Company NameBWL Maintenance Limited
Company StatusDissolved
Company Number02573459
CategoryPrivate Limited Company
Incorporation Date14 January 1991(33 years, 2 months ago)
Previous NameBrookes William Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameJoanne Mottram
NationalityBritish
StatusCurrent
Appointed14 January 1991(same day as company formation)
RoleCompany Director
Correspondence AddressMayflower Bungalow
Hatfield Heath
Bishops Stortford
Hertfordshire
Director NameKeith Sidney William Mottram
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(same day as company formation)
RoleElectrical Engineer
Correspondence AddressMayflower Bungalow
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7EA
Director NameMark Rodway
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(1 year after company formation)
Appointment Duration2 years (resigned 01 February 1994)
RoleElectrician
Correspondence Address79a Norman Road
Sutton
Surrey
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 January 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£927,925
Gross Profit£281,255
Net Worth£63,101
Cash£1,510
Current Liabilities£248,991

Accounts

Latest Accounts31 January 1999 (25 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

12 September 2003Director resigned (1 page)
13 December 2001Dissolved (1 page)
13 September 2001Return of final meeting in a creditors' voluntary winding up (5 pages)
21 June 2001Liquidators statement of receipts and payments (5 pages)
19 June 2000Appointment of a voluntary liquidator (2 pages)
19 June 2000Statement of affairs (22 pages)
12 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 May 2000Registered office changed on 17/05/00 from: c/o hills jarrett,gainsborough house,the maltings sawbridge worth herts CM21 9RG (1 page)
1 February 2000Company name changed brookes william LIMITED\certificate issued on 02/02/00 (2 pages)
24 January 2000Return made up to 14/01/00; full list of members (6 pages)
4 December 1999Full accounts made up to 31 January 1999 (12 pages)
13 May 1999Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
7 May 1999Return made up to 14/01/99; no change of members (4 pages)
31 March 1999Full accounts made up to 31 January 1998 (11 pages)
27 May 1998Company name changed brookes william maintenance limi ted\certificate issued on 28/05/98 (2 pages)
14 January 1998Return made up to 14/01/98; no change of members (4 pages)
30 September 1997Full accounts made up to 31 January 1997 (12 pages)
30 January 1997Return made up to 14/01/97; full list of members (6 pages)
3 January 1997Full accounts made up to 31 January 1996 (11 pages)
23 October 1996Particulars of mortgage/charge (3 pages)
11 March 1996Return made up to 14/01/96; no change of members
  • 363(287) ‐ Registered office changed on 11/03/96
(4 pages)
23 February 1996Registered office changed on 23/02/96 from: c/o bird luckin aquila house waterloo lane chelmsford essex CM1 1BN (1 page)
17 January 1996Auditor's resignation (1 page)
24 April 1995Particulars of mortgage/charge (4 pages)