BAVARIAN MORTGAGES NO. 5 LIMITED

BAVARIAN MORTGAGES NO. 5 LIMITED

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

    Company NameBAVARIAN MORTGAGES NO. 5 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02523852
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BAVARIAN MORTGAGES NO. 5 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BAVARIAN MORTGAGES NO. 5 LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of BAVARIAN MORTGAGES NO. 5 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARKWORTH ASSETS PLCJul 19, 1990Jul 19, 1990

    What are the latest accounts for BAVARIAN MORTGAGES NO. 5 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for BAVARIAN MORTGAGES NO. 5 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Registered office address changed from Trinity Road Halifax West Yorkshire HX1 2RG to 1 More London Place London SE1 2AF on Jul 11, 2016

    2 pagesAD01

    Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Tower House Charterhall Drive Chester CH88 3AN

    2 pagesAD02

    Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN

    2 pagesAD03

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 28, 2016

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN

    1 pagesAD03

    Annual return made up to Dec 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2016

    Statement of capital on Jan 04, 2016

    • Capital: GBP 50,000
    SH01

    Appointment of Mr Jamie Wilcox Egginton as a director on Jul 28, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2015

    Statement of capital on Jan 05, 2015

    • Capital: GBP 50,000
    SH01

    Termination of appointment of Robert Andrew Purdy as a director on Aug 08, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    9 pagesAA

    Register inspection address has been changed

    1 pagesAD02

    Annual return made up to Dec 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2014

    Statement of capital on Jan 13, 2014

    • Capital: GBP 50,000
    SH01

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Resolutions

    Resolutions
    77 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Dec 31, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Robert Andrew Purdy as a director

    2 pagesAP01

    Termination of appointment of Alasdair Lenman as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of BAVARIAN MORTGAGES NO. 5 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GITTINS, Paul
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Secretary
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    164928060001
    EGGINTON, Jamie Wilcox
    GL4 3RL Gloucester
    Barnett Way
    United Kingdom
    Director
    GL4 3RL Gloucester
    Barnett Way
    United Kingdom
    United KingdomBritish198104120001
    JONES, Michael John Probert
    HX1 2RG Halifax
    Trinity Road
    West Yorkshire
    England
    Director
    HX1 2RG Halifax
    Trinity Road
    West Yorkshire
    England
    EnglandBritish133972790001
    AUSTIN, Edward Richard
    The Old School House
    Vicarage Road
    SY3 9EZ Shrewsbury
    Shropshire
    Secretary
    The Old School House
    Vicarage Road
    SY3 9EZ Shrewsbury
    Shropshire
    British46398140003
    LOCKWOOD, Angela
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    Secretary
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    British115797910001
    MAYER, Sally
    48 Prospect Street
    Shibden Heights
    HX3 6LG Halifax
    Secretary
    48 Prospect Street
    Shibden Heights
    HX3 6LG Halifax
    British75435950002
    MCPHERSON, Donald James
    17 Cross Bank
    BD23 6AH Skipton
    North Yorkshire
    Secretary
    17 Cross Bank
    BD23 6AH Skipton
    North Yorkshire
    British40519810003
    MILLWARD, Keith Roger
    Le Marque Manor Close
    Penn
    HP10 8HZ High Wycombe
    Buckinghamshire
    Secretary
    Le Marque Manor Close
    Penn
    HP10 8HZ High Wycombe
    Buckinghamshire
    British80388420001
    ROSBROOK, Simon John
    159 Main Street
    Menston
    LS29 6HU Ilkley
    West Yorkshire
    Secretary
    159 Main Street
    Menston
    LS29 6HU Ilkley
    West Yorkshire
    British51241230001
    SOBO, Femi
    5 Carr Bridge View
    Cookridge
    LS16 7BR Leeds
    Secretary
    5 Carr Bridge View
    Cookridge
    LS16 7BR Leeds
    British55778050002
    THOMAS, William Guy
    Beech House
    Wolverhampton Road
    TF11 9HA Shifnal
    Salop
    Secretary
    Beech House
    Wolverhampton Road
    TF11 9HA Shifnal
    Salop
    British54968670001
    WAITE, Simon Nicholas
    2 Coverdale Garth
    Collingham
    LS22 5LR Wetherby
    West Yorkshire
    Secretary
    2 Coverdale Garth
    Collingham
    LS22 5LR Wetherby
    West Yorkshire
    British44542620002
    CLIFFORD CHANCE SECRETARIES LIMITED
    200 Aldersgate Street
    EC1A 4JJ London
    Secretary
    200 Aldersgate Street
    EC1A 4JJ London
    38508390002
    BEDDOWS, Peter Richard
    Austcliffe House Farm
    Austcliffe Road Cookley
    DY10 3UR Kidderminster
    Worcestershire
    Director
    Austcliffe House Farm
    Austcliffe Road Cookley
    DY10 3UR Kidderminster
    Worcestershire
    EnglandBritish14142380001
    GRASSE, Thomas
    Menterschwaigstrasse 23
    FOREIGN Munich
    81545
    Germany
    Director
    Menterschwaigstrasse 23
    FOREIGN Munich
    81545
    Germany
    German73740880001
    KERR, Ian David
    22 Ivetsey Close
    Wheaton Aston
    ST19 9QR Stafford
    Staffordshire
    Director
    22 Ivetsey Close
    Wheaton Aston
    ST19 9QR Stafford
    Staffordshire
    British57441480002
    LENMAN, Alasdair Bruce
    Company Secretariat
    The Mound
    EH1 1YZ Edinburgh
    C/O Lloyds Banking Group Plc
    United Kingdom
    Director
    Company Secretariat
    The Mound
    EH1 1YZ Edinburgh
    C/O Lloyds Banking Group Plc
    United Kingdom
    United KingdomBritish154943160001
    MYHILL, Stephen Richard
    33 Marshals Drive
    AL1 4RB St Albans
    Hertfordshire
    Director
    33 Marshals Drive
    AL1 4RB St Albans
    Hertfordshire
    British27794860001
    POPE, Darren Scott
    Chief Office
    Barnett Way, Gloucester,
    Gl4 7rl
    Cheltenham & Gloucester Plc
    United Kingdom
    Director
    Chief Office
    Barnett Way, Gloucester,
    Gl4 7rl
    Cheltenham & Gloucester Plc
    United Kingdom
    United KingdomBritish133746080001
    PURDY, Robert Andrew
    Barnett Way
    Barnwood
    GL4 3RL Gloucester
    Lloyds Banking Group
    England
    England
    Director
    Barnett Way
    Barnwood
    GL4 3RL Gloucester
    Lloyds Banking Group
    England
    England
    United KingdomBritish171563520001
    SACHS, Kurt
    Three Lincoln Center
    160 West 66th Street Apt 44d
    NY 10023 New York
    Usa
    Director
    Three Lincoln Center
    160 West 66th Street Apt 44d
    NY 10023 New York
    Usa
    German67027380004
    SEWELL, Peter Leonard
    Flat C6, Maison Victor Hugo
    Greve D'Azette, St. Clement
    JE2 6PW Jersey
    Channel Islands
    Director
    Flat C6, Maison Victor Hugo
    Greve D'Azette, St. Clement
    JE2 6PW Jersey
    Channel Islands
    British80088710001
    STOCKTON, Nigel
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    Director
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    EnglandBritish94161380003
    THOMAS, William Guy
    Beech House
    Wolverhampton Road
    TF11 9HA Shifnal
    Salop
    Director
    Beech House
    Wolverhampton Road
    TF11 9HA Shifnal
    Salop
    EnglandBritish54968670001
    WATKINS, Daniel John
    Gretton Mill
    Gilberries Lane Cardington
    SY6 7HZ Church Stretton
    Shropshire
    Director
    Gretton Mill
    Gilberries Lane Cardington
    SY6 7HZ Church Stretton
    Shropshire
    United KingdomBritish50866500002

    Does BAVARIAN MORTGAGES NO. 5 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 28, 2016Commencement of winding up
    Oct 13, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF 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