FIELD BOXMORE BEDFORD LIMITED
Overview
Company Name | FIELD BOXMORE BEDFORD LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00137863 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of FIELD BOXMORE BEDFORD LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is FIELD BOXMORE BEDFORD LIMITED located?
Registered Office Address | C/O Teneo Restructuring Limited 156 Great Charles Street Queensway B3 3HN Birmingham West Midlands |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FIELD BOXMORE BEDFORD LIMITED?
Company Name | From | Until |
---|---|---|
E.F. TAYLOR & COMPANY LIMITED | Apr 14, 1998 | Apr 14, 1998 |
E.F. TAYLOR PLC | Sep 28, 1994 | Sep 28, 1994 |
E.F. TAYLOR & COMPANY LIMITED | Oct 05, 1914 | Oct 05, 1914 |
What are the latest accounts for FIELD BOXMORE BEDFORD LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for FIELD BOXMORE BEDFORD LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||||||
Register(s) moved to registered inspection location Suite 5, 2nd Floor, Aspect House Bennerley Road Nottingham United Kingdom NG6 8WR | 2 pages | AD03 | ||||||||||||||
Register inspection address has been changed to Suite 5, 2nd Floor, Aspect House Bennerley Road Nottingham United Kingdom NG6 8WR | 2 pages | AD02 | ||||||||||||||
Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Queensway Birmingham West Midlands B3 3HN on Sep 06, 2021 | 2 pages | AD01 | ||||||||||||||
Registered office address changed from Hill House, 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Jun 28, 2021 | 2 pages | AD01 | ||||||||||||||
Registered office address changed from Suite 5, 2nd Floor Aspect House Bennerley Road Nottingham NG6 8WR United Kingdom to Hill House, 1 Little New Street London EC4A 3TR on Mar 25, 2021 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Feb 19, 2021
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from Mps Millennium Way West Phoenix Centre Nottingham Nottinghamshire NG8 6AW United Kingdom to Suite 5, 2nd Floor Aspect House Bennerley Road Nottingham NG6 8WR on Nov 16, 2020 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Mark John Wenham as a director on Nov 04, 2020 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr David Hickey Sharkey Ii as a director on Nov 04, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Neil Wilkinson as a director on Nov 04, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew Darrington as a director on Nov 04, 2020 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from Millennium Way West Phoenix Centre Nottingham Nottinghamshire NG8 6AW to Mps Millennium Way West Phoenix Centre Nottingham Nottinghamshire NG8 6AW on Jul 30, 2020 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Jul 15, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 9 pages | AA | ||||||||||||||
Appointment of Mr Neil Wilkinson as a director on Nov 28, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Kevin Maxwell as a director on Nov 28, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Mark Richard Priestley as a director on Nov 28, 2019 | 1 pages | TM01 | ||||||||||||||
Who are the officers of FIELD BOXMORE BEDFORD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MAXWELL, Kevin Alden | Director | Abernathy Road Ne Suite 125 30328 Atlanta 1000 Ga United States | United States | American | Attorney | 256366640001 | ||||
SHARKEY II, David Hickey | Director | Abernathy Road Ne 30328 Atlanta 1000 Ga United States | United States | American | Svp Tax | 276234820001 | ||||
FITZPATRICK, Deborah Jane | Secretary | 36 Moss Lane HA5 3AX Pinner Middlesex | British | Solicitor | 44082000003 | |||||
KUDO, Machiko | Secretary | 76 St Peters Street N1 8JS London | British | 84667740002 | ||||||
PRIESTLEY, Mark Richard | Secretary | Old Farm Court HP18 0SU Grendon Underwood 2 Old Farm Court Buckinghamshire | British | 275589400001 | ||||||
ROSE, Charles George | Secretary | Baulk House 66 Bromham Road Biddenham MK40 4AQ Bedford Bedfordshire | British | 12377810001 | ||||||
SCULLY, Richard Andrew | Secretary | 6 Sawmill Road Longwick HP27 9TD Princes Risborough Buckinghamshire | British | 63194950001 | ||||||
ADAMS, Mark Andrew | Director | 23 The Little Adelphi 10 John Adam Street WC2N 6HA London | British | Director | 22733610004 | |||||
BROOM, Alastair Kenneth Preston | Director | 39 Elm Drive St Ives PE17 4UA Huntingdon Cambridgeshire | British | Sales/Marketing Director | 12377800001 | |||||
DARRINGTON, Andrew | Director | Millennium Way West Phoenix Centre NG8 6AW Nottingham Mps Nottinghamshire United Kingdom | United Kingdom | British | Assistant Financial Controller | 207397840001 | ||||
FALLER, Guy Nicholas Anthony | Director | 180 Hermitage Road GU21 8XQ Woking Surrey | United Kingdom | British | Corporate Controller | 108529830002 | ||||
FELLOWS, John William | Director | Blackberry House Berghers Hill Wooburn Green HP10 0JP High Wycombe Buckinghamshire | England | British | Company Director | 20018280001 | ||||
GILCHRIST, Keith | Director | Tudor House Devonshire Avenue HP6 5JF Amersham Buckinghamshire | British | Director | 124301670001 | |||||
GORDON, Richard Edward | Director | Kempston House Green End Kempston MK43 8RL Bedford Bedfordshire | British | Chartered Accountant | 85763310001 | |||||
HAMES, John Peter | Director | 1 Chestnut Close Market Bosworth CV13 0LR Nuneaton Warwickshire | England | British | Finance Director | 12377790001 | ||||
HEWITT, Colin David | Director | 23 Ludlow Close Oadby LE2 4SU Leicester Leicestershire | Great Britain | British | Production Director | 31027240002 | ||||
MURPHY, Patrick Francis | Director | 4 Ashton Grove NN8 5ZA Wellingborough Northamptonshire | British | Managing Director | 12377830001 | |||||
O'CONNOR, David Peter | Director | 22 Manor Park Nether Heyford NN7 3NN Northampton Northamptonshire | British | Commercial Director | 21533620002 | |||||
PIERCE, Stephen Keith | Director | 16 All Saints Avenue SL6 6EW Maidenhead Berkshire | England | British | Company Director | 101528490001 | ||||
PRIESTLEY, Mark Richard | Director | 2 Old Farm Court HP18 0SU Grendon Underwood Buckinghamshire | United Kingdom | British | Accountant | 275589400001 | ||||
RAY, Derick Parkinson | Director | 14 Woodlands Road Great Shelford CB2 5LW Cambridge Cambridgeshire | British | Retired Solicitor | 12377840001 | |||||
REGNIERS, Yves | Director | Woodhouse Gardens NG11 6BF Ruddington 62 United Kingdom | United Kingdom | Belgian | Finance Director | 159048480002 | ||||
ROSE, Charles George | Director | Baulk House 66 Bromham Road Biddenham MK40 4AQ Bedford Bedfordshire | England | British | Director/Company Secretary | 12377810001 | ||||
ROSE, Keith George | Director | 16 Vicars Close Biddenham MK40 4BG Bedford Bedfordshire | British | Solicitor | 9370620001 | |||||
ROSE, Marjory Carol | Director | 16 Vicars Close Biddenham MK40 4BG Bedford Bedfordshire | British | 9370640001 | ||||||
RYLANCE, Neil | Director | 5 Park Avenue Shelley Park, Shelley HD8 8JG Huddersfield West Yorkshire | United Kingdom | British | Company Director | 63514990001 | ||||
SANDERSON, Stephen Mark | Director | 2 West Lodge Cottages Courteenhall NN7 2QB Northampton Northamptonshire | British | Commercial Director | 53533050001 | |||||
SCULLY, Richard Andrew | Director | 6 Sawmill Road Longwick HP27 9TD Princes Risborough Buckinghamshire | England | British | Finance Director | 63194950001 | ||||
TIMS, James Gerald | Director | 27a Broadway Duffield DE56 4BT Belper Derbyshire | British | Director | 22203570002 | |||||
WENHAM, Mark John | Director | Millennium Way West Phoenix Centre NG8 6AW Nottingham Mps Nottinghamshire United Kingdom | England | British | Executive Vice President | 224447950001 | ||||
WILKINSON, Neil | Director | Millennium Way West Phoenix Centre NG8 6AW Nottingham Mps Nottinghamshire United Kingdom | United Kingdom | British | Finance Director | 237765630001 |
Who are the persons with significant control of FIELD BOXMORE BEDFORD LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Multi Packaging Solutions Uk Limited | Apr 06, 2016 | Millennium Way West Phoenix Centre NG8 6AW Nottingham Mps Nottinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does FIELD BOXMORE BEDFORD LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Fixed charge supplemental to a debenture dated 26TH march 1991 issued by the company | Created On Jun 11, 1996 Delivered On Jun 19, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture | |
Short particulars All right title and interest of the company in or arising out of a factoring invoice discounting or sales ledger financing agreement. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge on purchased debts which fail to vest | Created On Jun 03, 1996 Delivered On Jun 06, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of an agreement for the purchase of debts dated 8TH may 1996 | |
Short particulars Fixed equitable charge on all debts or other obligations of the company of agreed customers under contracts of sale which fail to vest absolutely in the security holder and remain vested in the company and all associated rights to the debts. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Mar 07, 1996 Delivered On Mar 12, 1996 | Satisfied | Amount secured £250,000 and all other monies due or to become due from the company to the chargee | |
Short particulars One iberica jr 105F cutting and creasing platen press - serial no 9561 together with all accessories and component parts and all improvements etc. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A credit agreement | Created On Mar 29, 1993 Delivered On Apr 02, 1993 | Satisfied | Amount secured £53568.20 due from the company to the chargee under the terms of the agreement | |
Short particulars All right title and interest in and to all sums payable under the insurance. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Credit agreement | Created On Mar 06, 1992 Delivered On Mar 17, 1992 | Satisfied | Amount secured £48735.30 due from the company to the chargee | |
Short particulars All right title & interest in & to all sums payable under the insurance as from time to time varied or extended & the benefit of all powers & remedies. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 11, 1991 Delivered On Apr 29, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land and buildings lying to the west of ampthill road, kempston, bedfordshire. Title no. Bd 71707. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 26, 1991 Delivered On Apr 05, 1991 | 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of charge. | Created On Jun 20, 1989 Delivered On Jun 23, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under a master hire purchase agreement dated 14.5.89 and/or the charge. | |
Short particulars One planeta p 24-3. serial no: 181805 with wallace knight ultra violet curing system, all replacements & additions thereto. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Chattels mortgage | Created On Oct 14, 1987 Delivered On Oct 21, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Planeta super variant size 4 five colour sheet, fed offset press and ancillary equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Aug 31, 1983 Delivered On Sep 08, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All book & other debts now due owing or incurred to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Oct 13, 1978 Delivered On Oct 20, 1978 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/Hold factory premises in ampthill road, bedford with all fixtures whatsoever. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Chattels mortgage | Created On Jan 03, 1978 Delivered On Jan 11, 1978 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars One complete 3 lamp 40" ultra violet curing system. Serial no 271. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Chattels mortgage | Created On Jan 03, 1978 Delivered On Jan 11, 1978 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All and singular the chattels. Plant, machinery as described planeta variant model P44 offset press serial no M1739. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Jan 24, 1974 Delivered On Jan 31, 1974 | Satisfied | Amount secured All monies due etc. | |
Short particulars Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Aug 12, 1966 Delivered On Aug 26, 1966 | Satisfied | Amount secured All monies due etc. | |
Short particulars Factory premises situate in ampthill rd bedford with all fixtures. | ||||
Persons Entitled
| ||||
Transactions
|
Does FIELD BOXMORE BEDFORD LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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