Company NameC H B & W Ltd
Company StatusDissolved
Company Number00463292
CategoryPrivate Limited Company
Incorporation Date8 January 1949(75 years, 4 months ago)
Dissolution Date27 June 2015 (8 years, 10 months ago)
Previous NameC.H.B. & W. Maintenance Company Limited(The)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJoyce Margaret Watkins
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1991(42 years, 6 months after company formation)
Appointment Duration23 years, 11 months (closed 27 June 2015)
RoleReceptionist
Correspondence AddressApartment 16 Esplanade Court
North Drive
Great Yarmouth
Norfolk
NR30 1AE
Director NameMr William Thomas Watkins
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1998(49 years, 6 months after company formation)
Appointment Duration16 years, 11 months (closed 27 June 2015)
RoleCompany Director
Correspondence AddressForge House
Perry Street
Chislehurst
Kent
BR7 6HA
Director NameMrs Felicity Kate Packard
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2003(54 years, 11 months after company formation)
Appointment Duration11 years, 6 months (closed 27 June 2015)
RoleAccounts Manager
Correspondence Address148 Chastilian Road
Dartford
Kent
DA1 3LQ
Secretary NameMrs Felicity Kate Packard
NationalityBritish
StatusClosed
Appointed15 December 2003(54 years, 11 months after company formation)
Appointment Duration11 years, 6 months (closed 27 June 2015)
RoleConstruction Company
Correspondence Address148 Chastilian Road
Dartford
Kent
DA1 3LQ
Director NameMr Mark Lloyd
Date of BirthJuly 1963 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed14 May 2008(59 years, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 27 June 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address22 Frailey Hill
Woking
Surrey
GU22 8EA
Director NameMr Graham Alan Pomeroy
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed10 July 1991(42 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 January 2004)
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence Address11 Cedar Avenue
Sidcup
Kent
DA15 8NL
Director NameStephen Watkins
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(42 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 16 September 2002)
RoleOffice Manager
Correspondence AddressEdina London Road
Bowers Gifford Pitsea
Basildon
Essex
SS13 2DD
Secretary NameStephen Watkins
NationalityBritish
StatusResigned
Appointed10 July 1991(42 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 16 September 2002)
RoleCompany Director
Correspondence AddressEdina London Road
Bowers Gifford Pitsea
Basildon
Essex
SS13 2DD
Director NameTerrence Cyril Green
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(55 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 18 March 2005)
RoleProjects Manager
Correspondence AddressRosemary
Quay Lane
Brading
Isle Of Wight
PO36 0AT

Location

Registered Address26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at 1Felicity Kate Stokoe
33.33%
Ordinary
60 at 1Mark Lloyd
33.33%
Ordinary
60 at 1William Thomas Watkins
33.33%
Ordinary

Financials

Year2014
Net Worth£16,818
Cash£2,842
Current Liabilities£292,843

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 June 2015Final Gazette dissolved following liquidation (1 page)
27 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2015Final Gazette dissolved following liquidation (1 page)
15 April 2015Liquidators' statement of receipts and payments to 8 February 2015 (5 pages)
15 April 2015Liquidators statement of receipts and payments to 8 February 2015 (5 pages)
15 April 2015Liquidators statement of receipts and payments to 8 February 2015 (5 pages)
15 April 2015Liquidators' statement of receipts and payments to 8 February 2015 (5 pages)
27 March 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
27 March 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
10 October 2014Liquidators' statement of receipts and payments to 8 August 2014 (5 pages)
10 October 2014Liquidators' statement of receipts and payments to 8 August 2014 (5 pages)
10 October 2014Liquidators statement of receipts and payments to 8 August 2014 (5 pages)
10 October 2014Liquidators statement of receipts and payments to 8 August 2014 (5 pages)
1 May 2014Liquidators' statement of receipts and payments to 8 February 2014 (5 pages)
1 May 2014Liquidators statement of receipts and payments to 8 February 2014 (5 pages)
1 May 2014Liquidators statement of receipts and payments to 8 February 2014 (5 pages)
1 May 2014Liquidators' statement of receipts and payments to 8 February 2014 (5 pages)
23 September 2013Liquidators' statement of receipts and payments to 8 August 2013 (5 pages)
23 September 2013Liquidators statement of receipts and payments to 8 August 2013 (5 pages)
23 September 2013Liquidators statement of receipts and payments to 8 August 2013 (5 pages)
23 September 2013Liquidators' statement of receipts and payments to 8 August 2013 (5 pages)
22 April 2013Liquidators statement of receipts and payments to 8 February 2013 (5 pages)
22 April 2013Liquidators statement of receipts and payments to 8 February 2013 (5 pages)
22 April 2013Liquidators' statement of receipts and payments to 8 February 2013 (5 pages)
22 April 2013Liquidators' statement of receipts and payments to 8 February 2013 (5 pages)
27 September 2012Liquidators' statement of receipts and payments to 8 August 2012 (5 pages)
27 September 2012Liquidators statement of receipts and payments to 8 August 2012 (5 pages)
27 September 2012Liquidators' statement of receipts and payments to 8 August 2012 (5 pages)
27 September 2012Liquidators statement of receipts and payments to 8 August 2012 (5 pages)
23 March 2012Liquidators' statement of receipts and payments to 8 February 2012 (5 pages)
23 March 2012Liquidators' statement of receipts and payments to 8 February 2012 (5 pages)
23 March 2012Liquidators statement of receipts and payments to 8 February 2012 (5 pages)
23 March 2012Liquidators statement of receipts and payments to 8 February 2012 (5 pages)
31 August 2011Liquidators statement of receipts and payments to 8 August 2011 (5 pages)
31 August 2011Liquidators statement of receipts and payments to 8 August 2011 (5 pages)
31 August 2011Liquidators' statement of receipts and payments to 8 August 2011 (5 pages)
31 August 2011Liquidators' statement of receipts and payments to 8 August 2011 (5 pages)
15 March 2011Liquidators statement of receipts and payments to 8 February 2011 (5 pages)
15 March 2011Liquidators' statement of receipts and payments to 8 February 2011 (5 pages)
15 March 2011Liquidators' statement of receipts and payments to 8 February 2011 (5 pages)
15 March 2011Liquidators statement of receipts and payments to 8 February 2011 (5 pages)
12 February 2010Statement of affairs with form 4.19 (5 pages)
12 February 2010Appointment of a voluntary liquidator (1 page)
12 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 February 2010Statement of affairs with form 4.19 (5 pages)
12 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 February 2010Appointment of a voluntary liquidator (1 page)
10 February 2010Registered office address changed from Unit 9 Nr Wrotham Hodsoll Street Sevenoaks Kent TN15 7LB United Kingdom on 10 February 2010 (1 page)
10 February 2010Registered office address changed from Unit 9 Nr Wrotham Hodsoll Street Sevenoaks Kent TN15 7LB United Kingdom on 10 February 2010 (1 page)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 July 2009Capitals not rolled up (2 pages)
20 July 2009Capitals not rolled up (2 pages)
14 July 2009Return made up to 10/07/09; full list of members (4 pages)
14 July 2009Return made up to 10/07/09; full list of members (4 pages)
26 January 2009Registered office changed on 26/01/2009 from brickfield cottages, 54, kings highway, plumstead, london, SE18 2BG. (1 page)
26 January 2009Registered office changed on 26/01/2009 from brickfield cottages, 54, kings highway, plumstead, london, SE18 2BG. (1 page)
24 December 2008Director and secretary's change of particulars / felicity stokoe / 16/12/2008 (1 page)
24 December 2008Director and secretary's change of particulars / felicity stokoe / 16/12/2008 (1 page)
24 December 2008Director and secretary's change of particulars / felicity packard / 16/12/2008 (1 page)
24 December 2008Director and secretary's change of particulars / felicity packard / 16/12/2008 (1 page)
18 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
18 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
8 October 2008Director appointed mark lloyd (1 page)
8 October 2008Director appointed mark lloyd (1 page)
5 August 2008Return made up to 10/07/08; full list of members (4 pages)
5 August 2008Return made up to 10/07/08; full list of members (4 pages)
17 July 2008Ad 14/05/08\gbp si 60@1=60\gbp ic 120/180\ (2 pages)
17 July 2008Ad 14/05/08\gbp si 60@1=60\gbp ic 120/180\ (2 pages)
27 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
27 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
11 July 2007Return made up to 10/07/07; full list of members (3 pages)
11 July 2007Return made up to 10/07/07; full list of members (3 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
11 July 2006Return made up to 10/07/06; full list of members (3 pages)
11 July 2006Return made up to 10/07/06; full list of members (3 pages)
4 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
4 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
22 August 2005Return made up to 10/07/05; full list of members (8 pages)
22 August 2005Ad 24/05/05--------- £ si 80@1 (2 pages)
22 August 2005Ad 24/05/05--------- £ si 80@1 (2 pages)
22 August 2005Return made up to 10/07/05; full list of members (8 pages)
22 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
17 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
17 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
25 August 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 August 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 March 2004Ad 01/04/03-01/03/04 £ si 120@1 (2 pages)
11 March 2004Ad 01/04/03-01/03/04 £ si 120@1 (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004Return made up to 10/07/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
20 February 2004Return made up to 10/07/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
17 February 2004Company name changed C.H.B. & W. maintenance company LIMITED(the)\certificate issued on 17/02/04 (2 pages)
17 February 2004Company name changed C.H.B. & W. maintenance company LIMITED(the)\certificate issued on 17/02/04 (2 pages)
6 February 2004Full accounts made up to 31 March 2003 (10 pages)
6 February 2004Full accounts made up to 31 March 2003 (10 pages)
29 December 2003New secretary appointed;new director appointed (2 pages)
29 December 2003New secretary appointed;new director appointed (2 pages)
31 December 2002Full accounts made up to 31 March 2002 (12 pages)
31 December 2002Full accounts made up to 31 March 2002 (12 pages)
11 July 2002Return made up to 10/07/02; full list of members (9 pages)
11 July 2002Return made up to 10/07/02; full list of members (9 pages)
10 December 2001Full accounts made up to 31 March 2001 (10 pages)
10 December 2001Full accounts made up to 31 March 2001 (10 pages)
25 July 2001Return made up to 10/07/01; full list of members (8 pages)
25 July 2001Return made up to 10/07/01; full list of members (8 pages)
16 June 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 June 2001Accounts for a small company made up to 31 March 2000 (5 pages)
7 August 2000Return made up to 10/07/00; full list of members (8 pages)
7 August 2000Return made up to 10/07/00; full list of members (8 pages)
4 May 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 May 2000Accounts for a small company made up to 31 March 1999 (5 pages)
5 July 1999Return made up to 10/07/99; full list of members (6 pages)
5 July 1999Return made up to 10/07/99; full list of members (6 pages)
2 July 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 July 1999Accounts for a small company made up to 31 March 1998 (5 pages)
20 August 1998Return made up to 10/07/98; no change of members (4 pages)
20 August 1998Return made up to 10/07/98; no change of members (4 pages)
23 April 1998Accounts for a small company made up to 31 March 1997 (5 pages)
23 April 1998Accounts for a small company made up to 31 March 1997 (5 pages)
9 July 1997Accounts for a small company made up to 31 March 1996 (6 pages)
9 July 1997Accounts for a small company made up to 31 March 1996 (6 pages)
7 July 1997Return made up to 10/07/97; full list of members (6 pages)
7 July 1997Return made up to 10/07/97; full list of members (6 pages)
18 July 1996Return made up to 10/07/96; no change of members (4 pages)
18 July 1996Return made up to 10/07/96; no change of members (4 pages)
24 March 1996Accounts for a small company made up to 31 March 1995 (5 pages)
24 March 1996Accounts for a small company made up to 31 March 1995 (5 pages)
27 July 1995Return made up to 10/07/95; no change of members (4 pages)
27 July 1995Return made up to 10/07/95; no change of members (4 pages)
30 April 1995Accounts for a small company made up to 31 March 1994 (4 pages)
30 April 1995Accounts for a small company made up to 31 March 1994 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)