Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B & B (DURHAM) G P LIMITED
Company Information for

B & B (DURHAM) G P LIMITED

LONDON, EC4N,
Company Registration Number
05206392
Private Limited Company
Dissolved

Dissolved 2015-09-01

Company Overview

About B & B (durham) G P Ltd
B & B (DURHAM) G P LIMITED was founded on 2004-08-16 and had its registered office in London. The company was dissolved on the 2015-09-01 and is no longer trading or active.

Key Data
Company Name
B & B (DURHAM) G P LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
DWSCO 2569 LIMITED20/12/2004
Filing Information
Company Number 05206392
Date formed 2004-08-16
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-09-01
Type of accounts FULL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of B & B (DURHAM) G P LIMITED

Current Directors
Officer Role Date Appointed
GEORGE JUSTIN BALL
Company Secretary 2010-11-23
GEORGE JUSTIN BALL
Director 2010-11-23
ADRIAN LEWIS SMIT
Director 2009-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL DEWAR LEWIS
Company Secretary 2005-10-03 2010-11-23
NEIL DEWAR LEWIS
Director 2009-02-20 2010-11-23
TIMOTHY JAMES WEST
Director 2009-02-20 2010-11-23
WARWICK STUART MITTIGA
Director 2008-10-03 2010-06-25
ANDREW LAURENCE DAWSON
Director 2004-12-21 2009-02-25
THOMAS JOHN LEWIS ROWLEY
Director 2008-09-22 2009-02-23
DAVID JASON CARTER
Director 2004-12-21 2008-09-22
STEVEN GEORGE DOWNS
Company Secretary 2004-12-21 2005-10-03
DWS SECRETARIES LIMITED
Company Secretary 2004-08-16 2004-12-21
DWS DIRECTORS LTD
Director 2004-08-16 2004-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE JUSTIN BALL VIKING FUND GP LIMITED Director 2010-11-23 CURRENT 2004-11-03 Dissolved 2015-09-01
GEORGE JUSTIN BALL B & B (DURHAM) NOMINEE LIMITED Director 2010-11-23 CURRENT 2004-08-16 Dissolved 2015-09-01
GEORGE JUSTIN BALL B & B (DURHAM RESIDENTIAL) GP LIMITED Director 2010-11-23 CURRENT 2004-08-16 Dissolved 2015-09-01
GEORGE JUSTIN BALL FOUNDATION PROPERTY FUND NOMINEE LIMITED Director 2010-11-23 CURRENT 2004-02-03 Active
GEORGE JUSTIN BALL FOUNDATION PROPERTY FUND LP LIMITED Director 2010-11-23 CURRENT 2003-11-10 Active
GEORGE JUSTIN BALL FOUNDATION PROPERTY FUND GP LIMITED Director 2010-11-23 CURRENT 2003-11-10 Active - Proposal to Strike off
GEORGE JUSTIN BALL MONTGOMERY INVESTMENT MANAGEMENT UK LIMITED Director 2010-04-01 CURRENT 2010-04-01 Active - Proposal to Strike off
ADRIAN LEWIS SMIT B & B (DURHAM) NOMINEE LIMITED Director 2009-02-20 CURRENT 2004-08-16 Dissolved 2015-09-01
ADRIAN LEWIS SMIT B & B (DURHAM RESIDENTIAL) GP LIMITED Director 2009-02-20 CURRENT 2004-08-16 Dissolved 2015-09-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-09-01GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-05-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-05-05DS01APPLICATION FOR STRIKING-OFF
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0116/08/14 FULL LIST
2014-04-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-04AR0116/08/13 FULL LIST
2013-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN LEWIS SMIT / 01/09/2013
2013-04-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2013 FROM C/O MONTGOMERY INVESTMENT MANAGEMENT LLP 68 KING WILLIAM STREET LONDON UNITED KINGDOM
2013-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2013 FROM C/O MONTGOMERY INVESTMENT MANAGEMENT LLP 68 KING WILLIAM STREET LONDON EC4N 7DZ UNITED KINGDOM
2013-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2013 FROM 68 KING WILLIAM STREET LONDON EC4N 7DZ UNITED KINGDOM
2013-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2013 FROM C/O MOUNT STREET CAPITAL LLP THIRD FLOOR 22 BRUTON STREET LONDON W1J 6QE UNITED KINGDOM
2012-09-07AR0116/08/12 FULL LIST
2012-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-04-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-31AR0116/08/11 FULL LIST
2011-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2011 FROM SUIT 615, 6TH FLOOR 125 OLD BROAD STREET LONDON EC2N 1AR UNITED KINGDOM
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-13AP01DIRECTOR APPOINTED MR GEORGE JUSTIN BALL
2010-12-13AP03SECRETARY APPOINTED MR GEORGE JUSTIN BALL
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WEST
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR NEIL LEWIS
2010-12-13TM02APPOINTMENT TERMINATED, SECRETARY NEIL LEWIS
2010-10-06AR0116/08/10 FULL LIST
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR WARWICK MITTIGA
2010-05-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2010 FROM LEVEL 15 5 ALDERMANBURY SQUARE LONDON EC2V 7HR
2009-10-20AR0116/08/09 FULL LIST
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR ANDREW DAWSON
2009-02-24288aDIRECTOR APPOINTED ADRIAN LEWIS SMIT
2009-02-24288aDIRECTOR APPOINTED TIMOTHY JAMES WEST
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR THOMAS ROWLEY
2009-02-24288aDIRECTOR APPOINTED NEIL DEWAR LEWIS
2009-02-04288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROWLEY / 04/10/2008
2008-10-27288aDIRECTOR APPOINTED WARWICK STUART MITTIGA
2008-09-24288bAPPOINTMENT TERMINATED DIRECTOR DAVID CARTER
2008-09-24288aDIRECTOR APPOINTED MR THOMAS JOHN LEWIS ROWLEY
2008-09-01363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-04-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-04-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-04-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-03-17395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:10
2008-03-17395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9
2008-03-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-03-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2007-10-10287REGISTERED OFFICE CHANGED ON 10/10/07 FROM: 7TH FLOOR ONE FLEET PLACE LONDON EC4M 7NR
2007-09-08363sRETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS
2007-04-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-11363sRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-06-19395PARTICULARS OF MORTGAGE/CHARGE
2006-06-19395PARTICULARS OF MORTGAGE/CHARGE
2006-04-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-14288aNEW SECRETARY APPOINTED
2005-11-02ELRESS386 DISP APP AUDS 19/10/05
2005-11-02ELRESS366A DISP HOLDING AGM 19/10/05
2005-10-12288bSECRETARY RESIGNED
2005-10-10288cDIRECTOR'S PARTICULARS CHANGED
2005-10-07395PARTICULARS OF MORTGAGE/CHARGE
2005-10-07395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to B & B (DURHAM) G P LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against B & B (DURHAM) G P LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ACCOUNTS CHARGE 2012-07-04 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 2008-03-11 Outstanding FOUNDATION PROPERTY FUND GP LIMITED ACTING AS GENERAL PARTNER FOR AND ON BEHALF OF THE FOUNDATION PROPERTY FUND 1 LIMITED PARNERSHIP
DEBENTURE 2008-03-11 Outstanding FOUNDATION PROPERTY FUND GP LIMITED ACTING AS GENERAL PARTNER FOR AND ON BEHALF OF THE FOUNDATION PROPERTY FUND 1 LIMITED PARTNERSHIP
DEBENTURE 2006-06-14 Satisfied FOUNDATION PROPERTY FUND GP LIMITED ACTING AS GENERAL PARTNER FOR AND ON BEHALF OF THEFOUNDATION PROPERTY FUND 1 LIMITED PARTNERSHIP
DEBENTURE 2006-06-14 Satisfied FOUNDATION PROPERTY FUND GP LIMITED ACTING AS GENERAL PARTNER FOR AND ON BEHALF OF THEFOUNDATION PROPERTY FUND 1 LIMITED PARTNERSHIP
DEBENTURE 2005-10-03 Outstanding NATIONWIDE BUILDING SOCIETY (THE "SECURITY TRUSTEE")
DEBENTURE 2005-10-03 Outstanding NATIONWIDE BUILDING SOCIETY (THE "SECURITY TRUSTEE")
A SHARE CHARGE 2005-10-03 Outstanding NATIONWIDE BUILDING SOCIETY (THE "SECURITY TRUSTEE")
CHARGE OVER SHARES 2005-09-21 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-09-21 Satisfied BABCOCK & BROWN INTERNATIONAL PTY LTD
DEBENTURE 2005-09-21 Satisfied BABCOCK & BROWN INTERNATIONAL PTY LTD
Intangible Assets
Patents
We have not found any records of B & B (DURHAM) G P LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B & B (DURHAM) G P LIMITED
Trademarks
We have not found any records of B & B (DURHAM) G P LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B & B (DURHAM) G P LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as B & B (DURHAM) G P LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where B & B (DURHAM) G P LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B & B (DURHAM) G P LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B & B (DURHAM) G P LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.