Company NameBradshaw Webb (Sales) Limited
Company StatusDissolved
Company Number00881320
CategoryPrivate Limited Company
Incorporation Date13 June 1966(57 years, 11 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Manish Patel
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(50 years after company formation)
Appointment Duration8 months, 2 weeks (closed 14 February 2017)
RoleGroup Accountant
Country of ResidenceEngland
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMr Nicholas Charles Anthony Bradshaw
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(25 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 1996)
RoleCompany Director
Correspondence AddressSlane House 49 Magdalen Road
London
SW18 3ND
Director NameSimon John Brain
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(25 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 July 1999)
RoleFinancial Director
Correspondence AddressSnoxall
Bucks Green
West Sussex
RH12 3JF
Director NameColin John Giltrap
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(25 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Wairangi Street
Herne Way
Auckland
New Zealand
Director NameMr Malcolm Robert McKenzie
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(25 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Hare Lane
Claygate
Esher
Surrey
KT10 0RA
Director NameMr Dennis George Tapper
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(25 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Winery
Regents Bridge Gardens
London
SW8 1JR
Secretary NameSimon John Brain
NationalityBritish
StatusResigned
Appointed21 March 1992(25 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 July 1999)
RoleCompany Director
Correspondence AddressSnoxall
Bucks Green
West Sussex
RH12 3JF
Director NameJonathan Hugh Halse
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(28 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 February 1999)
RoleMotor Trade
Country of ResidenceEngland
Correspondence Address6 Empress Place
London
SW6 1TT
Director NameDavid George Evans
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(32 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStable Courtyard
Chelwood Vachery
Millbrook Hill
East Sussex
TN22 3HR
Director NameDavid Haddon Jaggar
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(32 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Penfold Way
Steyning
West Sussex
BN44 3PG
Director NameNicholas Ronald Lancaster
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(32 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 19 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Eaton Mews South
London
SW1W 9HP
Secretary NameJuliet Mary Dodwell
NationalityBritish
StatusResigned
Appointed31 July 1999(33 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 09 December 1999)
RoleSolicitor
Correspondence Address4 Slate Cottages High Lane
Sheering
Bishops Stortford
Hertfordshire
CM22 7NT
Secretary NameTracy Byrne
NationalityBritish
StatusResigned
Appointed09 December 1999(33 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 January 2001)
RoleCompany Director
Correspondence Address219a Saint Margarets Road
Twickenham
Middlesex
TW1 1LU
Secretary NameJames David Seton Adams
NationalityBritish
StatusResigned
Appointed12 January 2001(34 years, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 09 September 2015)
RoleCompany Director
Correspondence Address87 Goodhart Way
West Wickham
Kent
BR4 0ET
Director NameMr Michael Warren
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(40 years, 11 months after company formation)
Appointment Duration8 years (resigned 30 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address42 Blunts Wood Road
Haywards Heath
West Sussex
RH16 1NB
Director NameMr Graham Vincent
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(48 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD

Contact

Websitesytner.co.uk
Telephone07 407407407
Telephone regionMobile

Location

Registered AddressMelton Court
Old Brompton Road
London
SW7 3TD
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.2k at £1Bradshaw Webb (Chelsea) LTD
72.34%
Ordinary
859 at £1Bradshaw Webb (Chelsea) LTD
27.63%
Ordinary A
1 at £1H R Owen PLC
0.03%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

3 February 1984Delivered on: 10 February 1984
Satisfied on: 18 May 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 22/5/80.
Particulars: The company convenants to pay into an account with the bank all monies which it may receive in respect of book & other debts & securities charged.
Fully Satisfied
9 January 1981Delivered on: 12 January 1981
Satisfied on: 25 February 1999
Persons entitled: The Royal Bank of Scotland Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property described in the lease dated 10.4.78. together with the buildings & all fixed plant machinery & fixtures thereon and made between the company and grosvenor (mayfair) estate limited.
Fully Satisfied
22 May 1980Delivered on: 11 June 1980
Satisfied on: 25 February 1999
Persons entitled: The Royal Bank of Scotland

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or bradshaw webb (chelsea) limited to the chargee.
Particulars: Sums standing to the credit of the accounts of bradshaw webb (chelsea) limited maintained by the mortgages.
Fully Satisfied
22 May 1980Delivered on: 6 June 1980
Satisfied on: 25 February 1999
Persons entitled: The Royal Bank of Scotland Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill, book debts & other debts uncalled capital. All fixtures, fixed plant and machinery.
Fully Satisfied

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
17 November 2016Application to strike the company off the register (3 pages)
28 October 2016Accounts for a dormant company made up to 30 April 2016 (1 page)
1 June 2016Termination of appointment of Graham Vincent as a director on 31 May 2016 (1 page)
1 June 2016Appointment of Mr Manish Patel as a director on 1 June 2016 (2 pages)
12 April 2016Statement by Directors (1 page)
12 April 2016Solvency Statement dated 14/01/16 (1 page)
12 April 2016Resolutions
  • RES13 ‐ Reduce share [prem a/c and other reserves 14/01/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 April 2016Statement of capital on 12 April 2016
  • GBP 1
(4 pages)
23 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 3,109
(4 pages)
12 September 2015Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page)
12 September 2015Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page)
13 August 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
5 May 2015Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages)
5 May 2015Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page)
14 April 2015Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 3,109
(5 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
7 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3,109
(5 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
7 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
3 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
2 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
7 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
17 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
8 June 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
26 May 2010Termination of appointment of Nicholas Lancaster as a director (1 page)
24 February 2010Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 24 February 2010 (2 pages)
15 December 2009Termination of appointment of David Evans as a director (2 pages)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
3 April 2009Return made up to 21/03/09; full list of members (4 pages)
4 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
10 April 2008Return made up to 21/03/08; full list of members (4 pages)
23 September 2007Director's particulars changed (1 page)
16 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
22 May 2007New director appointed (2 pages)
14 May 2007Director resigned (1 page)
9 May 2007Return made up to 21/03/07; full list of members (3 pages)
18 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 April 2006Return made up to 21/03/06; full list of members (3 pages)
15 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
22 April 2005Return made up to 21/03/05; full list of members (7 pages)
18 October 2004Director's particulars changed (1 page)
16 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
16 April 2004Return made up to 21/03/04; full list of members (8 pages)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
8 April 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
23 April 2002Return made up to 21/03/02; full list of members (7 pages)
24 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
27 March 2001Return made up to 21/03/01; full list of members (7 pages)
21 January 2001New secretary appointed (2 pages)
21 January 2001Secretary resigned (1 page)
12 October 2000Full accounts made up to 31 December 1999 (11 pages)
17 April 2000Return made up to 21/03/00; full list of members (7 pages)
19 December 1999Secretary resigned (1 page)
19 December 1999New secretary appointed (2 pages)
9 September 1999New secretary appointed (2 pages)
20 August 1999Secretary resigned;director resigned (1 page)
27 July 1999Full accounts made up to 31 December 1998 (12 pages)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
19 April 1999Secretary's particulars changed;director's particulars changed (1 page)
19 April 1999Return made up to 21/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 March 1999Registered office changed on 29/03/99 from: mercedes-benz centre jews row wandsworth bridge south london SW18 1TB (1 page)
10 March 1999New director appointed (3 pages)
10 March 1999New director appointed (3 pages)
10 March 1999New director appointed (3 pages)
1 March 1999Director resigned (1 page)
1 March 1999Director resigned (1 page)
1 March 1999Director resigned (1 page)
1 March 1999Director resigned (1 page)
25 February 1999Declaration of satisfaction of mortgage/charge (1 page)
25 February 1999Declaration of satisfaction of mortgage/charge (1 page)
25 February 1999Declaration of satisfaction of mortgage/charge (1 page)
30 October 1998Full accounts made up to 31 December 1997 (14 pages)
16 April 1998Return made up to 21/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
3 November 1997Full accounts made up to 31 December 1996 (14 pages)
24 April 1997Return made up to 21/03/97; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
13 February 1997Registered office changed on 13/02/97 from: 42A south audley street london W1Y 6ER (1 page)
1 November 1996Full accounts made up to 31 December 1995 (13 pages)
14 May 1996Return made up to 21/03/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
5 May 1995New director appointed (2 pages)
4 May 1995Full accounts made up to 31 December 1994 (13 pages)
28 March 1995Return made up to 21/03/95; no change of members (6 pages)
15 April 1991Full accounts made up to 30 September 1990 (12 pages)
6 June 1990Full accounts made up to 30 September 1989 (12 pages)
8 February 1989Accounts for a small company made up to 30 September 1988 (4 pages)
2 March 1988Accounts for a small company made up to 27 September 1987 (4 pages)
21 July 1987Accounts made up to 28 September 1986 (4 pages)
18 August 1986Accounts for a small company made up to 29 September 1985 (4 pages)