Company NameBattersea Pie Station (Bluewater) Ltd
Company StatusDissolved
Company Number07246314
CategoryPrivate Limited Company
Incorporation Date7 May 2010(14 years ago)
Dissolution Date12 April 2015 (9 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr James Stansfield Stephenson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Mercer Street
London
WC2H 9QA
Secretary NameMrs Nicola Stephenson
StatusClosed
Appointed07 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address13 Bridge Lane
London
SW11 3AD

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

40 at £1James Stephenson
40.00%
Ordinary A
30 at £1Bernard Lloyd
30.00%
Ordinary A
30 at £1Melvin Benn
30.00%
Ordinary A

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 April 2015Final Gazette dissolved following liquidation (1 page)
12 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2015Final Gazette dissolved following liquidation (1 page)
12 January 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
12 January 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
28 July 2014Liquidators' statement of receipts and payments to 23 February 2014 (15 pages)
28 July 2014Liquidators' statement of receipts and payments to 23 February 2014 (15 pages)
28 July 2014Liquidators statement of receipts and payments to 23 February 2014 (15 pages)
2 May 2013Liquidators statement of receipts and payments to 23 February 2013 (14 pages)
2 May 2013Liquidators' statement of receipts and payments to 23 February 2013 (14 pages)
2 May 2013Liquidators' statement of receipts and payments to 23 February 2013 (14 pages)
2 March 2012Registered office address changed from 6 Mercer Street London WC2H 9QA England on 2 March 2012 (2 pages)
2 March 2012Statement of affairs with form 4.19 (6 pages)
2 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 2012Registered office address changed from 6 Mercer Street London WC2H 9QA England on 2 March 2012 (2 pages)
2 March 2012Appointment of a voluntary liquidator (1 page)
2 March 2012Appointment of a voluntary liquidator (1 page)
2 March 2012Registered office address changed from 6 Mercer Street London WC2H 9QA England on 2 March 2012 (2 pages)
2 March 2012Statement of affairs with form 4.19 (6 pages)
2 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
Statement of capital on 2011-10-10
  • GBP 100
(14 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
Statement of capital on 2011-10-10
  • GBP 100
(14 pages)
8 September 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
8 September 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
17 August 2011Accounts made up to 30 September 2010 (3 pages)
17 August 2011Accounts made up to 30 September 2010 (3 pages)
2 June 2011Previous accounting period shortened from 31 May 2011 to 30 September 2010 (3 pages)
2 June 2011Previous accounting period shortened from 31 May 2011 to 30 September 2010 (3 pages)
7 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)