Old Avenue
Weybridge
Surrey
KT13 0PS
Director Name | Mr Neil Dewar Lewis |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2008(17 years, 1 month after company formation) |
Appointment Duration | 7 years (closed 14 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gowers Old Avenue Weybridge Surrey KT13 0PS |
Director Name | Mr Timothy James West |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2008(17 years, 1 month after company formation) |
Appointment Duration | 7 years (closed 14 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Dulka Road London SW11 6SB |
Director Name | Mr John Richard Bunting |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 April 1996) |
Role | Lease Packager |
Correspondence Address | 5 Musgrave Avenue East Grinstead West Sussex RH19 4BP |
Director Name | Mr Norman Thomas Crowe |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(1 year after company formation) |
Appointment Duration | 8 years, 5 months (resigned 05 March 2001) |
Role | Merchant Banker |
Correspondence Address | 2 Denbigh Gardens Richmond Surrey TW10 6EN |
Director Name | James McMillan Vance |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 September 1992(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 November 1993) |
Role | Finance Director |
Correspondence Address | 1 South Side London SW19 4TG |
Director Name | Mr Timothy Michael Evans |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 November 1993) |
Role | Finance Broker |
Correspondence Address | 69 Talbot Road Highgate London N6 4QX |
Director Name | Mr John Mark Tomlinson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 November 1993) |
Role | Company Director |
Correspondence Address | 18 Cornwall Road Twickenham Middlesex TW1 3LS |
Director Name | Ms Eva Birgitta Persson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 13 September 1992(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 1994) |
Role | Banker |
Correspondence Address | 41 Coleherne Court London SW5 0DN |
Secretary Name | Mr Steven George Downs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(1 year after company formation) |
Appointment Duration | 13 years (resigned 05 October 2005) |
Role | Company Director |
Correspondence Address | Scarecrows 66 Leas Road Warlingham Surrey CR6 9LL |
Director Name | James Patrick Macqueen Craig |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(2 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 November 1993) |
Role | Company Director |
Correspondence Address | 45 Faroe Road London W14 0EL |
Director Name | James Patrick Macqueen Craig |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1994(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 89 Clarendon Road London W11 4JG |
Director Name | Mr Peter John Vardigans |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(5 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly House The Avenue Salisbury Wiltshire SP1 1NF |
Director Name | James McMillan Vance |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(5 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 August 2004) |
Role | Company Director |
Correspondence Address | 56 Whittredge Road Summit Nj 07901 Foreign |
Director Name | Mr John Mark Tomlinson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(5 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 April 2000) |
Role | Financial Analyst |
Country of Residence | England |
Correspondence Address | 51 Lebanon Park Twickenham Middlesex TW1 3DH |
Director Name | Mr Nicolas Anton Lethbridge |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(5 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Crooms Hill Greenwich London SE10 8ER |
Director Name | Mr Nicolas Anton Lethbridge |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(5 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Crooms Hill Greenwich London SE10 8ER |
Director Name | Peter Francis Hofbauer |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 19 September 1996(5 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2000) |
Role | Investment Banker |
Correspondence Address | 21 Sutton Square Urswick Road London E9 6EQ |
Director Name | Timothy Michael Evans |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(5 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 August 1999) |
Role | Financial Advisor |
Correspondence Address | 1 Upper Terrace Hampstead London NW8 6RH |
Director Name | Mr Timothy Duncan |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(5 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 17 November 2008) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Ellerslie House The Glade Kingswood Surrey KT20 6LL |
Director Name | Jonathan Edward Prince |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 June 1999) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Awbrook Old Farm Ham Lane Scaynes Hill West Sussex RH17 7PR |
Director Name | Mr Graham Peter Wilson Marr |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 23 February 2009) |
Role | Investment Banking |
Country of Residence | England |
Correspondence Address | Mole Rise 15 Harebell Hill Cobham Surrey KT11 2RS |
Director Name | Mr Ben Nicholas De Jonge |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 20 March 2000(8 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 31 March 2008) |
Role | Financial Advisory |
Correspondence Address | 1 Cortijo Monchaban Kmb 7 Carretera De Istan Malaga 29611 Foreign |
Director Name | Mr Jeremy Robert Barnes |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 05 November 2008) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 69 Alleyn Park Dulwich SE21 8AT |
Director Name | Mr Maxwell David Pentelow |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 13 March 2009) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Avalon Queens Hill Rise Ascot Berkshire SL5 7DP |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
20m at £1 | Babcock & Brown Investment Holdings Pty LTD 67.96% Other |
---|---|
9.4m at £1 | Babcock & Brown Investment Holdings Pty LTD 32.04% Ordinary |
Year | 2014 |
---|---|
Turnover | £450,000 |
Net Worth | -£35,185,000 |
Cash | £462,000 |
Current Liabilities | £140,293,000 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
14 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 August 2015 | Return of final meeting in a members' voluntary winding up (9 pages) |
16 February 2015 | Satisfaction of charge 7 in full (3 pages) |
16 February 2015 | Satisfaction of charge 3 in full (3 pages) |
6 January 2015 | Liquidators statement of receipts and payments to 6 November 2014 (8 pages) |
6 January 2015 | Liquidators statement of receipts and payments to 6 November 2014 (8 pages) |
6 January 2015 | Liquidators' statement of receipts and payments to 6 November 2014 (8 pages) |
3 February 2014 | Liquidators statement of receipts and payments to 5 November 2013 (7 pages) |
3 February 2014 | Liquidators statement of receipts and payments to 5 November 2013 (7 pages) |
3 February 2014 | Liquidators' statement of receipts and payments to 5 November 2013 (7 pages) |
15 November 2012 | Appointment of a voluntary liquidator (1 page) |
15 November 2012 | Declaration of solvency (3 pages) |
15 November 2012 | Resolutions
|
26 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2011 | Registered office address changed from 7Th Floor 125 Old Broad Street London EC2N 1AR United Kingdom on 26 September 2011 (1 page) |
26 September 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
26 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders Statement of capital on 2011-09-26
|
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2011 | Registered office address changed from Suit 615, 6Th Floor 125 Old Broad Street London EC2N 1AR on 30 March 2011 (1 page) |
18 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 February 2011 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
8 February 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (3 pages) |
13 December 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
13 December 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages) |
13 December 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
13 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 November 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (6 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
9 April 2010 | Registered office address changed from Level 15 5 Aldermanbury Square London EC2V 7HR on 9 April 2010 (1 page) |
9 April 2010 | Registered office address changed from Level 15 5 Aldermanbury Square London EC2V 7HR on 9 April 2010 (1 page) |
24 February 2010 | Full accounts made up to 31 December 2008 (17 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (4 pages) |
13 March 2009 | Appointment terminated director maxwell pentelow (1 page) |
5 March 2009 | Full accounts made up to 31 December 2007 (17 pages) |
4 March 2009 | Appointment terminated director graham marr (1 page) |
23 February 2009 | Return made up to 30/08/08; full list of members (4 pages) |
21 December 2008 | Secretary's change of particulars neil dewar lewis logged form (1 page) |
19 December 2008 | Resolutions
|
27 November 2008 | Appointment terminated director timothy duncan (1 page) |
12 November 2008 | Director appointed neil dewar lewis (2 pages) |
12 November 2008 | Director appointed timothy james west (2 pages) |
12 November 2008 | Appointment terminated director jeremy barnes (1 page) |
23 May 2008 | Appointment terminated director ben de jonge (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
16 March 2008 | Director's change of particulars / maxwell pentelow / 11/02/2008 (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: 1 fleet place london EC4M 7NR (1 page) |
19 September 2007 | Return made up to 30/08/07; no change of members
|
8 May 2007 | Full accounts made up to 31 December 2006 (15 pages) |
2 February 2007 | Ad 22/12/06--------- £ si 9429315@1=9429315 £ ic 20000002/29429317 (2 pages) |
2 February 2007 | Particulars of contract relating to shares (2 pages) |
24 January 2007 | Ad 29/12/06--------- £ si 20000000@1=20000000 £ ic 2/20000002 (2 pages) |
4 January 2007 | Resolutions
|
4 January 2007 | Nc inc already adjusted 20/12/06 (1 page) |
3 January 2007 | Particulars of mortgage/charge (4 pages) |
16 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
18 October 2006 | Director's particulars changed (1 page) |
22 September 2006 | Return made up to 30/08/06; full list of members (8 pages) |
11 November 2005 | Particulars of mortgage/charge (6 pages) |
3 November 2005 | Secretary resigned (1 page) |
3 November 2005 | New secretary appointed (2 pages) |
11 October 2005 | Group of companies' accounts made up to 31 December 2004 (17 pages) |
16 September 2005 | Return made up to 30/08/05; full list of members
|
12 August 2005 | Director's particulars changed (1 page) |
29 December 2004 | Group of companies' accounts made up to 31 December 2003 (15 pages) |
17 November 2004 | Director's particulars changed (1 page) |
21 September 2004 | Return made up to 30/08/04; full list of members
|
20 August 2004 | Director resigned (1 page) |
17 August 2004 | Group of companies' accounts made up to 31 December 2002 (17 pages) |
3 March 2004 | Particulars of mortgage/charge (8 pages) |
9 September 2003 | Return made up to 30/08/03; full list of members (9 pages) |
3 September 2003 | Auditor's resignation (1 page) |
6 August 2003 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
30 April 2003 | Director resigned (1 page) |
8 October 2002 | Return made up to 30/08/02; full list of members
|
23 April 2002 | Particulars of mortgage/charge (4 pages) |
3 December 2001 | New director appointed (2 pages) |
1 November 2001 | Group of companies' accounts made up to 31 December 2000 (18 pages) |
17 September 2001 | Return made up to 30/08/01; full list of members
|
13 June 2001 | New director appointed (2 pages) |
17 October 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
15 October 2000 | Full group accounts made up to 31 March 1999 (21 pages) |
5 September 2000 | Return made up to 30/08/00; full list of members
|
22 August 2000 | Particulars of mortgage/charge (6 pages) |
3 May 2000 | Director resigned (1 page) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
21 September 1999 | Return made up to 30/08/99; no change of members
|
12 July 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
9 July 1999 | Director resigned (1 page) |
31 January 1999 | Full group accounts made up to 31 March 1998 (21 pages) |
30 December 1998 | Particulars of mortgage/charge (9 pages) |
25 September 1998 | Auditor's resignation (1 page) |
16 September 1998 | Return made up to 30/08/98; full list of members
|
27 April 1998 | Full group accounts made up to 31 March 1997 (20 pages) |
8 September 1997 | Return made up to 30/08/97; no change of members
|
5 June 1997 | New director appointed (2 pages) |
3 February 1997 | Full group accounts made up to 31 March 1996 (19 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
4 September 1996 | Return made up to 30/08/96; no change of members (4 pages) |
19 May 1996 | Director resigned (1 page) |
4 February 1996 | Full group accounts made up to 31 March 1995 (18 pages) |
15 December 1995 | Registered office changed on 15/12/95 from: 6 broadgate london EC2M 2QS (1 page) |
31 March 1995 | Full group accounts made up to 31 March 1994 (19 pages) |
9 December 1993 | Resolutions
|
17 September 1992 | Particulars of mortgage/charge (5 pages) |
25 October 1991 | Company name changed noticename LIMITED\certificate issued on 28/10/91 (2 pages) |
17 October 1991 | Resolutions
|
17 October 1991 | Nc inc already adjusted 30/09/91 (1 page) |
13 September 1991 | Incorporation (9 pages) |