Dissolved
Dissolved 2014-09-13
Company Information for OLDCO BD (2011) LIMITED
BARNET, HERTFORDSHIRE, EN5,
|
Company Registration Number
03894563
Private Limited Company
Dissolved Dissolved 2014-09-13 |
Company Name | ||
---|---|---|
OLDCO BD (2011) LIMITED | ||
Legal Registered Office | ||
BARNET HERTFORDSHIRE | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
GAVIN PAUL ROWLEY |
||
GAVIN PAUL ROWLEY |
||
RICHARD NIGEL GODFREY WORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVE MANN |
Director | ||
MATTHEW NEIL WEBBER |
Company Secretary | ||
MATTHEW NEIL WEBBER |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROOKWORTH DEVELOPMENTS LIMITED | Company Secretary | 2007-11-09 | CURRENT | 2007-11-09 | Active | |
ROCKS HOLLOW GARDENS MANAGEMENT COMPANY LIMITED | Director | 2018-03-21 | CURRENT | 2018-03-21 | Active | |
COMPTON PLACE (SOUTHWATER) MANAGEMENT COMPANY LIMITED | Director | 2017-05-09 | CURRENT | 2017-05-09 | Active | |
PADDOCK GARDENS (CROUCH) MANAGEMENT COMPANY LIMITED | Director | 2017-05-03 | CURRENT | 2017-05-03 | Active | |
WESTWOOD MEWS (REIGATE) MANAGEMENT COMPANY LIMITED | Director | 2016-05-20 | CURRENT | 2016-05-20 | Active | |
FRIGENTI PLACE (MAIDSTONE) MANAGEMENT COMPANY LTD | Director | 2015-06-16 | CURRENT | 2015-06-16 | Active | |
VICARAGE ROAD RESIDENTS MANAGEMENT COMPANY LIMITED | Director | 2010-06-24 | CURRENT | 2007-09-28 | Active | |
BROOKWORTH DEVELOPMENTS LIMITED | Director | 2007-11-09 | CURRENT | 2007-11-09 | Active | |
BROOKSTONE LIMITED | Director | 2014-06-24 | CURRENT | 2009-03-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/06/2014 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/08/2012 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/02/2012 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
RES15 | CHANGE OF NAME 08/09/2011 | |
CERTNM | COMPANY NAME CHANGED BROOKWORTH DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 15/09/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 08/09/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/2011 FROM ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
LATEST SOC | 07/02/11 STATEMENT OF CAPITAL;GBP 100066 | |
AR01 | 15/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NIGEL GODFREY WORTH / 13/09/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
AA01 | CURREXT FROM 31/12/2009 TO 30/06/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
AR01 | 15/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NIGEL GODFREY WORTH / 23/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN PAUL ROWLEY / 23/12/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
363a | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GAVIN ROWLEY / 01/04/2008 | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
AA | 31/12/06 TOTAL EXEMPTION FULL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/08/05--------- £ SI 99967@1=99967 £ IC 99/100066 | |
363s | RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 07/09/04 FROM: OVERDENE HOUSE 49 CHURCH STREET THEALE, READING BERKSHIRE RG7 5BX | |
363s | RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
169 | £ IC 132/99 23/02/03 £ SR 33@1=33 | |
363s | RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
173 | DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT |
Final Meetings | 2014-04-16 |
Notice of Intended Dividends | 2013-10-15 |
Meetings of Creditors | 2011-10-17 |
Appointment of Administrators | 2011-08-24 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | SURREY BLUE LIMITED | |
LEGAL CHARGE | Outstanding | SURREY BLUE LIMITED | |
LEGAL CHARGE | Outstanding | SURREY BLUE LIMITED | |
LEGAL CHARGE | Satisfied | BIRD IN EYE INVESTMENTS LIMITED | |
DEBENTURE | Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | |
ASSIGNMENT AND CHARGE OF CONTRACTS | Satisfied | INVESTEC BANK (UK) LIMITED | |
LEGAL CHARGE | Satisfied | BRAYMANN PROPERTIES LIMITED | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) P.L.C. |
|
|
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
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as OLDCO BD (2011) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | OLDCO BD (2011) LIMITED | Event Date | 2014-04-10 |
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 Type | Notice of Intended Dividends | |
Defending party | OLDCO BD (2011) LIMITED | Event Date | 2013-10-10 |
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 Type | Meetings of Creditors | |
Defending party | OLDCO BD (2011) LIMITED | Event Date | 2011-10-13 |
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 Type | Appointment of Administrators | |
Defending party | BROOKWORTH DEVELOPMENTS LIMITED | Event Date | 2011-08-16 |
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. : | |||
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. |