Company NameBaconstreet Limited
Company StatusDissolved
Company Number01300886
CategoryPrivate Limited Company
Incorporation Date2 March 1977(47 years, 1 month ago)
Dissolution Date26 April 2017 (6 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameAndrew John Pitter
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2014(37 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 26 April 2017)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMrs Delyth Ann Richards
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2014(37 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 26 April 2017)
RoleHead Of Funds Research
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMrs Eileen Anne Diviney
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 10 months after company formation)
Appointment Duration23 years, 6 months (resigned 02 July 2014)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address9 Hale Gardens
Acton
London
W3 9SG
Director NameMr Martin Francis Diviney
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 10 months after company formation)
Appointment Duration23 years, 6 months (resigned 02 July 2014)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address9 Hale Gardens
Acton
London
W3 9SG
Secretary NameMrs Eileen Anne Diviney
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 10 months after company formation)
Appointment Duration23 years, 6 months (resigned 02 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hale Gardens
Acton
London
W3 9SG
Director NameJames Edward Diviney
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2010(33 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 02 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 St George Street
London
W1S 1FE
Director NameMarcus Robert Diviney
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2010(33 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 02 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 St George Street
London
W1S 1FE

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£252,885
Cash£77,569
Current Liabilities£21,467

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Next Accounts Due31 October 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 April 2017Final Gazette dissolved following liquidation (1 page)
26 April 2017Final Gazette dissolved following liquidation (1 page)
26 January 2017Return of final meeting in a members' voluntary winding up (27 pages)
26 January 2017Liquidators' statement of receipts and payments to 22 December 2016 (25 pages)
26 January 2017Liquidators' statement of receipts and payments to 22 December 2016 (25 pages)
26 January 2017Return of final meeting in a members' voluntary winding up (27 pages)
26 February 2016Liquidators' statement of receipts and payments to 22 December 2015 (25 pages)
26 February 2016Liquidators statement of receipts and payments to 22 December 2015 (25 pages)
26 February 2016Liquidators' statement of receipts and payments to 22 December 2015 (25 pages)
3 February 2015Registered office address changed from 14 St George Street London London W1S 1FE to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 3 February 2015 (2 pages)
3 February 2015Registered office address changed from 14 St George Street London London W1S 1FE to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 3 February 2015 (2 pages)
3 February 2015Registered office address changed from 14 St George Street London London W1S 1FE to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 3 February 2015 (2 pages)
2 February 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-23
(1 page)
2 February 2015Appointment of a voluntary liquidator (1 page)
2 February 2015Declaration of solvency (4 pages)
2 February 2015Appointment of a voluntary liquidator (1 page)
2 February 2015Declaration of solvency (4 pages)
13 August 2014Second filing of AR01 previously delivered to Companies House made up to 31 December 2011 (18 pages)
13 August 2014Second filing of AR01 previously delivered to Companies House made up to 31 December 2011 (18 pages)
4 August 2014Termination of appointment of Marcus Robert Diviney as a director on 2 July 2014 (2 pages)
4 August 2014Termination of appointment of James Edward Diviney as a director on 2 July 2014 (2 pages)
4 August 2014Termination of appointment of James Edward Diviney as a director on 2 July 2014 (2 pages)
4 August 2014Termination of appointment of Marcus Robert Diviney as a director on 2 July 2014 (2 pages)
4 August 2014Termination of appointment of James Edward Diviney as a director on 2 July 2014 (2 pages)
4 August 2014Termination of appointment of Marcus Robert Diviney as a director on 2 July 2014 (2 pages)
29 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 July 2014Particulars of variation of rights attached to shares (2 pages)
29 July 2014Particulars of variation of rights attached to shares (2 pages)
29 July 2014Change of share class name or designation (2 pages)
29 July 2014123 02/12/2005 (2 pages)
29 July 2014Particulars of variation of rights attached to shares (2 pages)
29 July 2014Particulars of variation of rights attached to shares (2 pages)
29 July 2014Change of share class name or designation (2 pages)
29 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 July 2014Change of share class name or designation (2 pages)
29 July 2014123 02/12/2005 (2 pages)
29 July 2014Change of share class name or designation (2 pages)
29 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 July 2014Termination of appointment of Marcus Robert Diviney as a director on 2 July 2014 (2 pages)
23 July 2014Termination of appointment of Marcus Robert Diviney as a director on 2 July 2014 (2 pages)
23 July 2014Termination of appointment of James Edward Diviney as a director on 2 July 2014 (2 pages)
23 July 2014Termination of appointment of James Edward Diviney as a director on 2 July 2014 (2 pages)
23 July 2014Termination of appointment of Marcus Robert Diviney as a director on 2 July 2014 (2 pages)
23 July 2014Termination of appointment of James Edward Diviney as a director on 2 July 2014 (2 pages)
18 July 2014Second filing of AR01 previously delivered to Companies House made up to 31 December 2009 (16 pages)
18 July 2014Termination of appointment of Eileen Anne Diviney as a secretary on 2 July 2014 (2 pages)
18 July 2014Registered office address changed from 10 Vicarage Gate London W8 4AG to 14 St George Street London London W1S 1FE on 18 July 2014 (2 pages)
18 July 2014Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 (18 pages)
18 July 2014Termination of appointment of Eileen Anne Diviney as a director on 2 July 2014 (2 pages)
18 July 2014Appointment of Delyth Ann Richards as a director on 2 July 2014 (3 pages)
18 July 2014Second filing of AR01 previously delivered to Companies House made up to 31 December 2010 (18 pages)
18 July 2014Appointment of Andrew John Pitter as a director on 2 July 2014 (3 pages)
18 July 2014Registered office address changed from 10 Vicarage Gate London W8 4AG to 14 St George Street London London W1S 1FE on 18 July 2014 (2 pages)
18 July 2014Appointment of Delyth Ann Richards as a director on 2 July 2014 (3 pages)
18 July 2014Appointment of Delyth Ann Richards as a director on 2 July 2014 (3 pages)
18 July 2014Termination of appointment of Martin Francis Diviney as a director on 2 July 2014 (2 pages)
18 July 2014Termination of appointment of Martin Francis Diviney as a director on 2 July 2014 (2 pages)
18 July 2014Second filing of AR01 previously delivered to Companies House made up to 31 December 2010 (18 pages)
18 July 2014Termination of appointment of Eileen Anne Diviney as a secretary on 2 July 2014 (2 pages)
18 July 2014Second filing of AR01 previously delivered to Companies House made up to 31 December 2009 (16 pages)
18 July 2014Termination of appointment of Eileen Anne Diviney as a director on 2 July 2014 (2 pages)
18 July 2014Termination of appointment of Martin Francis Diviney as a director on 2 July 2014 (2 pages)
18 July 2014Termination of appointment of Eileen Anne Diviney as a secretary on 2 July 2014 (2 pages)
18 July 2014Appointment of Andrew John Pitter as a director on 2 July 2014 (3 pages)
18 July 2014Second filing of AR01 previously delivered to Companies House made up to 31 December 2010 (18 pages)
18 July 2014Second filing of AR01 previously delivered to Companies House made up to 31 December 2010 (18 pages)
18 July 2014Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 (18 pages)
18 July 2014Appointment of Andrew John Pitter as a director on 2 July 2014 (3 pages)
18 July 2014Termination of appointment of Eileen Anne Diviney as a director on 2 July 2014 (2 pages)
28 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 675,000
  • ANNOTATION Clarification a second filed AR01 was registered on 18/07/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 18/07/2014
(7 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 675,000
  • ANNOTATION Clarification a second filed AR01 was registered on 18/07/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 18/07/2014
(7 pages)
18 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
18 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/07/2014
(7 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/07/2014
(7 pages)
21 March 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
21 March 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 13TH August 2014
  • ANNOTATION Clarification a second filed AR01 was registered on 13TH August 2014
(7 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 13TH August 2014
  • ANNOTATION Clarification a second filed AR01 was registered on 13TH August 2014
(7 pages)
23 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
23 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/07/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 18/07/2014
(7 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/07/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 18/07/2014
(7 pages)
13 April 2010Appointment of James Edward Diviney as a director (3 pages)
13 April 2010Appointment of James Edward Diviney as a director (3 pages)
13 April 2010Appointment of Marcus Robert Diviney as a director (3 pages)
13 April 2010Appointment of Marcus Robert Diviney as a director (3 pages)
22 March 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
22 March 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
17 February 2010Director's details changed for Mrs Eileen Anne Diviney on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/07/2014
(6 pages)
17 February 2010Director's details changed for Mr Martin Francis Diviney on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Martin Francis Diviney on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/07/2014
(6 pages)
17 February 2010Director's details changed for Mrs Eileen Anne Diviney on 1 October 2009 (2 pages)
2 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
3 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
23 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
23 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
17 January 2007Return made up to 31/12/06; full list of members (2 pages)
17 January 2007Return made up to 31/12/06; full list of members (2 pages)
20 October 2006Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
20 October 2006Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
22 May 2006Particulars of contract relating to shares (2 pages)
22 May 2006Ad 31/12/05--------- £ si 500000@1 (2 pages)
22 May 2006Ad 31/12/05--------- £ si 500000@1 (2 pages)
22 May 2006Particulars of contract relating to shares (2 pages)
10 February 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
10 February 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
1 February 2006Return made up to 31/12/05; full list of members (2 pages)
1 February 2006Return made up to 31/12/05; full list of members (2 pages)
20 December 2005£ nc 200000/700000 02/12/05 (1 page)
20 December 2005Ad 02/12/05--------- £ si 500000@1=500000 £ ic 175000/675000 (2 pages)
20 December 2005Ad 02/12/05--------- £ si 500000@1=500000 £ ic 175000/675000 (2 pages)
20 December 2005£ nc 200000/700000 02/12/05 (1 page)
19 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
19 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
30 January 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
30 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 January 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
30 January 2004Return made up to 31/12/03; full list of members (7 pages)
11 March 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
11 March 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
27 January 2003Return made up to 31/12/02; full list of members (7 pages)
27 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 February 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
13 February 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 May 2001Return made up to 31/12/00; full list of members (6 pages)
16 May 2001Return made up to 31/12/00; full list of members (6 pages)
14 February 2001Full accounts made up to 31 December 2000 (6 pages)
14 February 2001Full accounts made up to 31 December 2000 (6 pages)
8 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
8 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
27 January 2000Return made up to 04/12/99; full list of members (6 pages)
27 January 2000Return made up to 04/12/99; full list of members (6 pages)
8 February 1999Return made up to 31/12/98; no change of members (4 pages)
8 February 1999Return made up to 31/12/98; no change of members (4 pages)
8 February 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
8 February 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
19 March 1998Return made up to 31/12/97; no change of members (4 pages)
19 March 1998Return made up to 31/12/97; no change of members (4 pages)
27 January 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
27 January 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
22 January 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
22 January 1997Return made up to 31/12/96; full list of members (6 pages)
22 January 1997Return made up to 31/12/96; full list of members (6 pages)
22 January 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
19 January 1996Return made up to 31/12/95; no change of members (4 pages)
19 January 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
19 January 1996Return made up to 31/12/95; no change of members (4 pages)
19 January 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
31 January 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
31 January 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
31 January 1995Return made up to 31/12/94; no change of members (4 pages)
31 January 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
17 January 1994Accounts for a dormant company made up to 31 December 1993 (1 page)
17 January 1994Accounts for a dormant company made up to 31 December 1993 (1 page)
17 January 1994Return made up to 31/12/93; full list of members (5 pages)
17 January 1994Return made up to 31/12/93; full list of members (5 pages)
4 March 1993Accounts for a dormant company made up to 31 December 1992 (1 page)
4 March 1993Accounts for a dormant company made up to 31 December 1992 (1 page)
4 March 1993Return made up to 31/12/92; no change of members (4 pages)
4 March 1993Return made up to 31/12/92; no change of members (4 pages)
24 January 1992Accounts for a dormant company made up to 31 December 1991 (1 page)
24 January 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 January 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 January 1992Accounts for a dormant company made up to 31 December 1991 (1 page)
24 January 1992Return made up to 31/12/91; no change of members (4 pages)
24 January 1992Return made up to 31/12/91; no change of members (4 pages)
18 January 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 January 1991Return made up to 31/12/90; full list of members (8 pages)
18 January 1991Registered office changed on 18/01/91 from: 152 college road harrow middlesex HA1 1BH (1 page)
18 January 1991Accounts for a dormant company made up to 31 December 1990 (1 page)
18 January 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
18 January 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
18 January 1991Accounts for a dormant company made up to 31 December 1990 (1 page)
18 January 1991Return made up to 31/12/90; full list of members (8 pages)
18 January 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 January 1991Registered office changed on 18/01/91 from: 152 college road, harrow, middlesex, HA1 1BH (1 page)
20 January 1990Return made up to 31/12/89; full list of members (4 pages)
20 January 1990Return made up to 31/12/89; full list of members (4 pages)
7 February 1989Return made up to 31/12/88; full list of members (4 pages)
7 February 1989Return made up to 31/12/88; full list of members (4 pages)
28 January 1988Return made up to 31/12/87; full list of members (4 pages)
28 January 1988Return made up to 31/12/87; full list of members (4 pages)
3 January 1987Return made up to 31/12/86; full list of members (4 pages)
3 January 1987Return made up to 31/12/86; full list of members (4 pages)
20 February 1985Increase in nominal capital (2 pages)
20 February 1985Share capital (2 pages)
20 February 1985Share capital (2 pages)
20 February 1985Increase in nominal capital (2 pages)
2 March 1977Incorporation (11 pages)
2 March 1977Incorporation (11 pages)