BAKKAVOR OVERSEAS MECHANISATION LIMITED

BAKKAVOR OVERSEAS MECHANISATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBAKKAVOR OVERSEAS MECHANISATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00180927
    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 BAKKAVOR OVERSEAS MECHANISATION LIMITED?

    • (7499) /

    Where is BAKKAVOR OVERSEAS MECHANISATION LIMITED located?

    Registered Office Address
    West Marsh Road
    PE11 2BB Spalding
    Lincolnshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BAKKAVOR OVERSEAS MECHANISATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    GEEST OVERSEAS MECHANISATION LIMITEDJan 02, 1997Jan 02, 1997
    GEEST OVERSEAS LIMITEDMar 14, 1995Mar 14, 1995
    GEEST (B/GATE) LIMITEDSep 22, 1992Sep 22, 1992
    MAC FISHERIES (BJan 20, 1987Jan 20, 1987
    MAC MART LIMITEDApr 05, 1922Apr 05, 1922

    What are the latest accounts for BAKKAVOR OVERSEAS MECHANISATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 02, 2010

    What are the latest filings for BAKKAVOR OVERSEAS MECHANISATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Jan 02, 2010

    10 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Annual return made up to May 10, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2010

    Statement of capital on Jun 04, 2010

    • Capital: GBP 32,430
    SH01

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Miss Sunita Kaushal as a secretary

    1 pagesAP03

    Termination of appointment of Jonathan Jowett as a secretary

    1 pagesTM02

    Total exemption full accounts made up to Dec 27, 2008

    10 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Total exemption full accounts made up to Dec 29, 2007

    11 pagesAA

    legacy

    1 pages287

    legacy

    3 pages363a

    legacy

    1 pages353

    legacy

    1 pages190

    legacy

    2 pages288a

    Full accounts made up to Dec 30, 2006

    15 pagesAA

    legacy

    1 pages353

    legacy

    2 pages363a

    legacy

    1 pages190

    legacy

    1 pages353

    legacy

    1 pages287

    Memorandum and Articles of Association

    13 pagesMA

    Certificate of change of name

    Company name changed geest overseas mechanisation lim ited\certificate issued on 23/11/06
    2 pagesCERTNM

    Who are the officers of BAKKAVOR OVERSEAS MECHANISATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KAUSHAL, Sunita
    West Marsh Road
    PE11 2BB Spalding
    Lincolnshire
    Secretary
    West Marsh Road
    PE11 2BB Spalding
    Lincolnshire
    150202880001
    GUDMUNDSSON, Agust
    15 Upper Belgrave Street
    SW1X 8AB London
    Director
    15 Upper Belgrave Street
    SW1X 8AB London
    United KingdomIcelandicCompany Director79348500004
    HOWES, Richard David
    The Court
    20 Uppingham Road
    LE15 6JD Oakham
    Leicestershire
    Director
    The Court
    20 Uppingham Road
    LE15 6JD Oakham
    Leicestershire
    United KingdomBritishFinance Director118715250001
    DURRANT, Dawn Elizabeth
    112 Empingham Road
    PE9 2SU Stamford
    Lincolnshire
    Secretary
    112 Empingham Road
    PE9 2SU Stamford
    Lincolnshire
    BritishCompany Secretary47940000002
    JOWETT, Jonathan David
    43 Armistead Way
    Cranage
    CW4 8FE Crewe
    Cheshire
    Secretary
    43 Armistead Way
    Cranage
    CW4 8FE Crewe
    Cheshire
    BritishSolicitor103825760001
    PUNNETT, Jolyon
    37 The Gowans Sutton On The Forest
    YO61 1DL Sutton On The Forest
    North Yorkshire
    Secretary
    37 The Gowans Sutton On The Forest
    YO61 1DL Sutton On The Forest
    North Yorkshire
    BritishFinancial Controller151217690001
    SCRIVEN, Jane Katherine
    Manor Farm Manor Road
    Sutton
    PE5 7XG Wansford
    Cambridgeshire
    Secretary
    Manor Farm Manor Road
    Sutton
    PE5 7XG Wansford
    Cambridgeshire
    British3536930008
    WALLACE, Brian Godman
    The Old Barn
    28 Main Street
    LE15 7PL Market Overton
    Leicestershire
    Secretary
    The Old Barn
    28 Main Street
    LE15 7PL Market Overton
    Leicestershire
    British34264790001
    HAZELDEAN, James William
    Larchwood Station Road
    AB41 9AY Ellon
    Aberdeenshire
    Director
    Larchwood Station Road
    AB41 9AY Ellon
    Aberdeenshire
    BritishCompany Director10359650001
    MACIELINSKI, Peter Martin
    New Haven
    Church Road, Cookham
    SL6 9PG Maidenhead
    Berkshire
    Director
    New Haven
    Church Road, Cookham
    SL6 9PG Maidenhead
    Berkshire
    EnglandBritishCompany Director68699160001
    PULLEN, Jonathan Mark
    1 Beechgrove Gardens
    Henley Road
    SL7 2TH Marlow
    Buckinghamshire
    Director
    1 Beechgrove Gardens
    Henley Road
    SL7 2TH Marlow
    Buckinghamshire
    EnglandBritishFinance Director38923660001
    SCRIVEN, Jane Katherine
    Manor Farm Manor Road
    Sutton
    PE5 7XG Wansford
    Cambridgeshire
    Director
    Manor Farm Manor Road
    Sutton
    PE5 7XG Wansford
    Cambridgeshire
    EnglandBritishCompany Director3536930008
    SUGDEN, David Arnold
    Godfreys Farmhouse 19 Main Street
    LE15 7NJ Greetham
    Rutland
    Director
    Godfreys Farmhouse 19 Main Street
    LE15 7NJ Greetham
    Rutland
    BritishCompany Director48181100002
    VAN GEEST, Leonard Waling
    Lockerley Hall
    SO51 0LU Romsey
    Hampshire
    Director
    Lockerley Hall
    SO51 0LU Romsey
    Hampshire
    EnglandBritishCompany Director59300900001
    VOYLE, Gareth John
    6 Northfield Court
    Conduit Street
    PE9 1RA Stamford
    Lincolnshire
    Director
    6 Northfield Court
    Conduit Street
    PE9 1RA Stamford
    Lincolnshire
    United KingdomBritishChief Executive Officer69027440005
    WALLACE, Brian Godman
    The Old Barn
    28 Main Street
    LE15 7PL Market Overton
    Leicestershire
    Director
    The Old Barn
    28 Main Street
    LE15 7PL Market Overton
    Leicestershire
    BritishFinance Director34264790001

    Does BAKKAVOR OVERSEAS MECHANISATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Mar 20, 1987
    Delivered On Mar 30, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge on all book & other debts now & from time to time due or owing to the company & all goodwill & un-called capital for the time being of the company first floating charge the company's undertaking & all other property.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 30, 1987Registration 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