00118632 LIMITED
Overview
| Company Name | 00118632 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00118632 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of 00118632 LIMITED?
| Company Name | From | Until |
|---|---|---|
| BODDIS (OLD HILL) LIMITED | Nov 17, 1911 | Nov 17, 1911 |
What are the latest accounts for 00118632 LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2012 |
| Next Accounts Due On | Jun 30, 2013 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2011 |
What is the status of the latest confirmation statement for 00118632 LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Oct 01, 2016 |
| Next Confirmation Statement Due | Oct 15, 2016 |
| Overdue | Yes |
What is the status of the latest annual return for 00118632 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for 00118632 LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Sean Christopher Wyndham-Quin as a director on Dec 15, 2017 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of John William Young Strachan Samuel as a director on Dec 17, 2017 | 1 pages | TM01 | ||||||||||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||||||||||
Certificate of change of name Company name changed bb engineering\certificate issued on 13/07/16 | pages | CERTNM | ||||||||||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on May 31, 2013
| 5 pages | SH01 | ||||||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||||||
Annual return made up to Oct 01, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 5 pages | AA | ||||||||||||||||||
Annual return made up to Oct 01, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 5 pages | AA | ||||||||||||||||||
Annual return made up to Oct 01, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
Appointment of John William Young Strachan Samuel as a director | 3 pages | AP01 | ||||||||||||||||||
Accounts for a dormant company made up to Sep 30, 2009 | 5 pages | AA | ||||||||||||||||||
Annual return made up to Oct 01, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
Register(s) moved to registered inspection location | 2 pages | AD03 | ||||||||||||||||||
Register inspection address has been changed | 2 pages | AD02 | ||||||||||||||||||
Accounts for a dormant company made up to Sep 30, 2008 | 5 pages | AA | ||||||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||||||
legacy | 1 pages | 353 | ||||||||||||||||||
Accounts for a dormant company made up to Sep 30, 2007 | 10 pages | AA | ||||||||||||||||||
Who are the officers of 00118632 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RENEW NOMINEES LIMITED | Secretary | Yew Trees Main Street North LS25 3AA Aberford West Yorkshire | 41291250014 | |||||||
| WYNDHAM-QUIN, Sean Christopher | Director | Yew Trees, Main Street North Aberford LS25 3AA West Yorkshire | England | British | 166903410002 | |||||
| RENEW CORPORATE DIRECTOR LIMITED | Director | Yew Trees Main Street North LS25 3AA Aberford West Yorkshire | 91993060004 | |||||||
| BARKER, James Alan | Secretary | 20 Crabtree Park GL7 4LT Fairford Gloucestershire | British | 31113100001 | ||||||
| COOPER, David Lawrence | Secretary | 29 Mercot Close Oakenshaw South B98 7YX Redditch Worcestershire | British | 29904260001 | ||||||
| DARLINGTON, Stephen Jeffrey | Secretary | Ty Gwyn Mentone Avenue Aspley Guise MK17 8EQ Milton Keynes Bedfordshire | British | 43547190001 | ||||||
| HEWINS, Percy | Secretary | 19 Lion Street DY8 1UE Stourbridge West Midlands | British | 4262210001 | ||||||
| ROGERS, Kevin Alan | Secretary | New Homage Cottage 31 Brewood Road Coven WV9 5BY Wolverhampton Staffordshire | British | 39430340001 | ||||||
| SHAKESPEARE, Ann | Secretary | 56 Ingatestone Drive Wordsley DY8 5PT Stourbridge West Midlands | British | 21552870002 | ||||||
| WARD, Elizabeth Anne | Secretary | 23 Chapel Road Earith PE17 3PU Huntingdon Cambridgeshire | British | 32157210001 | ||||||
| BARKER, James Alan | Director | 20 Crabtree Park GL7 4LT Fairford Gloucestershire | British | 31113100001 | ||||||
| BARRETT, Barrie Michael | Director | The Firs Spetchley Road WR5 2NL Worcester Worcestershire | British | 4061200002 | ||||||
| BLACKBURN, Peter Edward | Director | 20 Church Lane Downend BS16 6TB Bristol Avon | British | 5531260001 | ||||||
| BREALEY, Graham Michael | Director | 17 The Paddock Eaton Ford St Neots PE19 3SA Huntingdon Cambridgeshire | England | British | 61631390001 | |||||
| COOPER, David Lawrence | Director | 29 Mercot Close Oakenshaw South B98 7YX Redditch Worcestershire | British | 29904260001 | ||||||
| DARLINGTON, Stephen Jeffrey | Director | Ty Gwyn Mentone Avenue Aspley Guise MK17 8EQ Milton Keynes Bedfordshire | British | 43547190001 | ||||||
| ERRINGTON, David John | Director | Foxstone House Fieldways GL6 0DY Nailsworth Gloucestershire | British | 83154330001 | ||||||
| HEWINS, Percy | Director | 19 Lion Street DY8 1UE Stourbridge West Midlands | British | 4262210001 | ||||||
| HEWLETT, David | Director | Roseland 22 Aylsham Road NR11 6TE Tuttington Norfolk | England | British | 87102720001 | |||||
| JOHNSON, Ronald James | Director | 12 Summer Road Rowley Regis B65 9QQ Warley West Midlands | British | 21552860001 | ||||||
| MCARTHUR, Alexander Nigel | Director | 39 Cornhill EC3V 3NU London | British | 1571200002 | ||||||
| NELMES CROCKER, Michael | Director | Chartleys Box GL6 9HR Minchinhampton Stroud Gloucestershire | British | 1729130003 | ||||||
| ROGERS, Kevin Alan | Director | New Homage Cottage 31 Brewood Road Coven WV9 5BY Wolverhampton Staffordshire | British | 39430340001 | ||||||
| SAMUEL, John William Young Strachan | Director | Main Street North Aberford LS25 3AA Leeds Yew Trees | England | British | 3909060002 | |||||
| SELLARS, Paul | Director | White House Withyham TN7 4BT Hartfield East Sussex | England | British | 50761250001 | |||||
| SHAKESPEARE, Ann | Director | 56 Ingatestone Drive Wordsley DY8 5PT Stourbridge West Midlands | British | 21552870002 | ||||||
| TROMANS, James | Director | 14 Moat Road B68 8EB Oldbury West Midlands | British | 59715450001 | ||||||
| TWELLS, Paul Stephen | Director | 158 Ingram Road NG6 9GQ Bulwell Nottingham | British | 51937070001 | ||||||
| MONTPELLIER GROUP NOMINEES LIMITED | Director | 39 Cornhill EC3V 3NU London | 41291250009 |
Does 00118632 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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