Company NameBWA UK Acquisition Company Limited
Company StatusDissolved
Company Number06683135
CategoryPrivate Limited Company
Incorporation Date28 August 2008(15 years, 8 months ago)
Dissolution Date10 April 2013 (11 years ago)

Business Activity

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

Directors

Director NameDr David Wayne Cartmell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2008(1 month after company formation)
Appointment Duration4 years, 6 months (closed 10 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
Grundys Lane Duxbury
Chorley
Lancashire
PR7 4DZ
Director NameMr James Alexander Argyle
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2009(9 months after company formation)
Appointment Duration3 years, 10 months (closed 10 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Broadway
Cheadle
Cheshire
SK8 1LB
Secretary NameMr James Alexander Argyle
NationalityBritish
StatusClosed
Appointed28 May 2009(9 months after company formation)
Appointment Duration3 years, 10 months (closed 10 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Broadway
Cheadle
Cheshire
SK8 1LB
Director NameShahzad Iqbal
Date of BirthMay 1963 (Born 61 years ago)
NationalityPakistani
StatusResigned
Appointed28 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceBahrain
Correspondence AddressFlat 24 Building 63
Avenue 0021
0517 Sar
Northern Governorate
Bahrain
Director NameNabeel Kazerooni
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBahrain
StatusResigned
Appointed28 August 2008(same day as company formation)
RoleCompany Director
Correspondence AddressVilla 2324
Road 740
Muqabah 507
Bahrain
Director NameJenn-Cherng Shia
Date of BirthMay 1959 (Born 65 years ago)
NationalityChinese
StatusResigned
Appointed29 September 2008(1 month after company formation)
Appointment Duration1 year (resigned 02 October 2009)
RoleCompany Director
Correspondence Address6f-No.5 - Section 1, Jinan Road
Taipei
Taiwan
Director NamePaul Douglas Turgeon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2008(1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1029 Kentucky Avenue
Atalnta
Georgia 30306-3533
United States
Director NameMr Gavin Sasson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 17 June 2011)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address12 Malcolm Park
Singapore
Director NameMr Sameer Oundhakar
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 June 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Brightgate Way
Manchester
Greater Manchester
M32 0TB

Location

Registered Address2 Brightgate Way
Manchester
Greater Manchester
M32 0TB
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£73,853,562
Cash£93,756
Current Liabilities£95,669

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 April 2013Final Gazette dissolved following liquidation (1 page)
10 April 2013Final Gazette dissolved following liquidation (1 page)
10 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2013Return of final meeting in a members' voluntary winding up (6 pages)
10 January 2013Return of final meeting in a members' voluntary winding up (6 pages)
10 October 2012Declaration of solvency (3 pages)
10 October 2012Declaration of solvency (3 pages)
10 October 2012Appointment of a voluntary liquidator (2 pages)
10 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-28
(1 page)
10 October 2012Appointment of a voluntary liquidator (2 pages)
31 August 2012Annual return made up to 28 August 2012 with a full list of shareholders
Statement of capital on 2012-08-31
  • USD 1,000,000
(5 pages)
31 August 2012Annual return made up to 28 August 2012 with a full list of shareholders
Statement of capital on 2012-08-31
  • USD 1,000,000
(5 pages)
12 June 2012Full accounts made up to 31 December 2011 (16 pages)
12 June 2012Full accounts made up to 31 December 2011 (16 pages)
3 January 2012Termination of appointment of Paul Turgeon as a director (1 page)
3 January 2012Termination of appointment of Paul Douglas Turgeon as a director on 31 December 2011 (1 page)
12 September 2011Full accounts made up to 31 December 2010 (15 pages)
12 September 2011Full accounts made up to 31 December 2010 (15 pages)
2 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
2 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
30 June 2011Termination of appointment of Sameer Oundhakar as a director (1 page)
30 June 2011Termination of appointment of Sameer Oundhakar as a director (1 page)
30 June 2011Termination of appointment of Gavin Sasson as a director (1 page)
30 June 2011Termination of appointment of Gavin Sasson as a director (1 page)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 August 2010Annual return made up to 28 August 2010 with a full list of shareholders (8 pages)
31 August 2010Annual return made up to 28 August 2010 with a full list of shareholders (8 pages)
12 May 2010Full accounts made up to 31 December 2009 (15 pages)
12 May 2010Full accounts made up to 31 December 2009 (15 pages)
18 March 2010Appointment of Mr Sameer Oundhakar as a director (2 pages)
18 March 2010Appointment of Mr Sameer Oundhakar as a director (2 pages)
18 March 2010Termination of appointment of Shahzad Iqbal as a director (1 page)
18 March 2010Termination of appointment of Shahzad Iqbal as a director (1 page)
25 January 2010Termination of appointment of Jenn-Cherng Shia as a director (1 page)
25 January 2010Termination of appointment of Jenn-Cherng Shia as a director (1 page)
28 August 2009Return made up to 28/08/09; full list of members (5 pages)
28 August 2009Return made up to 28/08/09; full list of members (5 pages)
29 May 2009Secretary appointed mr james alexander argyle (2 pages)
29 May 2009Secretary appointed mr james alexander argyle (2 pages)
29 May 2009Director appointed mr james alexander argyle (2 pages)
29 May 2009Director appointed mr james alexander argyle (2 pages)
4 November 2008Director appointed gavin sasson (2 pages)
4 November 2008Director appointed gavin sasson (2 pages)
27 October 2008Appointment terminated director nabeel kazerooni (1 page)
27 October 2008Appointment Terminated Director nabeel kazerooni (1 page)
23 October 2008Resolutions
  • RES13 ‐ Re debenture/investment agreements/ guarantee/ intercerditor agreement 29/09/2008
(4 pages)
23 October 2008Resolutions
  • RES13 ‐ Re debenture/investment agreements/ guarantee/ intercerditor agreement 29/09/2008
(4 pages)
13 October 2008Ad 29/09/08\usd si 499999@1=499999\usd ic 1/500000\ (2 pages)
13 October 2008Director appointed jenn-cherng shia (2 pages)
13 October 2008Director appointed jenn-cherng shia (2 pages)
13 October 2008Registered office changed on 13/10/2008 from 25 cannon street london EC4M 5SE (1 page)
13 October 2008Director appointed paul douglas turgeon (2 pages)
13 October 2008Director appointed david wayne cartmell (2 pages)
13 October 2008Ad 29/09/08 usd si 499999@1=499999 usd ic 1/500000 (2 pages)
13 October 2008Director appointed david wayne cartmell (2 pages)
13 October 2008Registered office changed on 13/10/2008 from 25 cannon street london EC4M 5SE (1 page)
13 October 2008Director appointed paul douglas turgeon (2 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
8 September 2008Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
8 September 2008Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
28 August 2008Incorporation (36 pages)
28 August 2008Incorporation (36 pages)