BALDERTON LAND SWANSEA LIMITED

BALDERTON LAND SWANSEA LIMITED

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

    Company NameBALDERTON LAND SWANSEA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05893300
    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 BALDERTON LAND SWANSEA LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is BALDERTON LAND SWANSEA LIMITED located?

    Registered Office Address
    81 Station Road
    SL7 1NS Marlow
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BALDERTON LAND SWANSEA LIMITED?

    Previous Company Names
    Company NameFromUntil
    KENMORE LAND SWANSEA LIMITEDMay 10, 2007May 10, 2007
    KENMORE LAND CARDIFF LIMITEDSep 01, 2006Sep 01, 2006
    SOUTHVIEW LIMITEDAug 01, 2006Aug 01, 2006

    What are the latest accounts for BALDERTON LAND SWANSEA LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2015

    What are the latest filings for BALDERTON LAND SWANSEA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pagesLIQ14

    Receiver's abstract of receipts and payments to Oct 25, 2017

    3 pages3.6

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Liquidators' statement of receipts and payments to May 24, 2017

    18 pagesLIQ03

    Receiver's abstract of receipts and payments to May 24, 2017

    3 pages3.6

    Registered office address changed from 105 Wigmore Street London W1U 1QY to 81 Station Road Marlow Buckinghamshire SL7 1NS on Jun 15, 2016

    2 pagesAD01

    Statement of affairs with form 4.19

    4 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 25, 2016

    LRESEX

    Appointment of receiver or manager

    4 pagesRM01

    Appointment of receiver or manager

    4 pagesRM01

    Accounts for a small company made up to Apr 30, 2015

    6 pagesAA

    Annual return made up to Aug 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2015

    Statement of capital on Aug 04, 2015

    • Capital: GBP 1
    SH01

    Accounts for a small company made up to Apr 30, 2014

    6 pagesAA

    Secretary's details changed for Richard Bruce Mitchell on Dec 31, 2013

    1 pagesCH03

    Director's details changed for Mr William James Killick on Sep 01, 2014

    2 pagesCH01

    Director's details changed for Mr Nicholas Ashley West on Sep 01, 2014

    2 pagesCH01

    Secretary's details changed for Richard Bruce Mitchell on Sep 01, 2014

    1 pagesCH03

    Registered office address changed from 105 Wigmore Street London W1U 1QY England to 105 Wigmore Street London W1U 1QY on Sep 11, 2014

    1 pagesAD01

    Registered office address changed from 20 Balderton Street London W1K 6TL to 105 Wigmore Street London W1U 1QY on Sep 11, 2014

    1 pagesAD01

    Annual return made up to Aug 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 01, 2014

    Statement of capital on Aug 01, 2014

    • Capital: GBP 1
    SH01

    Previous accounting period extended from Mar 31, 2014 to Apr 30, 2014

    1 pagesAA01

    Accounts for a small company made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Aug 01, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2013

    Statement of capital following an allotment of shares on Aug 06, 2013

    SH01

    Who are the officers of BALDERTON LAND SWANSEA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITCHELL, Richard Bruce
    Station Road
    SL7 1NS Marlow
    81
    Buckinghamshire
    Secretary
    Station Road
    SL7 1NS Marlow
    81
    Buckinghamshire
    British152358480001
    KILLICK, William James
    Station Road
    SL7 1NS Marlow
    81
    Buckinghamshire
    Director
    Station Road
    SL7 1NS Marlow
    81
    Buckinghamshire
    EnglandBritishBanker71352980002
    PETTIT, Andrew John
    Station Road
    SL7 1NS Marlow
    81
    Buckinghamshire
    Director
    Station Road
    SL7 1NS Marlow
    81
    Buckinghamshire
    EnglandBritishBanker62947400004
    WEST, Nicholas Ashley
    Station Road
    SL7 1NS Marlow
    81
    Buckinghamshire
    Director
    Station Road
    SL7 1NS Marlow
    81
    Buckinghamshire
    United KingdomBritishNone152358650001
    BROWN, John Kenneth
    33 Castle Street
    EH2 3DN Edinburgh
    Midlothian
    Secretary
    33 Castle Street
    EH2 3DN Edinburgh
    Midlothian
    BritishChartered Accountant102727770001
    MCCALL, Peter Michael
    19 Bonaly Terrace
    EH13 0EL Edinburgh
    Midlothian
    Secretary
    19 Bonaly Terrace
    EH13 0EL Edinburgh
    Midlothian
    BritishSolicitor119269620001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    BROOK, Robert William Middleton
    Ashchurch Park Villas
    W12 9SP London
    9
    Director
    Ashchurch Park Villas
    W12 9SP London
    9
    United KingdomBritishChartered Surveyor59050120004
    KENNEDY, John Anthony Bingham
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    Director
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    ScotlandBritishChartered Surveyor71043680001
    WHITE, Andrew Edward
    Craigend
    2 Cromwell Road
    EH39 4LZ North Berwick
    East Lothian
    Director
    Craigend
    2 Cromwell Road
    EH39 4LZ North Berwick
    East Lothian
    ScotlandBritishChartered Surveyor110163980001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Does BALDERTON LAND SWANSEA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 09, 2007
    Delivered On Oct 12, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the beneficiaries 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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Oct 12, 2007Registration of a charge (395)
    • 1May 28, 2016Appointment of a receiver or manager (RM01)
    • 1May 28, 2016Appointment of a receiver or manager (RM01)
    • 1Oct 31, 2017Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 1

    Does BALDERTON LAND SWANSEA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Rosalind Jane Goode
    65 Gresham Street
    EC2V 7NQ London
    receiver manager
    65 Gresham Street
    EC2V 7NQ London
    Gregory Bill Judd
    3 Brindleyplace
    B1 2JB Birmingham
    receiver manager
    3 Brindleyplace
    B1 2JB Birmingham
    2
    DateType
    May 25, 2016Commencement of winding up
    Sep 20, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon James Bonney
    81 Station Road
    SL7 1NS Marlow
    Bucks
    practitioner
    81 Station Road
    SL7 1NS Marlow
    Bucks
    Christopher Newell
    81 Station Road
    SL7 1NS Marlow
    Bucks
    practitioner
    81 Station Road
    SL7 1NS Marlow
    Bucks

    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