BASINGSTOKE FUNERAL SERVICE LIMITED

BASINGSTOKE FUNERAL SERVICE LIMITED

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

    Company NameBASINGSTOKE FUNERAL SERVICE LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 00184433
    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 BASINGSTOKE FUNERAL SERVICE LIMITED?

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

    Where is BASINGSTOKE FUNERAL SERVICE LIMITED located?

    Registered Office Address
    New Century House
    Manchester
    M60 4ES
    Undeliverable Registered Office AddressNo

    What were the previous names of BASINGSTOKE FUNERAL SERVICE LIMITED?

    Previous Company Names
    Company NameFromUntil
    JNO. STEEL & SON LIMITEDOct 10, 1995Oct 10, 1995
    REDMANS LIMITEDJan 28, 1992Jan 28, 1992
    REDMAN'S GARAGE LIMITEDSep 18, 1922Sep 18, 1922

    What are the latest accounts for BASINGSTOKE FUNERAL SERVICE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 11, 2012

    What is the status of the latest annual return for BASINGSTOKE FUNERAL SERVICE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BASINGSTOKE FUNERAL SERVICE LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Forms b & z- convert to I & ps
    2 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to I & ps 14/08/2012
    RES13

    Annual return made up to Jul 31, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 12, 2012

    Statement of capital on Oct 12, 2012

    • Capital: GBP 4,501
    SH01

    Accounts for a dormant company made up to Jan 11, 2012

    3 pagesAA

    Appointment of Andrew Oldale as a director

    2 pagesAP01

    Termination of appointment of Neil Walker as a director

    1 pagesTM01

    Termination of appointment of David Hendry as a director

    1 pagesTM01

    Annual return made up to Jul 31, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2011

    3 pagesAA

    Annual return made up to Jul 31, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Mrs Caroline Jane Sellers on Jul 31, 2010

    1 pagesCH03

    Director's details changed for Mr Neil James Walker on Jul 31, 2010

    2 pagesCH01

    Director's details changed for Mr David Buchan Hendry on Jul 31, 2010

    2 pagesCH01

    Director's details changed for Mr George Murray Tinning on Jul 31, 2010

    2 pagesCH01

    Director's details changed for Samuel Patrick Donald Kershaw on Jul 31, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Jan 11, 2010

    3 pagesAA

    legacy

    4 pages363a

    Accounts for a dormant company made up to Jan 10, 2009

    3 pagesAA

    legacy

    4 pages363a

    legacy

    3 pages363a

    Accounts for a dormant company made up to Jan 12, 2008

    3 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of BASINGSTOKE FUNERAL SERVICE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    New Century House
    Manchester
    M60 4ES
    Secretary
    New Century House
    Manchester
    M60 4ES
    British45801060004
    KERSHAW, Samuel Patrick Donald
    New Century House
    Manchester
    M60 4ES
    Director
    New Century House
    Manchester
    M60 4ES
    EnglandBritishOperations Director101845900003
    OLDALE, Andrew
    Brantingham Road
    Chorlton
    M21 0TS Manchester
    15
    United Kingdom
    Director
    Brantingham Road
    Chorlton
    M21 0TS Manchester
    15
    United Kingdom
    EnglandBritishAccountant167083200001
    TINNING, George Murray
    New Century House
    Manchester
    M60 4ES
    Director
    New Century House
    Manchester
    M60 4ES
    United KingdomBritishGroup Operations Manager126913730001
    GREENFIELD, Phillip Lee Richard
    Wharf Road
    OX10 7EW Shillingford
    The Nook
    Oxfordshire
    Secretary
    Wharf Road
    OX10 7EW Shillingford
    The Nook
    Oxfordshire
    BritishDirector161062970001
    HAAKSTAD, Sherolyn
    4 Ashurst Court
    3 Belvedere Grove
    SW19 7RQ London
    Secretary
    4 Ashurst Court
    3 Belvedere Grove
    SW19 7RQ London
    Canadian62593000001
    MITCHELL, Clare Marion
    111 Wolsey Drive
    KT2 5DR Kingston
    Surrey
    Secretary
    111 Wolsey Drive
    KT2 5DR Kingston
    Surrey
    British72762420001
    PANTELI, Andreas
    61 Ashley Road
    KT18 5BN Epsom
    Surrey
    Secretary
    61 Ashley Road
    KT18 5BN Epsom
    Surrey
    BritishFinance Director109275700001
    STEEL, Iain Harfield
    26 Olivers Battery Road North
    SO22 4JA Winchester
    Hampshire
    Secretary
    26 Olivers Battery Road North
    SO22 4JA Winchester
    Hampshire
    British22071640005
    STEEL, Richard Francis John
    The Granary
    Whiteparish
    SP5 2QE Salisbury
    Wiltshire
    Secretary
    The Granary
    Whiteparish
    SP5 2QE Salisbury
    Wiltshire
    British36296600002
    AYLWIN, Nicholas Claude
    Blairmore House
    27 Ellerton Road
    SW20 0EW London
    Director
    Blairmore House
    27 Ellerton Road
    SW20 0EW London
    EnglandBritishCompany Director52106130001
    BECKETT ALLEN, Anne
    The Thatched Cottage
    Bungay Road Scole
    IP21 4DT Diss
    Norfolk
    Director
    The Thatched Cottage
    Bungay Road Scole
    IP21 4DT Diss
    Norfolk
    EnglandEnglishFuneral Dir64862160006
    CARPENTER, Paul Kenneth Christopher
    Grasmere
    36 Chester Road
    SK12 1EU Poyton
    Cheshire
    Director
    Grasmere
    36 Chester Road
    SK12 1EU Poyton
    Cheshire
    BritishAccountant119893930001
    GREENFIELD, Phillip Lee Richard
    Wharf Road
    OX10 7EW Shillingford
    The Nook
    Oxfordshire
    Director
    Wharf Road
    OX10 7EW Shillingford
    The Nook
    Oxfordshire
    EnglandBritishDirector161062970001
    HAAKSTAD, Sherolyn
    4 Ashurst Court
    3 Belvedere Grove
    SW19 7RQ London
    Director
    4 Ashurst Court
    3 Belvedere Grove
    SW19 7RQ London
    CanadianFinance Director62593000001
    HENDRY, David Buchan
    New Century House
    Manchester
    M60 4ES
    Director
    New Century House
    Manchester
    M60 4ES
    ScotlandBritishDirector128555100001
    HENDRY, David Buchan
    Cardney Estate
    Butterstone
    PH8 0EY By Dunkeld
    Over Cardney Farmhouse
    Perthshire
    Director
    Cardney Estate
    Butterstone
    PH8 0EY By Dunkeld
    Over Cardney Farmhouse
    Perthshire
    ScotlandBritishDirector128555100001
    HEWITT, Paul William
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    Director
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    EnglandBritishDeputy Chief Executive163759450001
    HOLMES, Susan
    14 The Avenue
    RG45 6PD Crowthorne
    Berkshire
    Director
    14 The Avenue
    RG45 6PD Crowthorne
    Berkshire
    BritishDirector67967870001
    HULME, Martyn Alan
    20 Walton Heath Drive
    SK10 2QN Macclesfield
    Cheshire
    Director
    20 Walton Heath Drive
    SK10 2QN Macclesfield
    Cheshire
    United KingdomBritishDirector Of Business Support77326830003
    MURPHY, David
    46 Rothschild Close
    Woolston
    SO19 9TE Southampton
    Director
    46 Rothschild Close
    Woolston
    SO19 9TE Southampton
    BritishFuneral Director51473480002
    SHEPPARD, Derek Wilfred
    Oakwood Cottage 45 Oakwood Road
    Chandlers Ford
    SO53 1LW Eastleigh
    Hampshire
    Director
    Oakwood Cottage 45 Oakwood Road
    Chandlers Ford
    SO53 1LW Eastleigh
    Hampshire
    BritishDirector2536290001
    SOLLY, David
    2 Nordik Gardens
    Hedge End
    SO30 0LQ Southampton
    Hampshire
    Director
    2 Nordik Gardens
    Hedge End
    SO30 0LQ Southampton
    Hampshire
    BritishFuneral Director51473530001
    STEEL, Iain Harfield
    The White House
    77 Lakewood Road
    SO53 5AD Chandlers Ford
    Hampshire
    Director
    The White House
    77 Lakewood Road
    SO53 5AD Chandlers Ford
    Hampshire
    EnglandBritishDirector154871340001
    STEEL, Richard Francis John
    The Granary
    Whiteparish
    SP5 2QE Salisbury
    Wiltshire
    Director
    The Granary
    Whiteparish
    SP5 2QE Salisbury
    Wiltshire
    United KingdomBritishDirector36296600002
    STEWART, William Gerald
    5282 Upland Drive
    VAM 2GS Delta
    British Columbia
    Canada
    Director
    5282 Upland Drive
    VAM 2GS Delta
    British Columbia
    Canada
    CanadianBusinessman55680800001
    TAYLOR, Nicholas Vincent
    Moat Farm Upgate Street
    Bedingham
    NR35 2AT Bungay
    Director
    Moat Farm Upgate Street
    Bedingham
    NR35 2AT Bungay
    BritishUndertaker23452670004
    TINNING, George Murray
    17 Briar Road
    Kirkintilloch
    G66 3SA Glasgow
    Director
    17 Briar Road
    Kirkintilloch
    G66 3SA Glasgow
    United KingdomBritishDirector126913730001
    WAGLER, Paul
    2779 West 24th Avenue
    VGN 2JS Vancouver
    British Columbia
    Canada
    Director
    2779 West 24th Avenue
    VGN 2JS Vancouver
    British Columbia
    Canada
    CanadianBusinessman59792750001
    WALKER, Neil James
    New Century House
    Manchester
    M60 4ES
    Director
    New Century House
    Manchester
    M60 4ES
    EnglandBritishFinance Accountant126913860001

    Does BASINGSTOKE FUNERAL SERVICE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On May 07, 1992
    Delivered On May 13, 1992
    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
    • May 13, 1992Registration of a charge (395)
    • Jan 31, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 07, 1992
    Delivered On Apr 23, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 33A bridge road woolston southampton and 35 bridge road woolston southampton and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 23, 1992Registration of a charge (395)
    • Sep 12, 2003Statement 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