E. BITTNER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameE. BITTNER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00130129
    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 E. BITTNER LIMITED?

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

    Where is E. BITTNER LIMITED located?

    Registered Office Address
    Unit 4 Gravelly Industrial Estate
    B24 8HZ Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for E. BITTNER LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2020

    What are the latest filings for E. BITTNER LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    1 pagesDS01

    Confirmation statement made on Jun 09, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2020

    10 pagesAA

    Registration of charge 001301290008, created on Oct 28, 2020

    33 pagesMR01

    Confirmation statement made on Jun 09, 2020 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2019

    8 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Dec 19, 2019

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of the capital redemption reserve 12/12/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Oct 31, 2018

    8 pagesAA

    Confirmation statement made on Jun 09, 2019 with updates

    4 pagesCS01

    Director's details changed for Mr Arran Peter Fewkes on Jun 21, 2019

    2 pagesCH01

    Director's details changed for Mr Arran Peter Fewkes on Mar 14, 2019

    2 pagesCH01

    Change of details for United Optical Industries Limited as a person with significant control on Oct 01, 2018

    2 pagesPSC05

    Registered office address changed from 583 Moseley Road Birmingham West Midlands B12 9BG to Unit 4 Gravelly Industrial Estate Birmingham B24 8HZ on Nov 13, 2018

    1 pagesAD01

    Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR

    1 pagesAD03

    Termination of appointment of Steve Fleming as a director on Jun 26, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Oct 31, 2017

    8 pagesAA

    Confirmation statement made on Jun 09, 2018 with updates

    4 pagesCS01

    Director's details changed for Mr Arran Peter Fewkes on May 07, 2018

    2 pagesCH01

    Director's details changed for Steve Fleming on May 07, 2018

    2 pagesCH01

    Accounts for a dormant company made up to Oct 31, 2016

    8 pagesAA

    Who are the officers of E. BITTNER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FEWKES, Arran Peter
    Gravelly Industrial Estate
    B24 8HZ Birmingham
    Unit 4
    United Kingdom
    Director
    Gravelly Industrial Estate
    B24 8HZ Birmingham
    Unit 4
    United Kingdom
    United KingdomBritish208666380001
    JONES, Stuart William
    The Granary Park Farm Barns
    Crutch Lane, Elmbridge
    WR9 0BG Droitwich
    Worcestershire
    Secretary
    The Granary Park Farm Barns
    Crutch Lane, Elmbridge
    WR9 0BG Droitwich
    Worcestershire
    British67350310001
    SYKES, Richard Ernest
    38 Passmore Gardens
    New Southgate
    N11 2PG London
    Secretary
    38 Passmore Gardens
    New Southgate
    N11 2PG London
    British15120370001
    VICARY, Gary Kevin
    Desborough Manorial Road
    Parkgate
    CH64 6QN Neston
    Wirral
    Secretary
    Desborough Manorial Road
    Parkgate
    CH64 6QN Neston
    Wirral
    British18943850005
    BERRY, Roger John
    River Hill
    AL3 Flamstead
    Herts
    Director
    River Hill
    AL3 Flamstead
    Herts
    British29071090001
    COWAN, Peter Lawrence
    The Lodge Brooks Drive
    Hale Barns
    WA15 8TR Altrincham
    Cheshire
    Director
    The Lodge Brooks Drive
    Hale Barns
    WA15 8TR Altrincham
    Cheshire
    British42077520002
    FLEMING, Steven Glenn
    Moseley Road
    B12 9BL Birmingham
    583
    West Midlands
    United Kingdom
    Director
    Moseley Road
    B12 9BL Birmingham
    583
    West Midlands
    United Kingdom
    EnglandBritish268163700001
    HIGHAM, Maria Gabrielle
    Eastcote 25 Delahays Road
    WA15 8DS Hale
    Cheshire
    Director
    Eastcote 25 Delahays Road
    WA15 8DS Hale
    Cheshire
    British56630460001
    JONES, Stuart William
    The Granary Park Farm Barns
    Crutch Lane, Elmbridge
    WR9 0BG Droitwich
    Worcestershire
    Director
    The Granary Park Farm Barns
    Crutch Lane, Elmbridge
    WR9 0BG Droitwich
    Worcestershire
    United KingdomBritish67350310001
    LEHMANN, Frederick Allan
    5 Chartridge Close
    Arkley
    EN5 3LX Barnet
    Hertfordshire
    Director
    5 Chartridge Close
    Arkley
    EN5 3LX Barnet
    Hertfordshire
    British75525310001
    TOWNSEND, Neil
    1 Hornsmill Way
    WA6 0DE Helsby
    Cheshire
    Director
    1 Hornsmill Way
    WA6 0DE Helsby
    Cheshire
    United KingdomBritish115072900001
    TYLER, Christopher
    116 Royal Worcester Crescent
    B60 2TR Bromsgrove
    Worcestershire
    Director
    116 Royal Worcester Crescent
    B60 2TR Bromsgrove
    Worcestershire
    United KingdomBritish67350330003
    VICARY, Gary Kevin
    Desborough Manorial Road
    Parkgate
    CH64 6QN Neston
    Wirral
    Director
    Desborough Manorial Road
    Parkgate
    CH64 6QN Neston
    Wirral
    British18943850005

    Who are the persons with significant control of E. BITTNER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gravelly Industrial Estate
    B24 8HZ Birmingham
    Unit 4
    United Kingdom
    Apr 06, 2016
    Gravelly Industrial Estate
    B24 8HZ Birmingham
    Unit 4
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03052147
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for E. BITTNER LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 09, 2017Oct 31, 2016The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    Does E. BITTNER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 28, 2020
    Delivered On Nov 06, 2020
    Outstanding
    Brief description
    By way of fixed charge:. 1. all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the properties specified in schedule 1) in the future;. 2. all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause in, or over, freehold or leasehold property;. 3. all the borrower's present and future patents, trade-marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Growth Lending 2020 Limited
    Transactions
    • Nov 06, 2020Registration of a charge (MR01)
    Debenture
    Created On Aug 04, 1995
    Delivered On Aug 12, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 12, 1995Registration of a charge (395)
    • Aug 19, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 02, 1995
    Delivered On Mar 10, 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
    • Mar 10, 1995Registration of a charge (395)
    • Apr 12, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 19, 1989
    Delivered On Dec 28, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land lying to the east of high road, tottenham. L/b of haringey and land k/a 800A high road, tottenham l/b of haringey.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 28, 1989Registration of a charge
    • Jan 19, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 05, 1989
    Delivered On Oct 13, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    800A high street road tottenham L.B. of haringey t/n-EGL215190.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 13, 1989Registration of a charge (395)
    • Aug 09, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 05, 1989
    Delivered On Oct 13, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land lying to the east of high road tottenham L.B. of haringey t/n-222712.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 13, 1989Registration of a charge (395)
    • Aug 09, 1995Statement of satisfaction of a charge in full or part (403a)
    A registered charge
    Created On Dec 22, 1988
    Delivered On Jan 04, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land lying to the east of high road, tottenham title no. Egl 222712.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 04, 1989Registration of a charge
    • Jan 08, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 04, 1988
    Delivered On Mar 17, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at the rear of gibson house, 800/802 high road, tottenham london N17.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 17, 1988Registration of a charge
    • Jan 08, 1994Statement of satisfaction of a charge in full or part (403a)

    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