Company NameBanters House Plc
Company StatusDissolved
Company Number06941106
CategoryPublic Limited Company
Incorporation Date23 June 2009(14 years, 10 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)
Previous NameThe Alfresco Group Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Anthony Simon Bilbie
Date of BirthJuly 1970 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed23 June 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Brickbarns
Great Leighs
Chelmsford
Essex
CM3 1JL
Director NameMrs Samantha Lorraine Bilbie
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2009(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brickbarns
Great Leighs
Chelmsford
Essex
CM3 1JL
Secretary NameAnthony Simon Bilbie
NationalityBritish
StatusClosed
Appointed23 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address2 Brickbarns
Great Leighs
Chelmsford
Essex
CM3 1JL
Director NameMr John Patrick O'Donnell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address17 City Business Centre, Lower Road
London
SE16 2XB
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed23 June 2009(same day as company formation)
Correspondence Address17 City Business Centre Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed23 June 2009(same day as company formation)
Correspondence Address17 City Business Centre Lower Road
London
SE16 2XB

Location

Registered AddressBanters House Banters Lane Business Park, Main Road
Great Leighs
Chelmsford
Essex
CM3 1QX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat and Little Leighs
WardBoreham and The Leighs
Built Up AreaGreat Leighs

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
24 March 2011Application to strike the company off the register (4 pages)
24 March 2011Application to strike the company off the register (4 pages)
17 December 2010Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-12-17
(3 pages)
17 December 2010Company name changed the alfresco group PLC\certificate issued on 17/12/10
  • RES15 ‐ Change company name resolution on 2010-12-17
  • NM01 ‐ Change of name by resolution
(3 pages)
4 October 2010Annual return made up to 23 June 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 50,000
(7 pages)
4 October 2010Annual return made up to 23 June 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 50,000
(7 pages)
3 October 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 50,000
(4 pages)
3 October 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 50,000
(4 pages)
3 October 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 50,000
(4 pages)
3 October 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 50,000
(4 pages)
3 October 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 50,000
(4 pages)
3 October 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 50,000
(4 pages)
1 October 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
1 October 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 50,000
(4 pages)
1 October 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
1 October 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 50,000
(4 pages)
11 April 2010Registered office address changed from The Maltings Rosemary Lane Halstead Essex CO9 1HZ on 11 April 2010 (1 page)
11 April 2010Registered office address changed from the Maltings Rosemary Lane Halstead Essex CO9 1HZ on 11 April 2010 (1 page)
20 January 2010Appointment of Anthony Simon Bilbie as a secretary (1 page)
20 January 2010Appointment of Mr Anthony Simon Bilbie as a director (2 pages)
20 January 2010Appointment of Samantha Lorraine Bilbie as a director (2 pages)
20 January 2010Appointment of Samantha Lorraine Bilbie as a director (2 pages)
20 January 2010Appointment of Mr Anthony Simon Bilbie as a director (2 pages)
20 January 2010Appointment of Anthony Simon Bilbie as a secretary (1 page)
26 June 2009Appointment terminated secretary jpcors LIMITED (1 page)
26 June 2009Appointment terminated director jpcord LIMITED (1 page)
26 June 2009Appointment Terminated Director jpcord LIMITED (1 page)
26 June 2009Appointment Terminated Secretary jpcors LIMITED (1 page)
26 June 2009Appointment Terminated Director john o'donnell (1 page)
26 June 2009Appointment terminated director john o'donnell (1 page)
23 June 2009Incorporation (17 pages)
23 June 2009Incorporation (17 pages)