FIELD BOXMORE BEDFORD LIMITED

FIELD BOXMORE BEDFORD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFIELD BOXMORE BEDFORD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00137863
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of FIELD BOXMORE BEDFORD LIMITED?

    Previous Company Names
    Company NameFromUntil
    E.F. TAYLOR & COMPANY LIMITEDApr 14, 1998Apr 14, 1998
    E.F. TAYLOR PLCSep 28, 1994Sep 28, 1994
    E.F. TAYLOR & COMPANY LIMITEDOct 05, 1914Oct 05, 1914

    What are the latest accounts for FIELD BOXMORE BEDFORD LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for FIELD BOXMORE BEDFORD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Register(s) moved to registered inspection location Suite 5, 2nd Floor, Aspect House Bennerley Road Nottingham United Kingdom NG6 8WR

    2 pagesAD03

    Register inspection address has been changed to Suite 5, 2nd Floor, Aspect House Bennerley Road Nottingham United Kingdom NG6 8WR

    2 pagesAD02

    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 pagesAD01

    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 pagesAD01

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    6 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 08, 2021

    LRESSP

    legacy

    2 pagesSH20

    Statement of capital on Feb 19, 2021

    • Capital: GBP 1.2825
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c and capital redemption reserve 03/02/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    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 pagesAD01

    Termination of appointment of Mark John Wenham as a director on Nov 04, 2020

    1 pagesTM01

    Appointment of Mr David Hickey Sharkey Ii as a director on Nov 04, 2020

    2 pagesAP01

    Termination of appointment of Neil Wilkinson as a director on Nov 04, 2020

    1 pagesTM01

    Termination of appointment of Andrew Darrington as a director on Nov 04, 2020

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on Jul 15, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    9 pagesAA

    Appointment of Mr Neil Wilkinson as a director on Nov 28, 2019

    2 pagesAP01

    Appointment of Mr Kevin Maxwell as a director on Nov 28, 2019

    2 pagesAP01

    Termination of appointment of Mark Richard Priestley as a director on Nov 28, 2019

    1 pagesTM01

    Who are the officers of FIELD BOXMORE BEDFORD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAXWELL, Kevin Alden
    Abernathy Road Ne
    Suite 125
    30328 Atlanta
    1000
    Ga
    United States
    Director
    Abernathy Road Ne
    Suite 125
    30328 Atlanta
    1000
    Ga
    United States
    United StatesAmericanAttorney256366640001
    SHARKEY II, David Hickey
    Abernathy Road Ne
    30328 Atlanta
    1000
    Ga
    United States
    Director
    Abernathy Road Ne
    30328 Atlanta
    1000
    Ga
    United States
    United StatesAmericanSvp Tax276234820001
    FITZPATRICK, Deborah Jane
    36 Moss Lane
    HA5 3AX Pinner
    Middlesex
    Secretary
    36 Moss Lane
    HA5 3AX Pinner
    Middlesex
    BritishSolicitor44082000003
    KUDO, Machiko
    76 St Peters Street
    N1 8JS London
    Secretary
    76 St Peters Street
    N1 8JS London
    British84667740002
    PRIESTLEY, Mark Richard
    Old Farm Court
    HP18 0SU Grendon Underwood
    2 Old Farm Court
    Buckinghamshire
    Secretary
    Old Farm Court
    HP18 0SU Grendon Underwood
    2 Old Farm Court
    Buckinghamshire
    British275589400001
    ROSE, Charles George
    Baulk House 66 Bromham Road
    Biddenham
    MK40 4AQ Bedford
    Bedfordshire
    Secretary
    Baulk House 66 Bromham Road
    Biddenham
    MK40 4AQ Bedford
    Bedfordshire
    British12377810001
    SCULLY, Richard Andrew
    6 Sawmill Road
    Longwick
    HP27 9TD Princes Risborough
    Buckinghamshire
    Secretary
    6 Sawmill Road
    Longwick
    HP27 9TD Princes Risborough
    Buckinghamshire
    British63194950001
    ADAMS, Mark Andrew
    23 The Little Adelphi
    10 John Adam Street
    WC2N 6HA London
    Director
    23 The Little Adelphi
    10 John Adam Street
    WC2N 6HA London
    BritishDirector22733610004
    BROOM, Alastair Kenneth Preston
    39 Elm Drive
    St Ives
    PE17 4UA Huntingdon
    Cambridgeshire
    Director
    39 Elm Drive
    St Ives
    PE17 4UA Huntingdon
    Cambridgeshire
    BritishSales/Marketing Director12377800001
    DARRINGTON, Andrew
    Millennium Way West
    Phoenix Centre
    NG8 6AW Nottingham
    Mps
    Nottinghamshire
    United Kingdom
    Director
    Millennium Way West
    Phoenix Centre
    NG8 6AW Nottingham
    Mps
    Nottinghamshire
    United Kingdom
    United KingdomBritishAssistant Financial Controller207397840001
    FALLER, Guy Nicholas Anthony
    180 Hermitage Road
    GU21 8XQ Woking
    Surrey
    Director
    180 Hermitage Road
    GU21 8XQ Woking
    Surrey
    United KingdomBritishCorporate Controller108529830002
    FELLOWS, John William
    Blackberry House Berghers Hill
    Wooburn Green
    HP10 0JP High Wycombe
    Buckinghamshire
    Director
    Blackberry House Berghers Hill
    Wooburn Green
    HP10 0JP High Wycombe
    Buckinghamshire
    EnglandBritishCompany Director20018280001
    GILCHRIST, Keith
    Tudor House
    Devonshire Avenue
    HP6 5JF Amersham
    Buckinghamshire
    Director
    Tudor House
    Devonshire Avenue
    HP6 5JF Amersham
    Buckinghamshire
    BritishDirector124301670001
    GORDON, Richard Edward
    Kempston House
    Green End Kempston
    MK43 8RL Bedford
    Bedfordshire
    Director
    Kempston House
    Green End Kempston
    MK43 8RL Bedford
    Bedfordshire
    BritishChartered Accountant85763310001
    HAMES, John Peter
    1 Chestnut Close
    Market Bosworth
    CV13 0LR Nuneaton
    Warwickshire
    Director
    1 Chestnut Close
    Market Bosworth
    CV13 0LR Nuneaton
    Warwickshire
    EnglandBritishFinance Director12377790001
    HEWITT, Colin David
    23 Ludlow Close
    Oadby
    LE2 4SU Leicester
    Leicestershire
    Director
    23 Ludlow Close
    Oadby
    LE2 4SU Leicester
    Leicestershire
    Great BritainBritishProduction Director31027240002
    MURPHY, Patrick Francis
    4 Ashton Grove
    NN8 5ZA Wellingborough
    Northamptonshire
    Director
    4 Ashton Grove
    NN8 5ZA Wellingborough
    Northamptonshire
    BritishManaging Director12377830001
    O'CONNOR, David Peter
    22 Manor Park
    Nether Heyford
    NN7 3NN Northampton
    Northamptonshire
    Director
    22 Manor Park
    Nether Heyford
    NN7 3NN Northampton
    Northamptonshire
    BritishCommercial Director21533620002
    PIERCE, Stephen Keith
    16 All Saints Avenue
    SL6 6EW Maidenhead
    Berkshire
    Director
    16 All Saints Avenue
    SL6 6EW Maidenhead
    Berkshire
    EnglandBritishCompany Director101528490001
    PRIESTLEY, Mark Richard
    2 Old Farm Court
    HP18 0SU Grendon Underwood
    Buckinghamshire
    Director
    2 Old Farm Court
    HP18 0SU Grendon Underwood
    Buckinghamshire
    United KingdomBritishAccountant275589400001
    RAY, Derick Parkinson
    14 Woodlands Road
    Great Shelford
    CB2 5LW Cambridge
    Cambridgeshire
    Director
    14 Woodlands Road
    Great Shelford
    CB2 5LW Cambridge
    Cambridgeshire
    BritishRetired Solicitor12377840001
    REGNIERS, Yves
    Woodhouse Gardens
    NG11 6BF Ruddington
    62
    United Kingdom
    Director
    Woodhouse Gardens
    NG11 6BF Ruddington
    62
    United Kingdom
    United KingdomBelgianFinance Director159048480002
    ROSE, Charles George
    Baulk House 66 Bromham Road
    Biddenham
    MK40 4AQ Bedford
    Bedfordshire
    Director
    Baulk House 66 Bromham Road
    Biddenham
    MK40 4AQ Bedford
    Bedfordshire
    EnglandBritishDirector/Company Secretary12377810001
    ROSE, Keith George
    16 Vicars Close
    Biddenham
    MK40 4BG Bedford
    Bedfordshire
    Director
    16 Vicars Close
    Biddenham
    MK40 4BG Bedford
    Bedfordshire
    BritishSolicitor9370620001
    ROSE, Marjory Carol
    16 Vicars Close
    Biddenham
    MK40 4BG Bedford
    Bedfordshire
    Director
    16 Vicars Close
    Biddenham
    MK40 4BG Bedford
    Bedfordshire
    British9370640001
    RYLANCE, Neil
    5 Park Avenue
    Shelley Park, Shelley
    HD8 8JG Huddersfield
    West Yorkshire
    Director
    5 Park Avenue
    Shelley Park, Shelley
    HD8 8JG Huddersfield
    West Yorkshire
    United KingdomBritishCompany Director63514990001
    SANDERSON, Stephen Mark
    2 West Lodge Cottages
    Courteenhall
    NN7 2QB Northampton
    Northamptonshire
    Director
    2 West Lodge Cottages
    Courteenhall
    NN7 2QB Northampton
    Northamptonshire
    BritishCommercial Director53533050001
    SCULLY, Richard Andrew
    6 Sawmill Road
    Longwick
    HP27 9TD Princes Risborough
    Buckinghamshire
    Director
    6 Sawmill Road
    Longwick
    HP27 9TD Princes Risborough
    Buckinghamshire
    EnglandBritishFinance Director63194950001
    TIMS, James Gerald
    27a Broadway
    Duffield
    DE56 4BT Belper
    Derbyshire
    Director
    27a Broadway
    Duffield
    DE56 4BT Belper
    Derbyshire
    BritishDirector22203570002
    WENHAM, Mark John
    Millennium Way West
    Phoenix Centre
    NG8 6AW Nottingham
    Mps
    Nottinghamshire
    United Kingdom
    Director
    Millennium Way West
    Phoenix Centre
    NG8 6AW Nottingham
    Mps
    Nottinghamshire
    United Kingdom
    EnglandBritishExecutive Vice President224447950001
    WILKINSON, Neil
    Millennium Way West
    Phoenix Centre
    NG8 6AW Nottingham
    Mps
    Nottinghamshire
    United Kingdom
    Director
    Millennium Way West
    Phoenix Centre
    NG8 6AW Nottingham
    Mps
    Nottinghamshire
    United Kingdom
    United KingdomBritishFinance Director237765630001

    Who are the persons with significant control of FIELD BOXMORE BEDFORD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Millennium Way West
    Phoenix Centre
    NG8 6AW Nottingham
    Mps
    Nottinghamshire
    United Kingdom
    Apr 06, 2016
    Millennium Way West
    Phoenix Centre
    NG8 6AW Nottingham
    Mps
    Nottinghamshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number2586987
    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.

    Does FIELD BOXMORE BEDFORD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Jun 19, 1996Registration of a charge (395)
    • Dec 24, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Griffin Factors Limited
    Transactions
    • Jun 06, 1996Registration of a charge (395)
    • Dec 24, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Mercantile Business Finance Limited
    Transactions
    • Mar 12, 1996Registration of a charge (395)
    • Dec 24, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Close Brothers Limited
    Transactions
    • Apr 02, 1993Registration of a charge (395)
    • Dec 24, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Close Brothers Limited
    Transactions
    • Mar 17, 1992Registration of a charge (395)
    • Feb 13, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 29, 1991Registration of a charge
    • Feb 13, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 05, 1991Registration of a charge
    • Nov 20, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Concord Leasing (UK) Limited.
    Transactions
    • Jun 23, 1989Registration of a charge
    • Dec 24, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Oct 21, 1987Registration of a charge
    • Jul 06, 1991Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Sep 08, 1983Registration of a charge
    • Jul 06, 1991Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Oct 20, 1978Registration of a charge
    • Jul 06, 1991Statement of satisfaction of a charge in full or part (403a)
    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
    • Forward Trust Limited
    Transactions
    • Jan 11, 1978Registration of a charge
    • Feb 13, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Forward Trust Limited
    Transactions
    • Jan 11, 1978Registration of a charge
    • Jul 06, 1991Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Jan 31, 1974Registration of a charge
    • Jul 06, 1991Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Aug 26, 1966Registration of a charge
    • Feb 13, 2008Statement of satisfaction of a charge in full or part (403a)

    Does FIELD BOXMORE BEDFORD LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 08, 2021Commencement of winding up
    Mar 15, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Michael Hawes
    5 Callaghan Square
    CF10 5BT Cardiff
    practitioner
    5 Callaghan Square
    CF10 5BT Cardiff
    Stephen Roland Browne
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London

    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