Company NameBasepoint Developments Limited
Company StatusDissolved
Company Number04668825
CategoryPrivate Limited Company
Incorporation Date18 February 2003(21 years, 2 months ago)
Dissolution Date5 December 2023 (4 months, 3 weeks ago)

Business Activity

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

Directors

Director NameMr Richard Morris
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2017(14 years, 3 months after company formation)
Appointment Duration6 years, 6 months (closed 05 December 2023)
RoleCEO
Country of ResidenceEngland
Correspondence Address6th Floor, 2 Kingdom Street
London
W2 6BD
Director NameTimothy David Boakes
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(same day as company formation)
RoleChartered Accountant
Correspondence AddressNorthbrook Farmhouse
Sherbourne
Warwick
Warwickshire
CV35 8AG
Director NameMr Robert John Cleaver
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHighland Cottage Giddy Lake
Wimborne
Dorset
BH21 2QT
Secretary NameTimothy David Boakes
NationalityBritish
StatusResigned
Appointed18 February 2003(same day as company formation)
RoleChartered Accountant
Correspondence AddressNorthbrook Farmhouse
Sherbourne
Warwick
Warwickshire
CV35 8AG
Director NameGuy Nicholas Gregory Smith
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 12 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestende
Homington
Salisbury
Wiltshire
SP5 4NG
Director NameMr Philip Adrian Stansfield
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(1 month, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 27 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCott Stable Cott Street Lane
Swanmore
Hampshire
SO32 2QG
Director NameMr Denis Newman Taylor
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(4 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 24 May 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address8 Syke Cluan
Iver
Buckinghamshire
SL0 9EH
Secretary NameMr James Michael Kerr
NationalityBritish
StatusResigned
Appointed31 December 2007(4 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 24 May 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Evendons Lane
Wokingham
Berkshire
RG41 4AD
Director NameMr Nicolas Hicks
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2012(9 years, 7 months after company formation)
Appointment Duration8 months (resigned 06 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRestormel House 4 Rosyth Gardens
Newbury
Berkshire
RG14 7WD
Director NameMr Brian William Andrews
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(10 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 May 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Burwood Place
London
W2 2UJ
Director NameMr Colin John Clarkson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(10 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 May 2017)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Burwood Place
London
W2 2UJ
Director NameMr Stephen James Wetherall
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2017(14 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 December 2020)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1 Burwood Place
London
W2 2UT
Director NameMr Peter David Edward Gibson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2017(14 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 October 2019)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address1 Burwood Place
London
W2 2UT
Director NameMr Neil McIntyre
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2017(14 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Burwood Place
London
W2 2UT
Director NameMr Simon Oliver Loh
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2020(16 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 May 2023)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Burwood Place
London
W2 2UT
Director NameBourse Nominees Limited (Corporation)
StatusResigned
Appointed18 February 2003(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed18 February 2003(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Contact

Websitebasepoint.co.uk

Location

Registered Address6th Floor, 2 Kingdom Street
London
W2 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Basepoint LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£55,282
Cash£62,042
Current Liabilities£138,325

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

20 October 2020Delivered on: 27 October 2020
Persons entitled: Pathway Finance Sarl

Classification: A registered charge
Outstanding
6 February 2007Delivered on: 8 February 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at phase 4 tewkesbury business park tewkesbury t/n GR281668. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 March 2006Delivered on: 7 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding
30 July 2003Delivered on: 2 August 2003
Satisfied on: 28 April 2006
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: 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.
Fully Satisfied

Filing History

5 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2023First Gazette notice for voluntary strike-off (1 page)
14 September 2023Application to strike the company off the register (1 page)
7 August 2023Registered office address changed from 1 Burwood Place London W2 2UT England to 6th Floor, 2 Kingdom Street London W2 6BD on 7 August 2023 (1 page)
15 May 2023Termination of appointment of Simon Oliver Loh as a director on 12 May 2023 (1 page)
27 December 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
5 October 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
8 December 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
25 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
12 January 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
10 December 2020Termination of appointment of Stephen James Wetherall as a director on 9 December 2020 (1 page)
27 October 2020Registration of charge 046688250004, created on 20 October 2020 (4 pages)
30 June 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
14 February 2020Appointment of Mr Simon Oliver Loh as a director on 6 February 2020 (2 pages)
6 February 2020Termination of appointment of Neil Mcintyre as a director on 20 January 2020 (1 page)
11 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
29 October 2019Termination of appointment of Peter David Edward Gibson as a director on 28 October 2019 (1 page)
19 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
8 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
27 September 2018Full accounts made up to 31 December 2017 (16 pages)
3 November 2017Confirmation statement made on 31 October 2017 with updates (3 pages)
3 November 2017Confirmation statement made on 31 October 2017 with updates (3 pages)
13 September 2017Cessation of The Act Foundation as a person with significant control on 13 September 2017 (1 page)
13 September 2017Notification of Basepoint Limited as a person with significant control on 13 September 2017 (2 pages)
13 September 2017Notification of Basepoint Limited as a person with significant control on 24 May 2017 (2 pages)
13 September 2017Cessation of The Act Foundation as a person with significant control on 24 May 2017 (1 page)
14 August 2017Resolutions
  • RES13 ‐ Mem now part of articles 29/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
14 August 2017Resolutions
  • RES13 ‐ Mem now part of articles 29/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
9 June 2017Satisfaction of charge 2 in full (1 page)
9 June 2017Satisfaction of charge 2 in full (1 page)
1 June 2017Registered office address changed from 1 Burwood Place London W2 2UJ England to 1 Burwood Place London W2 2UT on 1 June 2017 (1 page)
1 June 2017Registered office address changed from 1 Burwood Place London W2 2UJ England to 1 Burwood Place London W2 2UT on 1 June 2017 (1 page)
26 May 2017Accounts for a small company made up to 31 March 2017 (13 pages)
26 May 2017Accounts for a small company made up to 31 March 2017 (13 pages)
25 May 2017Appointment of Mr Richard Morris as a director on 24 May 2017 (2 pages)
25 May 2017Appointment of Mr Peter Gibson as a director on 24 May 2017 (2 pages)
25 May 2017Termination of appointment of Brian William Andrews as a director on 24 May 2017 (1 page)
25 May 2017Termination of appointment of James Michael Kerr as a secretary on 24 May 2017 (1 page)
25 May 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
25 May 2017Termination of appointment of James Michael Kerr as a secretary on 24 May 2017 (1 page)
25 May 2017Appointment of Mr Neil Mcintyre as a director on 24 May 2017 (2 pages)
25 May 2017Termination of appointment of Colin John Clarkson as a director on 24 May 2017 (1 page)
25 May 2017Appointment of Mr Peter Gibson as a director on 24 May 2017 (2 pages)
25 May 2017Termination of appointment of Denis Newman Taylor as a director on 24 May 2017 (1 page)
25 May 2017Termination of appointment of Colin John Clarkson as a director on 24 May 2017 (1 page)
25 May 2017Appointment of Mr Stephen James Wetherall as a director on 24 May 2017 (2 pages)
25 May 2017Termination of appointment of Colin John Clarkson as a director on 24 May 2017 (1 page)
25 May 2017Termination of appointment of Denis Newman Taylor as a director on 24 May 2017 (1 page)
25 May 2017Appointment of Mr Stephen James Wetherall as a director on 24 May 2017 (2 pages)
25 May 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
25 May 2017Appointment of Mr Neil Mcintyre as a director on 24 May 2017 (2 pages)
25 May 2017Appointment of Mr Richard Morris as a director on 24 May 2017 (2 pages)
25 May 2017Termination of appointment of Colin John Clarkson as a director on 24 May 2017 (1 page)
25 May 2017Registered office address changed from 61 Thames Street Windsor Berkshire SL4 1QW to 1 Burwood Place London W2 2UJ on 25 May 2017 (1 page)
25 May 2017Termination of appointment of Brian William Andrews as a director on 24 May 2017 (1 page)
25 May 2017Registered office address changed from 61 Thames Street Windsor Berkshire SL4 1QW to 1 Burwood Place London W2 2UJ on 25 May 2017 (1 page)
22 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
18 August 2016Full accounts made up to 31 March 2016 (13 pages)
18 August 2016Full accounts made up to 31 March 2016 (13 pages)
30 March 2016Satisfaction of charge 3 in full (2 pages)
30 March 2016Satisfaction of charge 3 in full (2 pages)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(5 pages)
22 February 2016Secretary's details changed for Mr James Michael Kerr on 22 May 2015 (1 page)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(5 pages)
22 February 2016Secretary's details changed for Mr James Michael Kerr on 22 May 2015 (1 page)
19 August 2015Full accounts made up to 31 March 2015 (12 pages)
19 August 2015Full accounts made up to 31 March 2015 (12 pages)
24 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(5 pages)
24 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(5 pages)
1 September 2014Full accounts made up to 31 March 2014 (12 pages)
1 September 2014Full accounts made up to 31 March 2014 (12 pages)
18 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
18 July 2014Memorandum and Articles of Association (13 pages)
18 July 2014Memorandum and Articles of Association (13 pages)
18 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
20 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(5 pages)
20 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(5 pages)
2 September 2013Appointment of Mr Colin John Clarkson as a director (2 pages)
2 September 2013Appointment of Mr Colin John Clarkson as a director (2 pages)
2 September 2013Appointment of Mr Brian William Andrews as a director (2 pages)
2 September 2013Appointment of Mr Brian William Andrews as a director (2 pages)
9 August 2013Full accounts made up to 31 March 2013 (13 pages)
9 August 2013Full accounts made up to 31 March 2013 (13 pages)
19 June 2013Termination of appointment of Nicolas Hicks as a director (1 page)
19 June 2013Termination of appointment of Nicolas Hicks as a director (1 page)
20 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
19 February 2013Director's details changed for Mr Nicolas Hicks on 3 October 2012 (2 pages)
19 February 2013Director's details changed for Mr Nicolas Hicks on 3 October 2012 (2 pages)
19 February 2013Director's details changed for Mr Nicolas Hicks on 3 October 2012 (2 pages)
24 October 2012Appointment of Mr Nicolas Hicks as a director (2 pages)
24 October 2012Appointment of Mr Nicolas Hicks as a director (2 pages)
9 August 2012Full accounts made up to 31 March 2012 (12 pages)
9 August 2012Full accounts made up to 31 March 2012 (12 pages)
21 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
22 August 2011Full accounts made up to 31 March 2011 (14 pages)
22 August 2011Full accounts made up to 31 March 2011 (14 pages)
21 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
1 September 2010Full accounts made up to 31 March 2010 (15 pages)
1 September 2010Full accounts made up to 31 March 2010 (15 pages)
16 March 2010Registered office address changed from the Gatehouse, 2 Park Street Windsor Berkshire SL4 1LU on 16 March 2010 (1 page)
16 March 2010Registered office address changed from the Gatehouse, 2 Park Street Windsor Berkshire SL4 1LU on 16 March 2010 (1 page)
18 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
27 November 2009Termination of appointment of Philip Stansfield as a director (1 page)
27 November 2009Termination of appointment of Philip Stansfield as a director (1 page)
21 August 2009Full accounts made up to 31 March 2009 (17 pages)
21 August 2009Full accounts made up to 31 March 2009 (17 pages)
19 February 2009Return made up to 18/02/09; full list of members (3 pages)
19 February 2009Secretary's change of particulars / james kerr / 23/05/2008 (1 page)
19 February 2009Return made up to 18/02/09; full list of members (3 pages)
19 February 2009Secretary's change of particulars / james kerr / 23/05/2008 (1 page)
27 October 2008Full accounts made up to 31 March 2008 (16 pages)
27 October 2008Full accounts made up to 31 March 2008 (16 pages)
18 February 2008Return made up to 18/02/08; full list of members (2 pages)
18 February 2008Registered office changed on 18/02/08 from: the gate house, 2 park street windsor berkshire SL4 1LU (1 page)
18 February 2008Return made up to 18/02/08; full list of members (2 pages)
18 February 2008Location of debenture register (1 page)
18 February 2008Location of register of members (1 page)
18 February 2008Registered office changed on 18/02/08 from: the gate house, 2 park street windsor berkshire SL4 1LU (1 page)
18 February 2008Location of register of members (1 page)
18 February 2008Location of debenture register (1 page)
7 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
30 January 2008New director appointed (2 pages)
30 January 2008New secretary appointed (1 page)
30 January 2008New secretary appointed (1 page)
30 January 2008Director resigned (1 page)
30 January 2008Secretary resigned (1 page)
30 January 2008New director appointed (2 pages)
30 January 2008Secretary resigned (1 page)
30 January 2008Director resigned (1 page)
24 August 2007Full accounts made up to 31 March 2007 (14 pages)
24 August 2007Full accounts made up to 31 March 2007 (14 pages)
6 August 2007Registered office changed on 06/08/07 from: 9 charlecote mews staple gardens winchester hampshire SO23 8SR (1 page)
6 August 2007Registered office changed on 06/08/07 from: 2 park street windsor berkshire SL4 1LU (1 page)
6 August 2007Registered office changed on 06/08/07 from: 2 park street windsor berkshire SL4 1LU (1 page)
6 August 2007Registered office changed on 06/08/07 from: 9 charlecote mews staple gardens winchester hampshire SO23 8SR (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
19 February 2007Return made up to 18/02/07; full list of members (2 pages)
19 February 2007Return made up to 18/02/07; full list of members (2 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
4 November 2006Full accounts made up to 31 March 2006 (15 pages)
4 November 2006Full accounts made up to 31 March 2006 (15 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
28 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2006Particulars of mortgage/charge (5 pages)
7 April 2006Particulars of mortgage/charge (5 pages)
27 February 2006Return made up to 18/02/06; full list of members (3 pages)
27 February 2006Return made up to 18/02/06; full list of members (3 pages)
25 January 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
25 January 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
24 January 2006Auditor's resignation (1 page)
24 January 2006Auditor's resignation (1 page)
29 July 2005Full accounts made up to 28 February 2005 (13 pages)
29 July 2005Full accounts made up to 28 February 2005 (13 pages)
18 February 2005Return made up to 18/02/05; full list of members (3 pages)
18 February 2005Return made up to 18/02/05; full list of members (3 pages)
22 July 2004Full accounts made up to 29 February 2004 (12 pages)
22 July 2004Full accounts made up to 29 February 2004 (12 pages)
26 February 2004Return made up to 18/02/04; full list of members (8 pages)
26 February 2004Return made up to 18/02/04; full list of members (8 pages)
2 August 2003Particulars of mortgage/charge (5 pages)
2 August 2003Particulars of mortgage/charge (5 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
4 March 2003New director appointed (3 pages)
4 March 2003Registered office changed on 04/03/03 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
4 March 2003New secretary appointed;new director appointed (3 pages)
4 March 2003Secretary resigned (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
4 March 2003New director appointed (3 pages)
4 March 2003Registered office changed on 04/03/03 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
4 March 2003New secretary appointed;new director appointed (3 pages)
4 March 2003Secretary resigned (1 page)
18 February 2003Incorporation (17 pages)
18 February 2003Incorporation (17 pages)