Company NameBradshaw Webb (Finance) Limited
Company StatusDissolved
Company Number03139015
CategoryPrivate Limited Company
Incorporation Date18 December 1995(28 years, 4 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)
Previous NameCharco 637 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Manish Patel
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(20 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (closed 23 August 2016)
RoleGroup Accountant
Country of ResidenceEngland
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameSimon John Brain
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 1999)
RoleCompany Director
Correspondence AddressSnoxall
Bucks Green
West Sussex
RH12 3JF
Director NameColin John Giltrap
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(3 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Wairangi Street
Herne Way
Auckland
New Zealand
Director NameMr Dennis George Tapper
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(3 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 February 1999)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address14 The Winery
Regents Bridge Gardens
London
SW8 1JR
Director NameJonathan Hugh Halse
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(3 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 February 1999)
RoleMotor Trade
Country of ResidenceEngland
Correspondence Address6 Empress Place
London
SW6 1TT
Director NameMr Malcolm Robert McKenzie
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(3 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Hare Lane
Claygate
Esher
Surrey
KT10 0RA
Secretary NameSimon John Brain
NationalityBritish
StatusResigned
Appointed20 March 1996(3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 1999)
RoleCompany Director
Correspondence AddressSnoxall
Bucks Green
West Sussex
RH12 3JF
Director NameDavid George Evans
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(3 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStable Courtyard
Chelwood Vachery
Millbrook Hill
East Sussex
TN22 3HR
Director NameDavid Haddon Jaggar
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(3 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Penfold Way
Steyning
West Sussex
BN44 3PG
Director NameNicholas Ronald Lancaster
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(3 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 19 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Eaton Mews South
London
SW1W 9HP
Secretary NameJuliet Mary Dodwell
NationalityBritish
StatusResigned
Appointed31 July 1999(3 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 December 1999)
RoleSolicitor
Correspondence Address4 Slate Cottages High Lane
Sheering
Bishops Stortford
Hertfordshire
CM22 7NT
Secretary NameTracy Byrne
NationalityBritish
StatusResigned
Appointed09 December 1999(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 January 2001)
RoleCompany Director
Correspondence Address219a Saint Margarets Road
Twickenham
Middlesex
TW1 1LU
Secretary NameJames David Seton Adams
NationalityBritish
StatusResigned
Appointed12 January 2001(5 years after company formation)
Appointment Duration14 years, 8 months (resigned 09 September 2015)
RoleCompany Director
Correspondence Address87 Goodhart Way
West Wickham
Kent
BR4 0ET
Director NameMr Michael Warren
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(11 years, 4 months after company formation)
Appointment Duration8 years (resigned 30 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address42 Blunts Wood Road
Haywards Heath
West Sussex
RH16 1NB
Director NameMr Graham Vincent
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(19 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameHalco Management Limited (Corporation)
StatusResigned
Appointed18 December 1995(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 1995(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS

Contact

Websitehrowen.co.uk
Telephone01242 501069
Telephone regionCheltenham

Location

Registered AddressMelton Court
Old Brompton Road
London
SW7 3TD
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Bradshaw Webb (Chelsea) LTD
50.00%
Ordinary
1 at £1H R Owen PLC
50.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Voluntary strike-off action has been suspended (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
1 June 2016Appointment of Mr Manish Patel as a director on 1 June 2016 (2 pages)
1 June 2016Termination of appointment of Graham Vincent as a director on 31 May 2016 (1 page)
26 May 2016Application to strike the company off the register (3 pages)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(3 pages)
13 September 2015Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page)
13 September 2015Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page)
13 August 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
5 May 2015Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page)
5 May 2015Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages)
14 April 2015Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(4 pages)
7 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
6 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
21 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
7 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
21 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
2 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
20 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
17 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
26 May 2010Termination of appointment of Nicholas Lancaster as a director (1 page)
24 February 2010Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 24 February 2010 (2 pages)
8 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
15 December 2009Termination of appointment of David Evans as a director (2 pages)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
12 January 2009Return made up to 18/12/08; full list of members (4 pages)
4 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
21 December 2007Return made up to 18/12/07; full list of members (3 pages)
23 September 2007Director's particulars changed (1 page)
16 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
22 May 2007New director appointed (2 pages)
14 May 2007Director resigned (1 page)
7 February 2007Return made up to 18/12/06; full list of members (3 pages)
18 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
17 January 2006Return made up to 18/12/05; full list of members (3 pages)
15 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
14 January 2005Return made up to 18/12/04; full list of members (7 pages)
18 October 2004Director's particulars changed (1 page)
16 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
26 January 2004Return made up to 18/12/03; full list of members (7 pages)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
14 January 2003Return made up to 18/12/02; full list of members (7 pages)
6 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
21 January 2002Return made up to 18/12/01; full list of members (7 pages)
9 August 2001Full accounts made up to 31 December 2000 (11 pages)
21 January 2001New secretary appointed (2 pages)
21 January 2001Secretary resigned (1 page)
2 January 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2000Full accounts made up to 31 December 1999 (13 pages)
11 February 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 December 1999New secretary appointed (2 pages)
19 December 1999Secretary resigned (1 page)
9 September 1999New secretary appointed (2 pages)
20 August 1999Secretary resigned;director resigned (1 page)
27 July 1999Full accounts made up to 31 December 1998 (14 pages)
29 March 1999Registered office changed on 29/03/99 from: mercedes-benz centre jews row wandsworth bridge south london SW18 1TB (1 page)
10 March 1999New director appointed (3 pages)
10 March 1999New director appointed (3 pages)
10 March 1999New director appointed (3 pages)
2 March 1999Director resigned (1 page)
2 March 1999Director resigned (1 page)
2 March 1999Director resigned (1 page)
2 March 1999Director resigned (1 page)
15 January 1999Return made up to 18/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 October 1998Full accounts made up to 31 December 1997 (14 pages)
5 January 1998Return made up to 18/12/97; no change of members (8 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
13 February 1997Registered office changed on 13/02/97 from: 42A south audley street london W1Y 6ER (1 page)
3 January 1997Return made up to 18/12/96; full list of members (10 pages)
7 August 1996Director resigned (3 pages)
7 August 1996New secretary appointed;new director appointed (2 pages)
7 August 1996New director appointed (3 pages)
7 August 1996Secretary resigned (1 page)
7 August 1996New director appointed (1 page)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
28 April 1996Registered office changed on 28/04/96 from: 8-10 new fetter lane london EC4A 1RS (1 page)
31 March 1996Accounting reference date notified as 31/12 (1 page)
29 March 1996Company name changed charco 637 LIMITED\certificate issued on 01/04/96 (3 pages)
18 December 1995Incorporation (38 pages)