Company NameThe Bpt Woodlands Company Limited
Company StatusDissolved
Company Number05301343
CategoryPrivate Limited Company
Incorporation Date1 December 2004(19 years, 5 months ago)
Dissolution Date29 November 2016 (7 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9253Botanical, zoos & nature reserves
SIC 91040Botanical and zoological gardens and nature reserves activities

Directors

Director NameJulia Elizabeth Maynard
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2004(same day as company formation)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence Address31 Foxes Dale
London
SE3 9BH
Director NameFrank Arthur Smith
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address73 Tranquil Vale
London
SE3 0BP
Secretary NameJulia Elizabeth Maynard
NationalityBritish
StatusClosed
Appointed01 December 2004(same day as company formation)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence Address31 Foxes Dale
London
SE3 9BH
Director NameMr Roger Geoffrey Ballisat
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2011(6 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 29 November 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 2 The Old Bakehouse
11 Blackheath Village
London
SE3 9LA
Director NameMr Paul Richard Watts
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2011(6 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 29 November 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMr Edward Watts
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlexford Farm
South Sway Lane
Sway
Hampshire
SO41 6DP
Director NameMrs Carolyn Margaret Watkins
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address107 Kidbrooke Park Road
London
SE3 0DZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed01 December 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed01 December 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressStudio 2 The Old Bakehouse
11 Blackheath Village
London
SE3 9LA
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London

Shareholders

99 at £1Blackheath Preservation Trust LTD
99.00%
Ordinary
1 at £1Julia Maynard
1.00%
Ordinary

Financials

Year2014
Net Worth£1,577
Cash£2,720
Current Liabilities£1,692

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
31 August 2016Application to strike the company off the register (3 pages)
31 August 2016Application to strike the company off the register (3 pages)
7 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(6 pages)
7 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(6 pages)
16 June 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
16 June 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
17 April 2015Termination of appointment of Carolyn Margaret Watkins as a director on 17 April 2015 (1 page)
17 April 2015Termination of appointment of Carolyn Margaret Watkins as a director on 17 April 2015 (1 page)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(7 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(7 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(7 pages)
2 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
2 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
5 February 2014Registered office address changed from Chapman House 10 Blackheath Village London SE3 9LE on 5 February 2014 (1 page)
5 February 2014Registered office address changed from Chapman House 10 Blackheath Village London SE3 9LE on 5 February 2014 (1 page)
5 February 2014Registered office address changed from Chapman House 10 Blackheath Village London SE3 9LE on 5 February 2014 (1 page)
11 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(7 pages)
11 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(7 pages)
11 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(7 pages)
24 May 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
24 May 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
22 May 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
22 May 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
13 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
13 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
13 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
29 September 2011Appointment of Mr Paul Richard Watts as a director (2 pages)
29 September 2011Appointment of Mr Paul Richard Watts as a director (2 pages)
28 September 2011Appointment of Mr Roger Geoffrey Ballisat as a director (2 pages)
28 September 2011Appointment of Mr Roger Geoffrey Ballisat as a director (2 pages)
15 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
15 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
23 May 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
23 May 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
7 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
16 November 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
16 November 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
5 August 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
5 August 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
15 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Julia Elizabeth Maynard on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Carolyn Margaret Watkins on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Frank Arthur Smith on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Julia Elizabeth Maynard on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Carolyn Margaret Watkins on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Frank Arthur Smith on 15 December 2009 (2 pages)
12 October 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
12 October 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
1 May 2009Appointment terminated director edward watts (1 page)
1 May 2009Appointment terminated director edward watts (1 page)
29 December 2008Return made up to 01/12/08; full list of members (4 pages)
29 December 2008Return made up to 01/12/08; full list of members (4 pages)
28 May 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
28 May 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
18 December 2007Return made up to 01/12/07; full list of members (3 pages)
18 December 2007Return made up to 01/12/07; full list of members (3 pages)
20 December 2006Return made up to 01/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 2006Return made up to 01/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
18 January 2006Return made up to 01/12/05; full list of members (8 pages)
18 January 2006Return made up to 01/12/05; full list of members (8 pages)
18 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
20 September 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New secretary appointed;new director appointed (2 pages)
25 January 2005New secretary appointed;new director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
10 December 2004Director resigned (1 page)
10 December 2004Nc inc already adjusted 01/12/04 (2 pages)
10 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 December 2004Nc inc already adjusted 01/12/04 (2 pages)
10 December 2004Registered office changed on 10/12/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
10 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 December 2004Director resigned (1 page)
10 December 2004Secretary resigned (1 page)
10 December 2004Registered office changed on 10/12/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
10 December 2004Secretary resigned (1 page)
1 December 2004Incorporation (16 pages)
1 December 2004Incorporation (16 pages)