Company NameBam Chiswick Limited
Company StatusDissolved
Company Number06226368
CategoryPrivate Limited Company
Incorporation Date25 April 2007(17 years ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)
Previous NamesNewincco 695 Limited and HBG High Road Chiswick Limited

Business Activity

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

Directors

Director NameMr Clwyd Whieldon Roberts
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2007(1 week, 1 day after company formation)
Appointment Duration11 years, 2 months (closed 10 July 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address183 St. Vincent Street
Glasgow
G2 5QD
Scotland
Director NameMr Douglas Peters
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2015(8 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 10 July 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence Address183 St. Vincent Street
Glasgow
G2 5QD
Scotland
Secretary NameMr Euan James Miller
StatusClosed
Appointed30 September 2015(8 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 10 July 2018)
RoleCompany Director
Correspondence Address183 St. Vincent Street
Glasgow
G2 5QD
Scotland
Director NameMr John Roderick Burke
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(1 week, 1 day after company formation)
Appointment Duration8 years, 5 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address183 St. Vincent Street
Glasgow
G2 5QD
Scotland
Secretary NameMr Douglas Peters
NationalityBritish
StatusResigned
Appointed03 May 2007(1 week, 1 day after company formation)
Appointment Duration8 years, 5 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address183 St. Vincent Street
Glasgow
G2 5QD
Scotland
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Contact

Websitebam.co.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Bam Properties LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit-£4,000
Net Worth£1,714,000
Cash£24,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

7 June 2007Delivered on: 21 June 2007
Satisfied on: 9 January 2013
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 under the terms of the aforementioned instrument creating or evidencing the charge.
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
11 June 2007Delivered on: 13 June 2007
Satisfied on: 22 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Chiswick high road, chiswick, london t/no AGL64171. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

10 July 2018Final Gazette dissolved following liquidation (1 page)
10 April 2018Return of final meeting in a members' voluntary winding up (6 pages)
17 November 2017Registered office address changed from Breakspear Park Breakspear Way Hemel Hempstead Herts HP2 4FL to 15 Canada Square London E14 5GL on 17 November 2017 (2 pages)
17 November 2017Registered office address changed from Breakspear Park Breakspear Way Hemel Hempstead Herts HP2 4FL to 15 Canada Square London E14 5GL on 17 November 2017 (2 pages)
15 November 2017Appointment of a voluntary liquidator (1 page)
15 November 2017Declaration of solvency (6 pages)
15 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-30
(1 page)
15 November 2017Declaration of solvency (6 pages)
15 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-30
(1 page)
15 November 2017Appointment of a voluntary liquidator (1 page)
11 August 2017Full accounts made up to 31 December 2016 (13 pages)
11 August 2017Full accounts made up to 31 December 2016 (13 pages)
12 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
10 May 2016Full accounts made up to 31 December 2015 (10 pages)
10 May 2016Full accounts made up to 31 December 2015 (10 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(5 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(5 pages)
12 November 2015Director's details changed for Mr Douglas Peters on 30 September 2015 (2 pages)
12 November 2015Appointment of Mr Douglas Peters as a director on 30 September 2015 (2 pages)
12 November 2015Director's details changed for Mr Clwyd Whieldon Roberts on 30 September 2015 (2 pages)
12 November 2015Appointment of Mr Euan James Miller as a secretary on 30 September 2015 (2 pages)
12 November 2015Director's details changed for Mr Clwyd Whieldon Roberts on 30 September 2015 (2 pages)
12 November 2015Appointment of Mr Euan James Miller as a director on 30 September 2015 (2 pages)
12 November 2015Appointment of Mr Douglas Peters as a director on 30 September 2015 (2 pages)
12 November 2015Termination of appointment of John Roderick Burke as a director on 30 September 2015 (1 page)
12 November 2015Termination of appointment of Douglas Peters as a secretary on 30 September 2015 (1 page)
12 November 2015Director's details changed for Mr Douglas Peters on 30 September 2015 (2 pages)
12 November 2015Secretary's details changed for Mr Euan James Miller on 30 September 2015 (1 page)
12 November 2015Appointment of Mr Euan James Miller as a secretary on 30 September 2015 (2 pages)
12 November 2015Termination of appointment of John Roderick Burke as a director on 30 September 2015 (1 page)
12 November 2015Director's details changed for Mr Euan James Miller on 30 September 2015 (2 pages)
12 November 2015Termination of appointment of Douglas Peters as a secretary on 30 September 2015 (1 page)
12 November 2015Secretary's details changed for Mr Euan James Miller on 30 September 2015 (1 page)
12 November 2015Director's details changed for Mr Euan James Miller on 30 September 2015 (2 pages)
30 May 2015Full accounts made up to 31 December 2014 (11 pages)
30 May 2015Full accounts made up to 31 December 2014 (11 pages)
8 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(5 pages)
8 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(5 pages)
30 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(5 pages)
30 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(5 pages)
8 April 2014Full accounts made up to 31 December 2013 (13 pages)
8 April 2014Full accounts made up to 31 December 2013 (13 pages)
24 May 2013Full accounts made up to 31 December 2012 (11 pages)
24 May 2013Full accounts made up to 31 December 2012 (11 pages)
2 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
14 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 May 2012Full accounts made up to 31 December 2011 (10 pages)
4 May 2012Full accounts made up to 31 December 2011 (10 pages)
30 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
28 April 2011Secretary's details changed for Mr Douglas Peters on 25 April 2011 (2 pages)
28 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
28 April 2011Secretary's details changed for Mr Douglas Peters on 25 April 2011 (2 pages)
21 April 2011Full accounts made up to 31 December 2010 (10 pages)
21 April 2011Full accounts made up to 31 December 2010 (10 pages)
10 June 2010Director's details changed for Mr Clwyd Whieldon Roberts on 10 June 2010 (2 pages)
10 June 2010Director's details changed for Mr Clwyd Whieldon Roberts on 10 June 2010 (2 pages)
10 June 2010Secretary's details changed for Mr Douglas Peters on 10 June 2010 (1 page)
10 June 2010Director's details changed for Mr John Roderick Burke on 10 June 2010 (2 pages)
10 June 2010Director's details changed for Mr John Roderick Burke on 10 June 2010 (2 pages)
10 June 2010Secretary's details changed for Mr Douglas Peters on 10 June 2010 (1 page)
19 May 2010Full accounts made up to 31 December 2009 (10 pages)
19 May 2010Full accounts made up to 31 December 2009 (10 pages)
28 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
17 September 2009Registered office changed on 17/09/2009 from merit house edgware road colindale london NW9 5AF (1 page)
17 September 2009Registered office changed on 17/09/2009 from merit house edgware road colindale london NW9 5AF (1 page)
20 May 2009Return made up to 25/04/09; full list of members (3 pages)
20 May 2009Return made up to 25/04/09; full list of members (3 pages)
12 May 2009Full accounts made up to 31 December 2008 (10 pages)
12 May 2009Full accounts made up to 31 December 2008 (10 pages)
14 November 2008Memorandum and Articles of Association (15 pages)
14 November 2008Memorandum and Articles of Association (15 pages)
9 October 2008Company name changed hbg high road chiswick LIMITED\certificate issued on 14/10/08 (2 pages)
9 October 2008Company name changed hbg high road chiswick LIMITED\certificate issued on 14/10/08 (2 pages)
18 June 2008Full accounts made up to 31 December 2007 (17 pages)
18 June 2008Full accounts made up to 31 December 2007 (17 pages)
16 June 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
16 June 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
27 May 2008Return made up to 25/04/08; full list of members (3 pages)
27 May 2008Return made up to 25/04/08; full list of members (3 pages)
21 June 2007Particulars of mortgage/charge (8 pages)
21 June 2007Particulars of mortgage/charge (8 pages)
13 June 2007Particulars of mortgage/charge (5 pages)
13 June 2007Particulars of mortgage/charge (5 pages)
25 May 2007Director resigned (1 page)
25 May 2007Registered office changed on 25/05/07 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Secretary resigned (1 page)
25 May 2007New secretary appointed (2 pages)
25 May 2007Secretary resigned (1 page)
25 May 2007New director appointed (6 pages)
25 May 2007Registered office changed on 25/05/07 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
25 May 2007New director appointed (2 pages)
25 May 2007New secretary appointed (2 pages)
25 May 2007New director appointed (6 pages)
25 May 2007New director appointed (2 pages)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
30 April 2007Company name changed newincco 695 LIMITED\certificate issued on 30/04/07 (2 pages)
30 April 2007Company name changed newincco 695 LIMITED\certificate issued on 30/04/07 (2 pages)
25 April 2007Incorporation (20 pages)
25 April 2007Incorporation (20 pages)