Company NameB1 Offices Limited
Company StatusDissolved
Company Number05865800
CategoryPrivate Limited Company
Incorporation Date4 July 2006(17 years, 10 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Robert Reeve
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2011(4 years, 12 months after company formation)
Appointment Duration6 years, 11 months (closed 22 May 2018)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressBrooklands Farm Pepperbox Lane
Bramley
Guildford
Surrey
GU5 0LW
Secretary NameSandringham Company Secretaries Limited (Corporation)
StatusClosed
Appointed28 April 2009(2 years, 9 months after company formation)
Appointment Duration9 years (closed 22 May 2018)
Correspondence Address1st Goldsworth Road
Woking
Surrey
GU21 6LQ
Director NameMiss Alison Elizabeth Hunter
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(same day as company formation)
RoleReal Estate Principal
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
2 South Eaton Place
London
SW1W 9JA
Secretary NameMr Gerald Douglas Bland
NationalityBritish
StatusResigned
Appointed04 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Fort Road
Guildford
Surrey
GU1 3TB
Secretary NameGb Law Ltd (Corporation)
StatusResigned
Appointed05 June 2007(11 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 April 2009)
Correspondence AddressStane House
Salmons Corner, Near Coggeshall
Colchester
Essex
CO6 1RX

Location

Registered AddressCentrum House
36 Station Road
Egham
Surrey
TW20 9LF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Alison Elizabeth Hunter
100.00%
Ordinary

Financials

Year2014
Net Worth-£823,911
Cash£223,678
Current Liabilities£1,083,517

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

26 February 2013Delivered on: 28 February 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company or becker enterprises overseas inc to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The kings head, london road, burgess hill, west sussex, t/no: WSX195808, by way of fixed charge all licences to enter upon or use land and the benefit of all other agreements relating to land, the proceeds of sale of the property, the benefit of any rental deposit all rents and other sums due under any lease, all plant and machinery and the benefit of all contracts, licences and warranties and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

22 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2017Compulsory strike-off action has been suspended (1 page)
8 November 2017Compulsory strike-off action has been suspended (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
7 January 2017Total exemption small company accounts made up to 30 November 2015 (5 pages)
7 January 2017Total exemption small company accounts made up to 30 November 2015 (5 pages)
20 September 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
20 September 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
8 December 2015Compulsory strike-off action has been discontinued (1 page)
8 December 2015Compulsory strike-off action has been discontinued (1 page)
6 December 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
6 December 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(4 pages)
28 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(4 pages)
28 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(4 pages)
20 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 20 July 2015 (1 page)
20 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 20 July 2015 (1 page)
3 December 2014Compulsory strike-off action has been discontinued (1 page)
3 December 2014Compulsory strike-off action has been discontinued (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
28 November 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 November 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
5 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(4 pages)
5 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(4 pages)
4 January 2014Total exemption small company accounts made up to 30 November 2012 (6 pages)
4 January 2014Total exemption small company accounts made up to 30 November 2012 (6 pages)
11 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 2
(4 pages)
11 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 2
(4 pages)
11 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 2
(4 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
13 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
8 August 2011Appointment of Mr Robert Reeve as a director (2 pages)
8 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
8 August 2011Appointment of Mr Robert Reeve as a director (2 pages)
8 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
8 August 2011Termination of appointment of Alison Hunter as a director (1 page)
8 August 2011Termination of appointment of Alison Hunter as a director (1 page)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
10 March 2011Current accounting period extended from 31 July 2011 to 30 November 2011 (1 page)
10 March 2011Current accounting period extended from 31 July 2011 to 30 November 2011 (1 page)
6 August 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
6 August 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 July 2010Compulsory strike-off action has been discontinued (1 page)
28 July 2010Compulsory strike-off action has been discontinued (1 page)
27 July 2010Secretary's details changed for Sandringham Company Secretaries Limited on 1 October 2009 (2 pages)
27 July 2010Secretary's details changed for Sandringham Company Secretaries Limited on 1 October 2009 (2 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
27 July 2010Secretary's details changed for Sandringham Company Secretaries Limited on 1 October 2009 (2 pages)
27 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
26 September 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
26 September 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
8 September 2009Return made up to 04/07/09; full list of members (3 pages)
8 September 2009Return made up to 04/07/09; full list of members (3 pages)
19 August 2009Compulsory strike-off action has been discontinued (1 page)
19 August 2009Compulsory strike-off action has been discontinued (1 page)
18 August 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
18 August 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 May 2009Appointment terminated secretary GB law LTD (1 page)
19 May 2009Appointment terminated secretary GB law LTD (1 page)
19 May 2009Registered office changed on 19/05/2009 from stane house salmon's corner nr coggeshall colchester essex CO6 1RX england (1 page)
19 May 2009Secretary appointed sandringham company secretaries LIMITED (1 page)
19 May 2009Secretary appointed sandringham company secretaries LIMITED (1 page)
19 May 2009Registered office changed on 19/05/2009 from stane house salmon's corner nr coggeshall colchester essex CO6 1RX england (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2008Location of debenture register (1 page)
7 July 2008Return made up to 04/07/08; full list of members (3 pages)
7 July 2008Return made up to 04/07/08; full list of members (3 pages)
7 July 2008Location of debenture register (1 page)
7 July 2008Location of register of members (1 page)
7 July 2008Registered office changed on 07/07/2008 from stane house salmons corner nr coggeshall colchester essex CO6 1RX (1 page)
7 July 2008Location of register of members (1 page)
7 July 2008Registered office changed on 07/07/2008 from stane house salmons corner nr coggeshall colchester essex CO6 1RX (1 page)
5 September 2007Registered office changed on 05/09/07 from: stane house, salmons corner near coggeshall colchester essex CO6 1RX (1 page)
5 September 2007Registered office changed on 05/09/07 from: stane house, salmons corner near coggeshall colchester essex CO6 1RX (1 page)
3 September 2007Location of register of members (1 page)
3 September 2007Secretary resigned (1 page)
3 September 2007Registered office changed on 03/09/07 from: 85 chelsea manor street london SW3 5QP (1 page)
3 September 2007Registered office changed on 03/09/07 from: 85 chelsea manor street london SW3 5QP (1 page)
3 September 2007New secretary appointed (1 page)
3 September 2007New secretary appointed (1 page)
3 September 2007Location of debenture register (1 page)
3 September 2007Return made up to 04/07/07; full list of members (2 pages)
3 September 2007Return made up to 04/07/07; full list of members (2 pages)
3 September 2007Location of register of members (1 page)
3 September 2007Location of debenture register (1 page)
3 September 2007Secretary resigned (1 page)
4 July 2006Incorporation (13 pages)
4 July 2006Incorporation (13 pages)