Company NameBV 2 Limited
Company StatusDissolved
Company Number05675796
CategoryPrivate Limited Company
Incorporation Date16 January 2006(18 years, 3 months ago)
Dissolution Date1 September 2009 (14 years, 8 months ago)
Previous NameHackremco (No. 2320) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameTom Robert Armstrong
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2007(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 01 September 2009)
RoleHead Of Operations
Correspondence Address50 Ferrers Road
Streatham
London
SW16 6JQ
Director NameMr Patrick John Aberneithy Greenwood
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2007(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 01 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWheatlands Farm
White Horse Lane
Finchampstead
Berkshire
RG40 4LZ
Secretary NameMr Patrick John Aberneithy Greenwood
NationalityBritish
StatusClosed
Appointed30 September 2007(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 01 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWheatlands Farm
White Horse Lane
Finchampstead
Berkshire
RG40 4LZ
Director NameMr Patrick Martyn Bamford
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(3 weeks, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSnowdrop Cottage 8 Mount End
Epping
Essex
CM16 7PS
Director NameMark Aubrey Seymour Laurence
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(3 weeks, 2 days after company formation)
Appointment Duration3 weeks, 1 day (resigned 02 March 2006)
RoleCompany Director
Correspondence AddressFlat 7, 16 Stratton Street
London
Wj 8lh
Director NameRobert Peter Silvester
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(3 weeks, 2 days after company formation)
Appointment Duration3 weeks, 1 day (resigned 02 March 2006)
RoleCompany Director
Correspondence Address15 Knowsley Way
Hildenborough
Kent
TN11 9LG
Director NameMr Roger Guy Smee
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(3 weeks, 2 days after company formation)
Appointment Duration3 weeks, 1 day (resigned 02 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrazies Hall
Crazies Hill
Wargrave
Berkshire
RG10 8LY
Secretary NameMr Patrick Martyn Bamford
NationalityBritish
StatusResigned
Appointed08 February 2006(3 weeks, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSnowdrop Cottage 8 Mount End
Epping
Essex
CM16 7PS
Director NameAlistair Guy Smee
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(1 month, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 November 2006)
RoleChartered Surveyor
Correspondence AddressBell House
Kentons Lane Upper Culham
Reading
Berkshire
RG10 8NU
Director NameRobin Matthew White
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 July 2007)
RoleEquity Fund Manager
Correspondence Address49 Lancaster Avenue
London
SE27 9EL
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered Address4th Floor Lansdowne House
57 Berkeley Square
London
W1J 6ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts15 July 2007 (16 years, 9 months ago)
Accounts CategoryFull
Accounts Year End15 July

Filing History

1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2008Accounts made up to 15 July 2007 (12 pages)
30 January 2008Return made up to 15/01/08; full list of members (2 pages)
13 November 2007New director appointed (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007New secretary appointed (1 page)
7 August 2007Particulars of mortgage/charge (11 pages)
4 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2007New director appointed (1 page)
12 July 2007Director resigned (1 page)
1 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2007Return made up to 15/01/07; full list of members (2 pages)
24 November 2006New director appointed (2 pages)
17 November 2006Director resigned (1 page)
18 May 2006Particulars of mortgage/charge (5 pages)
8 May 2006Particulars of mortgage/charge (5 pages)
23 March 2006Particulars of mortgage/charge (19 pages)
23 March 2006Particulars of mortgage/charge (12 pages)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
9 March 2006New director appointed (2 pages)
9 March 2006Director resigned (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006New secretary appointed;new director appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
15 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2006Registered office changed on 15/02/06 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 February 2006Nc inc already adjusted 08/02/06 (2 pages)
15 February 2006Accounting reference date shortened from 31/01/07 to 31/07/06 (1 page)
15 February 2006Director resigned (1 page)
7 February 2006Company name changed hackremco (no. 2320) LIMITED\certificate issued on 07/02/06 (2 pages)
16 January 2006Incorporation (17 pages)