Company NameBrent Walker Property Holdings Limited
Company StatusDissolved
Company Number02287882
CategoryPrivate Limited Company
Incorporation Date18 August 1988(35 years, 8 months ago)
Dissolution Date21 August 2001 (22 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Leslie Leach
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1992(3 years, 10 months after company formation)
Appointment Duration9 years, 1 month (closed 21 August 2001)
RoleFinance Director
Correspondence AddressDunelm
Church Road
Claygate
Surrey
KT10 0JP
Secretary NameKeith George Dibble
NationalityBritish
StatusClosed
Appointed11 July 1992(3 years, 10 months after company formation)
Appointment Duration9 years, 1 month (closed 21 August 2001)
RoleCompany Director
Correspondence Address8 Newcastle Avenue
Ilford
Essex
IG6 3EE
Director NameKeith George Dibble
NationalityBritish
StatusClosed
Appointed19 May 1993(4 years, 9 months after company formation)
Appointment Duration8 years, 3 months (closed 21 August 2001)
RoleChartered Secretary
Correspondence Address8 Newcastle Avenue
Ilford
Essex
IG6 3EE
Director NameFrederick Edwin John Gedge Brackenbury
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(3 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Moore Street
London
SW3 2QN
Director NameMr Kenneth Charles Scobie
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 11 July 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPath Hill House Path Hill
Goring Heath
Reading
Berkshire
RG8 7RE
Director NameMr Charles John Nicholas Ward
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(3 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 06 April 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBacon House Brackley Road
Greatworth
Banbury
Oxfordshire
OX17 2DX
Director NameMr Timothy Edward Quinlan
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(4 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Thorpe Bay Gardens
Thorpe Bay
Southend On Sea
Essex
SS1 3NW

Location

Registered Address53-54 Brook's Mews
London
W1Y 2NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£55,000
Net Worth-£50,519,000
Cash£2,000
Current Liabilities£50,520,000

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 August 2001Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2001First Gazette notice for compulsory strike-off (1 page)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
21 October 1997Full accounts made up to 31 December 1996 (11 pages)
24 July 1997Director's particulars changed (1 page)
24 July 1997Return made up to 11/07/97; full list of members (7 pages)
7 July 1997Particulars of mortgage/charge (6 pages)
19 January 1997Director resigned (1 page)
7 October 1996Full accounts made up to 31 December 1995 (13 pages)
26 July 1996Return made up to 11/07/96; full list of members (9 pages)
22 June 1996Director resigned (1 page)
17 October 1995Full accounts made up to 31 December 1994 (13 pages)
7 August 1995Return made up to 11/07/95; full list of members (16 pages)
24 July 1995Registered office changed on 24/07/95 from: 19 rupert street london W1V 7FS (1 page)