Company NameBBL Estates (Britonwood) Limited
Company StatusDissolved
Company Number02456677
CategoryPrivate Limited Company
Incorporation Date2 January 1990(34 years, 4 months ago)
Dissolution Date22 May 2013 (10 years, 11 months ago)
Previous NameExpertsource Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Schreiber
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2009(19 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 22 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 Upper Clapton Road
London
E5 9DB
Director NameMr Jacob Schreiber
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2009(19 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 22 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Moresby Road
London
E5 9LE
Secretary NameMrs Rivka Niederman
NationalityBritish
StatusClosed
Appointed03 February 2009(19 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 22 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Jessam Avenue
London
E5 9DU
Director NameRobert Ian Bailey
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(3 years after company formation)
Appointment Duration12 years, 11 months (resigned 22 December 2005)
RoleCompany Director
Correspondence AddressBailiffs Cottage
Membury, Ramsbury
Marlborough
Wiltshire
SN8 2HH
Director NameNicholas George Sandford
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 10 July 1995)
RoleChartered Surveyor
Correspondence AddressTower House
Polesden Lacey
Dorking
Surrey
RH5 6BB
Director NameNicholas George Sandford
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 10 July 1995)
RoleChartered Surveyor
Correspondence AddressTower House
Polesden Lacey
Dorking
Surrey
RH5 6BB
Secretary NameNicholas George Sandford
NationalityBritish
StatusResigned
Appointed02 January 1993(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 10 July 1995)
RoleChartered Surveyor
Correspondence AddressTower House
Polesden Lacey
Dorking
Surrey
RH5 6BB
Secretary NameAmanda Jane Rawlins
NationalityBritish
StatusResigned
Appointed10 July 1995(5 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 October 1995)
RolePersonal Assistant
Correspondence Address21 Avonmore Gardens
Avonmore Road
London
W14 8RU
Secretary NameKarenza Louise Pearce
NationalityBritish
StatusResigned
Appointed04 October 1995(5 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 April 1996)
RoleCompany Director
Correspondence Address29 Tierney Road
London
SW2 4QL
Secretary NamePhillip George Williamson
NationalityBritish
StatusResigned
Appointed20 May 1996(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 September 1997)
RoleCompany Director
Correspondence Address90 Sumatra Road
London
NW6 1PR
Secretary NameDeborah Jane Peel
NationalityBritish
StatusResigned
Appointed11 September 1997(7 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 22 December 2005)
RoleCompany Director
Correspondence Address37 Poplar Mount
Belvedere
Kent
DA17 6DL
Director NameDeborah Jane Peel
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(15 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 22 December 2005)
RolePa Secretary
Correspondence Address37 Poplar Mount
Belvedere
Kent
DA17 6DL
Director NameMr Charles Toby Hunter
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(15 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Cottage Hungerford Park
Hungerford
Berks
RG17 0UU
Director NameDavid John Lindop
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(15 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 November 2007)
RoleCompany Director
Correspondence AddressPearl Assurance House
11-15 Bartholomew Street
Newbury
Berkshire
RG14 5LL
Secretary NameMrs Linda Faulkner
StatusResigned
Appointed07 February 2007(17 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 18 December 2008)
RolePersonal Assistant
Correspondence Address85 Bath Road
Thatcham
Berkshire
RG18 3BD
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed22 December 2005(15 years, 11 months after company formation)
Appointment Duration2 years (resigned 16 January 2008)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR

Location

Registered Address1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

1000 at 1Britonwood Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,202,023
Cash£857
Current Liabilities£2,240,164

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 May 2013Final Gazette dissolved following liquidation (1 page)
22 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2013Final Gazette dissolved following liquidation (1 page)
21 March 2013Receiver's abstract of receipts and payments to 12 February 2013 (2 pages)
21 March 2013Receiver's abstract of receipts and payments to 12 February 2013 (2 pages)
22 February 2013Notice of move from Administration to Dissolution on 14 February 2013 (25 pages)
22 February 2013Administrator's progress report to 14 February 2013 (25 pages)
22 February 2013Administrator's progress report to 14 February 2013 (25 pages)
22 February 2013Notice of move from Administration to Dissolution (25 pages)
4 February 2013Administrator's progress report to 4 January 2013 (26 pages)
4 February 2013Administrator's progress report to 4 January 2013 (26 pages)
4 February 2013Administrator's progress report to 4 January 2013 (26 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
4 October 2012Receiver's abstract of receipts and payments to 12 August 2012 (2 pages)
4 October 2012Receiver's abstract of receipts and payments to 12 August 2012 (2 pages)
3 August 2012Administrator's progress report to 4 July 2012 (24 pages)
3 August 2012Administrator's progress report to 4 July 2012 (24 pages)
3 August 2012Administrator's progress report to 4 July 2012 (24 pages)
1 March 2012Receiver's abstract of receipts and payments to 12 February 2012 (2 pages)
1 March 2012Receiver's abstract of receipts and payments to 12 February 2012 (2 pages)
7 February 2012Administrator's progress report to 4 January 2012 (32 pages)
7 February 2012Administrator's progress report to 4 January 2012 (32 pages)
7 February 2012Administrator's progress report to 4 January 2012 (32 pages)
25 August 2011Receiver's abstract of receipts and payments to 12 August 2011 (2 pages)
25 August 2011Receiver's abstract of receipts and payments to 12 August 2011 (2 pages)
3 August 2011Notice of extension of period of Administration (1 page)
3 August 2011Notice of extension of period of Administration (1 page)
14 July 2011Administrator's progress report to 13 June 2011 (29 pages)
14 July 2011Administrator's progress report to 13 June 2011 (29 pages)
31 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
31 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
5 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 14 (3 pages)
5 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 14 (3 pages)
1 April 2011Receiver's abstract of receipts and payments to 12 February 2011 (4 pages)
1 April 2011Receiver's abstract of receipts and payments to 12 February 2011 (4 pages)
22 February 2011Notice of extension of period of Administration (1 page)
22 February 2011Notice of extension of period of Administration (1 page)
15 February 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 14 (3 pages)
15 February 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 14 (3 pages)
28 January 2011Administrator's progress report to 4 January 2011 (31 pages)
28 January 2011Administrator's progress report to 4 January 2011 (31 pages)
28 January 2011Administrator's progress report to 4 January 2011 (31 pages)
29 October 2010Receiver's abstract of receipts and payments to 12 August 2010 (2 pages)
29 October 2010Receiver's abstract of receipts and payments to 12 August 2010 (2 pages)
28 September 2010Administrator's progress report to 21 August 2010 (26 pages)
28 September 2010Administrator's progress report to 21 August 2010 (26 pages)
30 April 2010Statement of administrator's proposal (48 pages)
30 April 2010Statement of administrator's proposal (48 pages)
22 April 2010Statement of administrator's proposal (48 pages)
22 April 2010Statement of affairs with form 2.15B/2.14B (11 pages)
22 April 2010Statement of affairs with form 2.15B/2.14B (11 pages)
22 April 2010Statement of administrator's proposal (48 pages)
23 March 2010Registered office address changed from 147 Stamford Hill London N16 5LG on 23 March 2010 (2 pages)
23 March 2010Registered office address changed from 147 Stamford Hill London N16 5LG on 23 March 2010 (2 pages)
25 February 2010Appointment of an administrator (1 page)
25 February 2010Appointment of an administrator (1 page)
1 September 2009Notice of appointment of receiver or manager (1 page)
1 September 2009Notice of appointment of receiver or manager (1 page)
26 June 2009Compulsory strike-off action has been discontinued (1 page)
26 June 2009Compulsory strike-off action has been discontinued (1 page)
24 June 2009Return made up to 03/01/09; full list of members (3 pages)
24 June 2009Return made up to 03/01/09; full list of members (3 pages)
29 May 2009Compulsory strike-off action has been suspended (1 page)
29 May 2009Compulsory strike-off action has been suspended (1 page)
17 February 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 Alignment with Parent or Subsidiary (1 page)
17 February 2009Secretary appointed rivka niederman (2 pages)
17 February 2009Appointment terminated director charles hunter (1 page)
17 February 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 alignment with parent or subsidiary (1 page)
17 February 2009Director appointed jacob schreiber (2 pages)
17 February 2009Director appointed david schreiber (2 pages)
17 February 2009Appointment Terminated Director charles hunter (1 page)
17 February 2009Secretary appointed rivka niederman (2 pages)
17 February 2009Director appointed david schreiber (2 pages)
17 February 2009Director appointed jacob schreiber (2 pages)
17 February 2009Registered office changed on 17/02/2009 from 5TH floor 308-314 kings rd reading berks RG1 4HP (1 page)
17 February 2009Registered office changed on 17/02/2009 from 5TH floor 308-314 kings rd reading berks RG1 4HP (1 page)
11 February 2009Appointment terminated secretary linda faulkner (1 page)
11 February 2009Appointment Terminated Secretary linda faulkner (1 page)
15 May 2008Accounts for a small company made up to 30 September 2007 (6 pages)
15 May 2008Accounts for a small company made up to 30 September 2007 (6 pages)
25 January 2008Return made up to 03/01/08; full list of members (2 pages)
25 January 2008Return made up to 03/01/08; full list of members (2 pages)
16 January 2008Secretary resigned (1 page)
16 January 2008Registered office changed on 16/01/08 from: 47 castle street reading berkshire RG1 7SR (1 page)
16 January 2008Registered office changed on 16/01/08 from: 47 castle street reading berkshire RG1 7SR (1 page)
16 January 2008Secretary resigned (1 page)
14 January 2008Return made up to 02/01/08; full list of members (2 pages)
14 January 2008Return made up to 02/01/08; full list of members (2 pages)
6 December 2007Accounts for a small company made up to 30 September 2006 (6 pages)
6 December 2007Accounts for a small company made up to 30 September 2006 (6 pages)
5 December 2007Director resigned (1 page)
5 December 2007Registered office changed on 05/12/07 from: 47 castle street reading basingstoke RG1 7SR (1 page)
5 December 2007Registered office changed on 05/12/07 from: 47 castle street reading basingstoke RG1 7SR (1 page)
5 December 2007Director resigned (1 page)
7 August 2007Return made up to 02/01/07; full list of members; amend (8 pages)
7 August 2007Return made up to 02/01/07; full list of members; amend (8 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
9 March 2007New secretary appointed (1 page)
9 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2007New secretary appointed (1 page)
8 January 2007Return made up to 02/01/07; full list of members (2 pages)
8 January 2007Return made up to 02/01/07; full list of members (2 pages)
5 October 2006Return made up to 30/01/06; no change of members (6 pages)
5 October 2006Return made up to 30/01/06; no change of members (6 pages)
19 May 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
19 May 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
18 January 2006New director appointed (4 pages)
18 January 2006New director appointed (4 pages)
11 January 2006Particulars of mortgage/charge (3 pages)
11 January 2006Particulars of mortgage/charge (3 pages)
11 January 2006Particulars of mortgage/charge (3 pages)
11 January 2006Particulars of mortgage/charge (3 pages)
9 January 2006Full accounts made up to 31 March 2005 (10 pages)
9 January 2006Amended full accounts made up to 31 March 2003 (10 pages)
9 January 2006Amended full accounts made up to 31 March 2004 (10 pages)
9 January 2006Amended full accounts made up to 31 March 2002 (10 pages)
9 January 2006Amended full accounts made up to 31 March 2003 (10 pages)
9 January 2006Full accounts made up to 31 March 2005 (10 pages)
9 January 2006Amended full accounts made up to 31 March 2002 (10 pages)
9 January 2006Amended full accounts made up to 31 March 2004 (10 pages)
7 January 2006Particulars of mortgage/charge (3 pages)
7 January 2006Particulars of mortgage/charge (3 pages)
5 January 2006Registered office changed on 05/01/06 from: 15 bolton street mayfair london W1J 8BG (1 page)
5 January 2006New director appointed (3 pages)
5 January 2006Registered office changed on 05/01/06 from: 15 bolton street mayfair london W1J 8BG (1 page)
5 January 2006Memorandum and Articles of Association (7 pages)
5 January 2006Declaration of assistance for shares acquisition (7 pages)
5 January 2006Secretary resigned;director resigned (1 page)
5 January 2006Auditor's resignation (1 page)
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2006Director resigned (1 page)
5 January 2006Memorandum and Articles of Association (7 pages)
5 January 2006New secretary appointed (2 pages)
5 January 2006Director resigned (1 page)
5 January 2006Secretary resigned;director resigned (1 page)
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2006Auditor's resignation (1 page)
5 January 2006New director appointed (3 pages)
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2006Declaration of assistance for shares acquisition (7 pages)
5 January 2006New secretary appointed (2 pages)
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (3 pages)
23 December 2005Declaration of satisfaction of mortgage/charge (3 pages)
21 May 2005Declaration of satisfaction of mortgage/charge (1 page)
21 May 2005Declaration of satisfaction of mortgage/charge (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
21 March 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
21 March 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
17 January 2005Return made up to 02/01/05; full list of members (6 pages)
17 January 2005Return made up to 02/01/05; full list of members (6 pages)
16 April 2004Return made up to 02/01/04; full list of members (6 pages)
16 April 2004Return made up to 02/01/04; full list of members (6 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
6 May 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
6 May 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
27 January 2003Return made up to 02/01/03; full list of members (6 pages)
27 January 2003Return made up to 02/01/03; full list of members (6 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
15 January 2002Return made up to 02/01/02; full list of members (6 pages)
15 January 2002Return made up to 02/01/02; full list of members (6 pages)
28 October 2001Secretary's particulars changed (1 page)
28 October 2001Secretary's particulars changed (1 page)
8 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2001Particulars of mortgage/charge (3 pages)
26 May 2001Particulars of mortgage/charge (3 pages)
29 January 2001Full accounts made up to 31 March 2000 (16 pages)
29 January 2001Full accounts made up to 31 March 2000 (16 pages)
8 January 2001Return made up to 02/01/01; full list of members (6 pages)
8 January 2001Return made up to 02/01/01; full list of members
  • 363(287) ‐ Registered office changed on 08/01/01
(6 pages)
19 December 2000Particulars of mortgage/charge (3 pages)
19 December 2000Particulars of mortgage/charge (3 pages)
19 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2000Particulars of mortgage/charge (15 pages)
9 June 2000Particulars of mortgage/charge (15 pages)
7 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2000Full accounts made up to 31 March 1999 (10 pages)
1 February 2000Full accounts made up to 31 March 1999 (10 pages)
10 January 2000Return made up to 02/01/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/00
(6 pages)
10 January 2000Return made up to 02/01/00; full list of members (6 pages)
28 April 1999Full accounts made up to 31 March 1998 (12 pages)
28 April 1999Full accounts made up to 31 March 1998 (12 pages)
20 January 1999Return made up to 02/01/99; no change of members (4 pages)
20 January 1999Return made up to 02/01/99; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
26 January 1998Return made up to 02/01/98; no change of members (4 pages)
26 January 1998Return made up to 02/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 April 1997Return made up to 02/01/97; full list of members (6 pages)
22 April 1997Return made up to 02/01/97; full list of members (6 pages)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
4 February 1997Full accounts made up to 31 March 1996 (16 pages)
4 February 1997Full accounts made up to 31 March 1996 (16 pages)
31 May 1996Particulars of mortgage/charge (3 pages)
31 May 1996Particulars of mortgage/charge (3 pages)
30 May 1996New secretary appointed (2 pages)
25 April 1996Secretary resigned (1 page)
11 April 1996Registered office changed on 11/04/96 from: 14 bolton street mayfair london W1Y 7PA (1 page)
11 April 1996Registered office changed on 11/04/96 from: 14 bolton street mayfair london W1Y 7PA (1 page)
11 February 1996Full accounts made up to 31 March 1995 (11 pages)
11 February 1996Full accounts made up to 31 March 1995 (11 pages)
6 October 1995Secretary resigned (2 pages)
6 October 1995Secretary resigned (1 page)
6 October 1995Secretary resigned (2 pages)
6 October 1995Secretary resigned (2 pages)
1 September 1995Company name changed expertsource LIMITED\certificate issued on 04/09/95 (4 pages)
1 September 1995Company name changed expertsource LIMITED\certificate issued on 04/09/95 (2 pages)
11 August 1995Particulars of mortgage/charge (4 pages)
11 August 1995Particulars of mortgage/charge (3 pages)
2 August 1995Particulars of mortgage/charge (3 pages)
2 August 1995Particulars of mortgage/charge (3 pages)
21 July 1995New director appointed (2 pages)
13 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 July 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
13 July 1995Declaration of satisfaction of mortgage/charge (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
29 September 1992First Gazette notice for compulsory strike-off (1 page)
29 September 1992First Gazette notice for compulsory strike-off (1 page)
22 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 January 1990Incorporation (9 pages)
2 January 1990Incorporation (9 pages)