Company NameOld Badix Properties Limited
Company StatusDissolved
Company Number00294866
CategoryPrivate Limited Company
Incorporation Date10 December 1934(89 years, 4 months ago)
Previous NameBadix Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameSir Michael Bryan Connell
Date of BirthAugust 1939 (Born 84 years ago)
NationalityEnglish
StatusCurrent
Appointed21 September 1991(56 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleJudge
Country of ResidenceEngland
Correspondence AddressSteane Park
Brackley
Northants
NN13 6DP
Director NameSean James Connell
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1991(56 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleSolicitor
Correspondence AddressOverstone House
Kettering Road
Market Harborough
Leicestershire
LE16 8AW
Director NameJennifer Margaret Lesslie
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1991(56 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressOverstone House
Kettering Road
Market Harborough
Leicestershire
LE16 8AW
Director NameSally Angela O'Sullivan
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1991(56 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleEditor
Correspondence Address9 Pembroke Gardens
London
W8 6HS
Secretary NameAlan Clarke
NationalityBritish
StatusCurrent
Appointed01 January 1995(60 years, 1 month after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence Address98 Queensway
Burton Latimer
Kettering
Northamptonshire
NN15 5QJ
Secretary NameHarold Howorth
NationalityBritish
StatusResigned
Appointed21 September 1991(56 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressOverstone House
Kettering Road
Market Harborough
Leics
LE16 8AW

Location

Registered Address39 Camberwell Church Street
London
SE5 8TR
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 April 2000Dissolved (1 page)
5 January 2000Return of final meeting in a members' voluntary winding up (3 pages)
12 October 1999Liquidators statement of receipts and payments (5 pages)
23 April 1999Liquidators statement of receipts and payments (5 pages)
9 November 1998Liquidators statement of receipts and payments (5 pages)
6 May 1998Registered office changed on 06/05/98 from: 2 waterloo court 10 theed street london SE1 8ST (1 page)
29 April 1998Liquidators statement of receipts and payments (6 pages)
25 April 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 April 1997Appointment of a voluntary liquidator (1 page)
23 April 1997Declaration of satisfaction of mortgage/charge (1 page)
22 April 1997Registered office changed on 22/04/97 from: 20 furnival street london EC4A 1BN (1 page)
16 April 1997Declaration of solvency (4 pages)
15 April 1997Declaration of satisfaction of mortgage/charge (1 page)
15 April 1997Declaration of satisfaction of mortgage/charge (1 page)
15 April 1997Declaration of satisfaction of mortgage/charge (1 page)
15 April 1997Declaration of satisfaction of mortgage/charge (1 page)
15 April 1997Declaration of satisfaction of mortgage/charge (1 page)
15 April 1997Declaration of satisfaction of mortgage/charge (1 page)
1 February 1997Declaration of satisfaction of mortgage/charge (1 page)
9 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
17 December 1996Company name changed badix properties LIMITED\certificate issued on 18/12/96 (2 pages)
7 November 1996Declaration of satisfaction of mortgage/charge (1 page)
18 October 1996Return made up to 21/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
17 October 1995Return made up to 21/09/95; full list of members (10 pages)