Company NameBBAY (Clapham) Ltd
Company StatusDissolved
Company Number07028933
CategoryPrivate Limited Company
Incorporation Date24 September 2009(14 years, 7 months ago)
Dissolution Date11 December 2017 (6 years, 4 months ago)

Business Activity

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

Directors

Director NameSimon John Peter Grant
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2013(4 years after company formation)
Appointment Duration4 years, 1 month (closed 11 December 2017)
RoleCompany Director
Country of ResidenceJersey Channel Islands
Correspondence AddressStandard Bank House 47-49 La Motte Street
St. Helier
Jersey
JE2 4SZ
Director NameSara Louise Crowther
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2014(4 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 11 December 2017)
RoleTrust And Fiduciary Services Officer
Country of ResidenceJersey Channel Islands
Correspondence AddressStandard Bank House 47-49 La Motte Street
St Helier
Jersey
JE2 4SZ
Director NameLumbro Nominees (Jersey) Limited (Corporation)
StatusClosed
Appointed30 November 2012(3 years, 2 months after company formation)
Appointment Duration5 years (closed 11 December 2017)
Correspondence AddressStandard Bank House 47-49 La Motte Street
St Helier
Jersey
JE2 4SZ
Director NameMr Paul John Carpenter
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceIsle Of Man
Correspondence Address2 Clover Avenue
Reayrt Ny Keylley Peel
Isle Of Man
IM5 1GB
Director NameMr Ciaran Michael Lawlor
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed07 October 2009(1 week, 6 days after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address18 Woodbourne Square
Douglas
Isle Of Man
IM1 4DE
Director NameSteven William Bowen
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(8 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 08 July 2011)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressOne Circular Road
Douglas
Isle Of Man
IM1 1SB
Director NameSteven William Bowen
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 April 2014)
RoleManaging Director
Country of ResidenceJersey
Correspondence AddressStandard Bank House 47-49 La Motte Street
St Helier
Jersey
JE2 4SZ
Director NameMr Mark Anthony Carpenter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(3 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 October 2013)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressStandard Bank House 47-49 La Motte Street
St Helier
Jersey
JE2 4SZ
Director NameBuxton Limited (Corporation)
StatusResigned
Appointed24 September 2009(same day as company formation)
Correspondence AddressOne Circular Road Douglas
Isle Of Man
IM1 1SB
Secretary NameStandard Bank Trust Company (Isle Of Man) Limited (Corporation)
StatusResigned
Appointed24 September 2009(same day as company formation)
Correspondence AddressOne Circular Road
Douglas
Isle Of Man
IM1 1SB

Location

Registered Address9th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at £1Bbay Trading LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 September 2017Return of final meeting in a members' voluntary winding up (14 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
8 February 2017Registered office address changed from 1 London Bridge London SE1 9BG to 9th Floor 25 Farringdon Street London EC4A 4AB on 8 February 2017 (2 pages)
6 February 2017Declaration of solvency (3 pages)
6 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-18
(1 page)
6 February 2017Appointment of a voluntary liquidator (2 pages)
24 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 July 2016Registered office address changed from First Floor 50 Pall Mall London SW1Y 5JH to 1 London Bridge London SE1 9BG on 18 July 2016 (2 pages)
11 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(14 pages)
4 September 2015Full accounts made up to 31 December 2014 (8 pages)
12 November 2014Annual return made up to 24 October 2014
Statement of capital on 2014-11-12
  • GBP 1
(14 pages)
7 October 2014Full accounts made up to 31 December 2013 (12 pages)
8 May 2014Termination of appointment of Steven Bowen as a director (2 pages)
8 May 2014Appointment of Sara Louise Crowther as a director (3 pages)
11 November 2013Registered office address changed from First Floor 50 Pall Mall London SW1Y 5JH on 11 November 2013 (2 pages)
11 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(14 pages)
17 October 2013Termination of appointment of Mark Carpenter as a director (2 pages)
17 October 2013Appointment of Simon John Peter Grant as a director (3 pages)
23 September 2013Full accounts made up to 31 December 2012 (15 pages)
18 February 2013Registered office address changed from 3Rd Floor 27 Knightsbridge London SW1X 7LY on 18 February 2013 (2 pages)
28 December 2012Appointment of Lumbro Nominees (Jersey) Limited as a director (3 pages)
28 December 2012Appointment of Mark Anthony Carpenter as a director (3 pages)
28 December 2012Appointment of Steven William Bowen as a director (3 pages)
24 December 2012Termination of appointment of Paul Carpenter as a director (2 pages)
24 December 2012Termination of appointment of Ciaran Lawlor as a director (2 pages)
24 December 2012Termination of appointment of Buxton Limited as a director (2 pages)
30 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
8 August 2012Full accounts made up to 31 December 2011 (13 pages)
24 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
24 October 2011Director's details changed for Buxton Limited on 24 October 2011 (2 pages)
25 July 2011Termination of appointment of Steven Bowen as a director (2 pages)
2 June 2011Full accounts made up to 31 December 2010 (13 pages)
3 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (14 pages)
29 July 2010Appointment of Steven William Bowen as a director (3 pages)
14 October 2009Appointment of Ciaran Michael Lawlor as a director (3 pages)
5 October 2009Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
5 October 2009Termination of appointment of Standard Bank Trust Company (Isle of Man) Limited as a secretary (2 pages)
24 September 2009Incorporation (19 pages)