Company NameBevans Bray Walker Limited
Company StatusDissolved
Company Number06175401
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years, 1 month ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)
Previous NameBevans Solicitors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Alexander Henry Bevan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2007(1 month after company formation)
Appointment Duration12 years, 9 months (closed 21 January 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressParsonage Hayes Walton Street
Walton-In-Gordano
Clevedon
North Somerset
BS21 7AP
Secretary NameMr Alexander Henry Bevan
NationalityBritish
StatusClosed
Appointed24 April 2007(1 month after company formation)
Appointment Duration12 years, 9 months (closed 21 January 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressParsonage Hayes Walton Street
Walton-In-Gordano
Clevedon
North Somerset
BS21 7AP
Director NameMr Stephen Malcolm Walker
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(1 month after company formation)
Appointment Duration9 months (resigned 23 January 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Townshend Road
Richmond
Surrey
TW9 1XH
Director NameMr Guy Robin Hollebon
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(8 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 14 March 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Carmarthen Road
Bristol
Avon
BS9 4DU
Director NameProfessional Formations Ltd (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence Address8 Kings Road
Clifton
Bristol
BS8 4AB
Secretary NameISO Chartered Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence Address8 Kings Road
Clifton
Bristol
BS8 4AB

Contact

Websitewww.fiid.co.uk/Bevans/
Telephone020 83946400
Telephone regionLondon

Location

Registered AddressGrant Thnornton Uk Llp
4 Hardman Square Spinningfields
Manchester
Lancashire
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1000 at £0.1Alex Bevan
97.09%
Ordinary A
5 at £0.1Christopher William Power
0.49%
Ordinary F
5 at £0.1David Freeman
0.49%
Ordinary F
5 at £0.1Guy Robin Hollebon
0.49%
Ordinary F
5 at £0.1Lee Xaver
0.49%
Ordinary F
5 at £0.1Peter Gareth Brooks
0.49%
Ordinary F
5 at £0.1Philippa Fawcett
0.49%
Ordinary F

Financials

Year2014
Net Worth-£1,121,204
Current Liabilities£1,118,675

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

9 May 2007Delivered on: 10 May 2007
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 August 2015Final Gazette dissolved following liquidation (1 page)
6 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2015Notice of move from Administration to Dissolution on 22 April 2015 (13 pages)
16 April 2015Administrator's progress report to 11 March 2015 (13 pages)
13 October 2014Notice of extension of period of Administration (1 page)
13 October 2014Administrator's progress report to 11 September 2014 (13 pages)
19 September 2014Administrator's progress report to 20 August 2014 (12 pages)
19 March 2014Administrator's progress report to 20 February 2014 (12 pages)
11 October 2013Notice of extension of period of Administration (1 page)
11 October 2013Administrator's progress report to 20 August 2013 (11 pages)
2 April 2013Administrator's progress report to 26 February 2013 (14 pages)
2 April 2013Notice of extension of period of Administration (1 page)
14 November 2012Administrator's progress report to 11 October 2012 (12 pages)
22 June 2012Notice of deemed approval of proposals (1 page)
14 June 2012Statement of affairs with form 2.14B (13 pages)
8 June 2012Statement of administrator's proposal (25 pages)
20 April 2012Registered office address changed from Grove House Grove Road Bristol BS6 6UL on 20 April 2012 (2 pages)
19 April 2012Appointment of an administrator (1 page)
21 March 2012Annual return made up to 21 March 2012 with a full list of shareholders
Statement of capital on 2012-03-21
  • GBP 103
(5 pages)
21 March 2012Termination of appointment of Guy Hollebon as a director (1 page)
5 January 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (7 pages)
12 January 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 April 2009Return made up to 21/03/09; full list of members (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 April 2008Return made up to 21/03/08; full list of members (5 pages)
2 February 2008Director resigned (1 page)
10 December 2007New director appointed (2 pages)
10 May 2007Particulars of mortgage/charge (3 pages)
9 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 2007S-div 19/04/07 (1 page)
30 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
24 April 2007New director appointed (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Registered office changed on 24/04/07 from: 8 kings road clifton bristol BS8 4AB (1 page)
24 April 2007Ad 19/04/07-19/04/07 £ si [email protected]=69 £ si [email protected]=30 £ ic 1/100 (1 page)
24 April 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
24 April 2007New director appointed (1 page)
24 April 2007New secretary appointed (1 page)
24 April 2007Secretary resigned (1 page)
10 April 2007Company name changed bevans solicitors LIMITED\certificate issued on 10/04/07 (2 pages)
21 March 2007Incorporation (7 pages)