Company NameHadley Bowling Green Properties Limited
Company StatusDissolved
Company Number01171527
CategoryPrivate Limited Company
Incorporation Date24 May 1974(49 years, 11 months ago)
Dissolution Date28 May 2013 (10 years, 11 months ago)
Previous NameEvertons (Warehouses) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Malcolm Carle
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2006(31 years, 11 months after company formation)
Appointment Duration7 years (closed 28 May 2013)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address15 Overhill Road
Wilmslow
Cheshire
SK9 2BE
Director NameDonald Arthur Everton
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(16 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaldy Egg Lane
Claines
Worcester
Worcestershire
WR3 7SB
Director NameJanet Mary Everton
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(16 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaldy Egg Lane
Claines
Worcester
Worcestershire
WR3 7SB
Director NameMr David John Knight
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(16 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 February 1994)
RoleCompany Director
Correspondence Address5 Conygree Villa
Ombersley
Droitwich
Worcestershire
WR9 0DR
Director NameMr David Payne
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(16 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address21 Morrin Close
Claines
Worcester
Worcestershire
WR3 7PF
Director NameMr Robert Pope
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(16 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 January 1996)
RoleCompany Director
Correspondence Address10 Cotswold Avenue
Stourport On Severn
Worcestershire
DY13 0BQ
Secretary NameMr David Payne
NationalityBritish
StatusResigned
Appointed18 March 1991(16 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address21 Morrin Close
Claines
Worcester
Worcestershire
WR3 7PF
Secretary NameJanet Mary Everton
NationalityBritish
StatusResigned
Appointed31 May 1996(22 years after company formation)
Appointment Duration9 years, 11 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaldy Egg Lane
Claines
Worcester
Worcestershire
WR3 7SB
Director NameRichard Donald Everton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(23 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 28 April 2006)
RoleCompany Director
Correspondence AddressThree Gates
Martley Hillside Martley
Worcester
Worcestershire
WR6 6QN
Secretary NameMTC Nominee Services Limited (Corporation)
StatusResigned
Appointed28 April 2006(31 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 March 2008)
Correspondence Address81 Piccadilly
Mayfair
London
W1j

Location

Registered Address311a Uxbridge Road, Mill End
Rickmansworth
Hertfordshire
WD3 8DS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardPenn & Mill End
Built Up AreaGreater London

Shareholders

2 at £1Southfield Properties Capital LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£1,071,449

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
19 June 2012Compulsory strike-off action has been suspended (1 page)
19 June 2012Compulsory strike-off action has been suspended (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
20 October 2011Compulsory strike-off action has been suspended (1 page)
20 October 2011Compulsory strike-off action has been suspended (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 2
(3 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 2
(3 pages)
19 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
19 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
20 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
28 May 2009Return made up to 18/03/09; full list of members (3 pages)
28 May 2009Return made up to 18/03/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
3 March 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
27 February 2009Total exemption small company accounts made up to 30 September 2007 (3 pages)
27 February 2009Total exemption small company accounts made up to 30 September 2007 (3 pages)
19 February 2009Compulsory strike-off action has been discontinued (1 page)
19 February 2009Compulsory strike-off action has been discontinued (1 page)
18 February 2009Return made up to 18/03/08; full list of members (3 pages)
18 February 2009Return made up to 18/03/08; full list of members (3 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
12 December 2008Appointment Terminated Secretary mtc nominee services LIMITED (1 page)
12 December 2008Appointment terminated secretary mtc nominee services LIMITED (1 page)
19 December 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
19 December 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
13 December 2007Return made up to 18/03/06; full list of members (3 pages)
13 December 2007Return made up to 18/03/06; full list of members (3 pages)
13 December 2007Return made up to 18/03/07; full list of members (2 pages)
13 December 2007Return made up to 18/03/07; full list of members (2 pages)
13 December 2007Registered office changed on 13/12/07 from: the hadley bowling green inn hadley heath droitwich worcestershire WR9 0AR (1 page)
13 December 2007Registered office changed on 13/12/07 from: the hadley bowling green inn hadley heath droitwich worcestershire WR9 0AR (1 page)
19 October 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 October 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
10 July 2007First Gazette notice for compulsory strike-off (1 page)
10 July 2007First Gazette notice for compulsory strike-off (1 page)
7 November 2006Director resigned (1 page)
7 November 2006New director appointed (2 pages)
7 November 2006Director resigned (1 page)
7 November 2006New director appointed (2 pages)
17 July 2006New secretary appointed (2 pages)
17 July 2006Registered office changed on 17/07/06 from: m t c law 2 charles street mayfair london E1J 5DB (1 page)
17 July 2006New secretary appointed (2 pages)
10 July 2006Company name changed evertons (warehouses) LIMITED\certificate issued on 10/07/06 (2 pages)
10 July 2006Company name changed evertons (warehouses) LIMITED\certificate issued on 10/07/06 (2 pages)
7 June 2006Registered office changed on 07/06/06 from: worcester rd. Ombersley nr. Droitwich worcs WR9 8AY (1 page)
7 June 2006Registered office changed on 07/06/06 from: worcester rd. Ombersley nr. Droitwich worcs WR9 8AY (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Secretary resigned;director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Secretary resigned;director resigned (1 page)
3 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2005Return made up to 18/03/05; full list of members (7 pages)
6 June 2005Return made up to 18/03/05; full list of members (7 pages)
2 June 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
2 June 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
22 July 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
22 July 2004Accounts made up to 30 September 2003 (7 pages)
2 July 2004Return made up to 18/03/04; full list of members (7 pages)
2 July 2004Return made up to 18/03/04; full list of members (7 pages)
10 December 2003Particulars of mortgage/charge (3 pages)
10 December 2003Particulars of mortgage/charge (3 pages)
1 July 2003Accounts made up to 30 September 2002 (7 pages)
1 July 2003Accounts for a dormant company made up to 30 September 2002 (7 pages)
26 March 2003Return made up to 18/03/03; full list of members (7 pages)
26 March 2003Return made up to 18/03/03; full list of members (7 pages)
13 June 2002Accounts for a small company made up to 30 September 2001 (5 pages)
13 June 2002Accounts for a small company made up to 30 September 2001 (5 pages)
4 April 2002Return made up to 18/03/02; full list of members (7 pages)
4 April 2002Return made up to 18/03/02; full list of members (7 pages)
17 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
17 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
23 March 2001Return made up to 18/03/01; full list of members (7 pages)
23 March 2001Return made up to 18/03/01; full list of members (7 pages)
10 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
10 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
24 March 2000Return made up to 18/03/00; full list of members (7 pages)
24 March 2000Return made up to 18/03/00; full list of members (7 pages)
23 April 1999Return made up to 18/03/99; no change of members (4 pages)
23 April 1999Return made up to 18/03/99; no change of members (4 pages)
13 April 1999Accounts for a small company made up to 30 September 1998 (10 pages)
13 April 1999Accounts for a small company made up to 30 September 1998 (10 pages)
6 May 1998Return made up to 18/03/98; full list of members (6 pages)
6 May 1998Return made up to 18/03/98; full list of members (6 pages)
29 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
29 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
21 July 1997Full accounts made up to 30 September 1996 (5 pages)
21 July 1997Full accounts made up to 30 September 1996 (5 pages)
28 April 1997Return made up to 18/03/97; no change of members (4 pages)
28 April 1997Return made up to 18/03/97; no change of members (4 pages)
4 December 1996Secretary resigned;director resigned (1 page)
4 December 1996New secretary appointed (2 pages)
4 December 1996Secretary resigned;director resigned (1 page)
4 December 1996New secretary appointed (2 pages)
1 April 1996Full accounts made up to 30 September 1995 (5 pages)
1 April 1996Full accounts made up to 30 September 1995 (5 pages)
1 April 1996Return made up to 18/03/96; no change of members (4 pages)
1 April 1996Return made up to 18/03/96; no change of members (4 pages)
4 May 1995Full accounts made up to 30 September 1994 (4 pages)
4 May 1995Full accounts made up to 30 September 1994 (4 pages)
4 May 1995Return made up to 18/03/95; full list of members (6 pages)
4 May 1995Return made up to 18/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)