CompanyTrack
B

BODORGAN PROPERTIES LIMITED

Dissolved Anglesey

Raising of sheep and goats

Raising of sheep and goatsConstruction of commercial buildings +1
B

BODORGAN PROPERTIES LIMITED

Raising of sheep and goats

Founded 18 Apr 1957 Dissolved Anglesey, United Kingdom
Raising of sheep and goatsConstruction of commercial buildingsConstruction of domestic buildings
Accounts Submitted
Confirmation Statement Submitted 23 Mar 2018
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Estate Office Bodorgan Anglesey LL62 5LP United Kingdom

Credit Report

Discover BODORGAN PROPERTIES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 5 resigned
Status
George William Owen Tapps Gervis MeyrickDirectorBritishEngland5520 Mar 2017Active
Jean Louise Tapps Gervis MeyrickDirectorBritishUnited Kingdom8231 Dec 1991Active
Sue Jennifer TimperleySecretaryUnknownUnknown24 Oct 2017Active

Shareholders

Shareholders (4)

Bodowen Farms Limited
100.0%
323 Mar 2018
The Will Of Sir G.d.e.t.g. Meyrick
0.0%
023 Mar 2018
Meyrick 1970 Settlement
0.0%
023 Mar 2018

Persons with Significant Control

Persons with Significant Control (8)

8 Active

John Richard Westmacott

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB June 1969
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust
  • Voting Rights 25 To 50 Percent As Trust

Nicholas Peter James Falla

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB July 1959
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust
  • Voting Rights 25 To 50 Percent As Trust

Sotirios Theodoros Fivos Lyritzis

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB April 1968
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust
  • Voting Rights 25 To 50 Percent As Trust

James Gerald Arthur Brocklebank

British

Active
Notified 6 Apr 2016
Residence England
DOB April 1970
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust
  • Voting Rights 25 To 50 Percent As Trust

Quadrangle Trustee Services Ltd

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Significant Influence Or Control

James Henry Edward Chichester

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB October 1951
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust
  • Voting Rights 25 To 50 Percent As Trust

Simon David Thomas Foster

British

Active
Notified 6 Apr 2016
Residence England
DOB December 1969
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust
  • Voting Rights 25 To 50 Percent As Trust

Nigel Timothy Bentley

British

Active
Notified 6 Apr 2016
Residence Jersey
DOB June 1955
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust
  • Voting Rights 25 To 50 Percent As Trust

Group Structure

Group Structure

BODORGAN PROPERTIES LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
28 Aug 2018GazetteGazette Dissolved VoluntaryView(1 page)
12 Jun 2018GazetteGazette Notice VoluntaryView(1 page)
31 May 2018DissolutionDissolution Application Strike Off CompanyView(3 pages)
23 May 2018OfficersChange to director Mr George William Owen Tapps Gervis Meyrick on 2018-05-22View(2 pages)
23 May 2018AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
28 Aug 2018 Gazette

Gazette Dissolved Voluntary

12 Jun 2018 Gazette

Gazette Notice Voluntary

31 May 2018 Dissolution

Dissolution Application Strike Off Company

23 May 2018 Officers

Change to director Mr George William Owen Tapps Gervis Meyrick on 2018-05-22

23 May 2018 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

7 years ago on 28 Aug 2018

Gazette Notice Voluntary

7 years ago on 12 Jun 2018

Dissolution Application Strike Off Company

7 years ago on 31 May 2018

Change to director Mr George William Owen Tapps Gervis Meyrick on 2018-05-22

7 years ago on 23 May 2018

Change Registered Office Address Company With Date Old Address New Address

7 years ago on 23 May 2018