Company NameB.A.B. Investments Limited
Company StatusDissolved
Company Number03502508
CategoryPrivate Limited Company
Incorporation Date2 February 1998(26 years, 3 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)
Previous NameWillowbrite Property Investments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Clive Ensor Boultbee Brooks
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1998(10 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 11 January 2005)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelcheston Farm
Broadmoor Common Woolhope
Hereford
Herefordshire
HR1 4QU
Wales
Director NameMr Steven John Boultbee Brooks
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1998(10 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 11 January 2005)
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressBabushka Cadogan Pier
Chelsea Embankment
London
SW3 5RQ
Secretary NameMr Clive Ensor Boultbee Brooks
NationalityBritish
StatusClosed
Appointed11 December 1998(10 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 11 January 2005)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelcheston Farm
Broadmoor Common Woolhope
Hereford
Herefordshire
HR1 4QU
Wales
Director NameMrs Charmaine Joan Boultbee Brooks
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1999(1 year, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 11 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelcheston Farm Broadmoor Common
Woolhope
Hereford
Herefordshire
HR1 4QU
Wales
Director NameMr Philip James Deverell Langford
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHighfield 90 Harmer Green Lane
Welwyn
Hertfordshire
AL6 0EP
Director NameJohn William Livock
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(2 months after company formation)
Appointment Duration8 months (resigned 11 December 1998)
RoleProperty Advisor
Correspondence Address9 Fore Street
Old Hatfield
Hertfordshire
AL9 5AN
Director NameMr Michael Conlon
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(4 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 12 December 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address384 City Road
London
EC1 2QA
Director NameMr Nigel John Jeffery
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(4 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 12 December 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Squires Court
80 Arthur Road Wimbledon
London
SW19 7DJ
Secretary NameGd Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 February 1998(same day as company formation)
Correspondence AddressGoodman Derrick
6th Floor 90 Fetter Lane
London
EC4A 1PT

Location

Registered AddressC/O Geo Little Sebire & Co
Victoria House 64 Paul Street
London
EC2A 4TT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Turnover£208,435
Net Worth£780,860
Cash£20,134
Current Liabilities£1,127,937

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

21 September 2004First Gazette notice for voluntary strike-off (1 page)
12 August 2004Application for striking-off (1 page)
3 June 2004Full accounts made up to 31 July 2003 (13 pages)
20 February 2004Return made up to 02/02/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 June 2003Full accounts made up to 31 July 2002 (15 pages)
3 March 2003Return made up to 02/02/03; full list of members (7 pages)
18 February 2003New director appointed (3 pages)
18 February 2003New director appointed (3 pages)
6 June 2002Full accounts made up to 31 July 2001 (15 pages)
12 April 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2001Particulars of mortgage/charge (3 pages)
8 June 2001Particulars of mortgage/charge (3 pages)
4 June 2001Full accounts made up to 31 July 2000 (14 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
12 March 2001Return made up to 02/02/01; full list of members
  • 363(287) ‐ Registered office changed on 12/03/01
(7 pages)
15 February 2001Particulars of mortgage/charge (3 pages)
15 February 2001Particulars of mortgage/charge (3 pages)
11 February 2000New director appointed (3 pages)
11 February 2000Return made up to 02/02/00; full list of members (6 pages)
4 December 1999Full accounts made up to 31 July 1999 (14 pages)
10 November 1999Accounting reference date extended from 28/02/99 to 31/07/99 (1 page)
6 October 1999Particulars of mortgage/charge (3 pages)
6 October 1999Particulars of mortgage/charge (3 pages)
22 July 1999Particulars of mortgage/charge (6 pages)
14 June 1999Return made up to 02/02/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
14 June 1999Secretary's particulars changed;director's particulars changed (1 page)
12 February 1999New secretary appointed;new director appointed (2 pages)
10 February 1999New director appointed (2 pages)
29 January 1999Registered office changed on 29/01/99 from: goodman derrick 90 fetter lane london EC4A 1EQ (1 page)
28 January 1999Director resigned (1 page)
20 January 1999Declaration of satisfaction of mortgage/charge (1 page)
7 January 1999Company name changed willowbrite property investments LIMITED\certificate issued on 08/01/99 (2 pages)
30 December 1998Particulars of mortgage/charge (4 pages)
19 December 1998Particulars of mortgage/charge (4 pages)
24 June 1998Particulars of mortgage/charge (3 pages)
24 June 1998Particulars of mortgage/charge (3 pages)
17 April 1998Ad 09/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 April 1998Director resigned (1 page)
17 April 1998New director appointed (2 pages)
2 February 1998Incorporation (25 pages)