Company NameBPE Wimbledon Limited
Company StatusDissolved
Company Number05359725
CategoryPrivate Limited Company
Incorporation Date9 February 2005(19 years, 2 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr James Edward McAllister
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Greencourt Gardens
Shirley Park
Croydon
Surrey
CR0 7LH
Director NameMr Mark Stephen Patten
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLanhydrock 2a Howard Road
Surbiton
Surrey
KT5 8SA
Secretary NameMr Mark Stephen Patten
NationalityBritish
StatusClosed
Appointed09 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLanhydrock 2a Howard Road
Surbiton
Surrey
KT5 8SA
Director NameMr Joseph Vincent Patten
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(2 weeks, 2 days after company formation)
Appointment Duration9 years, 10 months (resigned 17 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 8 The Retreat
Surbiton
Surrey
KT5 8RR

Contact

Websitebpewimbledon.co.uk
Telephone020 85429026
Telephone regionLondon

Location

Registered AddressSuite 14, Zeal House
8, Deer Park Road
London
SW19 3GY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

500 at £1Joseph Vincent Patten
5.00%
Ordinary
4.8k at £1James Edward Mcallister
47.50%
Ordinary
4.8k at £1Mark Stephen Patten
47.50%
Ordinary

Financials

Year2014
Net Worth£518,887
Cash£514,957
Current Liabilities£83,930

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

25 February 2005Delivered on: 3 March 2005
Satisfied on: 18 November 2006
Persons entitled: Begley Patten Engineering Limited (In Administration) Matthew Wild and Geoffrey Carton Kelly

Classification: Sale agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Over all of its undertaking rights title and interest in the assets of the purchaser.
Fully Satisfied

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016Application to strike the company off the register (3 pages)
12 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
20 January 2016Previous accounting period shortened from 28 February 2016 to 30 September 2015 (1 page)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
25 June 2015Registered office address changed from 127 Kingston Road Wimbledon London SW19 1LT to Suite 14, Zeal House 8, Deer Park Road London SW19 3GY on 25 June 2015 (1 page)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10,000
(5 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10,000
(5 pages)
3 February 2015Termination of appointment of Joseph Vincent Patten as a director on 17 January 2015 (1 page)
22 August 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 10,000
(6 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 10,000
(6 pages)
14 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
23 July 2012Total exemption full accounts made up to 29 February 2012 (9 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
30 August 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
14 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
30 June 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
9 February 2010Director's details changed for Mr. Mark Stephen Patten on 9 February 2010 (2 pages)
9 February 2010Director's details changed for James Edward Mcallister on 9 February 2010 (2 pages)
9 February 2010Secretary's details changed for Mark Stephen Patten on 9 February 2010 (1 page)
9 February 2010Director's details changed for Mr. Mark Stephen Patten on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Joseph Vincent Patten on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Joseph Vincent Patten on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for James Edward Mcallister on 9 February 2010 (2 pages)
9 February 2010Secretary's details changed for Mark Stephen Patten on 9 February 2010 (1 page)
6 June 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
11 February 2009Return made up to 09/02/09; full list of members (4 pages)
3 October 2008Total exemption full accounts made up to 28 February 2008 (10 pages)
12 February 2008Return made up to 09/02/08; full list of members (3 pages)
22 May 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
12 February 2007Return made up to 09/02/07; full list of members (3 pages)
18 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
8 March 2006Return made up to 09/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2005£ nc 1000/100000 29/04/05 (1 page)
6 September 2005Ad 02/05/05--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
31 May 2005New director appointed (2 pages)
18 May 2005Registered office changed on 18/05/05 from: 2 - 6 high street kingston upon thames surrey KT1 1EY (1 page)
3 March 2005Particulars of mortgage/charge (3 pages)
9 February 2005Incorporation (17 pages)