-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-02-24AR0101/02/10 FULL LIST
2010-02-23AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-10AR0123/10/09 FULL LIST
2009-11-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-10AD02SAIL ADDRESS CREATED
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DOUGLAS PEPPER / 23/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES KINNAIRD / 23/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR VERE ALBERTO / 23/10/2009
2009-11-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RBS NOMINEES LIMITED / 23/10/2009
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR SIMON DEMPSEY
2009-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN PEPPER / 02/06/2009
2008-11-11287REGISTERED OFFICE CHANGED ON 11/11/2008 FROM 1 HAMMERSMITH GROVE LONDON W6 0NB
2008-11-03363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-11-03288cSECRETARY'S CHANGE OF PARTICULARS / RBS NOMINEES LIMITED / 23/10/2007
2008-10-10288aDIRECTOR APPOINTED DAVID KINNAIRD
2008-08-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-20395PARTICULARS OF MORTGAGE/CHARGE
2007-12-20395PARTICULARS OF MORTGAGE/CHARGE
2007-12-14225ACC. REF. DATE SHORTENED FROM 31/10/08 TO 31/03/08
2007-12-14288aNEW SECRETARY APPOINTED
2007-12-14288bSECRETARY RESIGNED
2007-12-14288aNEW DIRECTOR APPOINTED
2007-12-14288aNEW DIRECTOR APPOINTED
2007-10-23288bSECRETARY RESIGNED
2007-10-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to BATH ROAD HEATHROW PROPCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-01-19
Notice of Intended Dividends2015-10-16
Appointment of Liquidators2014-10-02
Resolutions for Winding-up2014-10-02
Meetings of Creditors2014-09-10
Fines / Sanctions
No fines or sanctions have been issued against BATH ROAD HEATHROW PROPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN ASSIGNMENT OF RIGHTS 2011-06-14 Outstanding NATIONAL AUSTRALIA BANK LIMITED (THE "LENDER")
SUPPLEMENTAL DEED TO A DEBENTURE DATED 13 DECEMBER 2007 AND 2010-04-14 Outstanding NATIONAL AUSTRALIA BANK LIMITED
CHARGE OVER ACCOUNT 2010-04-14 Outstanding NATIONAL AUSTRALIA BANK LIMITED
DEBENTURE 2007-12-20 Outstanding NATIONAL AUSTRALIA BANK LIMITED
LEGAL CHARGE 2007-12-20 Outstanding NATIONAL AUSTRALIA BANK LIMITED
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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

Intangible Assets
Patents
We have not found any records of BATH ROAD HEATHROW PROPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BATH ROAD HEATHROW PROPCO LIMITED
Trademarks
We have not found any records of BATH ROAD HEATHROW PROPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BATH ROAD HEATHROW PROPCO LIMITED. 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 (68201 - Renting and operating of Housing Association real estate) as BATH ROAD HEATHROW PROPCO LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where BATH ROAD HEATHROW PROPCO LIMITED 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.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyBATH ROAD HEATHROW PROPCO LIMITEDEvent Date2015-10-13
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 TypeAppointment of Liquidators
Defending partyBATH ROAD HEATHROW PROPCO LIMITEDEvent Date2014-09-25
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 TypeResolutions for Winding-up
Defending partyBATH ROAD HEATHROW PROPCO LIMITEDEvent Date2014-09-25
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 TypeFinal Meetings
Defending partyBATH ROAD HEATHROW PROPCO LIMITEDEvent Date2014-09-25
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 TypeMeetings of Creditors
Defending partyBATH ROAD HEATHROW PROPCO LIMITEDEvent Date2014-09-05
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BATH ROAD HEATHROW PROPCO LIMITED 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 BATH ROAD HEATHROW PROPCO LIMITED 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.