Company NameBickley Park Development Limited
Company StatusDissolved
Company Number06285659
CategoryPrivate Limited Company
Incorporation Date19 June 2007(16 years, 10 months ago)
Dissolution Date26 April 2016 (7 years, 12 months ago)
Previous NamesHancorn Limited and Rice Aviation Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Kevin Lee Rice
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2007(3 months after company formation)
Appointment Duration8 years, 7 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPolehill Farm Scragged Oak Road
Detling
Maidstone
Kent
ME14 3HL
Director NameMr Martyn Charles Sellick
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2008(1 year, 5 months after company formation)
Appointment Duration7 years, 5 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Hawthorne Road
Bromley
BR1 2HH
Secretary NameMr Martyn Charles Sellick
NationalityBritish
StatusClosed
Appointed28 November 2008(1 year, 5 months after company formation)
Appointment Duration7 years, 5 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Hawthorne Road
Bromley
BR1 2HH
Secretary NameMr Michael Wain Brown
NationalityBritish
StatusResigned
Appointed19 September 2007(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Malthouse Teston Road
Offham
Kent
ME19 4NB
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressMutual House
70 Conduit Street
London
W1S 2GF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Mavelstone Close Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£146,461
Cash£396
Current Liabilities£10,066

Accounts

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

Charges

22 December 2010Delivered on: 24 December 2010
Persons entitled: National Westminster Bank PLC

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 uncalled capital buildings fixtures plant and machinery.
Outstanding
24 December 2008Delivered on: 10 January 2009
Satisfied on: 10 April 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38A hawthorne road bromley t/no SGL695196 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
27 January 2016Application to strike the company off the register (3 pages)
5 August 2015Director's details changed for Mr Martyn Charles Sellick on 31 March 2015 (2 pages)
5 August 2015Secretary's details changed for Mr Martyn Charles Sellick on 31 March 2015 (1 page)
5 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(5 pages)
15 June 2015Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 (1 page)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(5 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 April 2013Second filing of AR01 previously delivered to Companies House made up to 19 June 2011 (16 pages)
18 April 2013Second filing of AR01 previously delivered to Companies House made up to 19 June 2010 (16 pages)
10 April 2013Satisfaction of charge 1 in full (3 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 April 2013Annual return made up to 19 June 2009 with a full list of shareholders (5 pages)
28 March 2013Second filing of AR01 previously delivered to Companies House made up to 19 June 2012 (16 pages)
16 July 2012Annual return made up to 19 June 2012 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 28/03/13.
(6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 June 2011Annual return made up to 19 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/04/2013.
(6 pages)
8 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 July 2010Annual return made up to 19 June 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/04/2013.
(6 pages)
10 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 June 2009Return made up to 19/06/09; full list of members (3 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 December 2008Appointment terminated secretary michael brown (1 page)
29 December 2008Director and secretary appointed martyn charles sellick (1 page)
12 December 2008Company name changed rice aviation LIMITED\certificate issued on 15/12/08 (2 pages)
5 August 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
3 July 2008Secretary's change of particulars / michael brown / 01/04/2008 (2 pages)
3 July 2008Return made up to 19/06/08; full list of members (3 pages)
27 September 2007New director appointed (2 pages)
27 September 2007Secretary resigned (1 page)
27 September 2007Registered office changed on 27/09/07 from: 31 corsham street, london, N1 6DR (1 page)
27 September 2007New secretary appointed (2 pages)
27 September 2007Director resigned (1 page)
19 September 2007Company name changed hancorn LIMITED\certificate issued on 19/09/07 (2 pages)
19 June 2007Incorporation (17 pages)