Company NameBaa Lynton Holdings Limited
Company StatusDissolved
Company Number03327446
CategoryPrivate Limited Company
Incorporation Date4 March 1997(27 years, 1 month ago)
Dissolution Date27 March 2012 (12 years ago)
Previous NameBaa Propco Holdings Limited

Business Activity

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

Directors

Director NameMr John William Holland Kaye
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2009(12 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 27 March 2012)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMichael Marshall
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Jubilee Place
London
SW3 3TD
Secretary NameGabrielle Mary Williams Hamer
NationalityBritish
StatusResigned
Appointed04 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address25 Elspeth Road
Battersea
London
SW11 1DW
Director NameMr Brian Hugh Ricketts
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(3 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (resigned 06 December 1999)
RoleDeputy Group Finance Director
Correspondence AddressThe Tudors
Nyetimber Copse
West Chiltington
West Sussex
RH20 2NE
Director NameJonathan Vezey Strong
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(3 weeks, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 18 February 1999)
RoleChartered Surveyor
Country of ResidenceGBR
Correspondence AddressAlderden Manor
Sandhurst
Cranbrook
Kent
TN18 5NR
Secretary NameMaria Bernadette Lewis
NationalityBritish
StatusResigned
Appointed16 September 1997(6 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 16 January 2006)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Andrew Tadeusz Jurenko
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Briar Hill
Purley
Surrey
CR8 3LF
Director NameBarry Eric Kirk Horrell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2002)
RoleCompany Director
Correspondence Address39 Copthall Gardens
Twickenham
Middlesex
TW1 4HH
Director NameMr John Stephen O'Halloran
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed06 December 1999(2 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 July 2009)
RoleChartered Surveyor
Correspondence Address3 Chacombe Place
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2WS
Director NameJeremy Charles Bailey Boyes
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(3 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 July 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDeeping
Kingstonridge
Lewes
East Sussex
BN7 3JX
Secretary NameRachel Rowson
NationalityBritish
StatusResigned
Appointed16 January 2006(8 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 June 2006)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameSusan Welch
NationalityBritish
StatusResigned
Appointed01 June 2006(9 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 2008)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameShu Mei Ooi
NationalityBritish
StatusResigned
Appointed28 November 2008(11 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2010)
RoleCompany Director
Correspondence Address34 Prospect House Gaywood Street
London
SE1 6HF

Location

Registered AddressThe Compass Centre
Nelson Road
Hounslow
Middlesex
TW6 2GW
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£92,470,000
Current Liabilities£337,352,000

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
1 December 2011Application to strike the company off the register (3 pages)
1 December 2011Application to strike the company off the register (3 pages)
22 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Dividend £92,470,223 11/11/2011
(1 page)
22 November 2011Statement of capital on 22 November 2011
  • GBP 100
(4 pages)
22 November 2011Statement of capital on 22 November 2011
  • GBP 100
(4 pages)
22 November 2011Resolutions
  • RES13 ‐ Dividend £92,470,223 11/11/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 November 2011Solvency Statement dated 11/11/11 (1 page)
22 November 2011Statement by directors (1 page)
22 November 2011Statement by Directors (1 page)
22 November 2011Solvency statement dated 11/11/11 (1 page)
16 November 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
16 November 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 September 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
7 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
2 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
2 September 2010Termination of appointment of Shu Ooi as a secretary (1 page)
2 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
2 September 2010Termination of appointment of Shu Ooi as a secretary (1 page)
22 October 2009Secretary's details changed (3 pages)
22 October 2009Secretary's details changed (3 pages)
22 October 2009Secretary's details changed for {officer_name} (3 pages)
21 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
21 September 2009Accounts made up to 31 December 2008 (4 pages)
15 September 2009Return made up to 10/08/09; full list of members (5 pages)
15 September 2009Return made up to 10/08/09; full list of members (5 pages)
1 September 2009Director's Change of Particulars / john holland kaye / 01/08/2009 / HouseName/Number was: 130, now: the compass centre; Street was: wilton road, now: nelson road; Post Town was: london, now: hounslow; Region was: , now: middlesex; Post Code was: SW1V 1LQ, now: TW6 2GW (1 page)
1 September 2009Director's change of particulars / john holland kaye / 01/08/2009 (1 page)
18 August 2009Director appointed john william holland kaye (2 pages)
18 August 2009Director appointed john william holland kaye (2 pages)
11 August 2009Appointment Terminated Director john o`halloran (1 page)
11 August 2009Appointment terminated director john o`halloran (1 page)
1 August 2009Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page)
1 August 2009Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page)
10 December 2008Secretary appointed shu mei ooi (2 pages)
10 December 2008Secretary appointed shu mei ooi (2 pages)
10 December 2008Appointment Terminated Secretary susan welch (1 page)
10 December 2008Appointment terminated secretary susan welch (1 page)
14 August 2008Return made up to 10/08/08; full list of members (5 pages)
14 August 2008Return made up to 10/08/08; full list of members (5 pages)
31 July 2008Appointment Terminated Director jeremy boyes (1 page)
31 July 2008Appointment terminated director jeremy boyes (1 page)
23 July 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
23 July 2008Accounts made up to 31 December 2007 (3 pages)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
24 September 2007Accounts made up to 31 December 2006 (3 pages)
6 September 2007Return made up to 10/08/07; full list of members (5 pages)
6 September 2007Return made up to 10/08/07; full list of members (5 pages)
19 June 2007Secretary's particulars changed (1 page)
19 June 2007Secretary's particulars changed (1 page)
6 June 2007Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page)
6 June 2007Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page)
27 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
27 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
26 October 2006Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page)
26 October 2006Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page)
11 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
11 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
4 October 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
4 October 2006Accounts made up to 31 March 2006 (2 pages)
21 September 2006Return made up to 10/08/06; full list of members (5 pages)
21 September 2006Return made up to 10/08/06; full list of members (5 pages)
9 June 2006Secretary resigned (1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006New secretary appointed (2 pages)
9 June 2006New secretary appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
2 February 2006Secretary resigned (1 page)
2 February 2006Secretary resigned (1 page)
18 January 2006Full accounts made up to 31 March 2005 (12 pages)
18 January 2006Full accounts made up to 31 March 2005 (12 pages)
15 September 2005Return made up to 10/08/05; full list of members (5 pages)
15 September 2005Return made up to 10/08/05; full list of members (5 pages)
10 January 2005Secretary's particulars changed (1 page)
10 January 2005Secretary's particulars changed (1 page)
2 September 2004Return made up to 10/08/04; full list of members (5 pages)
2 September 2004Return made up to 10/08/04; full list of members (5 pages)
27 August 2004Full accounts made up to 31 March 2004 (12 pages)
27 August 2004Full accounts made up to 31 March 2004 (12 pages)
17 October 2003Auditor's resignation (2 pages)
17 October 2003Auditor's resignation (2 pages)
2 September 2003Return made up to 10/08/03; full list of members (5 pages)
2 September 2003Return made up to 10/08/03; full list of members (5 pages)
12 June 2003Full accounts made up to 31 March 2003 (13 pages)
12 June 2003Full accounts made up to 31 March 2003 (13 pages)
12 June 2002Full accounts made up to 31 March 2002 (13 pages)
12 June 2002Full accounts made up to 31 March 2002 (13 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
13 August 2001Return made up to 10/08/01; full list of members (2 pages)
13 August 2001Return made up to 10/08/01; full list of members (2 pages)
8 June 2001Full group accounts made up to 31 March 2001 (16 pages)
8 June 2001Full group accounts made up to 31 March 2001 (16 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
1 September 2000Return made up to 10/08/00; full list of members (4 pages)
1 September 2000Return made up to 10/08/00; full list of members (4 pages)
31 July 2000Full group accounts made up to 31 March 2000 (19 pages)
31 July 2000Full group accounts made up to 31 March 2000 (19 pages)
24 January 2000New director appointed (2 pages)
24 January 2000Director resigned (1 page)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
24 January 2000Director resigned (1 page)
24 September 1999Return made up to 10/08/99; full list of members (4 pages)
24 September 1999Return made up to 10/08/99; full list of members (4 pages)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
25 June 1999Full group accounts made up to 31 March 1999 (21 pages)
25 June 1999Full group accounts made up to 31 March 1999 (21 pages)
16 March 1999Registered office changed on 16/03/99 from: albany house petty france london SW1H 9EE (1 page)
16 March 1999Registered office changed on 16/03/99 from: albany house petty france london SW1H 9EE (1 page)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
25 February 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
1 September 1998Return made up to 10/08/98; full list of members (10 pages)
1 September 1998Return made up to 10/08/98; full list of members (10 pages)
12 August 1998Full group accounts made up to 31 March 1998 (22 pages)
12 August 1998Full group accounts made up to 31 March 1998 (22 pages)
18 April 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 31/03/98
(1 page)
18 April 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 31/03/98
(1 page)
18 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/03/98
(1 page)
18 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/03/98
(1 page)
9 March 1998Return made up to 04/03/98; full list of members (9 pages)
9 March 1998Return made up to 04/03/98; full list of members (9 pages)
17 February 1998Ad 20/01/98--------- £ si 99000000@1=99000000 £ ic 1000000/100000000 (2 pages)
17 February 1998Ad 20/01/98--------- £ si 99000000@1=99000000 £ ic 1000000/100000000 (2 pages)
3 October 1997Secretary resigned (1 page)
3 October 1997New secretary appointed (1 page)
3 October 1997New secretary appointed (1 page)
3 October 1997Secretary resigned (1 page)
24 April 1997Registered office changed on 24/04/97 from: 130 wilton road london SW1V 1LQ (1 page)
24 April 1997Registered office changed on 24/04/97 from: 130 wilton road london SW1V 1LQ (1 page)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
8 April 1997Company name changed baa propco holdings LIMITED\certificate issued on 09/04/97 (2 pages)
8 April 1997Ad 27/03/97--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
8 April 1997Company name changed baa propco holdings LIMITED\certificate issued on 09/04/97 (2 pages)
8 April 1997Ad 27/03/97--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
4 March 1997Incorporation (17 pages)