Company NameBAB Property Limited
Company StatusDissolved
Company Number08495653
CategoryPrivate Limited Company
Incorporation Date19 April 2013(11 years ago)
Dissolution Date31 October 2023 (5 months, 3 weeks ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRobert Wallace
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Director NameSandra Wallace
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT

Location

Registered AddressC/O Valentine & Co, Galley House
Moon Lane
Barnet
EN5 5YL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Shareholders

2 at £1Robert Wallace
50.00%
Ordinary
2 at £1Sandra Wallace
50.00%
Ordinary

Financials

Year2014
Net Worth£29,355
Cash£13,421
Current Liabilities£60,818

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

13 September 2013Delivered on: 28 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 20, 250 toddington road, luton. Notification of addition to or amendment of charge.
Outstanding
4 July 2013Delivered on: 13 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

31 July 2023Return of final meeting in a members' voluntary winding up (12 pages)
17 May 2023Liquidators' statement of receipts and payments to 20 March 2023 (13 pages)
2 April 2022Appointment of a voluntary liquidator (3 pages)
2 April 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-21
(1 page)
2 April 2022Registered office address changed from 1st Floor 314 Regents Park Road Finchley London N3 2LT United Kingdom to C/O Valentine & Co, Galley House Moon Lane Barnet EN5 5YL on 2 April 2022 (2 pages)
2 April 2022Declaration of solvency (5 pages)
17 December 2021Satisfaction of charge 084956530002 in full (1 page)
17 December 2021Satisfaction of charge 084956530001 in full (1 page)
19 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
19 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
20 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
24 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
23 April 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
10 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
26 April 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
30 November 2017Director's details changed for Sandra Wallace on 17 November 2017 (2 pages)
30 November 2017Director's details changed for Robert Wallace on 17 November 2017 (2 pages)
30 November 2017Director's details changed for Robert Wallace on 17 November 2017 (2 pages)
30 November 2017Director's details changed for Sandra Wallace on 17 November 2017 (2 pages)
24 November 2017Registered office address changed from Batchworth House Church Street Rickmansworth Hertfordshire WD3 1JE to 1st Floor 314 Regents Park Road Finchley London N3 2LT on 24 November 2017 (1 page)
24 November 2017Change of details for Sandra Wallace as a person with significant control on 17 November 2017 (2 pages)
24 November 2017Registered office address changed from Batchworth House Church Street Rickmansworth Hertfordshire WD3 1JE to 1st Floor 314 Regents Park Road Finchley London N3 2LT on 24 November 2017 (1 page)
24 November 2017Change of details for Robert Wallace as a person with significant control on 17 November 2017 (2 pages)
24 November 2017Change of details for Sandra Wallace as a person with significant control on 17 November 2017 (2 pages)
24 November 2017Change of details for Robert Wallace as a person with significant control on 17 November 2017 (2 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
11 May 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
11 May 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 4
(4 pages)
9 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 4
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
19 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 4
(4 pages)
19 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 4
(4 pages)
11 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
11 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
4 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 4
(4 pages)
4 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 4
(4 pages)
15 October 2013Current accounting period shortened from 30 April 2014 to 31 October 2013 (1 page)
15 October 2013Current accounting period shortened from 30 April 2014 to 31 October 2013 (1 page)
28 September 2013Registration of charge 084956530002 (12 pages)
28 September 2013Registration of charge 084956530002 (12 pages)
7 August 2013Statement of capital following an allotment of shares on 24 July 2013
  • GBP 4
(3 pages)
7 August 2013Statement of capital following an allotment of shares on 24 July 2013
  • GBP 4
(3 pages)
13 July 2013Registration of charge 084956530001 (11 pages)
13 July 2013Registration of charge 084956530001 (11 pages)
19 April 2013Incorporation (34 pages)
19 April 2013Incorporation (34 pages)