Company NameBBM Forty-Six Limited
Company StatusDissolved
Company Number05490174
CategoryPrivate Limited Company
Incorporation Date24 June 2005(18 years, 10 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Shamsh Esmail Gillani
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2006(8 months, 1 week after company formation)
Appointment Duration10 years, 4 months (closed 05 July 2016)
RoleRetired Accountant
Country of ResidenceEngland
Correspondence Address33 Merton Court
Brighton Marina Village
Brighton
East Sussex
BN2 5XY
Secretary NameMr Shamsh Esmail Gillani
NationalityBritish
StatusClosed
Appointed03 March 2006(8 months, 1 week after company formation)
Appointment Duration10 years, 4 months (closed 05 July 2016)
RoleRetired Accountant
Country of ResidenceEngland
Correspondence Address33 Merton Court
Brighton Marina Village
Brighton
East Sussex
BN2 5XY
Director NameLeonard John Hughes
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2005(1 week, 1 day after company formation)
Appointment Duration8 months (resigned 03 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Longmeadow Drive
Sedgley
Dudley
West Midlands
DY3 3QS
Director NameKeith Antony Willies
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2005(1 week, 1 day after company formation)
Appointment Duration8 months (resigned 03 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Sandpit Lane
Hilton
Bridgnorth
Salop
WV15 5PH
Secretary NameKeith Antony Willies
NationalityBritish
StatusResigned
Appointed02 July 2005(1 week, 1 day after company formation)
Appointment Duration8 months (resigned 03 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Sandpit Lane
Hilton
Bridgnorth
Salop
WV15 5PH
Director NameMr Joseph Samuel McKelvey
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(8 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 24 October 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Old Station Court
Bothwell
Glasgow
G71 8PE
Scotland
Director NameBBM Directors Limited (Corporation)
StatusResigned
Appointed24 June 2005(same day as company formation)
Correspondence Address50 Broad Street
Hanley
Stoke On Trent
Staffordshire
ST1 4JB
Secretary NameBBM Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2005(same day as company formation)
Correspondence Address50 Broad Street
Hanley
Stoke On Trent
Staffordshire
ST1 4JB

Location

Registered AddressConduit House
Conduit Lane
Hoddesdon
Hertfordshire
EN11 8EP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

1000 at £1Shamsh Gilliani
100.00%
Ordinary

Financials

Year2014
Net Worth-£56,645
Current Liabilities£56,645

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

6 July 2005Delivered on: 9 July 2005
Satisfied on: 1 May 2009
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
10 April 2016Application to strike the company off the register (2 pages)
10 April 2016Application to strike the company off the register (2 pages)
25 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(4 pages)
25 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(4 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(4 pages)
4 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(4 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(4 pages)
25 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(4 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 October 2011Termination of appointment of Joseph Mckelvey as a director (1 page)
25 October 2011Termination of appointment of Joseph Mckelvey as a director (1 page)
20 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 July 2010Director's details changed for Mr Joseph Samuel Mckelvey on 24 June 2010 (2 pages)
6 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Mr Joseph Samuel Mckelvey on 24 June 2010 (2 pages)
6 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
9 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
13 July 2009Return made up to 24/06/09; full list of members (4 pages)
13 July 2009Return made up to 24/06/09; full list of members (4 pages)
6 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 January 2009Return made up to 24/06/08; full list of members (4 pages)
2 January 2009Director's change of particulars / joseph mckelvey / 06/04/2008 (1 page)
2 January 2009Return made up to 24/06/08; full list of members (4 pages)
2 January 2009Director and secretary's change of particulars / shamsh gillani / 06/04/2008 (1 page)
2 January 2009Director's change of particulars / joseph mckelvey / 06/04/2008 (1 page)
2 January 2009Director and secretary's change of particulars / shamsh gillani / 06/04/2008 (1 page)
6 December 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
6 December 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 July 2007Return made up to 24/06/07; full list of members (2 pages)
19 July 2007Return made up to 24/06/07; full list of members (2 pages)
24 July 2006Return made up to 24/06/06; full list of members (7 pages)
24 July 2006Return made up to 24/06/06; full list of members (7 pages)
21 March 2006Director resigned (1 page)
21 March 2006Secretary resigned;director resigned (1 page)
21 March 2006Secretary resigned;director resigned (1 page)
21 March 2006Director resigned (1 page)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
14 March 2006Registered office changed on 14/03/06 from: 13-15 hartlebury trading estate hartlebury kidderminster worcestershire DY10 4JB (1 page)
14 March 2006New secretary appointed;new director appointed (2 pages)
14 March 2006New secretary appointed;new director appointed (2 pages)
14 March 2006Registered office changed on 14/03/06 from: 13-15 hartlebury trading estate hartlebury kidderminster worcestershire DY10 4JB (1 page)
20 July 2005Secretary resigned (1 page)
20 July 2005Registered office changed on 20/07/05 from: 50 broad street hanley stoke on trent staffordshire ST1 4JB (1 page)
20 July 2005Director resigned (1 page)
20 July 2005New secretary appointed;new director appointed (2 pages)
20 July 2005Ad 02/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005Ad 02/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 July 2005Director resigned (1 page)
20 July 2005New director appointed (2 pages)
20 July 2005New secretary appointed;new director appointed (2 pages)
20 July 2005Secretary resigned (1 page)
20 July 2005Registered office changed on 20/07/05 from: 50 broad street hanley stoke on trent staffordshire ST1 4JB (1 page)
9 July 2005Particulars of mortgage/charge (5 pages)
9 July 2005Particulars of mortgage/charge (5 pages)
24 June 2005Incorporation (16 pages)
24 June 2005Incorporation (16 pages)