Company NameBadgeworth Limited
Company StatusDissolved
Company Number05761822
CategoryPrivate Limited Company
Incorporation Date30 March 2006(18 years, 1 month ago)
Dissolution Date19 May 2010 (13 years, 11 months ago)
Previous NamesPimco 2460 Limited and Oxygen Finance Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Brown
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(1 month after company formation)
Appointment Duration4 years (closed 19 May 2010)
RoleCompany Director
Correspondence Address2a Randolph Gardens
London
NW6 5EH
Director NameMr Mark Ian Taylor
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(1 month after company formation)
Appointment Duration4 years (closed 19 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Shelley Road
High Wycombe
Buckinghamshire
HP11 2UW
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusClosed
Appointed14 December 2006(8 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (closed 19 May 2010)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NameThomas Kelly Quigley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn House
Duton Hill
Great Dunmow
Essex
CM6 2DT
Secretary NameDavid Brown
NationalityBritish
StatusResigned
Appointed02 May 2006(1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 December 2006)
RoleCompany Director
Correspondence Address2a Randolph Gardens
London
NW6 5EH
Director NameJonathan Clive Hill
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2006(4 months after company formation)
Appointment Duration1 year (resigned 31 July 2007)
RoleCEO
Correspondence AddressCalifornia House
1 California Lane
Hintlesham
Suffolk
IP8 3QJ
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed30 March 2006(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed30 March 2006(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressC/O Tenon Recovery
Suite 3 Chalkwell Lawns 648-656 London Road
Westcliff-On-Sea
Essex
SS0 9HR
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£131,613
Current Liabilities£182,254

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 May 2010Final Gazette dissolved following liquidation (1 page)
19 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
19 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 January 2010Liquidators statement of receipts and payments to 5 January 2010 (5 pages)
12 January 2010Liquidators statement of receipts and payments to 5 January 2010 (5 pages)
12 January 2010Liquidators' statement of receipts and payments to 5 January 2010 (5 pages)
13 January 2009Statement of affairs with form 4.19 (7 pages)
13 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-06
(1 page)
13 January 2009Appointment of a voluntary liquidator (1 page)
13 January 2009Appointment of a voluntary liquidator (1 page)
13 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 January 2009Statement of affairs with form 4.19 (7 pages)
16 December 2008Company name changed oxygen finance holdings LIMITED\certificate issued on 16/12/08 (2 pages)
16 December 2008Company name changed oxygen finance holdings LIMITED\certificate issued on 16/12/08 (2 pages)
10 December 2008Registered office changed on 10/12/2008 from 1 park row leeds LS1 5AB (1 page)
10 December 2008Registered office changed on 10/12/2008 from 1 park row leeds LS1 5AB (1 page)
29 July 2008Ad 17/07/08 gbp si [email protected]=9.945 gbp ic 6389.683/6399.628 (2 pages)
29 July 2008Capitals not rolled up (2 pages)
29 July 2008Ad 26/06/08\gbp si [email protected]=833.333\gbp ic 5556.35/6389.683\ (2 pages)
29 July 2008Nc inc already adjusted 25/06/08 (1 page)
29 July 2008Ad 17/07/08\gbp si [email protected]=9.945\gbp ic 6389.683/6399.628\ (2 pages)
29 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
29 July 2008Capitals not rolled up (2 pages)
29 July 2008Nc inc already adjusted 25/06/08 (1 page)
29 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(9 pages)
29 July 2008Ad 26/06/08 gbp si [email protected]=833.333 gbp ic 5556.35/6389.683 (2 pages)
25 April 2008Return made up to 27/03/08; full list of members (8 pages)
25 April 2008Return made up to 27/03/08; full list of members (8 pages)
29 January 2008Ad 16/01/08--------- £ si [email protected]=127 £ ic 5428/5555 (2 pages)
29 January 2008Ad 16/01/08--------- £ si [email protected]=127 £ ic 5428/5555 (2 pages)
22 December 2007Particulars of mortgage/charge (10 pages)
22 December 2007Particulars of mortgage/charge (10 pages)
10 December 2007Accounts for a small company made up to 31 March 2007 (5 pages)
10 December 2007Accounts for a small company made up to 31 March 2007 (5 pages)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
13 July 2007Ad 08/06/07--------- £ si [email protected]=692 £ ic 4736/5428 (2 pages)
13 July 2007Ad 08/06/07--------- £ si [email protected]=692 £ ic 4736/5428 (2 pages)
18 April 2007Return made up to 27/04/07; full list of members (5 pages)
18 April 2007Return made up to 27/04/07; full list of members (5 pages)
20 December 2006Registered office changed on 20/12/06 from: 1 park row leeds LS1 5AB (1 page)
20 December 2006Registered office changed on 20/12/06 from: 1 park row leeds LS1 5AB (1 page)
19 December 2006New secretary appointed (1 page)
19 December 2006Secretary resigned (1 page)
19 December 2006Registered office changed on 19/12/06 from: 20 balderton street london W1K 6TL (1 page)
19 December 2006Secretary resigned (1 page)
19 December 2006New secretary appointed (1 page)
19 December 2006Registered office changed on 19/12/06 from: 20 balderton street london W1K 6TL (1 page)
12 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2006Nc inc already adjusted 28/11/06 (1 page)
12 December 2006Nc inc already adjusted 28/11/06 (1 page)
12 December 2006Ad 28/11/06--------- £ si [email protected]=2256 £ ic 2480/4736 (4 pages)
12 December 2006Ad 28/11/06--------- £ si [email protected]=2256 £ ic 2480/4736 (4 pages)
12 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2006Declaration of satisfaction of mortgage/charge (1 page)
5 December 2006Declaration of satisfaction of mortgage/charge (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
18 August 2006New director appointed (3 pages)
18 August 2006New director appointed (3 pages)
15 August 2006Particulars of mortgage/charge (7 pages)
15 August 2006Particulars of mortgage/charge (7 pages)
19 June 2006New secretary appointed;new director appointed (2 pages)
19 June 2006New secretary appointed;new director appointed (2 pages)
12 June 2006Ad 09/05/06--------- £ si [email protected]=1135 £ ic 1/1136 (2 pages)
12 June 2006Ad 09/05/06--------- £ si [email protected]=1344 £ ic 1136/2480 (2 pages)
12 June 2006Ad 09/05/06--------- £ si [email protected]=1135 £ ic 1/1136 (2 pages)
12 June 2006Ad 09/05/06--------- £ si [email protected]=1344 £ ic 1136/2480 (2 pages)
25 May 2006S-div 02/05/06 (1 page)
25 May 2006S-div 02/05/06 (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Secretary resigned (1 page)
19 May 2006Particulars of mortgage/charge (6 pages)
19 May 2006Particulars of mortgage/charge (6 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
17 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 May 2006Registered office changed on 11/05/06 from: 1 park row leeds LS1 5AB (1 page)
11 May 2006S-div 02/05/06 (1 page)
11 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 May 2006Registered office changed on 11/05/06 from: 1 park row leeds LS1 5AB (1 page)
11 May 2006Nc inc already adjusted 02/05/06 (1 page)
11 May 2006Nc inc already adjusted 02/05/06 (1 page)
11 May 2006S-div 02/05/06 (1 page)
4 May 2006Company name changed pimco 2460 LIMITED\certificate issued on 04/05/06 (2 pages)
4 May 2006Company name changed pimco 2460 LIMITED\certificate issued on 04/05/06 (2 pages)
30 March 2006Incorporation (17 pages)
30 March 2006Incorporation (17 pages)