OLDCO BD (2011) LIMITED

OLDCO BD (2011) LIMITED

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

    Company NameOLDCO BD (2011) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03894563
    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 OLDCO BD (2011) LIMITED?

    • (7011) /

    Where is OLDCO BD (2011) LIMITED located?

    Registered Office Address
    1 Beauchamp Court
    Victors Way
    EN5 5TZ Barnet
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of OLDCO BD (2011) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOKWORTH DEVELOPMENTS LIMITEDDec 15, 1999Dec 15, 1999

    What are the latest accounts for OLDCO BD (2011) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What is the status of the latest annual return for OLDCO BD (2011) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for OLDCO BD (2011) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jun 06, 2014

    11 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    11 pages4.72

    Liquidators' statement of receipts and payments to Aug 15, 2013

    10 pages4.68

    Administrator's progress report to Aug 13, 2012

    13 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    13 pages2.34B

    Administrator's progress report to Feb 15, 2012

    12 pages2.24B

    Result of meeting of creditors

    31 pages2.23B

    Statement of administrator's proposal

    30 pages2.17B

    Statement of affairs with form 2.14B

    7 pages2.16B

    Certificate of change of name

    Company name changed brookworth developments LIMITED\certificate issued on 15/09/11
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 15, 2011

    Change company name resolution on Sep 08, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 08, 2011

    RES15

    Registered office address changed from * Allen House 1 Westmead Road Sutton Surrey SM1 4LA* on Aug 24, 2011

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Full accounts made up to Jun 30, 2010

    16 pagesAA

    Annual return made up to Dec 15, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 07, 2011

    Statement of capital on Feb 07, 2011

    • Capital: GBP 100,066
    SH01

    Director's details changed for Richard Nigel Godfrey Worth on Sep 13, 2010

    2 pagesCH01

    legacy

    5 pagesMG01

    legacy

    5 pagesMG01

    Current accounting period extended from Dec 31, 2009 to Jun 30, 2010

    1 pagesAA01

    legacy

    3 pagesMG02

    legacy

    5 pagesMG01

    Full accounts made up to Dec 31, 2008

    15 pagesAA

    legacy

    3 pagesMG02

    Who are the officers of OLDCO BD (2011) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROWLEY, Gavin Paul
    Glebe Close
    RH7 6AX Lingfield
    4
    Surrey
    Secretary
    Glebe Close
    RH7 6AX Lingfield
    4
    Surrey
    BritishDirector64536410002
    ROWLEY, Gavin Paul
    Glebe Close
    RH7 6AX Lingfield
    4
    Surrey
    Director
    Glebe Close
    RH7 6AX Lingfield
    4
    Surrey
    EnglandBritishDirector64536410002
    WORTH, Richard Nigel Godfrey
    St George's Lane
    SL5 7ET Ascot
    Foxfields
    Berkshire
    United Kingdom
    Director
    St George's Lane
    SL5 7ET Ascot
    Foxfields
    Berkshire
    United Kingdom
    United KingdomBritishEstate Agent47503500007
    WEBBER, Matthew Neil
    22 Queens Road
    TW13 5AR Feltham
    Middlesex
    Secretary
    22 Queens Road
    TW13 5AR Feltham
    Middlesex
    BritishDirector67833170001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    MANN, Steve
    Graiswold
    Sandhurst Road, Finchampstead
    RG40 3JQ Wokingham
    Berkshire
    Director
    Graiswold
    Sandhurst Road, Finchampstead
    RG40 3JQ Wokingham
    Berkshire
    BritishConsultant68216080001
    WEBBER, Matthew Neil
    22 Queens Road
    TW13 5AR Feltham
    Middlesex
    Director
    22 Queens Road
    TW13 5AR Feltham
    Middlesex
    BritishDirector67833170001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does OLDCO BD (2011) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 04, 2011
    Delivered On Jan 25, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All freehold and leasehold properties present and future and all other assets of any type whatsoever both present and future.
    Persons Entitled
    • Surrey Blue Limited
    Transactions
    • Jan 25, 2011Registration of a charge (MG01)
    Legal charge
    Created On May 28, 2010
    Delivered On Jun 16, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land at valley view crowborough shown edged red on plan 1 see image for full details.
    Persons Entitled
    • Surrey Blue Limited
    Transactions
    • Jun 16, 2010Registration of a charge (MG01)
    Legal charge
    Created On May 11, 2010
    Delivered On May 15, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a the old tannery raceourse road, lingfield t/no SY784430.
    Persons Entitled
    • Surrey Blue Limited
    Transactions
    • May 15, 2010Registration of a charge (MG01)
    Legal charge
    Created On Nov 13, 2009
    Delivered On Nov 17, 2009
    Satisfied
    Amount secured
    £650,000.00 due or to become due from the company to the chargee
    Short particulars
    The old tannery racecourse road lingfield.
    Persons Entitled
    • Bird in Eye Investments Limited
    Transactions
    • Nov 17, 2009Registration of a charge (MG01)
    • May 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 28, 2007
    Delivered On Nov 30, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Nov 30, 2007Registration of a charge (395)
    • Jan 19, 2010Statement of satisfaction of a charge in full or part (MG02)
    Assignment and charge of contracts
    Created On Aug 22, 2007
    Delivered On Sep 07, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All rights title and interest in the charged contract,. See the mortgage charge document for full details.
    Persons Entitled
    • Investec Bank (UK) Limited
    Transactions
    • Sep 07, 2007Registration of a charge (395)
    • Nov 15, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 03, 2004
    Delivered On Feb 04, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land at boxford close, selsdon, croydon t/nos SGL448466 and SGL650273.
    Persons Entitled
    • Braymann Properties Limited
    Transactions
    • Feb 04, 2004Registration of a charge (395)
    • Nov 15, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 22, 2004
    Delivered On Jan 23, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at boxford close, selsdon, croydon t/n SGL448466 and SGL650273. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 23, 2004Registration of a charge (395)
    • Nov 15, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 09, 2004
    Delivered On Jan 13, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a 27 green end road great barford t/n BD65608. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 13, 2004Registration of a charge (395)
    • Nov 15, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 21, 2002
    Delivered On Mar 27, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 27, 2002Registration of a charge (395)
    • Nov 15, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Apr 23, 2001
    Delivered On Apr 24, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Apr 24, 2001Registration of a charge (395)
    • Jul 16, 2002Statement of satisfaction of a charge in full or part (403a)

    Does OLDCO BD (2011) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 16, 2012Administration ended
    Aug 16, 2011Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Sabia Singh Sahota
    Bbk Partnership
    1 Beauchamp Court
    EN5 5TZ Victors Way
    Barnet Herts
    practitioner
    Bbk Partnership
    1 Beauchamp Court
    EN5 5TZ Victors Way
    Barnet Herts
    2
    DateType
    Aug 16, 2012Commencement of winding up
    Sep 13, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sabia Singh Sahota
    Bbk Partnership
    1 Beauchamp Court
    EN5 5TZ Victors Way
    Barnet Herts
    practitioner
    Bbk Partnership
    1 Beauchamp Court
    EN5 5TZ Victors Way
    Barnet Herts

    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