B&Q INVESTMENTS LIMITED

B&Q INVESTMENTS LIMITED

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

    Company NameB&Q INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04111663
    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 B&Q INVESTMENTS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is B&Q INVESTMENTS LIMITED located?

    Registered Office Address
    B&Q House Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of B&Q INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    B&Q PROPERTIES LIMITEDJan 12, 2001Jan 12, 2001
    FOCALFLOWER LIMITEDNov 21, 2000Nov 21, 2000

    What are the latest accounts for B&Q INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 29, 2011

    What are the latest filings for B&Q INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Dec 31, 2012

    2 pages4.68

    Director's details changed for Mr Christian Mazauric on Nov 29, 2012

    2 pagesCH01

    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 Oct 19, 2012

    LRESSP

    Termination of appointment of Robert Vincent Brown as a director on Oct 10, 2012

    1 pagesTM01

    Termination of appointment of Peter James Stephen Grant as a director on Oct 10, 2012

    1 pagesTM01

    Appointment of Christian Mazauric as a director on Sep 10, 2012

    2 pagesAP01

    Termination of appointment of James Alan Skelton as a director on Sep 10, 2012

    1 pagesTM01

    Termination of appointment of Iain Small as a director on Aug 31, 2012

    1 pagesTM01

    Annual return made up to Dec 06, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2011

    Statement of capital on Dec 15, 2011

    • Capital: GBP 1
    SH01

    Full accounts made up to Jan 29, 2011

    13 pagesAA

    Appointment of Robert Vincent Brown as a director on Aug 23, 2011

    3 pagesAP01

    Termination of appointment of Graham Edward Orton as a director on Sep 07, 2011

    2 pagesTM01

    Director's details changed for Mr Peter James Stephen Grant on Aug 01, 2011

    3 pagesCH01

    Registered office address changed from Portswood House 1 Hampshire Corporate Park Chandlers Ford Eastleigh Hampshire SO53 3YX on Aug 11, 2011

    2 pagesAD01

    Director's details changed for Mr Iain Small on Aug 01, 2011

    3 pagesCH01

    Secretary's details changed for Sally Jane Clifton on Aug 01, 2011

    3 pagesCH03

    Director's details changed for Mr James Alan Skelton on Aug 01, 2011

    3 pagesCH01

    Director's details changed for Graham Edward Orton on Aug 01, 2011

    3 pagesCH01

    Annual return made up to Dec 06, 2010 with full list of shareholders

    16 pagesAR01

    Director's details changed for Mr James Alan Skelton on Oct 19, 2010

    3 pagesCH01

    Secretary's details changed for Sally Jane Clifton on Oct 19, 2010

    3 pagesCH03

    Who are the officers of B&Q INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLIFTON, Sally Jane
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B & Q House
    Hampshire
    United Kingdom
    Secretary
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B & Q House
    Hampshire
    United Kingdom
    British77925190001
    MAZAURIC, Christian
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B&Q House
    Hampshire
    United Kingdom
    Director
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B&Q House
    Hampshire
    United Kingdom
    United KingdomFrench171958290001
    SHILLINGLAW, Gary Preston
    Wynsdale
    9 Monkshanger
    GU9 8BU Farnham
    Surrey
    Secretary
    Wynsdale
    9 Monkshanger
    GU9 8BU Farnham
    Surrey
    British66825690001
    STOKES, Martin Howard
    1 Hazel Grove
    SO22 4PQ Winchester
    Hampshire
    Secretary
    1 Hazel Grove
    SO22 4PQ Winchester
    Hampshire
    British7345750001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARROW, Steve George
    Appletree House
    Lamyatt
    BA4 6NP Shepton Mallet
    Somerset
    Director
    Appletree House
    Lamyatt
    BA4 6NP Shepton Mallet
    Somerset
    EnglandBritish167029700001
    BROWN, Robert Vincent
    Chestnut Avenue
    Chandler's Ford
    SO53 3LE Eastleigh
    B & Q House
    Hampshire
    United Kingdom
    Director
    Chestnut Avenue
    Chandler's Ford
    SO53 3LE Eastleigh
    B & Q House
    Hampshire
    United Kingdom
    United KingdomBritish162979610001
    CHILDS, David Michael
    Laracor
    Tile Barn Lane
    SO42 7UE Brockenhurst
    Hampshire
    Director
    Laracor
    Tile Barn Lane
    SO42 7UE Brockenhurst
    Hampshire
    British103232550001
    CUTT, Michael Caslake
    Cedar House
    Coombe Lane Sunninghill
    SL5 7AT Ascot
    Berkshire
    Director
    Cedar House
    Coombe Lane Sunninghill
    SL5 7AT Ascot
    Berkshire
    British72423090001
    FLEMING, Keith
    Dairy Cottage, Church Barns
    Church Bank Road, East Stratton
    SO21 3XA Winchester
    Hampshire
    Director
    Dairy Cottage, Church Barns
    Church Bank Road, East Stratton
    SO21 3XA Winchester
    Hampshire
    British96487450002
    GRANT, Peter James Stephen
    Chestnut Avenue
    Chandler's Ford
    SO53 3LE Eastleigh
    B & Q House
    Hampshire
    United Kingdom
    Director
    Chestnut Avenue
    Chandler's Ford
    SO53 3LE Eastleigh
    B & Q House
    Hampshire
    United Kingdom
    United KingdomBritish153798440004
    HARTWELL, Terrance
    Brambledene
    231 Winchester Road
    SO53 2DX Chandlers Ford
    Hampshire
    Director
    Brambledene
    231 Winchester Road
    SO53 2DX Chandlers Ford
    Hampshire
    United KingdomBritish147043140001
    LEE, Martin Brian
    17 Swanage Road
    PO13 9JW Lee On The Solent
    Hampshire
    Director
    17 Swanage Road
    PO13 9JW Lee On The Solent
    Hampshire
    EnglandBritish106007760001
    ORTON, Graham Edward
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B & Q House
    Hampshire
    United Kingdom
    Director
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B & Q House
    Hampshire
    United Kingdom
    EnglandBritish94206510001
    SCHULTZ, Regis
    Lancaster Park
    Richmond
    TW10 6AD London
    42
    Director
    Lancaster Park
    Richmond
    TW10 6AD London
    42
    French106397980003
    SKELTON, James Alan
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B & Q House
    Hampshire
    United Kingdom
    Director
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B & Q House
    Hampshire
    United Kingdom
    United KingdomBritish135278380001
    SMALL, Iain
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B & Q House
    Hampshire
    United Kingdom
    Director
    Chestnut Avenue
    Chandlers Ford
    SO53 3LE Eastleigh
    B & Q House
    Hampshire
    United Kingdom
    United KingdomBritish146910930001
    TATTON BROWN, Duncan Eden
    45 Old Deer Park Gardens
    TW9 2TN Richmond
    Surrey
    Director
    45 Old Deer Park Gardens
    TW9 2TN Richmond
    Surrey
    British94303910001
    WEIR, Helen
    Old Basing House
    The Street
    RG24 7DA Old Basing
    Hampshire
    Director
    Old Basing House
    The Street
    RG24 7DA Old Basing
    Hampshire
    British74325380001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does B&Q INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 10, 2013Dissolved on
    Oct 19, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robin Arthur Ellis
    R.A.Ellis & Co
    9 The Elms
    KT10 0JT Church Road
    Claygate Surrey.
    practitioner
    R.A.Ellis & Co
    9 The Elms
    KT10 0JT Church Road
    Claygate Surrey.

    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