Company NameBadgerwood Limited
Company StatusDissolved
Company Number04377134
CategoryPrivate Limited Company
Incorporation Date19 February 2002(22 years, 2 months ago)
Dissolution Date18 May 2023 (11 months, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameManoo Bhagoobhai Parmar
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2002(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beasley's Yard 126 High Street
Uxbridge
Middlesex
UB8 1JT
Secretary NameJacqueline Parmar
NationalityBritish
StatusClosed
Appointed19 February 2002(same day as company formation)
RoleCo Secretary
Correspondence Address1 Beasley's Yard 126 High Street
Uxbridge
Middlesex
UB8 1JT
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed19 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed19 February 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Telephone01276 61244
Telephone regionCamberley

Location

Registered Address1 Beasley's Yard
126 High Street
Uxbridge
Middlesex
UB8 1JT
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Manoo Bhagoobhai Parmar
100.00%
Ordinary

Financials

Year2014
Net Worth£122,502
Cash£17,676
Current Liabilities£100,219

Accounts

Latest Accounts10 November 2021 (2 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End10 November

Charges

4 December 2003Delivered on: 6 December 2003
Satisfied on: 17 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 station view ashton old road droylesden manchester.
Fully Satisfied
24 November 2003Delivered on: 6 December 2003
Satisfied on: 10 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 prior deram walk coventry.
Fully Satisfied
25 March 2002Delivered on: 30 March 2002
Satisfied on: 26 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 March 2002Delivered on: 27 March 2002
Satisfied on: 26 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 830 london road north cheam surrey.
Fully Satisfied

Filing History

18 May 2023Final Gazette dissolved following liquidation (1 page)
18 February 2023Return of final meeting in a members' voluntary winding up (13 pages)
6 February 2023Liquidators' statement of receipts and payments to 1 December 2022 (12 pages)
9 December 2021Appointment of a voluntary liquidator (3 pages)
9 December 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-02
(1 page)
9 December 2021Registered office address changed from 310 Harrow Road Wembley Middlesex HA9 6LL to 1 Beasley's Yard 126 High Street Uxbridge Middlesex UB8 1JT on 9 December 2021 (2 pages)
9 December 2021Declaration of solvency (6 pages)
25 November 2021Total exemption full accounts made up to 10 November 2021 (10 pages)
25 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
12 November 2021Previous accounting period shortened from 31 March 2022 to 10 November 2021 (1 page)
26 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
26 March 2021Secretary's details changed for Jacqueline Parmar on 26 March 2021 (1 page)
16 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
20 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
5 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
12 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
28 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
1 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
5 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
26 September 2013Satisfaction of charge 2 in full (4 pages)
26 September 2013Satisfaction of charge 2 in full (4 pages)
26 September 2013Satisfaction of charge 1 in full (4 pages)
26 September 2013Satisfaction of charge 1 in full (4 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Manoo Bhagoobhai Parmar on 19 February 2010 (2 pages)
25 March 2010Director's details changed for Manoo Bhagoobhai Parmar on 19 February 2010 (2 pages)
14 September 2009Registered office changed on 14/09/2009 from 6 copse end camberley surrey GU15 2BP (1 page)
14 September 2009Registered office changed on 14/09/2009 from 6 copse end camberley surrey GU15 2BP (1 page)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 March 2009Return made up to 19/02/09; full list of members (3 pages)
25 March 2009Return made up to 19/02/09; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 May 2008Return made up to 19/02/08; full list of members (6 pages)
9 May 2008Return made up to 19/02/08; full list of members (6 pages)
4 July 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
4 July 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
14 April 2007Return made up to 19/02/07; full list of members (6 pages)
14 April 2007Return made up to 19/02/07; full list of members (6 pages)
5 September 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
5 September 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
16 March 2006Return made up to 19/02/06; full list of members (6 pages)
16 March 2006Return made up to 19/02/06; full list of members (6 pages)
2 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
2 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
1 March 2005Return made up to 19/02/05; full list of members (6 pages)
1 March 2005Return made up to 19/02/05; full list of members (6 pages)
8 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
8 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
17 June 2004Declaration of satisfaction of mortgage/charge (1 page)
17 June 2004Declaration of satisfaction of mortgage/charge (1 page)
25 February 2004Return made up to 19/02/04; full list of members (6 pages)
25 February 2004Return made up to 19/02/04; full list of members (6 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
13 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
13 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
10 March 2003Return made up to 19/02/03; full list of members (6 pages)
10 March 2003Return made up to 19/02/03; full list of members (6 pages)
8 October 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
8 October 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
30 March 2002Particulars of mortgage/charge (5 pages)
30 March 2002Particulars of mortgage/charge (5 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New secretary appointed (2 pages)
13 March 2002Registered office changed on 13/03/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
13 March 2002Ad 19/02/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
13 March 2002Ad 19/02/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
13 March 2002Registered office changed on 13/03/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
13 March 2002New secretary appointed (2 pages)
5 March 2002Secretary resigned (1 page)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
5 March 2002Secretary resigned (1 page)
19 February 2002Incorporation (16 pages)
19 February 2002Incorporation (16 pages)