B&Q INVESTMENTS LIMITED
Overview
| Company Name | B&Q INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04111663 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of B&Q INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| B&Q PROPERTIES LIMITED | Jan 12, 2001 | Jan 12, 2001 |
| FOCALFLOWER LIMITED | Nov 21, 2000 | Nov 21, 2000 |
What are the latest accounts for B&Q INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 29, 2011 |
What are the latest filings for B&Q INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 3 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Dec 31, 2012 | 2 pages | 4.68 | ||||||||||
Director's details changed for Mr Christian Mazauric on Nov 29, 2012 | 2 pages | CH01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Robert Vincent Brown as a director on Oct 10, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter James Stephen Grant as a director on Oct 10, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Christian Mazauric as a director on Sep 10, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Alan Skelton as a director on Sep 10, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Iain Small as a director on Aug 31, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 06, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jan 29, 2011 | 13 pages | AA | ||||||||||
Appointment of Robert Vincent Brown as a director on Aug 23, 2011 | 3 pages | AP01 | ||||||||||
Termination of appointment of Graham Edward Orton as a director on Sep 07, 2011 | 2 pages | TM01 | ||||||||||
Director's details changed for Mr Peter James Stephen Grant on Aug 01, 2011 | 3 pages | CH01 | ||||||||||
Registered office address changed from Portswood House 1 Hampshire Corporate Park Chandlers Ford Eastleigh Hampshire SO53 3YX on Aug 11, 2011 | 2 pages | AD01 | ||||||||||
Director's details changed for Mr Iain Small on Aug 01, 2011 | 3 pages | CH01 | ||||||||||
Secretary's details changed for Sally Jane Clifton on Aug 01, 2011 | 3 pages | CH03 | ||||||||||
Director's details changed for Mr James Alan Skelton on Aug 01, 2011 | 3 pages | CH01 | ||||||||||
Director's details changed for Graham Edward Orton on Aug 01, 2011 | 3 pages | CH01 | ||||||||||
Annual return made up to Dec 06, 2010 with full list of shareholders | 16 pages | AR01 | ||||||||||
Director's details changed for Mr James Alan Skelton on Oct 19, 2010 | 3 pages | CH01 | ||||||||||
Secretary's details changed for Sally Jane Clifton on Oct 19, 2010 | 3 pages | CH03 | ||||||||||
Who are the officers of B&Q INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLIFTON, Sally Jane | Secretary | Chestnut Avenue Chandlers Ford SO53 3LE Eastleigh B & Q House Hampshire United Kingdom | British | 77925190001 | ||||||
| MAZAURIC, Christian | Director | Chestnut Avenue Chandlers Ford SO53 3LE Eastleigh B&Q House Hampshire United Kingdom | United Kingdom | French | 171958290001 | |||||
| SHILLINGLAW, Gary Preston | Secretary | Wynsdale 9 Monkshanger GU9 8BU Farnham Surrey | British | 66825690001 | ||||||
| STOKES, Martin Howard | Secretary | 1 Hazel Grove SO22 4PQ Winchester Hampshire | British | 7345750001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BARROW, Steve George | Director | Appletree House Lamyatt BA4 6NP Shepton Mallet Somerset | England | British | 167029700001 | |||||
| BROWN, Robert Vincent | Director | Chestnut Avenue Chandler's Ford SO53 3LE Eastleigh B & Q House Hampshire United Kingdom | United Kingdom | British | 162979610001 | |||||
| CHILDS, David Michael | Director | Laracor Tile Barn Lane SO42 7UE Brockenhurst Hampshire | British | 103232550001 | ||||||
| CUTT, Michael Caslake | Director | Cedar House Coombe Lane Sunninghill SL5 7AT Ascot Berkshire | British | 72423090001 | ||||||
| FLEMING, Keith | Director | Dairy Cottage, Church Barns Church Bank Road, East Stratton SO21 3XA Winchester Hampshire | British | 96487450002 | ||||||
| GRANT, Peter James Stephen | Director | Chestnut Avenue Chandler's Ford SO53 3LE Eastleigh B & Q House Hampshire United Kingdom | United Kingdom | British | 153798440004 | |||||
| HARTWELL, Terrance | Director | Brambledene 231 Winchester Road SO53 2DX Chandlers Ford Hampshire | United Kingdom | British | 147043140001 | |||||
| LEE, Martin Brian | Director | 17 Swanage Road PO13 9JW Lee On The Solent Hampshire | England | British | 106007760001 | |||||
| ORTON, Graham Edward | Director | Chestnut Avenue Chandlers Ford SO53 3LE Eastleigh B & Q House Hampshire United Kingdom | England | British | 94206510001 | |||||
| SCHULTZ, Regis | Director | Lancaster Park Richmond TW10 6AD London 42 | French | 106397980003 | ||||||
| SKELTON, James Alan | Director | Chestnut Avenue Chandlers Ford SO53 3LE Eastleigh B & Q House Hampshire United Kingdom | United Kingdom | British | 135278380001 | |||||
| SMALL, Iain | Director | Chestnut Avenue Chandlers Ford SO53 3LE Eastleigh B & Q House Hampshire United Kingdom | United Kingdom | British | 146910930001 | |||||
| TATTON BROWN, Duncan Eden | Director | 45 Old Deer Park Gardens TW9 2TN Richmond Surrey | British | 94303910001 | ||||||
| WEIR, Helen | Director | Old Basing House The Street RG24 7DA Old Basing Hampshire | British | 74325380001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does B&Q INVESTMENTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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