Company NameMj Bardwell Properties (Suffolk) Limited
Company StatusDissolved
Company Number06448141
CategoryPrivate Limited Company
Incorporation Date7 December 2007(16 years, 4 months ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMichael John Bardwell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82c East Hill
Colchester
CO1 2QW
Secretary NameAlison Bardwell
NationalityBritish
StatusClosed
Appointed07 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address82c East Hill
Colchester
CO1 2QW

Contact

Websitemjbardwell.co.uk
Email address[email protected]
Telephone01473 461755
Telephone regionIpswich

Location

Registered Address82c East Hill
Colchester
CO1 2QW
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

50 at £1Alison Bardwell
50.00%
Ordinary
50 at £1Mick Bardwell
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,697
Cash£196
Current Liabilities£17,904

Accounts

Latest Accounts8 December 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End08 December

Charges

2 April 2008Delivered on: 5 April 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 March 2008Delivered on: 1 April 2008
Satisfied on: 19 March 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1/3 gippingstone road bramford ipswich t/no SK116043 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
13 January 2017Application to strike the company off the register (3 pages)
10 January 2017Total exemption small company accounts made up to 8 December 2016 (5 pages)
9 December 2016Previous accounting period extended from 31 August 2016 to 8 December 2016 (1 page)
8 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
22 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
22 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
17 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
6 May 2015Registered office address changed from Glenacre Mill Lane Bramford Ipswich IP8 4HB England to 82C East Hill Colchester CO1 2QW on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 43 the Street Bramford Ipswich Suffolk IP8 4DU to 82C East Hill Colchester CO1 2QW on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 43 the Street Bramford Ipswich Suffolk IP8 4DU to 82C East Hill Colchester CO1 2QW on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Glenacre Mill Lane Bramford Ipswich IP8 4HB England to 82C East Hill Colchester CO1 2QW on 6 May 2015 (1 page)
19 March 2015Satisfaction of charge 1 in full (3 pages)
26 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
26 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
15 December 2014Director's details changed for Michael John Bardwell on 15 December 2014 (2 pages)
15 December 2014Secretary's details changed for Alison Bardwell on 15 December 2014 (1 page)
30 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
12 December 2013Register inspection address has been changed (1 page)
12 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(5 pages)
12 December 2013Register(s) moved to registered inspection location (1 page)
12 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(5 pages)
18 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
31 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
14 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 February 2012Registered office address changed from 82C East Hill Colchester CO1 2QW on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 82C East Hill Colchester CO1 2QW on 8 February 2012 (1 page)
7 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
15 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Michael John Bardwell on 5 October 2009 (2 pages)
5 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Michael John Bardwell on 5 October 2009 (2 pages)
5 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
5 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
16 January 2009Return made up to 07/12/08; full list of members (3 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 December 2007Accounting reference date shortened from 31/12/08 to 31/08/08 (1 page)
7 December 2007Incorporation (14 pages)