Company NameBalfour Beatty Homes (Midlands) Limited
Company StatusDissolved
Company Number00947598
CategoryPrivate Limited Company
Incorporation Date7 February 1969(55 years, 2 months ago)
Dissolution Date11 January 2012 (12 years, 2 months ago)
Previous NamesClarke Homes Limited and Clarke Homes (Midlands) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul William Goldsmith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1995(26 years, 9 months after company formation)
Appointment Duration16 years, 1 month (closed 11 January 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD
Director NameMr Colin Michael Pryce
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish,Jamaican
StatusClosed
Appointed01 January 2000(30 years, 11 months after company formation)
Appointment Duration12 years (closed 11 January 2012)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD
Director NameMr Mark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2009(40 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 11 January 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD
Secretary NameBnoms Limited (Corporation)
StatusClosed
Appointed01 January 2000(30 years, 11 months after company formation)
Appointment Duration12 years (closed 11 January 2012)
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameRonald Charles Cox
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(22 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 January 1996)
RoleCompany Director
Correspondence Address134 Lovedon Lane
Kings Worthy
Winchester
Hampshire
SO23 7NJ
Director NameMr Raymond Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(22 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 January 1996)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address30 Captains Lane
Barton Under Needwood
Burton On Trent
Staffordshire
DE13 8EZ
Director NameMr Stephen Desmond Phillips
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(22 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 January 1996)
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence AddressAscot House
Hyperion Road
Stourton
Staffordshire
DY7 6SB
Secretary NameMichael John Colin Milton
NationalityBritish
StatusResigned
Appointed13 August 1991(22 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hurst Way
South Croydon
Surrey
CR2 7AP
Director NameMr Jan Vincent O'Connor
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed25 January 1993(23 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTopps Cottage
The Borough
Downton
Wiltshire
SP5 3ND
Director NameMr Francis Declan Finbar Tempany McCormack
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(26 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 May 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCob Cottage
Shore Road
Bosham
West Sussex
PO18 8HZ
Director NameDouglas Watt Kilpatrick
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(26 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1997)
RoleChartered Accountant
Correspondence Address43 Paddock Way
Oxted
Surrey
RH8 0LG
Director NameMichael John Colin Milton
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(26 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 1999)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Hurst Way
South Croydon
Surrey
CR2 7AP
Director NameMr Stuart Fraser Murray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(30 years, 11 months after company formation)
Appointment Duration9 months (resigned 30 September 2000)
RoleSolicitor
Correspondence Address29 Binden Road
London
W12 9RJ
Director NameMr Christopher Rait O'Neill Pearson
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(30 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 December 2008)
RoleSolicitor
Correspondence AddressShirley House, 5 West Walks
Dorchester
Dorset
DT1 1RE

Location

Registered AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Clarke Securities LTD
99.00%
Ordinary
1 at £1Bnoms LTD
1.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 January 2012Final Gazette dissolved following liquidation (1 page)
11 January 2012Final Gazette dissolved following liquidation (1 page)
11 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2011Return of final meeting in a members' voluntary winding up (3 pages)
11 October 2011Return of final meeting in a members' voluntary winding up (3 pages)
10 June 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-05-31
(1 page)
10 June 2011Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ on 10 June 2011 (1 page)
10 June 2011Declaration of solvency (3 pages)
10 June 2011Appointment of a voluntary liquidator (1 page)
10 June 2011Declaration of solvency (3 pages)
10 June 2011Appointment of a voluntary liquidator (1 page)
10 June 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 June 2011Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ on 10 June 2011 (1 page)
29 October 2010Annual return made up to 13 August 2010 with a full list of shareholders
Statement of capital on 2010-10-29
  • GBP 100
(4 pages)
29 October 2010Annual return made up to 13 August 2010 with a full list of shareholders
Statement of capital on 2010-10-29
  • GBP 100
(4 pages)
12 October 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Memorandum deleted 04/10/2010
(32 pages)
12 October 2010Statement of company's objects (2 pages)
12 October 2010Statement of company's objects (2 pages)
12 October 2010Resolutions
  • RES13 ‐ Memorandum deleted 04/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
22 April 2010Director's details changed for Mark David Peters on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Colin Michael Pryce on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Colin Michael Pryce on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Mark David Peters on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Mark David Peters on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Colin Michael Pryce on 1 April 2010 (3 pages)
15 September 2009Return made up to 13/08/09; no change of members (5 pages)
15 September 2009Return made up to 13/08/09; no change of members (5 pages)
24 June 2009Accounts made up to 31 December 2008 (1 page)
24 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
19 June 2009Appointment terminated director francis mccormack (1 page)
19 June 2009Appointment Terminated Director francis mccormack (1 page)
18 June 2009Director appointed mark david peters (4 pages)
18 June 2009Director appointed mark david peters (4 pages)
23 December 2008Appointment terminated director christopher pearson (1 page)
23 December 2008Appointment Terminated Director christopher pearson (1 page)
4 September 2008Return made up to 13/08/08; full list of members (6 pages)
4 September 2008Return made up to 13/08/08; full list of members (6 pages)
14 January 2008Accounts made up to 31 December 2007 (1 page)
14 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
4 September 2007Return made up to 13/08/07; no change of members (5 pages)
4 September 2007Return made up to 13/08/07; no change of members (5 pages)
29 January 2007Accounts made up to 31 December 2006 (1 page)
29 January 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
13 September 2006Return made up to 13/08/06; no change of members (5 pages)
13 September 2006Return made up to 13/08/06; no change of members (5 pages)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
12 January 2006Accounts made up to 31 December 2005 (1 page)
12 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
31 August 2005Return made up to 13/08/05; full list of members (5 pages)
31 August 2005Return made up to 13/08/05; full list of members (5 pages)
10 January 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
10 January 2005Accounts made up to 31 December 2004 (1 page)
3 September 2004Return made up to 13/08/04; full list of members (5 pages)
3 September 2004Return made up to 13/08/04; full list of members (5 pages)
22 January 2004Accounts made up to 31 December 2003 (1 page)
22 January 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
5 September 2003Return made up to 13/08/03; full list of members (8 pages)
5 September 2003Return made up to 13/08/03; full list of members (8 pages)
7 August 2003Declaration of satisfaction of mortgage/charge (1 page)
7 August 2003Declaration of satisfaction of mortgage/charge (1 page)
7 August 2003Declaration of satisfaction of mortgage/charge (1 page)
7 August 2003Declaration of satisfaction of mortgage/charge (1 page)
13 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
13 January 2003Accounts made up to 31 December 2002 (1 page)
9 September 2002Return made up to 13/08/02; full list of members (6 pages)
9 September 2002Return made up to 13/08/02; full list of members (6 pages)
8 February 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
8 February 2002Accounts made up to 31 December 2001 (1 page)
24 August 2001Return made up to 13/08/01; no change of members (5 pages)
24 August 2001Secretary's particulars changed (1 page)
24 August 2001Return made up to 13/08/01; no change of members (5 pages)
24 August 2001Secretary's particulars changed (1 page)
15 March 2001Accounts made up to 31 December 2000 (1 page)
15 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
18 September 2000Registered office changed on 18/09/00 from: one angel square torrens street london EC1V 1SX (1 page)
18 September 2000Registered office changed on 18/09/00 from: one angel square torrens street london EC1V 1SX (1 page)
24 August 2000Return made up to 13/08/00; full list of members (6 pages)
24 August 2000Return made up to 13/08/00; full list of members (6 pages)
5 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
5 June 2000Accounts made up to 31 December 1999 (1 page)
5 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
21 January 2000New secretary appointed (2 pages)
21 January 2000New secretary appointed (2 pages)
20 January 2000Director resigned (1 page)
20 January 2000Secretary resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Secretary resigned (1 page)
10 September 1999Return made up to 13/08/99; full list of members (13 pages)
10 September 1999Return made up to 13/08/99; full list of members (13 pages)
23 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
23 March 1999Accounts made up to 31 December 1998 (1 page)
24 August 1998Return made up to 13/08/98; no change of members (10 pages)
24 August 1998Return made up to 13/08/98; no change of members (10 pages)
12 June 1998Accounts made up to 31 December 1997 (1 page)
12 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
12 October 1997Director resigned (1 page)
12 October 1997Director resigned (1 page)
1 September 1997Return made up to 13/08/97; no change of members (10 pages)
1 September 1997Return made up to 13/08/97; no change of members (10 pages)
3 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
3 June 1997Accounts made up to 31 December 1996 (1 page)
26 January 1997Director's particulars changed (1 page)
26 January 1997Director's particulars changed (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
10 September 1996Return made up to 13/08/96; full list of members (15 pages)
10 September 1996Return made up to 13/08/96; full list of members (15 pages)
14 August 1996Director's particulars changed (1 page)
20 March 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
20 March 1996Accounts made up to 31 December 1995 (1 page)
20 February 1996Company name changed clarke homes (midlands) LIMITED\certificate issued on 21/02/96 (2 pages)
20 February 1996Company name changed clarke homes (midlands) LIMITED\certificate issued on 21/02/96 (2 pages)
15 February 1996Registered office changed on 15/02/96 from: 38-42 tower street winchester hampshire SO23 8TA (1 page)
15 February 1996Registered office changed on 15/02/96 from: 38-42 tower street winchester hampshire SO23 8TA (1 page)
15 February 1996Director resigned (1 page)
15 February 1996New director appointed (3 pages)
15 February 1996New director appointed (3 pages)
15 February 1996Director resigned (1 page)
15 February 1996Director resigned (1 page)
4 December 1995New director appointed (4 pages)
23 October 1995Accounts made up to 31 December 1994 (1 page)
23 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
18 August 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
18 August 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 August 1995Return made up to 13/08/95; no change of members (12 pages)
17 August 1995Return made up to 13/08/95; no change of members (8 pages)
13 March 1992Accounts for a dormant company made up to 31 December 1991 (1 page)
13 March 1992Accounts made up to 31 December 1991 (1 page)