Company NameBackporch Miscellaneous Investments Limited
DirectorIvor Reginald George Andrews
Company StatusDissolved
Company Number02611990
CategoryPrivate Limited Company
Incorporation Date17 May 1991(32 years, 11 months ago)
Previous NameBarcave (Chislehurst) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameIvor Reginald George Andrews
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(1 week, 5 days after company formation)
Appointment Duration32 years, 11 months
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Three Bridges
Druid Street White Grounds
London
Se1
Secretary NameMr Peter Joseph Shepherd
NationalityBritish
StatusCurrent
Appointed13 October 1994(3 years, 5 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address23 King William Walk
London
SE10 9HU
Director NameMr Peter William Charles Land
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(1 week, 5 days after company formation)
Appointment Duration3 months (resigned 28 August 1991)
RoleExecutive
Correspondence Address95/97 High Street
Chislehurst
Kent
BR7 5AG
Director NameMr Michael Charles Toomer
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(1 week, 5 days after company formation)
Appointment Duration3 months (resigned 28 August 1991)
RoleExecutive
Correspondence Address95/97 High Street
Chislehurst
Kent
BR7 5AG
Secretary NameMs Susan Richards
NationalityBritish
StatusResigned
Appointed29 May 1991(1 week, 5 days after company formation)
Appointment Duration3 years, 4 months (resigned 13 October 1994)
RoleCompany Director
Correspondence Address43 Wellington Road
Bromley
Kent
BR2 9NG
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed17 May 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address18 Sapcote Trading Centre
Dudden Hill Lane
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1993 (30 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

26 September 2000Dissolved (1 page)
26 June 2000Return of final meeting in a creditors' voluntary winding up (2 pages)
31 March 2000Liquidators statement of receipts and payments (6 pages)
15 October 1999Liquidators statement of receipts and payments (4 pages)
31 March 1999Liquidators statement of receipts and payments (5 pages)
12 March 1998Registered office changed on 12/03/98 from: c/o nabarro chartered accountant 3-4 great marlborough street london W1V 2AR (1 page)
21 August 1997Company name changed barcave (chislehurst) LIMITED\certificate issued on 22/08/97 (2 pages)
10 March 1997Return made up to 31/03/96; full list of members (7 pages)
22 October 1996Strike-off action suspended (1 page)
17 September 1996First Gazette notice for compulsory strike-off (1 page)
5 April 1995Return made up to 31/03/95; no change of members (4 pages)