Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OLDCO BD (2011) LIMITED
Company Information for

OLDCO BD (2011) LIMITED

BARNET, HERTFORDSHIRE, EN5,
Company Registration Number
03894563
Private Limited Company
Dissolved

Dissolved 2014-09-13

Company Overview

About Oldco Bd (2011) Ltd
OLDCO BD (2011) LIMITED was founded on 1999-12-15 and had its registered office in Barnet. The company was dissolved on the 2014-09-13 and is no longer trading or active.

Key Data
Company Name
OLDCO BD (2011) LIMITED
 
Legal Registered Office
BARNET
HERTFORDSHIRE
 
Previous Names
BROOKWORTH DEVELOPMENTS LIMITED15/09/2011
Filing Information
Company Number 03894563
Date formed 1999-12-15
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-06-30
Date Dissolved 2014-09-13
Type of accounts FULL
Last Datalog update: 2015-05-01 18:12:32
Primary Source:Companies House
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 OLDCO BD (2011) LIMITED

Current Directors
Officer Role Date Appointed
GAVIN PAUL ROWLEY
Company Secretary 2002-01-16
GAVIN PAUL ROWLEY
Director 1999-12-15
RICHARD NIGEL GODFREY WORTH
Director 2005-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEVE MANN
Director 2002-01-14 2006-02-28
MATTHEW NEIL WEBBER
Company Secretary 1999-12-15 2002-01-16
MATTHEW NEIL WEBBER
Director 1999-12-15 2002-01-16
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-12-15 1999-12-15
COMPANY DIRECTORS LIMITED
Nominated Director 1999-12-15 1999-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN PAUL ROWLEY BROOKWORTH DEVELOPMENTS LIMITED Company Secretary 2007-11-09 CURRENT 2007-11-09 Active
GAVIN PAUL ROWLEY ROCKS HOLLOW GARDENS MANAGEMENT COMPANY LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
GAVIN PAUL ROWLEY COMPTON PLACE (SOUTHWATER) MANAGEMENT COMPANY LIMITED Director 2017-05-09 CURRENT 2017-05-09 Active
GAVIN PAUL ROWLEY PADDOCK GARDENS (CROUCH) MANAGEMENT COMPANY LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active
GAVIN PAUL ROWLEY WESTWOOD MEWS (REIGATE) MANAGEMENT COMPANY LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active
GAVIN PAUL ROWLEY FRIGENTI PLACE (MAIDSTONE) MANAGEMENT COMPANY LTD Director 2015-06-16 CURRENT 2015-06-16 Active
GAVIN PAUL ROWLEY VICARAGE ROAD RESIDENTS MANAGEMENT COMPANY LIMITED Director 2010-06-24 CURRENT 2007-09-28 Active
GAVIN PAUL ROWLEY BROOKWORTH DEVELOPMENTS LIMITED Director 2007-11-09 CURRENT 2007-11-09 Active
RICHARD NIGEL GODFREY WORTH BROOKSTONE LIMITED Director 2014-06-24 CURRENT 2009-03-26 Active

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
2014-09-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-06-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/06/2014
2014-06-134.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-10-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2013
2012-08-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/08/2012
2012-08-162.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-03-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/02/2012
2011-11-072.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2011-11-032.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-10-182.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2011-09-15RES15CHANGE OF NAME 08/09/2011
2011-09-15CERTNMCOMPANY NAME CHANGED BROOKWORTH DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 15/09/11
2011-09-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-12RES15CHANGE OF NAME 08/09/2011
2011-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2011 FROM ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA
2011-08-242.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-07-01AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-02-07LATEST SOC07/02/11 STATEMENT OF CAPITAL;GBP 100066
2011-02-07AR0115/12/10 FULL LIST
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NIGEL GODFREY WORTH / 13/09/2010
2011-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-06-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-06-15AA01CURREXT FROM 31/12/2009 TO 30/06/2010
2010-05-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-05-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-12-23AR0115/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NIGEL GODFREY WORTH / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN PAUL ROWLEY / 23/12/2009
2009-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-03-24363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2009-03-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GAVIN ROWLEY / 01/04/2008
2008-12-24AA31/12/07 TOTAL EXEMPTION FULL
2008-12-24AA31/12/06 TOTAL EXEMPTION FULL
2008-01-17288cDIRECTOR'S PARTICULARS CHANGED
2008-01-10363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-11-30395PARTICULARS OF MORTGAGE/CHARGE
2007-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-07395PARTICULARS OF MORTGAGE/CHARGE
2007-01-10363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-18288bDIRECTOR RESIGNED
2005-12-16363aRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-26288aNEW DIRECTOR APPOINTED
2005-08-2688(2)RAD 01/08/05--------- £ SI 99967@1=99967 £ IC 99/100066
2005-01-27363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-07287REGISTERED OFFICE CHANGED ON 07/09/04 FROM: OVERDENE HOUSE 49 CHURCH STREET THEALE, READING BERKSHIRE RG7 5BX
2004-06-15363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2004-02-04395PARTICULARS OF MORTGAGE/CHARGE
2004-01-23395PARTICULARS OF MORTGAGE/CHARGE
2004-01-13395PARTICULARS OF MORTGAGE/CHARGE
2003-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-09169£ IC 132/99 23/02/03 £ SR 33@1=33
2003-02-03363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2003-01-15RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2003-01-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-01-15173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to OLDCO BD (2011) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-04-16
Notice of Intended Dividends2013-10-15
Meetings of Creditors2011-10-17
Appointment of Administrators2011-08-24
Fines / Sanctions
No fines or sanctions have been issued against OLDCO BD (2011) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-01-25 Outstanding SURREY BLUE LIMITED
LEGAL CHARGE 2010-06-16 Outstanding SURREY BLUE LIMITED
LEGAL CHARGE 2010-05-15 Outstanding SURREY BLUE LIMITED
LEGAL CHARGE 2009-11-13 Satisfied BIRD IN EYE INVESTMENTS LIMITED
DEBENTURE 2007-11-28 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
ASSIGNMENT AND CHARGE OF CONTRACTS 2007-08-22 Satisfied INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2004-02-03 Satisfied BRAYMANN PROPERTIES LIMITED
LEGAL CHARGE 2004-01-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-01-09 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-03-21 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-04-23 Satisfied AIB GROUP (UK) P.L.C.
Filed Financial Reports
Annual Accounts
2010-06-30
Annual Accounts
2008-12-31

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 OLDCO BD (2011) LIMITED

Intangible Assets
Patents
We have not found any records of OLDCO BD (2011) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLDCO BD (2011) LIMITED
Trademarks
We have not found any records of OLDCO BD (2011) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLDCO BD (2011) 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 (7011 - Development & sell real estate) as OLDCO BD (2011) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OLDCO BD (2011) 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 TypeFinal Meetings
Defending partyOLDCO BD (2011) LIMITEDEvent Date2014-04-10
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that the Final Meetings of the Members and Creditors of the above-named Company will be held at BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 5TZ on 6 June 2014 at 10.00am and 10.30am 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. Date of Appointment: 16 August 2012. Office Holder details: Sabia Singh Sahota, (IP No. 1278) of BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ For further details contact: Sabia Singh Sahota, Email: insolvency@bbkca.com, Tel: 0208 216 2520. Sabia Singh Sahota , Liquidator :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyOLDCO BD (2011) LIMITEDEvent Date2013-10-10
Principal Trading Address: Millennium House, 99 Bell Street, Reigate, Surrey, RH2 7AN Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended) that the Liquidator intends to declare a first and final dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not already proved their debts are required on or before 14 November 2013 (the last date of proving) to send their full names and addresses, particulars of their debts or claims and the names and addresses of the solicitors (if any) to the Liquidator of the said Company, at BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts EN5 5TZ and if so required by the Liquidator, to provide such further details or produce such documentary or other evidence as may appear to be necessary. Creditors who have not proved their debt by the last date for proving will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 16 August 2011 Further details contact: Sabia S Sahota (IP No. 1278) of BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts EN5 5TZ, Email: insolvency@bbkca.com, Tel: 020 8216 2520.
 
Initiating party Event TypeMeetings of Creditors
Defending partyOLDCO BD (2011) LIMITEDEvent Date2011-10-13
In the Royal Courts of Justice case number 7236 Notice is hereby given by Sabia S Sahota (IP No 1278), of BBK Partnership , 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ that a meeting of creditors of Oldco BD (2011) Limited (Formerly Brookworth Developments Limited) formerly trading from Millennium House, 99 Bell Street, Reigate, Surrey RH2 7AN is to be held at 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ on 24 October 2011 at 12.00 noon . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986 and Rule 2.67A of the Insolvency (Amendments) Rules 1986. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Date of Appointment: 18 August 2011. Further details contact: Sabia Singh Sahota, Email: insolvency@bbkca.com Tel: 020 8216 2520 Sabia Singh Sahota , Administrator (IP No. 1278) :
 
Initiating party Event TypeAppointment of Administrators
Defending partyBROOKWORTH DEVELOPMENTS LIMITEDEvent Date2011-08-16
In the Royal Courts of Justice case number 7236 Sabia Singh Sahota (IP No 1278 ), of BBK Partnership , 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ Further details contact: Sabia Singh Sahota, Email: insolvency@bbkca.com, Tel: 0208 216 2520. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLDCO BD (2011) 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 OLDCO BD (2011) 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.