Company NameBywater Properties Asset Management Limited
Company StatusDissolved
Company Number05753011
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years, 1 month ago)
Dissolution Date2 January 2018 (6 years, 4 months ago)
Previous NamesEthel Austin Poland Limited and Bywater Properties Poland Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Theodore William Henry Michell
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2007(1 year, 5 months after company formation)
Appointment Duration10 years, 4 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 James Street
London
W1U 1EZ
Secretary NameMr Theodore William Henry Michell
NationalityBritish
StatusClosed
Appointed09 April 2009(3 years after company formation)
Appointment Duration8 years, 9 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 James Street
London
W1U 1EZ
Director NameMr Peter Wild Bullivant
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Farm
Kinnerton Road Dodleston
Chester
Cheshire
CH4 9LP
Wales
Director NameMr Michael Barry Owen
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Barrow Lane
Great Barrow
Chester
Cheshire
CH3 7HW
Wales
Secretary NameMr Andrew Robert Lovelady
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Tollemache Road
Prenton
Merseyside
CH43 8SZ
Wales
Director NameRichard Malcolm Walker
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(4 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 09 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Bywater Street
London
SW3 4XH
Director NameMr Tarsem Singh Dhaliwal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 09 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Clwyd
CH5 2NW
Wales
Director NameMr Muhammad Usman Amin
Date of BirthNovember 1983 (Born 40 years ago)
NationalityPakistani
StatusResigned
Appointed09 April 2013(7 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 March 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1st Floor Royal Liver Building
Liverpool
Merseyside
L3 1PS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebywaterproperties.com

Location

Registered Address46 James Street
London
W1U 1EZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Bywater Capital LTD
50.00%
Ordinary
500 at £1Bywater Properties Poland Holdings LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,000
Cash£1,000
Current Liabilities£9,000

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
2 October 2017Application to strike the company off the register (3 pages)
2 October 2017Application to strike the company off the register (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
(3 pages)
27 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(3 pages)
27 May 2015Director's details changed for Mr Theodore William Henry Michell on 22 October 2014 (2 pages)
27 May 2015Secretary's details changed for Mr Theodore William Henry Michell on 22 October 2014 (1 page)
27 May 2015Registered office address changed from 46 James Street James Street London W1U 1EZ to 46 James Street London W1U 1EZ on 27 May 2015 (1 page)
27 May 2015Secretary's details changed for Mr Theodore William Henry Michell on 22 October 2014 (1 page)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(3 pages)
27 May 2015Registered office address changed from 46 James Street James Street London W1U 1EZ to 46 James Street London W1U 1EZ on 27 May 2015 (1 page)
27 May 2015Director's details changed for Mr Theodore William Henry Michell on 22 October 2014 (2 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(4 pages)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(4 pages)
27 March 2014Termination of appointment of Muhammad Amin as a director (1 page)
27 March 2014Termination of appointment of Muhammad Amin as a director (1 page)
28 October 2013Registered office address changed from C/O C/O, Grant Thornton Uk Llp Grant Thornton Uk Llp 1St Floor Royal Liver Building Liverpool L3 1PS on 28 October 2013 (1 page)
28 October 2013Registered office address changed from C/O C/O, Grant Thornton Uk Llp Grant Thornton Uk Llp 1St Floor Royal Liver Building Liverpool L3 1PS on 28 October 2013 (1 page)
8 October 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
8 October 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
17 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
16 April 2013Termination of appointment of Richard Walker as a director (2 pages)
16 April 2013Appointment of Mr Muhammad Usman Amin as a director (3 pages)
16 April 2013Appointment of Mr Muhammad Usman Amin as a director (3 pages)
16 April 2013Termination of appointment of Tarsem Dhaliwal as a director (2 pages)
16 April 2013Termination of appointment of Tarsem Dhaliwal as a director (2 pages)
16 April 2013Termination of appointment of Richard Walker as a director (2 pages)
12 April 2013Company name changed bywater properties poland LIMITED\certificate issued on 12/04/13
  • CONNOT ‐
(3 pages)
12 April 2013Company name changed bywater properties poland LIMITED\certificate issued on 12/04/13
  • CONNOT ‐
(3 pages)
20 September 2012Full accounts made up to 31 December 2011 (15 pages)
20 September 2012Full accounts made up to 31 December 2011 (15 pages)
3 May 2012Second filing of AR01 previously delivered to Companies House made up to 23 March 2011 (17 pages)
3 May 2012Second filing of AR01 previously delivered to Companies House made up to 23 March 2011 (17 pages)
4 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (7 pages)
4 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (7 pages)
6 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
6 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
27 April 2011Full accounts made up to 31 December 2010 (15 pages)
27 April 2011Full accounts made up to 31 December 2010 (15 pages)
13 April 2011Annual return made up to 23 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/05/2012
(8 pages)
13 April 2011Annual return made up to 23 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/05/2012
(8 pages)
10 September 2010Full accounts made up to 31 December 2009 (16 pages)
10 September 2010Full accounts made up to 31 December 2009 (16 pages)
17 August 2010Company name changed ethel austin poland LIMITED\certificate issued on 17/08/10
  • RES15 ‐ Change company name resolution on 2010-08-02
(1 page)
17 August 2010Change of name notice (2 pages)
17 August 2010Company name changed ethel austin poland LIMITED\certificate issued on 17/08/10
  • RES15 ‐ Change company name resolution on 2010-08-02
(1 page)
17 August 2010Change of name notice (2 pages)
2 June 2010Appointment of Tarsem Singh Dhaliwal as a director (3 pages)
2 June 2010Appointment of Tarsem Singh Dhaliwal as a director (3 pages)
13 May 2010Termination of appointment of Peter Bullivant as a director (2 pages)
13 May 2010Termination of appointment of Michael Owen as a director (2 pages)
13 May 2010Termination of appointment of Michael Owen as a director (2 pages)
13 May 2010Termination of appointment of Peter Bullivant as a director (2 pages)
25 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (7 pages)
25 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (7 pages)
18 August 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
18 August 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
3 August 2009Full accounts made up to 30 September 2008 (16 pages)
3 August 2009Full accounts made up to 30 September 2008 (16 pages)
6 July 2009Auditor's resignation (1 page)
6 July 2009Auditor's resignation (1 page)
30 April 2009Director's change of particulars / richard walker / 01/12/2006 (1 page)
30 April 2009Return made up to 23/03/09; full list of members (5 pages)
30 April 2009Return made up to 23/03/09; full list of members (5 pages)
30 April 2009Director's change of particulars / richard walker / 01/12/2006 (1 page)
22 April 2009Secretary appointed theodore william henry michell (2 pages)
22 April 2009Appointment terminated secretary andrew lovelady (1 page)
22 April 2009Appointment terminated secretary andrew lovelady (1 page)
22 April 2009Secretary appointed theodore william henry michell (2 pages)
9 April 2009Registered office changed on 09/04/2009 from 4TH floor, north house 17 north john street liverpool L2 5EA (1 page)
9 April 2009Registered office changed on 09/04/2009 from 4TH floor, north house 17 north john street liverpool L2 5EA (1 page)
2 October 2008Full accounts made up to 30 September 2007 (12 pages)
2 October 2008Full accounts made up to 30 September 2007 (12 pages)
9 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
9 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
9 June 2008Ad 30/05/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
9 June 2008Ad 30/05/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
9 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
9 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
16 April 2008Return made up to 23/03/08; full list of members (4 pages)
16 April 2008Return made up to 23/03/08; full list of members (4 pages)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
26 October 2007New director appointed (2 pages)
26 October 2007New director appointed (2 pages)
15 August 2007Full accounts made up to 30 September 2006 (11 pages)
15 August 2007Full accounts made up to 30 September 2006 (11 pages)
17 April 2007Return made up to 23/03/07; full list of members (3 pages)
17 April 2007Return made up to 23/03/07; full list of members (3 pages)
11 October 2006Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page)
11 October 2006Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
19 April 2006New director appointed (7 pages)
19 April 2006New director appointed (7 pages)
5 April 2006Ad 23/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2006Director resigned (1 page)
5 April 2006Ad 23/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2006Director resigned (1 page)
23 March 2006Secretary resigned (1 page)
23 March 2006Incorporation (17 pages)
23 March 2006Incorporation (17 pages)
23 March 2006Secretary resigned (1 page)