Company NameCGT Developments Xiv Limited
Company StatusDissolved
Company Number03258848
CategoryPrivate Limited Company
Incorporation Date3 October 1996(27 years, 7 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Edward William Mole
Date of BirthNovember 1983 (Born 40 years ago)
NationalityEnglish
StatusClosed
Appointed15 January 2014(17 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 14 February 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusClosed
Appointed20 March 2006(9 years, 5 months after company formation)
Appointment Duration10 years, 11 months (closed 14 February 2017)
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Director NameMr Craig Vivian Reader
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(same day as company formation)
RoleCorporate Financer
Country of ResidenceUnited Kingdom
Correspondence AddressNew Pond Farm
New Pond Hill
Cross In Hand
East Sussex
TN21 0LX
Secretary NameWilliam Edward Davis
NationalityBritish
StatusResigned
Appointed03 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBeechcroft
Wield Road
Medstead Alton
Hampshire
GU34 5NH
Director NameMr David Jones Watkins
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed13 November 1996(1 month, 1 week after company formation)
Appointment Duration15 years, 6 months (resigned 09 May 2012)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address1763 Shippan Avenue
Stanford
Ct 06902
United States
Director NameMr Timothy William Ashworth Jackson-Stops
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1996(1 month, 1 week after company formation)
Appointment Duration15 years (resigned 08 December 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWood Burcote Court
Wood Burcote
Towcester
Northamptonshire
NN12 6JP
Director NamePeter Donald Roscrow
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed12 December 1996(2 months, 1 week after company formation)
Appointment Duration5 years (resigned 14 December 2001)
RoleCompany Director
Correspondence Address1 Firsby Road
Stamford Hill
London
N16 6PX
Secretary NameAlexander Mark Rummery
NationalityBritish
StatusResigned
Appointed07 September 1998(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 15 September 2000)
RoleCompany Director
Correspondence Address39 Fairfield Close
Mitcham
Surrey
CR4 3RE
Secretary NameMartin Patrick Tuohy
NationalityBritish
StatusResigned
Appointed29 August 2000(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 December 2002)
RoleCompany Director
Correspondence Address25 Thistle Close
Noak Bridge
Essex
SS15 5GX
Director NameMr Stephen Michael McKeever
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed14 December 2001(5 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 July 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Daneswood Close
Weybridge
Surrey
KT13 9AY
Secretary NameMr Jonathan Mark Gain
NationalityBritish
StatusResigned
Appointed30 December 2002(6 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Secretary NameBruce McGlogan
NationalityBritish
StatusResigned
Appointed16 December 2003(7 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 2005)
RoleCompany Director
Correspondence Address39 Moreton Road
Worcester Park
Surrey
KT4 8EY
Secretary NameWilliam Oliver
NationalityBritish
StatusResigned
Appointed26 April 2005(8 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 20 March 2006)
RoleCompany Director
Correspondence Address60 Constable Court
Stubbs Drive
Bermondsey
SE16 3EG
Director NameMr Dean Matthew Brown
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(10 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 January 2014)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address7 Swallow Street
London
W1B 4DE
Director NameMr Martin Ian Dack
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(15 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 June 2016)
RoleRetired Company Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Thornhill Road
Ickenham
Middlesex
UB10 8SQ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed03 October 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websitebdallc.com

Location

Registered Address6th Floor 338 Euston Road
London
NW1 3BG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

82k at £0.5Edward Joseph Huxley
100.00%
Ordinary

Financials

Year2014
Gross Profit£679
Net Worth£68,959
Cash£11,353
Current Liabilities£11,275

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
21 November 2016Application to strike the company off the register (3 pages)
21 November 2016Application to strike the company off the register (3 pages)
21 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
26 July 2016Statement of capital on 26 July 2016
  • GBP 5,000.0
(5 pages)
26 July 2016Statement of capital on 26 July 2016
  • GBP 5,000.0
(5 pages)
4 July 2016Statement by Directors (1 page)
4 July 2016Solvency Statement dated 13/06/16 (1 page)
4 July 2016Resolutions
  • RES13 ‐ £36000 cancelled from share prem a/c 16/06/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
4 July 2016Statement by Directors (1 page)
4 July 2016Resolutions
  • RES13 ‐ £36000 cancelled from share prem a/c 16/06/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
4 July 2016Solvency Statement dated 13/06/16 (1 page)
13 June 2016Termination of appointment of Martin Ian Dack as a director on 13 June 2016 (1 page)
13 June 2016Termination of appointment of Martin Ian Dack as a director on 13 June 2016 (1 page)
6 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
6 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
26 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 41,000
(5 pages)
26 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 41,000
(5 pages)
26 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 41,000
(5 pages)
6 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
6 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
15 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 41,000
(5 pages)
15 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 41,000
(5 pages)
15 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 41,000
(5 pages)
4 September 2014Secretary's details changed for Capital Trading Companies Secretaries Limited on 22 April 2014 (1 page)
4 September 2014Secretary's details changed for Capital Trading Companies Secretaries Limited on 22 April 2014 (1 page)
20 August 2014Director's details changed for Mr Edward William Mole on 28 April 2014 (2 pages)
20 August 2014Director's details changed for Mr Edward William Mole on 28 April 2014 (2 pages)
24 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
24 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
11 April 2014Registered office address changed from 7 Swallow Street London W1B 4DE on 11 April 2014 (1 page)
11 April 2014Registered office address changed from 7 Swallow Street London W1B 4DE on 11 April 2014 (1 page)
10 April 2014Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page)
10 April 2014Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page)
10 April 2014Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page)
27 January 2014Appointment of Mr Edward William Mole as a director (2 pages)
27 January 2014Appointment of Mr Edward William Mole as a director (2 pages)
16 January 2014Termination of appointment of Dean Brown as a director (1 page)
16 January 2014Termination of appointment of Dean Brown as a director (1 page)
25 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 41,000
(5 pages)
25 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 41,000
(5 pages)
25 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 41,000
(5 pages)
17 May 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
17 May 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
17 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
10 May 2012Termination of appointment of David Watkins as a director (1 page)
10 May 2012Termination of appointment of David Watkins as a director (1 page)
9 May 2012Appointment of Mr Martin Ian Dack as a director (2 pages)
9 May 2012Appointment of Mr Martin Ian Dack as a director (2 pages)
8 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
8 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
20 December 2011Termination of appointment of Timothy Jackson-Stops as a director (1 page)
20 December 2011Termination of appointment of Timothy Jackson-Stops as a director (1 page)
7 November 2011Secretary's details changed for Capital Trading Companies Secretaries Limited on 1 March 2011 (2 pages)
7 November 2011Secretary's details changed for Capital Trading Companies Secretaries Limited on 1 March 2011 (2 pages)
7 November 2011Secretary's details changed for Capital Trading Companies Secretaries Limited on 1 March 2011 (2 pages)
28 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
28 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
28 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
27 September 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
27 September 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
12 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
12 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
6 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 1 April 2011 (1 page)
6 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 1 April 2011 (1 page)
6 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 1 April 2011 (1 page)
4 April 2011Director's details changed for Mr Dean Matthew Brown on 25 February 2011 (2 pages)
4 April 2011Director's details changed for Mr Dean Matthew Brown on 25 February 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
7 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
7 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
26 October 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
26 October 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
23 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
23 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
23 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Mr Dean Matthew Brown on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Dean Matthew Brown on 15 October 2009 (2 pages)
11 August 2009Director's change of particulars / david watkins / 11/08/2009 (1 page)
11 August 2009Director's change of particulars / david watkins / 11/08/2009 (1 page)
14 May 2009Director's change of particulars / dean brown / 14/05/2009 (1 page)
14 May 2009Director's change of particulars / dean brown / 14/05/2009 (1 page)
17 November 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
17 November 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
3 October 2008Return made up to 03/10/08; full list of members (4 pages)
3 October 2008Return made up to 03/10/08; full list of members (4 pages)
7 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
7 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
8 October 2007Return made up to 03/10/07; full list of members (2 pages)
8 October 2007Return made up to 03/10/07; full list of members (2 pages)
25 July 2007New director appointed (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
25 July 2007New director appointed (1 page)
6 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
6 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
19 October 2006Return made up to 03/10/06; full list of members (2 pages)
19 October 2006Return made up to 03/10/06; full list of members (2 pages)
19 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2006Secretary resigned (1 page)
5 April 2006New secretary appointed (1 page)
5 April 2006New secretary appointed (1 page)
5 April 2006Secretary resigned (1 page)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
31 October 2005Return made up to 03/10/05; full list of members (2 pages)
31 October 2005Return made up to 03/10/05; full list of members (2 pages)
15 June 2005New secretary appointed (2 pages)
15 June 2005Secretary resigned (1 page)
15 June 2005New secretary appointed (2 pages)
15 June 2005Secretary resigned (1 page)
21 January 2005Director's particulars changed (1 page)
21 January 2005Director's particulars changed (1 page)
12 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
25 November 2004Return made up to 03/10/04; full list of members (7 pages)
25 November 2004Return made up to 03/10/04; full list of members (7 pages)
19 February 2004New secretary appointed (1 page)
19 February 2004New secretary appointed (1 page)
10 February 2004Amended accounts made up to 31 March 2003 (10 pages)
10 February 2004Amended accounts made up to 31 March 2003 (10 pages)
21 January 2004Secretary resigned (1 page)
21 January 2004Secretary resigned (1 page)
24 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
24 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
10 October 2003Return made up to 03/10/03; full list of members (7 pages)
10 October 2003Return made up to 03/10/03; full list of members (7 pages)
10 September 2003Registered office changed on 10/09/03 from: 12 appold street london EC2A 2AA (1 page)
10 September 2003Registered office changed on 10/09/03 from: 12 appold street london EC2A 2AA (1 page)
28 February 2003Secretary's particulars changed (1 page)
28 February 2003Secretary's particulars changed (1 page)
30 January 2003Secretary's particulars changed (1 page)
30 January 2003Secretary's particulars changed (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003Secretary resigned (1 page)
22 January 2003New secretary appointed (1 page)
22 January 2003New secretary appointed (1 page)
30 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
30 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
2 November 2002Director's particulars changed (1 page)
2 November 2002Return made up to 03/10/02; full list of members (6 pages)
2 November 2002Return made up to 03/10/02; full list of members (6 pages)
2 November 2002Director's particulars changed (1 page)
21 October 2002Secretary's particulars changed (1 page)
21 October 2002Secretary's particulars changed (1 page)
17 January 2002New director appointed (14 pages)
17 January 2002New director appointed (14 pages)
27 December 2001Director resigned (1 page)
27 December 2001Director resigned (1 page)
19 December 2001Secretary's particulars changed (1 page)
19 December 2001Secretary's particulars changed (1 page)
19 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
19 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
17 October 2001Return made up to 03/10/01; no change of members (2 pages)
17 October 2001Return made up to 03/10/01; no change of members (2 pages)
17 November 2000Secretary's particulars changed (1 page)
17 November 2000Secretary's particulars changed (1 page)
16 November 2000Full accounts made up to 31 March 2000 (9 pages)
16 November 2000Full accounts made up to 31 March 2000 (9 pages)
27 October 2000Return made up to 03/10/00; full list of members (2 pages)
27 October 2000Return made up to 03/10/00; full list of members (2 pages)
8 September 2000Secretary resigned (1 page)
8 September 2000Secretary resigned (1 page)
7 September 2000New secretary appointed (2 pages)
7 September 2000New secretary appointed (2 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000Secretary resigned (1 page)
4 November 1999Return made up to 03/10/99; no change of members (31 pages)
4 November 1999Return made up to 03/10/99; no change of members (31 pages)
4 November 1999Full accounts made up to 31 March 1999 (10 pages)
4 November 1999Full accounts made up to 31 March 1999 (10 pages)
13 October 1998Return made up to 03/10/98; no change of members (4 pages)
13 October 1998Return made up to 03/10/98; no change of members (4 pages)
30 September 1998New secretary appointed (2 pages)
30 September 1998New secretary appointed (2 pages)
5 August 1998Full accounts made up to 31 March 1998 (9 pages)
5 August 1998Full accounts made up to 31 March 1998 (9 pages)
14 October 1997Return made up to 03/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 October 1997Return made up to 03/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
11 June 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
11 June 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
20 February 1997New director appointed (3 pages)
20 February 1997New director appointed (4 pages)
20 February 1997New director appointed (3 pages)
20 February 1997New director appointed (4 pages)
23 January 1997Ad 06/12/96--------- £ si [email protected]=28000 £ ic 13001/41001 (1 page)
23 January 1997Ad 06/12/96--------- £ si [email protected]=28000 £ ic 13001/41001 (1 page)
23 December 1996New director appointed (6 pages)
23 December 1996New director appointed (6 pages)
19 November 1996Ad 13/11/96--------- £ si [email protected]=12999 £ ic 2/13001 (2 pages)
19 November 1996Ad 13/11/96--------- £ si [email protected]=12999 £ ic 2/13001 (2 pages)
8 October 1996New director appointed (2 pages)
8 October 1996Director resigned (1 page)
8 October 1996New director appointed (2 pages)
8 October 1996Secretary resigned (1 page)
8 October 1996Secretary resigned (1 page)
8 October 1996New secretary appointed (5 pages)
8 October 1996Director resigned (1 page)
8 October 1996New secretary appointed (5 pages)
3 October 1996Incorporation (12 pages)
3 October 1996Incorporation (12 pages)