BAKKAVOR OVERSEAS MECHANISATION LIMITED
Overview
Company Name | BAKKAVOR OVERSEAS MECHANISATION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00180927 |
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 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 Address | No |
What were the previous names of BAKKAVOR OVERSEAS MECHANISATION LIMITED?
Company Name | From | Until |
---|---|---|
GEEST OVERSEAS MECHANISATION LIMITED | Jan 02, 1997 | Jan 02, 1997 |
GEEST OVERSEAS LIMITED | Mar 14, 1995 | Mar 14, 1995 |
GEEST (B/GATE) LIMITED | Sep 22, 1992 | Sep 22, 1992 |
MAC FISHERIES (B | Jan 20, 1987 | Jan 20, 1987 |
MAC MART LIMITED | Apr 05, 1922 | Apr 05, 1922 |
What are the latest accounts for BAKKAVOR OVERSEAS MECHANISATION LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 02, 2010 |
What are the latest filings for BAKKAVOR OVERSEAS MECHANISATION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Jan 02, 2010 | 10 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Annual return made up to May 10, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Miss Sunita Kaushal as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Jonathan Jowett as a secretary | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Dec 27, 2008 | 10 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption full accounts made up to Dec 29, 2007 | 11 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 1 pages | 190 | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Full accounts made up to Dec 30, 2006 | 15 pages | AA | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 190 | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Certificate of change of name Company name changed geest overseas mechanisation lim ited\certificate issued on 23/11/06 | 2 pages | CERTNM |
Who are the officers of BAKKAVOR OVERSEAS MECHANISATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KAUSHAL, Sunita | Secretary | West Marsh Road PE11 2BB Spalding Lincolnshire | 150202880001 | |||||||
GUDMUNDSSON, Agust | Director | 15 Upper Belgrave Street SW1X 8AB London | United Kingdom | Icelandic | Company Director | 79348500004 | ||||
HOWES, Richard David | Director | The Court 20 Uppingham Road LE15 6JD Oakham Leicestershire | United Kingdom | British | Finance Director | 118715250001 | ||||
DURRANT, Dawn Elizabeth | Secretary | 112 Empingham Road PE9 2SU Stamford Lincolnshire | British | Company Secretary | 47940000002 | |||||
JOWETT, Jonathan David | Secretary | 43 Armistead Way Cranage CW4 8FE Crewe Cheshire | British | Solicitor | 103825760001 | |||||
PUNNETT, Jolyon | Secretary | 37 The Gowans Sutton On The Forest YO61 1DL Sutton On The Forest North Yorkshire | British | Financial Controller | 151217690001 | |||||
SCRIVEN, Jane Katherine | Secretary | Manor Farm Manor Road Sutton PE5 7XG Wansford Cambridgeshire | British | 3536930008 | ||||||
WALLACE, Brian Godman | Secretary | The Old Barn 28 Main Street LE15 7PL Market Overton Leicestershire | British | 34264790001 | ||||||
HAZELDEAN, James William | Director | Larchwood Station Road AB41 9AY Ellon Aberdeenshire | British | Company Director | 10359650001 | |||||
MACIELINSKI, Peter Martin | Director | New Haven Church Road, Cookham SL6 9PG Maidenhead Berkshire | England | British | Company Director | 68699160001 | ||||
PULLEN, Jonathan Mark | Director | 1 Beechgrove Gardens Henley Road SL7 2TH Marlow Buckinghamshire | England | British | Finance Director | 38923660001 | ||||
SCRIVEN, Jane Katherine | Director | Manor Farm Manor Road Sutton PE5 7XG Wansford Cambridgeshire | England | British | Company Director | 3536930008 | ||||
SUGDEN, David Arnold | Director | Godfreys Farmhouse 19 Main Street LE15 7NJ Greetham Rutland | British | Company Director | 48181100002 | |||||
VAN GEEST, Leonard Waling | Director | Lockerley Hall SO51 0LU Romsey Hampshire | England | British | Company Director | 59300900001 | ||||
VOYLE, Gareth John | Director | 6 Northfield Court Conduit Street PE9 1RA Stamford Lincolnshire | United Kingdom | British | Chief Executive Officer | 69027440005 | ||||
WALLACE, Brian Godman | Director | The Old Barn 28 Main Street LE15 7PL Market Overton Leicestershire | British | Finance Director | 34264790001 |
Does BAKKAVOR OVERSEAS MECHANISATION LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
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