00118632 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company Name00118632 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00118632
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 00118632 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is 00118632 LIMITED located?

    Registered Office Address
    Yew Trees, Main Street North
    Aberford
    LS25 3AA West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of 00118632 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BODDIS (OLD HILL) LIMITEDNov 17, 1911Nov 17, 1911

    What are the latest accounts for 00118632 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2012
    Next Accounts Due OnJun 30, 2013
    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What is the status of the latest confirmation statement for 00118632 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 01, 2016
    Next Confirmation Statement DueOct 15, 2016
    OverdueYes

    What is the status of the latest annual return for 00118632 LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for 00118632 LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Sean Christopher Wyndham-Quin as a director on Dec 15, 2017

    2 pagesAP01

    Termination of appointment of John William Young Strachan Samuel as a director on Dec 17, 2017

    1 pagesTM01

    Restoration by order of the court

    3 pagesAC92

    Certificate of change of name

    Company name changed bb engineering\certificate issued on 13/07/16
    pagesCERTNM

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Delete share cap restrictions 31/05/2013
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on May 31, 2013

    • Capital: GBP 3,688,749
    5 pagesSH01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Oct 01, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2011

    5 pagesAA

    Annual return made up to Oct 01, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2010

    5 pagesAA

    Annual return made up to Oct 01, 2010 with full list of shareholders

    6 pagesAR01

    Appointment of John William Young Strachan Samuel as a director

    3 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2009

    5 pagesAA

    Annual return made up to Oct 01, 2009 with full list of shareholders

    4 pagesAR01

    Register(s) moved to registered inspection location

    2 pagesAD03

    Register inspection address has been changed

    2 pagesAD02

    Accounts for a dormant company made up to Sep 30, 2008

    5 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages353

    Accounts for a dormant company made up to Sep 30, 2007

    10 pagesAA

    Who are the officers of 00118632 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RENEW NOMINEES LIMITED
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    Secretary
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    41291250014
    WYNDHAM-QUIN, Sean Christopher
    Yew Trees, Main Street North
    Aberford
    LS25 3AA West Yorkshire
    Director
    Yew Trees, Main Street North
    Aberford
    LS25 3AA West Yorkshire
    EnglandBritish166903410002
    RENEW CORPORATE DIRECTOR LIMITED
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    Director
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    91993060004
    BARKER, James Alan
    20 Crabtree Park
    GL7 4LT Fairford
    Gloucestershire
    Secretary
    20 Crabtree Park
    GL7 4LT Fairford
    Gloucestershire
    British31113100001
    COOPER, David Lawrence
    29 Mercot Close
    Oakenshaw South
    B98 7YX Redditch
    Worcestershire
    Secretary
    29 Mercot Close
    Oakenshaw South
    B98 7YX Redditch
    Worcestershire
    British29904260001
    DARLINGTON, Stephen Jeffrey
    Ty Gwyn Mentone Avenue
    Aspley Guise
    MK17 8EQ Milton Keynes
    Bedfordshire
    Secretary
    Ty Gwyn Mentone Avenue
    Aspley Guise
    MK17 8EQ Milton Keynes
    Bedfordshire
    British43547190001
    HEWINS, Percy
    19 Lion Street
    DY8 1UE Stourbridge
    West Midlands
    Secretary
    19 Lion Street
    DY8 1UE Stourbridge
    West Midlands
    British4262210001
    ROGERS, Kevin Alan
    New Homage Cottage
    31 Brewood Road Coven
    WV9 5BY Wolverhampton
    Staffordshire
    Secretary
    New Homage Cottage
    31 Brewood Road Coven
    WV9 5BY Wolverhampton
    Staffordshire
    British39430340001
    SHAKESPEARE, Ann
    56 Ingatestone Drive
    Wordsley
    DY8 5PT Stourbridge
    West Midlands
    Secretary
    56 Ingatestone Drive
    Wordsley
    DY8 5PT Stourbridge
    West Midlands
    British21552870002
    WARD, Elizabeth Anne
    23 Chapel Road
    Earith
    PE17 3PU Huntingdon
    Cambridgeshire
    Secretary
    23 Chapel Road
    Earith
    PE17 3PU Huntingdon
    Cambridgeshire
    British32157210001
    BARKER, James Alan
    20 Crabtree Park
    GL7 4LT Fairford
    Gloucestershire
    Director
    20 Crabtree Park
    GL7 4LT Fairford
    Gloucestershire
    British31113100001
    BARRETT, Barrie Michael
    The Firs
    Spetchley Road
    WR5 2NL Worcester
    Worcestershire
    Director
    The Firs
    Spetchley Road
    WR5 2NL Worcester
    Worcestershire
    British4061200002
    BLACKBURN, Peter Edward
    20 Church Lane
    Downend
    BS16 6TB Bristol
    Avon
    Director
    20 Church Lane
    Downend
    BS16 6TB Bristol
    Avon
    British5531260001
    BREALEY, Graham Michael
    17 The Paddock
    Eaton Ford St Neots
    PE19 3SA Huntingdon
    Cambridgeshire
    Director
    17 The Paddock
    Eaton Ford St Neots
    PE19 3SA Huntingdon
    Cambridgeshire
    EnglandBritish61631390001
    COOPER, David Lawrence
    29 Mercot Close
    Oakenshaw South
    B98 7YX Redditch
    Worcestershire
    Director
    29 Mercot Close
    Oakenshaw South
    B98 7YX Redditch
    Worcestershire
    British29904260001
    DARLINGTON, Stephen Jeffrey
    Ty Gwyn Mentone Avenue
    Aspley Guise
    MK17 8EQ Milton Keynes
    Bedfordshire
    Director
    Ty Gwyn Mentone Avenue
    Aspley Guise
    MK17 8EQ Milton Keynes
    Bedfordshire
    British43547190001
    ERRINGTON, David John
    Foxstone House
    Fieldways
    GL6 0DY Nailsworth
    Gloucestershire
    Director
    Foxstone House
    Fieldways
    GL6 0DY Nailsworth
    Gloucestershire
    British83154330001
    HEWINS, Percy
    19 Lion Street
    DY8 1UE Stourbridge
    West Midlands
    Director
    19 Lion Street
    DY8 1UE Stourbridge
    West Midlands
    British4262210001
    HEWLETT, David
    Roseland 22 Aylsham Road
    NR11 6TE Tuttington
    Norfolk
    Director
    Roseland 22 Aylsham Road
    NR11 6TE Tuttington
    Norfolk
    EnglandBritish87102720001
    JOHNSON, Ronald James
    12 Summer Road
    Rowley Regis
    B65 9QQ Warley
    West Midlands
    Director
    12 Summer Road
    Rowley Regis
    B65 9QQ Warley
    West Midlands
    British21552860001
    MCARTHUR, Alexander Nigel
    39 Cornhill
    EC3V 3NU London
    Director
    39 Cornhill
    EC3V 3NU London
    British1571200002
    NELMES CROCKER, Michael
    Chartleys
    Box
    GL6 9HR Minchinhampton Stroud
    Gloucestershire
    Director
    Chartleys
    Box
    GL6 9HR Minchinhampton Stroud
    Gloucestershire
    British1729130003
    ROGERS, Kevin Alan
    New Homage Cottage
    31 Brewood Road Coven
    WV9 5BY Wolverhampton
    Staffordshire
    Director
    New Homage Cottage
    31 Brewood Road Coven
    WV9 5BY Wolverhampton
    Staffordshire
    British39430340001
    SAMUEL, John William Young Strachan
    Main Street North
    Aberford
    LS25 3AA Leeds
    Yew Trees
    Director
    Main Street North
    Aberford
    LS25 3AA Leeds
    Yew Trees
    EnglandBritish3909060002
    SELLARS, Paul
    White House
    Withyham
    TN7 4BT Hartfield
    East Sussex
    Director
    White House
    Withyham
    TN7 4BT Hartfield
    East Sussex
    EnglandBritish50761250001
    SHAKESPEARE, Ann
    56 Ingatestone Drive
    Wordsley
    DY8 5PT Stourbridge
    West Midlands
    Director
    56 Ingatestone Drive
    Wordsley
    DY8 5PT Stourbridge
    West Midlands
    British21552870002
    TROMANS, James
    14 Moat Road
    B68 8EB Oldbury
    West Midlands
    Director
    14 Moat Road
    B68 8EB Oldbury
    West Midlands
    British59715450001
    TWELLS, Paul Stephen
    158 Ingram Road
    NG6 9GQ Bulwell
    Nottingham
    Director
    158 Ingram Road
    NG6 9GQ Bulwell
    Nottingham
    British51937070001
    MONTPELLIER GROUP NOMINEES LIMITED
    39 Cornhill
    EC3V 3NU London
    Director
    39 Cornhill
    EC3V 3NU London
    41291250009

    Does 00118632 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 15, 1997
    Delivered On Sep 02, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage l/h blenhiem industrial estate bennerley road bulwell nottinghamshire t/n-NT133280. F/h land on the south east side of great bath road padworth berkshire t/n-BK22551. F/h 63 and 65 london road sandy bedfordshire SG19 1DJ t/n-BD171704. (For other properties charged see form 395). by way of fixed charge all plant and machinery; goodwill and uncalled capital; all book and other debts; by way of floating charge all assets.. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 02, 1997Registration of a charge (395)
    • Mar 02, 2013Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Nov 15, 1995
    Delivered On Nov 21, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 21, 1995Registration of a charge (395)
    • Mar 02, 2013Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Nov 05, 1993
    Delivered On Nov 18, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a unit 5 bala industrial estate bala gwynedd t/no: wa 644562 and the proceeds of sale and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 18, 1993Registration of a charge (395)
    • Oct 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 10, 1985
    Delivered On Jun 10, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 10, 1985Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0