Company NameBFE (Wilbury Way) Limited
Company StatusDissolved
Company Number02637229
CategoryPrivate Limited Company
Incorporation Date13 August 1991(32 years, 7 months ago)
Dissolution Date2 January 2015 (9 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameHenry John Harper Bandet
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed06 December 1991(3 months, 3 weeks after company formation)
Appointment Duration23 years, 1 month (closed 02 January 2015)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address64 Wilbury Way
Hitchin
Hertfordshire
SG4 0TP
Director NameRegina Emily Louise Bandet
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed06 December 1991(3 months, 3 weeks after company formation)
Appointment Duration23 years, 1 month (closed 02 January 2015)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMrs Isabel Alice Melina Frances Boyer
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1991(3 months, 3 weeks after company formation)
Appointment Duration23 years, 1 month (closed 02 January 2015)
RoleExecutive
Country of ResidenceEngland
Correspondence Address25 Pembroke Gardens
London
W8 6HU
Secretary NameNicholas Jonathan Alexander
NationalityBritish
StatusClosed
Appointed25 July 2001(9 years, 11 months after company formation)
Appointment Duration13 years, 5 months (closed 02 January 2015)
RoleCompany Director
Correspondence Address64 Wilbury Way
Hitchin
Hertfordshire
SG4 0TP
Director NameThomas Edward Milliken
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityNew Zealander
StatusClosed
Appointed21 November 2002(11 years, 3 months after company formation)
Appointment Duration12 years, 1 month (closed 02 January 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address64 Wilbury Way
Hitchin
Hertfordshire
SG4 0TP
Director NameErnest Michael Sheavills
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(same day as company formation)
RoleChartered Surveyor
Correspondence Address5 William Burt Close
Weston Turville
Aylesbury
Buckinghamshire
HP22 5QX
Director NameJohn Angus Theophilus
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(same day as company formation)
RoleChartered Accountant
Correspondence Address25 Blackett Street
London
SW15 1QG
Secretary NameAnthony John Edmonds
NationalityBritish
StatusResigned
Appointed13 August 1991(same day as company formation)
RoleCompany Director
Correspondence AddressTurnpike Close
Rectory Lane
Stevenage
Hertfordshire
SG1 4BX
Director NameAlan Leslie Crowe
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 1992)
RoleChartered Accountant
Correspondence Address9 The Briars
Sarratt
Rickmansworth
Hertfordshire
WD3 6AU
Director NameAnthony John Edmonds
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(5 months after company formation)
Appointment Duration9 years, 11 months (resigned 18 December 2001)
RoleAccountant
Correspondence AddressTurnpike Close
Rectory Lane
Stevenage
Hertfordshire
SG1 4BX
Director NameJohn Albert Bryan Redgrave
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(5 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 July 1996)
RoleCompany Director
Correspondence AddressCrowsteps Church Lane
Wroxham
Norwich
Norfolk
NR12 8SH
Secretary NameAnthony Richard Wilson
NationalityBritish
StatusResigned
Appointed16 January 1992(5 months after company formation)
Appointment Duration9 years, 6 months (resigned 25 July 2001)
RoleCompany Director
Correspondence Address11 Redwood Lodge
Grange Road
Cambridge
CB3 9AR
Director NameDavid Bryan Taylor
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(5 months, 1 week after company formation)
Appointment Duration10 years, 10 months (resigned 21 November 2002)
RoleChartered Accountant
Correspondence Address10 Woodlands Close
Cople
Bedford
Bedfordshire
MK44 3UE
Director NameMartyn Freeman
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(1 year, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 09 March 2000)
RoleAccountant
Correspondence Address22 Shillington Road
Pirton
Hitchin
Hertfordshire
SG5 3QJ
Director NameMr Ian Kirkpatrick
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(1 year, 3 months after company formation)
Appointment Duration20 years, 11 months (resigned 17 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Wilbury Way
Hitchin
Hertfordshire
SG4 0TP
Director NameMr Jonathan Patrick Walters
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(8 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 January 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressRectory House Shaftenhoe End Road
Barley
Royston
Hertfordshire
SG8 8LA

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Bury Field Estates LTD
100.00%
Ordinary

Financials

Year2014
Turnover£39,391
Gross Profit£39,291
Net Worth-£369,232
Current Liabilities£696,529

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 January 2015Final Gazette dissolved following liquidation (1 page)
2 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2014Liquidators statement of receipts and payments to 17 September 2014 (6 pages)
2 October 2014Return of final meeting in a members' voluntary winding up (6 pages)
2 October 2014Liquidators' statement of receipts and payments to 17 September 2014 (6 pages)
5 December 2013Registered office address changed from 64 Wilbury Way Hitchin Hertfordshire SG4 0TP on 5 December 2013 (2 pages)
5 December 2013Registered office address changed from 64 Wilbury Way Hitchin Hertfordshire SG4 0TP on 5 December 2013 (2 pages)
4 December 2013Appointment of a voluntary liquidator (1 page)
4 December 2013Declaration of solvency (6 pages)
4 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 October 2013Termination of appointment of Ian Kirkpatrick as a director on 17 October 2013 (1 page)
30 September 2013Satisfaction of charge 1 in full (1 page)
13 September 2013Full accounts made up to 31 December 2012 (14 pages)
26 March 2013Annual return made up to 24 March 2013 with a full list of shareholders
Statement of capital on 2013-03-26
  • GBP 2
(8 pages)
7 September 2012Full accounts made up to 31 December 2011 (14 pages)
28 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (8 pages)
3 August 2011Full accounts made up to 31 December 2010 (15 pages)
28 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (8 pages)
25 September 2010Full accounts made up to 31 December 2009 (10 pages)
25 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Regina Emily Louise Bandet on 7 October 2009 (3 pages)
19 October 2009Director's details changed for Regina Emily Louise Bandet on 7 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Ian Kirkpatrick on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Ian Kirkpatrick on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Henry John Harper Bandet on 7 October 2009 (2 pages)
8 October 2009Secretary's details changed for Nicholas Jonathan Alexander on 7 October 2009 (1 page)
8 October 2009Director's details changed for Thomas Edward Milliken on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Henry John Harper Bandet on 7 October 2009 (2 pages)
8 October 2009Secretary's details changed for Nicholas Jonathan Alexander on 7 October 2009 (1 page)
8 October 2009Director's details changed for Thomas Edward Milliken on 7 October 2009 (2 pages)
24 September 2009Full accounts made up to 31 December 2008 (11 pages)
26 March 2009Return made up to 24/03/09; full list of members (4 pages)
1 October 2008Full accounts made up to 31 December 2007 (10 pages)
28 March 2008Return made up to 24/03/08; full list of members (4 pages)
26 September 2007Full accounts made up to 31 December 2006 (10 pages)
26 March 2007Return made up to 24/03/07; full list of members (3 pages)
26 September 2006Full accounts made up to 31 December 2005 (11 pages)
31 March 2006Return made up to 24/03/06; full list of members (3 pages)
1 September 2005Director's particulars changed (1 page)
26 August 2005Full accounts made up to 31 December 2004 (11 pages)
1 April 2005Return made up to 24/03/05; full list of members (3 pages)
29 July 2004Full accounts made up to 31 December 2003 (10 pages)
21 April 2004Return made up to 24/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 January 2004Director resigned (1 page)
9 January 2004Auditor's resignation (1 page)
22 November 2003Director's particulars changed (1 page)
7 November 2003Registered office changed on 07/11/03 from: 2 hunting gate hitchin hertfordshire SG4 0TJ (1 page)
23 May 2003Full accounts made up to 31 December 2002 (10 pages)
9 April 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 February 2003Director's particulars changed (1 page)
28 January 2003Director's particulars changed (1 page)
3 December 2002New director appointed (3 pages)
3 December 2002Director resigned (1 page)
1 June 2002Full accounts made up to 31 December 2001 (9 pages)
24 April 2002Return made up to 24/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 January 2002Director resigned (1 page)
30 July 2001New secretary appointed (2 pages)
30 July 2001Secretary resigned (1 page)
2 July 2001Full accounts made up to 31 December 2000 (9 pages)
24 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 April 2001Return made up to 24/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 July 2000Registered office changed on 18/07/00 from: 4 hunting gate hitchin hertfordshire SG4 0TB (1 page)
22 April 2000Full accounts made up to 31 December 1999 (10 pages)
28 March 2000Return made up to 24/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
27 May 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
8 April 1999Return made up to 24/03/99; full list of members (15 pages)
23 December 1998Full accounts made up to 31 July 1998 (10 pages)
6 August 1998Return made up to 25/07/98; no change of members (13 pages)
29 December 1997Full accounts made up to 31 July 1997 (10 pages)
6 August 1997Return made up to 25/07/97; full list of members (15 pages)
24 December 1996Full accounts made up to 31 July 1996 (10 pages)
24 September 1996Director's particulars changed (1 page)
24 September 1996Director resigned (1 page)
1 August 1996Return made up to 25/07/96; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
26 April 1996Auditor's resignation (2 pages)
29 December 1995Full accounts made up to 31 July 1995 (10 pages)
31 July 1995Return made up to 25/07/95; no change of members
  • 363(287) ‐ Registered office changed on 31/07/95
(14 pages)