Company NameBalderton Banbury Limited
Company StatusDissolved
Company Number05429527
CategoryPrivate Limited Company
Incorporation Date19 April 2005(18 years, 11 months ago)
Dissolution Date14 July 2015 (8 years, 8 months ago)
Previous NamesSouthlevel Limited and Kenmore Banbury Limited

Business Activity

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

Directors

Director NameWilliam James Killick
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2010(5 years, 2 months after company formation)
Appointment Duration5 years (closed 14 July 2015)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameHenry James Angell-James
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2010(5 years, 2 months after company formation)
Appointment Duration5 years (closed 14 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictory House 26-28 Ludgate Hill
Birmingham
B3 1DX
Director NameMr Lee Trevor Maytum
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2010(5 years, 2 months after company formation)
Appointment Duration5 years (closed 14 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictory House 26-28 Ludgate Hill
Birmingham
B3 1DX
Director NameMr Andrew John Pettit
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2010(5 years, 2 months after company formation)
Appointment Duration5 years (closed 14 July 2015)
RoleLawyer
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Secretary NameRichard Bruce Mitchell
NationalityBritish
StatusClosed
Appointed23 June 2010(5 years, 2 months after company formation)
Appointment Duration5 years (closed 14 July 2015)
RoleCompany Director
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NamePauline Anne Bradley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 February 2006)
RoleLawyer
Correspondence AddressSpruce Tree House
By Gleneagles
Auchterarder
Perthshire
PH4 1RG
Scotland
Director NameMr Robert William Middleton Brook
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(5 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 February 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Ashchurch Park Villas
London
W12 9SP
Director NameMr John Kenneth Brown
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(5 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 March 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address40 Beech Avenue
Glasgow
Renfrewshire
G77 5PP
Scotland
Director NameMr John Anthony Bingham Kennedy
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(5 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 December 2009)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressNewhall
Carlops
Penicuik
Midlothian
EH26 9LY
Scotland
Director NameMr Andrew Edward White
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(5 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 December 2009)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressCraigend
2 Cromwell Road
North Berwick
East Lothian
EH39 4LZ
Scotland
Secretary NameMr John Kenneth Brown
NationalityBritish
StatusResigned
Appointed16 September 2005(5 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 March 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address40 Beech Avenue
Glasgow
Renfrewshire
G77 5PP
Scotland
Director NameMr Ronald Alexander Robson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 August 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address19 Glasclune Gardens
North Berwick
East Lothian
EH39 4RB
Scotland
Secretary NameMr Peter Michael McCall
NationalityBritish
StatusResigned
Appointed07 March 2008(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2009)
RoleSolicitor
Correspondence Address19 Bonaly Terrace
Edinburgh
Midlothian
EH13 0EL
Scotland
Director NameMr James Scott Cairns
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(4 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Davies Street
London
W1K 5JF
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address105 Wigmore Street
London
W1U 1QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Revcap Graftongate LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£420,253
Cash£148,702
Current Liabilities£4,705,708

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
20 March 2015Application to strike the company off the register (3 pages)
2 October 2014Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages)
2 October 2014Secretary's details changed for Richard Bruce Mitchell on 31 December 2013 (1 page)
2 October 2014Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages)
12 September 2014Registered office address changed from 20 Balderton Street London W1K 6TL to 105 Wigmore Street London W1U 1QY on 12 September 2014 (1 page)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(7 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
22 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 3 (7 pages)
25 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
28 March 2012Accounts for a small company made up to 30 June 2011 (5 pages)
11 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
4 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
9 December 2010Annual return made up to 19 April 2010 with a full list of shareholders (14 pages)
17 November 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
28 July 2010Registered office address changed from 58 Davies Street London W1K 5JF on 28 July 2010 (2 pages)
21 July 2010Company name changed kenmore banbury LIMITED\certificate issued on 21/07/10
  • RES15 ‐ Change company name resolution on 2010-07-13
(2 pages)
21 July 2010Change of name notice (2 pages)
19 July 2010Appointment of William James Killick as a director (3 pages)
29 June 2010Appointment of Lee Maytum as a director (3 pages)
29 June 2010Termination of appointment of James Cairns as a director (2 pages)
29 June 2010Appointment of Richard Bruce Mitchell as a secretary (3 pages)
29 June 2010Appointment of Henry James Angell-James as a director (3 pages)
29 June 2010Appointment of Andrew John Pettit as a director (3 pages)
16 April 2010Termination of appointment of Robert Brook as a director (2 pages)
17 February 2010Appointment of Mr James Scott Cairns as a director (3 pages)
28 January 2010Termination of appointment of Andrew White as a director (4 pages)
15 January 2010Termination of appointment of John Kennedy as a director (2 pages)
5 October 2009Termination of appointment of Peter Mccall as a secretary (1 page)
12 August 2009Appointment terminated director ronald robson (1 page)
27 May 2009Return made up to 19/04/09; full list of members (4 pages)
18 March 2009Resolutions
  • RES13 ‐ Section 175 15/12/2008
(1 page)
10 February 2009Full accounts made up to 30 June 2008 (14 pages)
3 September 2008Full accounts made up to 31 July 2007 (11 pages)
13 May 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
30 April 2008Return made up to 19/04/08; full list of members (4 pages)
19 March 2008Appointment terminated director john brown (1 page)
19 March 2008Secretary appointed mr peter michael mccall (1 page)
19 March 2008Director appointed mr ronald alexander robson (2 pages)
19 March 2008Appointment terminated secretary john brown (1 page)
5 June 2007Full accounts made up to 31 July 2006 (11 pages)
25 April 2007Registered office changed on 25/04/07 from: 5 wigmore street london W1U 1PB (1 page)
25 April 2007Return made up to 19/04/07; full list of members (2 pages)
9 June 2006Return made up to 19/04/06; full list of members (3 pages)
8 June 2006Director resigned (1 page)
23 December 2005Particulars of mortgage/charge (10 pages)
29 November 2005New director appointed (4 pages)
14 November 2005New director appointed (5 pages)
14 November 2005New director appointed (6 pages)
4 November 2005Accounting reference date extended from 30/04/06 to 31/07/06 (1 page)
4 November 2005New director appointed (6 pages)
4 November 2005New secretary appointed;new director appointed (4 pages)
3 November 2005Company name changed southlevel LIMITED\certificate issued on 03/11/05 (2 pages)
26 September 2005Director resigned (1 page)
26 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 September 2005Secretary resigned (1 page)
26 September 2005Registered office changed on 26/09/05 from: millar & bryce LIMITED 12 york place leeds LS1 2DS (1 page)
19 April 2005Incorporation (17 pages)