Company NameThe Biggin Hill Travellers Club Limited
Company StatusDissolved
Company Number04147512
CategoryPrivate Limited Company
Incorporation Date25 January 2001(23 years, 3 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)
Previous NamesBlakedew 297 Limited and Northolt Handling Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Richard Walters
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2001(3 months, 1 week after company formation)
Appointment Duration19 years, 5 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusClosed
Appointed29 October 2010(9 years, 9 months after company formation)
Appointment Duration9 years, 11 months (closed 20 October 2020)
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameBlakelaw Director Services Limited (Corporation)
StatusResigned
Appointed25 January 2001(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2001(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2004(3 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 October 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF

Location

Registered AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2020First Gazette notice for voluntary strike-off (1 page)
27 July 2020Application to strike the company off the register (3 pages)
7 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
9 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
3 September 2019Change of details for Regional Airports Limited as a person with significant control on 3 September 2019 (2 pages)
9 August 2019Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 9 August 2019 (1 page)
9 August 2019Director's details changed for Mr Andrew Richard Walters on 9 August 2019 (2 pages)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
8 August 2019Register inspection address has been changed to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
14 January 2019Confirmation statement made on 2 January 2019 with updates (4 pages)
15 August 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
4 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
4 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
13 January 2017Resolutions
  • RES13 ‐ Name change 20/12/2016
(1 page)
13 January 2017Resolutions
  • RES13 ‐ Name change 20/12/2016
(1 page)
13 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
21 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-20
(3 pages)
21 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-20
(3 pages)
20 September 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
20 September 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
28 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
28 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
24 September 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
24 September 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
19 June 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
19 June 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
2 October 2013Director's details changed for Andrew Richard Walters on 5 July 2013 (2 pages)
2 October 2013Director's details changed for Andrew Richard Walters on 5 July 2013 (2 pages)
2 October 2013Director's details changed for Andrew Richard Walters on 5 July 2013 (2 pages)
11 June 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
11 June 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
30 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
16 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
16 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
7 March 2012Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 7 March 2012 (1 page)
7 March 2012Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 7 March 2012 (1 page)
7 March 2012Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 7 March 2012 (1 page)
31 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
31 January 2012Register inspection address has been changed (1 page)
31 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
31 January 2012Register inspection address has been changed (1 page)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
2 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
19 January 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
19 January 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
19 January 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
19 January 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
7 January 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page)
25 August 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
25 August 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
28 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
22 June 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
22 June 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
13 May 2009Location of register of members (1 page)
13 May 2009Location of register of members (1 page)
3 March 2009Registered office changed on 03/03/2009 from 20 blackfriars lane london EC4V 6HD (1 page)
3 March 2009Registered office changed on 03/03/2009 from 20 blackfriars lane london EC4V 6HD (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
30 January 2009Return made up to 25/01/09; full list of members (3 pages)
30 January 2009Return made up to 25/01/09; full list of members (3 pages)
16 April 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
16 April 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
21 February 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
21 February 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
8 February 2008Return made up to 25/01/08; full list of members (5 pages)
8 February 2008Return made up to 25/01/08; full list of members (5 pages)
8 February 2007Location of register of members (1 page)
8 February 2007Return made up to 25/01/07; full list of members (5 pages)
8 February 2007Return made up to 25/01/07; full list of members (5 pages)
8 February 2007Location of register of members (1 page)
23 May 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
23 May 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
6 February 2006Return made up to 25/01/06; full list of members (5 pages)
6 February 2006Return made up to 25/01/06; full list of members (5 pages)
11 May 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
11 May 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
31 January 2005Return made up to 25/01/05; full list of members (5 pages)
31 January 2005Return made up to 25/01/05; full list of members (5 pages)
20 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
20 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
18 May 2004New secretary appointed (2 pages)
18 May 2004New secretary appointed (2 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004Registered office changed on 10/05/04 from: new court 1 barnes wallis road segensworth east fareham hampshire PO15 5UA (1 page)
10 May 2004Secretary resigned (1 page)
10 May 2004Registered office changed on 10/05/04 from: new court 1 barnes wallis road segensworth east fareham hampshire PO15 5UA (1 page)
1 February 2004Return made up to 25/01/04; full list of members (5 pages)
1 February 2004Return made up to 25/01/04; full list of members (5 pages)
13 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
13 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
12 February 2003Return made up to 25/01/03; full list of members (5 pages)
12 February 2003Return made up to 25/01/03; full list of members (5 pages)
6 October 2002Location of register of members (1 page)
6 October 2002Location of register of members (1 page)
6 August 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
6 August 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
30 January 2002Return made up to 25/01/02; full list of members (6 pages)
30 January 2002Return made up to 25/01/02; full list of members (6 pages)
17 January 2002Ad 13/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 January 2002Ad 13/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 2001Director resigned (1 page)
22 May 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
22 May 2001New director appointed (2 pages)
22 May 2001Director resigned (1 page)
22 May 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
22 May 2001New director appointed (2 pages)
23 April 2001Company name changed blakedew 297 LIMITED\certificate issued on 23/04/01 (2 pages)
23 April 2001Company name changed blakedew 297 LIMITED\certificate issued on 23/04/01 (2 pages)
25 January 2001Incorporation (14 pages)
25 January 2001Incorporation (14 pages)