Company NameBBW Properties Ltd
Company StatusDissolved
Company Number03834214
CategoryPrivate Limited Company
Incorporation Date1 September 1999(24 years, 8 months ago)
Dissolution Date2 December 2014 (9 years, 5 months ago)
Previous NameWingshield Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Geoffrey John Benton
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2014(14 years, 6 months after company formation)
Appointment Duration9 months, 1 week (closed 02 December 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address145-157 St. John Street
London
EC1V 4PW
Director NameMr Malcolm Cameron Featherstone
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2014(14 years, 6 months after company formation)
Appointment Duration9 months, 1 week (closed 02 December 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St. John Street
London
EC1V 4PW
Director NamePhilip Reginald Barron
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(same day as company formation)
RoleChild Carer
Country of ResidenceUnited Kingdom
Correspondence Address6 Saint Georges Road
Forty Hill
Enfield
Middlesex
EN1 4TX
Director NameAlan John Webster
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(same day as company formation)
RoleChild Carer
Country of ResidenceUnited Kingdom
Correspondence AddressMill Cottage
Housham Tye
Harlow
Essex
CM17 0QL
Secretary NameAlan John Webster
NationalityBritish
StatusResigned
Appointed01 September 1999(same day as company formation)
RoleChild Carer
Country of ResidenceUnited Kingdom
Correspondence AddressMill Cottage
Housham Tye
Harlow
Essex
CM17 0QL
Director NameMr Geoffrey John Benton
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(2 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 29 November 2013)
RoleChild Carer
Country of ResidenceEngland
Correspondence AddressThe Brambles
Avenue Road
Dobbs Weir
Hertfordshire
EN11 0BA
Director NameMr Malcolm Cameron Featherstone
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(11 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St. John Street
London
EC1V 4PW
Secretary NameMr Malcolm Featherstone
StatusResigned
Appointed19 July 2011(11 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 March 2012)
RoleCompany Director
Correspondence Address145-157 St. John Street
London
EC1V 4PW
Director NameMr Malcolm Cameron Featherstone
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(13 years, 5 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 05 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St. John Street
London
EC1V 4PW
Secretary NameMr Malcolm Featherstone
StatusResigned
Appointed20 August 2013(13 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 29 November 2013)
RoleCompany Director
Correspondence Address145-157 St. John Street
London
EC1V 4PW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 September 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address145-157 St. John Street
London
EC1V 4PW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Local Care Solutions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,160
Current Liabilities£19,160

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 99
(3 pages)
3 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 99
(3 pages)
3 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 99
(3 pages)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 February 2014Appointment of Mr Geoffrey John Benton as a director (2 pages)
26 February 2014Appointment of Mr Malcolm Cameron Featherstone as a director (2 pages)
26 February 2014Appointment of Mr Malcolm Cameron Featherstone as a director (2 pages)
26 February 2014Appointment of Mr Geoffrey John Benton as a director (2 pages)
10 December 2013Termination of appointment of Malcolm Featherstone as a secretary (1 page)
10 December 2013Termination of appointment of Geoffrey Benton as a director (1 page)
10 December 2013Termination of appointment of Geoffrey Benton as a director (1 page)
10 December 2013Termination of appointment of Malcolm Featherstone as a secretary (1 page)
13 September 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 September 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 99
(3 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 99
(3 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 99
(3 pages)
2 September 2013Appointment of Mr Malcolm Featherstone as a secretary (1 page)
2 September 2013Appointment of Mr Malcolm Featherstone as a secretary (1 page)
10 April 2013Voluntary strike-off action has been suspended (1 page)
10 April 2013Voluntary strike-off action has been suspended (1 page)
18 March 2013Termination of appointment of Malcolm Featherstone as a director (1 page)
18 March 2013Termination of appointment of Malcolm Featherstone as a director (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
13 February 2013Application to strike the company off the register (3 pages)
13 February 2013Application to strike the company off the register (3 pages)
5 February 2013Appointment of Mr Malcolm Cameron Featherstone as a director (2 pages)
5 February 2013Appointment of Mr Malcolm Cameron Featherstone as a director (2 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
31 August 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
2 April 2012Termination of appointment of Malcolm Featherstone as a director (1 page)
2 April 2012Termination of appointment of Malcolm Featherstone as a director (1 page)
2 April 2012Termination of appointment of Malcolm Featherstone as a secretary (1 page)
2 April 2012Termination of appointment of Malcolm Featherstone as a secretary (1 page)
20 February 2012Registered office address changed from Unit 4 Sovereign Business Park Stockingswater Lane Enfield Middlesex EN3 7JX United Kingdom on 20 February 2012 (1 page)
20 February 2012Registered office address changed from Unit 4 Sovereign Business Park Stockingswater Lane Enfield Middlesex EN3 7JX United Kingdom on 20 February 2012 (1 page)
4 February 2012Company name changed wingshield properties LIMITED\certificate issued on 04/02/12
  • RES15 ‐ Change company name resolution on 2012-01-25
  • NM01 ‐ Change of name by resolution
(3 pages)
4 February 2012Company name changed wingshield properties LIMITED\certificate issued on 04/02/12
  • RES15 ‐ Change company name resolution on 2012-01-25
  • NM01 ‐ Change of name by resolution
(3 pages)
21 December 2011Secretary's details changed for Mr Malcolm Cameron Ridler Featherstone on 1 December 2011 (1 page)
21 December 2011Secretary's details changed for Mr Malcolm Cameron Ridler Featherstone on 1 December 2011 (1 page)
21 December 2011Secretary's details changed for Mr Malcolm Cameron Ridler Featherstone on 1 December 2011 (1 page)
21 December 2011Director's details changed for Mr Malcolm Cameron Ridler Featherstone on 1 December 2011 (2 pages)
21 December 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
21 December 2011Director's details changed for Mr Malcolm Cameron Ridler Featherstone on 1 December 2011 (2 pages)
21 December 2011Director's details changed for Mr Malcolm Cameron Ridler Featherstone on 1 December 2011 (2 pages)
28 October 2011Registered office address changed from the Old Surgery 15a Station Road Epping Essex CM16 4HG on 28 October 2011 (1 page)
28 October 2011Registered office address changed from the Old Surgery 15a Station Road Epping Essex CM16 4HG on 28 October 2011 (1 page)
9 August 2011Termination of appointment of Alan Webster as a director (1 page)
9 August 2011Termination of appointment of Alan Webster as a secretary (1 page)
9 August 2011Appointment of Mr Malcolm Cameron Ridler Featherstone as a secretary (2 pages)
9 August 2011Appointment of Mr Malcolm Cameron Ridler Featherstone as a director (2 pages)
9 August 2011Termination of appointment of Alan Webster as a secretary (1 page)
9 August 2011Termination of appointment of Philip Barron as a director (1 page)
9 August 2011Termination of appointment of Philip Barron as a director (1 page)
9 August 2011Appointment of Mr Malcolm Cameron Ridler Featherstone as a director (2 pages)
9 August 2011Appointment of Mr Malcolm Cameron Ridler Featherstone as a director (2 pages)
9 August 2011Appointment of Mr Malcolm Cameron Ridler Featherstone as a secretary (2 pages)
9 August 2011Termination of appointment of Alan Webster as a director (1 page)
9 August 2011Appointment of Mr Malcolm Cameron Ridler Featherstone as a director (2 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 10 (10 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 10 (10 pages)
11 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
11 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 9 (10 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 9 (10 pages)
16 September 2009Return made up to 01/09/09; full list of members (4 pages)
16 September 2009Return made up to 01/09/09; full list of members (4 pages)
11 September 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
11 September 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
16 October 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
16 October 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
17 September 2008Return made up to 01/09/08; full list of members (4 pages)
17 September 2008Return made up to 01/09/08; full list of members (4 pages)
19 January 2008Particulars of mortgage/charge (3 pages)
19 January 2008Particulars of mortgage/charge (3 pages)
19 January 2008Particulars of mortgage/charge (3 pages)
19 January 2008Particulars of mortgage/charge (3 pages)
26 November 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
26 November 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
20 September 2007Particulars of mortgage/charge (3 pages)
20 September 2007Particulars of mortgage/charge (3 pages)
11 September 2007Return made up to 01/09/07; full list of members (3 pages)
11 September 2007Return made up to 01/09/07; full list of members (3 pages)
5 March 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
5 March 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
22 September 2006Secretary's particulars changed;director's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
22 September 2006Return made up to 01/09/06; full list of members (3 pages)
22 September 2006Secretary's particulars changed;director's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
22 September 2006Return made up to 01/09/06; full list of members (3 pages)
26 May 2006Particulars of mortgage/charge (3 pages)
26 May 2006Particulars of mortgage/charge (3 pages)
29 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
29 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
19 October 2005Return made up to 01/09/05; full list of members (3 pages)
19 October 2005Return made up to 01/09/05; full list of members (3 pages)
3 February 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
3 February 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
30 December 2004Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page)
30 December 2004Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page)
22 September 2004Return made up to 01/09/04; full list of members (8 pages)
22 September 2004Return made up to 01/09/04; full list of members (8 pages)
20 November 2003Total exemption small company accounts made up to 30 September 2003 (8 pages)
20 November 2003Total exemption small company accounts made up to 30 September 2003 (8 pages)
5 November 2003Particulars of mortgage/charge (3 pages)
5 November 2003Particulars of mortgage/charge (3 pages)
30 August 2003Return made up to 01/09/03; full list of members (8 pages)
30 August 2003Return made up to 01/09/03; full list of members (8 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
6 January 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
6 January 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
28 November 2002Ad 25/10/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
28 November 2002Ad 25/10/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
2 October 2002New director appointed (1 page)
2 October 2002New director appointed (1 page)
6 September 2002Return made up to 01/09/02; full list of members (7 pages)
6 September 2002Return made up to 01/09/02; full list of members (7 pages)
4 March 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
4 March 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
4 February 2002Total exemption full accounts made up to 30 September 2000 (11 pages)
4 February 2002Total exemption full accounts made up to 30 September 2000 (11 pages)
27 September 2001Return made up to 01/09/01; full list of members (6 pages)
27 September 2001Return made up to 01/09/01; full list of members (6 pages)
16 October 2000Return made up to 01/09/00; full list of members (7 pages)
16 October 2000Return made up to 01/09/00; full list of members (7 pages)
31 January 2000Particulars of mortgage/charge (4 pages)
31 January 2000Particulars of mortgage/charge (4 pages)
25 January 2000Particulars of mortgage/charge (3 pages)
25 January 2000Particulars of mortgage/charge (3 pages)
1 October 1999Secretary resigned (1 page)
1 October 1999Secretary resigned (1 page)
1 September 1999Incorporation (17 pages)
1 September 1999Incorporation (17 pages)