BALFOUR BEATTY RESIDENTIAL ESTATES LIMITED

BALFOUR BEATTY RESIDENTIAL ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBALFOUR BEATTY RESIDENTIAL ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00895107
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BALFOUR BEATTY RESIDENTIAL ESTATES LIMITED?

    • (7499) /

    Where is BALFOUR BEATTY RESIDENTIAL ESTATES LIMITED located?

    Registered Office Address
    Tower Bridge House
    St Katharines Way
    E1W 1DD London
    Undeliverable Registered Office AddressNo

    What were the previous names of BALFOUR BEATTY RESIDENTIAL ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAVID M. ADAMS DEVELOPMENTS LIMITEDJan 02, 1967Jan 02, 1967

    What are the latest accounts for BALFOUR BEATTY RESIDENTIAL ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for BALFOUR BEATTY RESIDENTIAL ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 31, 2011

    LRESSP

    Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ on Apr 12, 2011

    2 pagesAD01

    Annual return made up to Nov 03, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2010

    Statement of capital on Nov 10, 2010

    • Capital: GBP 4,000
    SH01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    32 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Memorandum deleted 04/10/2010
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Director's details changed for Mark David Peters on Apr 01, 2010

    3 pagesCH01

    Director's details changed for Paul William Goldsmith on Apr 01, 2010

    3 pagesCH01

    Director's details changed for Colin Michael Pryce on Apr 01, 2010

    3 pagesCH01

    Annual return made up to Nov 03, 2009

    15 pagesAR01

    Accounts made up to Dec 31, 2008

    1 pagesAA

    legacy

    1 pages288b

    legacy

    4 pages288a

    legacy

    1 pages288b

    legacy

    5 pages363a

    Accounts made up to Dec 31, 2007

    1 pagesAA

    legacy

    6 pages363a

    Accounts made up to Dec 31, 2006

    1 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2005

    1 pagesAA

    Who are the officers of BALFOUR BEATTY RESIDENTIAL ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BNOMS LIMITED
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    Secretary
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    67896020002
    GOLDSMITH, Paul William
    St Katharines Way
    E1W 1DD London
    Tower Bridge House
    Director
    St Katharines Way
    E1W 1DD London
    Tower Bridge House
    EnglandBritish28639100003
    PETERS, Mark David
    St Katharines Way
    E1W 1DD London
    Tower Bridge House
    Director
    St Katharines Way
    E1W 1DD London
    Tower Bridge House
    United KingdomBritish192348430001
    PRYCE, Colin Michael
    St Katharines Way
    E1W 1DD London
    Tower Bridge House
    Director
    St Katharines Way
    E1W 1DD London
    Tower Bridge House
    EnglandBritish,Jamaican67971010001
    MILTON, Michael John Colin
    5 Hurst Way
    CR2 7AP South Croydon
    Surrey
    Secretary
    5 Hurst Way
    CR2 7AP South Croydon
    Surrey
    British4506610001
    COULT, Stephen James
    7 Elm Avenue
    Bingham
    NG13 8DL Nottingham
    Nottinghamshire
    Director
    7 Elm Avenue
    Bingham
    NG13 8DL Nottingham
    Nottinghamshire
    British18136440001
    COX, Ronald Charles
    134 Lovedon Lane
    Kings Worthy
    SO23 7NJ Winchester
    Hampshire
    Director
    134 Lovedon Lane
    Kings Worthy
    SO23 7NJ Winchester
    Hampshire
    British51757300001
    DIFFIN, Michael
    10 Hillside Drive
    NG25 0JZ Southwell
    Nottinghamshire
    Director
    10 Hillside Drive
    NG25 0JZ Southwell
    Nottinghamshire
    EnglandBritish120145510001
    FIELD, Derek Anthony
    Autumn Chase Beach Road
    Upton
    BH16 5NA Poole
    Dorset
    Director
    Autumn Chase Beach Road
    Upton
    BH16 5NA Poole
    Dorset
    British50673980001
    GILDIE, Robert
    1a Lowes Wong
    NG25 0JS Southwell
    Nottinghamshire
    Director
    1a Lowes Wong
    NG25 0JS Southwell
    Nottinghamshire
    British74756580001
    KILPATRICK, Douglas Watt
    43 Paddock Way
    RH8 0LG Oxted
    Surrey
    Director
    43 Paddock Way
    RH8 0LG Oxted
    Surrey
    British4266230002
    MCCORMACK, Francis Declan Finbar Tempany
    Cob Cottage
    Shore Road
    PO18 8HZ Bosham
    West Sussex
    Director
    Cob Cottage
    Shore Road
    PO18 8HZ Bosham
    West Sussex
    EnglandBritish34131020003
    MILTON, Michael John Colin
    5 Hurst Way
    CR2 7AP South Croydon
    Surrey
    Director
    5 Hurst Way
    CR2 7AP South Croydon
    Surrey
    United KingdomBritish4506610001
    MURRAY, Stuart Fraser
    29 Binden Road
    W12 9RJ London
    Director
    29 Binden Road
    W12 9RJ London
    British675720001
    O'CONNOR, Jan Vincent
    Topps Cottage
    The Borough
    SP5 3ND Downton
    Wiltshire
    Director
    Topps Cottage
    The Borough
    SP5 3ND Downton
    Wiltshire
    United KingdomIrish10848150001
    PEARSON, Christopher Rait O'Neill
    Shirley House, 5 West Walks
    DT1 1RE Dorchester
    Dorset
    Director
    Shirley House, 5 West Walks
    DT1 1RE Dorchester
    Dorset
    British60365730001
    PHILLIPS, Stephen Desmond
    Ascot House
    Hyperion Road
    DY7 6SB Stourton
    Staffordshire
    Director
    Ascot House
    Hyperion Road
    DY7 6SB Stourton
    Staffordshire
    United KingdomBritish41019420001
    SARGENT, Martyn Michael
    123 Melton Road
    West Bridgford
    NG2 6FG Nottingham
    Nottinghamshire
    Director
    123 Melton Road
    West Bridgford
    NG2 6FG Nottingham
    Nottinghamshire
    British3474400001

    Does BALFOUR BEATTY RESIDENTIAL ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On May 01, 1987
    Delivered On May 11, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Two plots of land north west side of morley road chaddesden title no's dy 82983 dy 95198 will fixed machinery buildings erections and other fixtures and fitting.
    Persons Entitled
    • N.M. Rothschild & Sons
    Transactions
    • May 11, 1987Registration of a charge
    • Aug 07, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 01, 1987
    Delivered On May 11, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at north west of morley road chaddesden title no dy 73540 with fixed machinery buildings erections and other fixtures & fittings.
    Persons Entitled
    • N.M. Rothschild & Sons Limited.
    Transactions
    • May 11, 1987Registration of a charge
    • Aug 07, 2003Statement of satisfaction of a charge in full or part (403a)
    Sub charge
    Created On Jul 31, 1986
    Delivered On Aug 06, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (1) land at oakwood derby comprised in a transfer dated 31 july 1986. (2) f/h land title no's dy 115776, dy 118505 and dy 116174.
    Persons Entitled
    • N. M. Rothschild & Sons Limited
    Transactions
    • Aug 06, 1986Registration of a charge
    Legal charge
    Created On Jun 14, 1986
    Delivered On Jun 18, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Whitehill farm kings ride camberley surrey.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 18, 1986Registration of a charge
    Legal charge
    Created On Sep 23, 1985
    Delivered On Oct 08, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold parcels of land at mansfield road derby. Title nos dy 115776, dy 116174 dy 118505 together with all fixed machinery, buildings, erections and other fixtures and fittings present & future.
    Persons Entitled
    • N.M. Rothschild & Sons
    Transactions
    • Oct 08, 1985Registration of a charge
    • Dec 20, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 23, 1985
    Delivered On Oct 08, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at oakwood derby as specified on doc M124 the benefit of an agreement dated 23/5/85, together with fixed machinery buildings, erections and other fixtures & fittings present and future.
    Persons Entitled
    • N.M. Rothschild & Sons
    Transactions
    • Oct 08, 1985Registration of a charge
    Legal charge
    Created On Aug 23, 1985
    Delivered On Sep 05, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Parcel of land to the north of winster road. And the east of st andrew's view breadsall hilltop (now known as oakwood) derbyshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 05, 1985Registration of a charge
    Legal charge
    Created On Jun 25, 1985
    Delivered On Jun 28, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold 8.54 acres or thereabouts fronting bishops drive, oakwood, derby together with all and singular the fixed machinery buildings erections and other fixtures and fittings therein or thereon.
    Persons Entitled
    • N.M. Rothschild & Sons Limited
    Transactions
    • Jun 28, 1985Registration of a charge
    • Dec 20, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 22, 1985
    Delivered On May 31, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land to the north-west-side at morley road chaddesden derby.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 31, 1985Registration of a charge
    Legal charge
    Created On May 22, 1985
    Delivered On May 30, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land k/a grove farm morley road, chaddesden and/or the proceeds of sale thereof.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 30, 1985Registration of a charge
    Legal charge
    Created On May 22, 1985
    Delivered On May 30, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land lying to the west of wood road breadsall and/or the proceeds at sale thereof.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 30, 1985Registration of a charge
    Legal charge
    Created On Jul 13, 1984
    Delivered On Jul 19, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold part of fields O.S. numbers 4475 & 5576 at breadsall hilltop derbyshire comprising 2.80 acres or thereabouts.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 19, 1984Registration of a charge
    Legal charge
    Created On Mar 09, 1984
    Delivered On Mar 21, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold piece of land in mansfield road, derby derbyshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 21, 1984Registration of a charge
    Legal charge
    Created On Dec 30, 1983
    Delivered On Jan 11, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land and buildings 7,8,9 and 10, albert street, derby, derbyshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 11, 1984Registration of a charge
    Legal charge
    Created On Dec 20, 1983
    Delivered On Jan 09, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land fronting on to mansfield road. Derby derbyshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 09, 1984Registration of a charge
    Legal charge
    Created On Oct 21, 1983
    Delivered On Nov 03, 1983
    Satisfied
    Amount secured
    £13,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    F/Hold 35, town street, duffield, derbyshire.
    Persons Entitled
    • National & Provincial Buildings Society
    Transactions
    • Nov 03, 1983Registration of a charge
    Legal charge
    Created On Aug 19, 1983
    Delivered On Sep 06, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold 6 albert street, derby, derbyshire title no dy 96237.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 06, 1983Registration of a charge
    Legal charge
    Created On May 25, 1983
    Delivered On May 26, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land part of fields O.S. number 3489 and 4200 on the O.S. (1965 edition) at breadsall near derby.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 26, 1983Registration of a charge
    Legal charge
    Created On May 24, 1982
    Delivered On Jun 14, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold 6, albert street, derby.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 14, 1982Registration of a charge
    Legal charge
    Created On May 07, 1982
    Delivered On May 11, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land being part of fields O.s number 3489 and 4200 (1965) edition at breadsall near derby.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 11, 1982Registration of a charge
    Legal charge
    Created On Mar 01, 1982
    Delivered On Mar 03, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that property at old blacksmith's yard, sadler gate, derby title no:- dy 69326.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 03, 1982Registration of a charge
    Legal charge
    Created On Jan 05, 1982
    Delivered On Jan 13, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold 19 and 20, sadler gate, derby, derbyshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 13, 1982Registration of a charge
    Legal charge
    Created On May 11, 1981
    Delivered On May 29, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land at breadsall, near derby (see doc M102).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 29, 1981Registration of a charge
    Legal charge
    Created On Dec 15, 1980
    Delivered On Dec 23, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land to the south side of mansfield breadsall title no dy 23389.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 23, 1980Registration of a charge
    Legal charge
    Created On Dec 15, 1980
    Delivered On Dec 23, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The lodge porters lane breadsall hilltop derby title no dy 9213.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 23, 1980Registration of a charge

    Does BALFOUR BEATTY RESIDENTIAL ESTATES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 31, 2011Commencement of winding up
    Nov 24, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    Roderick John Weston
    Mazars Llp Tower Bridge House
    St Katharines Way
    E1W 1DD London
    practitioner
    Mazars Llp Tower Bridge House
    St Katharines Way
    E1W 1DD London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0