BATH ROAD DEVELOPMENTS HOLDINGS LIMITED

BATH ROAD DEVELOPMENTS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBATH ROAD DEVELOPMENTS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10658996
    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 BATH ROAD DEVELOPMENTS HOLDINGS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BATH ROAD DEVELOPMENTS HOLDINGS LIMITED located?

    Registered Office Address
    Allan House
    10 John Princes Street
    W1G 0AH London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BATH ROAD DEVELOPMENTS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for BATH ROAD DEVELOPMENTS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Jun 11, 2022

    10 pagesLIQ03

    Director's details changed for Mr Jonathan Richard Elkington on Oct 19, 2021

    2 pagesCH01

    Liquidators' statement of receipts and payments to Jun 11, 2021

    12 pagesLIQ03

    Secretary's details changed for Mr Brian Higgins on Jun 28, 2021

    1 pagesCH03

    Director's details changed for Mr Andrew Clive Portlock on Apr 08, 2021

    2 pagesCH01

    Confirmation statement made on Apr 27, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    4 pagesAA

    Micro company accounts made up to Dec 31, 2019

    4 pagesAA

    Registered office address changed from Allan House 10 John Princes Street London W1G 0AH to Allan House 10 John Princes Street London W1G 0AH on Aug 03, 2020

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 12, 2020

    LRESSP

    Registered office address changed from 843 Finchley Road London NW11 8NA England to Allan House J10 Ohn Princes Street London W1G 0AH on Jul 02, 2020

    2 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Confirmation statement made on Apr 27, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 106589960001 in full

    4 pagesMR04

    Micro company accounts made up to Dec 31, 2018

    4 pagesAA

    Director's details changed for Tracy Dean Benjamin on Jul 02, 2019

    2 pagesCH01

    Director's details changed for Mr Elliot Paul Shave on Jul 01, 2019

    2 pagesCH01

    Director's details changed for Mr Jonathan Richard Elkington on Jun 03, 2019

    2 pagesCH01

    Confirmation statement made on Apr 27, 2019 with no updates

    3 pagesCS01

    Registration of charge 106589960002, created on Dec 10, 2018

    29 pagesMR01

    Director's details changed for Mr Andrew Clive Portlock on Oct 10, 2018

    2 pagesCH01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Who are the officers of BATH ROAD DEVELOPMENTS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HIGGINS, Brian
    14-20 Shand Street
    SE1 2ES London
    Fourth Floor Shand House
    United Kingdom
    Secretary
    14-20 Shand Street
    SE1 2ES London
    Fourth Floor Shand House
    United Kingdom
    226341550001
    BENJAMIN, Tracy Dean
    10 Old Burlington Street
    W1S 3AG London
    Alvarium
    United Kingdom
    Director
    10 Old Burlington Street
    W1S 3AG London
    Alvarium
    United Kingdom
    United KingdomBritish226594170001
    DE MEYER, Alexander Charles Benedict, Mrr
    9 Clifford Street
    Mayfair
    W1S 2FT London
    Lj Capital
    United Kingdom
    Director
    9 Clifford Street
    Mayfair
    W1S 2FT London
    Lj Capital
    United Kingdom
    EnglandBritish142136740001
    ELKINGTON, Jonathan Richard
    10 Old Burlington Street
    W1S 3AG London
    Alvarium
    United Kingdom
    Director
    10 Old Burlington Street
    W1S 3AG London
    Alvarium
    United Kingdom
    EnglandBritish141595130003
    HADDO, George Ian Alastair Gordon
    9 Clifford Street
    Mayfair
    W1S 2FT London
    Lj Capital
    United Kingdom
    Director
    9 Clifford Street
    Mayfair
    W1S 2FT London
    Lj Capital
    United Kingdom
    United KingdomBritish160948720001
    HAMILTON, Craig Alexander
    9 Clifford Street
    Mayfair
    W1S 2FT London
    Lj Capital
    United Kingdom
    Director
    9 Clifford Street
    Mayfair
    W1S 2FT London
    Lj Capital
    United Kingdom
    United KingdomBritish226598820001
    PORTLOCK, Andrew Clive
    14-20 Shand Street
    SE1 2ES London
    Fourth Floor Shand House
    United Kingdom
    Director
    14-20 Shand Street
    SE1 2ES London
    Fourth Floor Shand House
    United Kingdom
    EnglandBritish238775410001
    ROWNEY, Sophie Alice
    9 Clifford Street
    Mayfair
    W1S 2FT London
    Lj Capital
    United Kingdom
    Director
    9 Clifford Street
    Mayfair
    W1S 2FT London
    Lj Capital
    United Kingdom
    United KingdomBritish194509820001
    SHAVE, Elliot Paul
    9 Clifford Street
    Mayfair
    W1S 2FT London
    Lj Capital
    United Kingdom
    Director
    9 Clifford Street
    Mayfair
    W1S 2FT London
    Lj Capital
    United Kingdom
    EnglandBritish94401940004
    YEUNG, Tony Siu Tung
    1-3 Wyndham Street
    Central Hong Kong
    22f South China Building
    Hong Kong
    Director
    1-3 Wyndham Street
    Central Hong Kong
    22f South China Building
    Hong Kong
    ChinaChinese181995550004

    What are the latest statements on persons with significant control for BATH ROAD DEVELOPMENTS HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 27, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does BATH ROAD DEVELOPMENTS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 10, 2018
    Delivered On Dec 12, 2018
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lj Bath Road Limited
    Transactions
    • Dec 12, 2018Registration of a charge (MR01)
    A registered charge
    Created On Dec 12, 2017
    Delivered On Dec 19, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Macanudo Investment, Inc.
    Transactions
    • Dec 19, 2017Registration of a charge (MR01)
    • Nov 12, 2019Satisfaction of a charge (MR04)

    Does BATH ROAD DEVELOPMENTS HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 12, 2020Commencement of winding up
    Mar 22, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anthony Harry Hyams
    4th Floor Allan House
    10 John Princes Street
    W1G 0AH London
    practitioner
    4th Floor Allan House
    10 John Princes Street
    W1G 0AH 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