REXAM BC LIMITED
Overview
| Company Name | REXAM BC LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00294265 |
| 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 REXAM BC LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is REXAM BC LIMITED located?
| Registered Office Address | 100 Capability Green LU1 3LG Luton Bedfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of REXAM BC LIMITED?
| Company Name | From | Until |
|---|---|---|
| BENHAM AND COMPANY LIMITED | Nov 21, 1934 | Nov 21, 1934 |
What are the latest accounts for REXAM BC LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for REXAM BC LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on May 24, 2019
| 5 pages | SH19 | ||||||||||
Confirmation statement made on Mar 22, 2019 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2018 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 16, 2017 with updates | 6 pages | CS01 | ||||||||||
Secretary's details changed for B-R Secretariat Limited on Jan 04, 2017 | 1 pages | CH04 | ||||||||||
Registered office address changed from Third Floor 4 Millbank London SW1P 3XR to 100 Capability Green Luton Bedfordshire LU1 3LG on Dec 13, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Mr Richard John Peachey as a director on Sep 30, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sarah Forrest as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of David William Gibson as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Philip James Hocken as a director on Sep 30, 2016 | 2 pages | AP01 | ||||||||||
Director's details changed for Ms Sarah Forrest on May 11, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Mar 15, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Mar 15, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr David William Gibson on Dec 01, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Mar 15, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ms Sarah Forrest as a director | 2 pages | AP01 | ||||||||||
Who are the officers of REXAM BC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| B-R SECRETARIAT LIMITED | Secretary | Capability Green LU1 3LG Luton 100 Bedfordshire England |
| 33582140001 | ||||||||||
| HOCKEN, Philip James | Director | LU1 3LG Luton 100 Capability Green Bedfordshire England | United Kingdom | British | 218278660001 | |||||||||
| PEACHEY, Richard John | Director | LU1 3LG Luton 100 Capability Green Bedfordshire England | United Kingdom | British | 126754290001 | |||||||||
| SWALES, David Rowell | Secretary | 67 Sebert Road IP32 7EH Bury St Edmunds Suffolk | British | 41046800001 | ||||||||||
| WARDHAUGH, Martin | Secretary | 3 Collingwood Fields East Bergholt CO7 6QN Colchester Essex | British | 34988850001 | ||||||||||
| BENTLEY, Peter | Director | 4 Holly Oaks Wormingford CO6 3BD Colchester Essex | United Kingdom | British | 9961330001 | |||||||||
| BRENCHLEY, Brian L | Director | The Plovers Ipswich Road Langham CO4 Colhester Essex | British | 27338950001 | ||||||||||
| BULL, Stuart Alan | Director | Wingletang Old Farm Road TW12 3RJ Hampton Middlesex | United Kingdom | British | 3970950002 | |||||||||
| DUGUID, Moray Stuart | Director | 103 Highgate West Hill N6 6AP London | British | 66137830002 | ||||||||||
| FORREST, Sarah | Director | Third Floor 4 Millbank London SW1P 3XR | United Kingdom | British | 268674590001 | |||||||||
| GIBSON, David William | Director | Third Floor 4 Millbank London SW1P 3XR | England | British | 48081800006 | |||||||||
| KEEBLE, David Martin | Director | 9 Lane End Crowmarsh Gifford OX10 8DG Wallingford Oxfordshire | British | 66088780001 | ||||||||||
| MEDLEY, Peter | Director | The White House The Causeway CO6 5JR Boxford Suffolk | British | 56245740001 | ||||||||||
| NUSTEDT, Peter | Director | Brough House Barn Brough Hope Valley S30 2HG Sheffield | British | 37571570001 | ||||||||||
| SIMONS, Peter Andrew Stephen | Director | Swallows 1a High Street Earls Colne CO6 2PA Colchester Essex | British | 113829420001 | ||||||||||
| STAFF, Keith Harold | Director | 57 Wroxham Road Sprowston NR7 8TN Norwich | British | 6857650001 | ||||||||||
| SWALES, David Rowell | Director | 67 Sebert Road IP32 7EH Bury St Edmunds Suffolk | British | 41046800001 | ||||||||||
| WARDHAUGH, Martin | Director | 3 Collingwood Fields East Bergholt CO7 6QN Colchester Essex | British | 34988850001 | ||||||||||
| WILSON, David Ralph | Director | 19 Woodstone Avenue IP1 3TE Ipswich Suffolk | British | 43899670001 | ||||||||||
| BERKELEY NOMINEES LTD | Director | Third Floor 4 Millbank SW1P 3XR London | 51491190002 | |||||||||||
| REXAM PACKAGING LIMITED | Director | 9th Floor West 114 Knightsbridge SW1X 7NN London | 49652140001 | |||||||||||
| REXAM UK HOLDINGS LIMITED | Director | Third Floor 4 Millbank SW1P 3XR London | 70215200001 |
Who are the persons with significant control of REXAM BC LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rexam Book Printing Limited | Apr 06, 2016 | LU1 3LG Luton 100 Capability Green Bedfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does REXAM BC LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee & collateral security | Created On Oct 29, 1970 Delivered On Nov 12, 1970 | Satisfied | Amount secured All monies due or to become due from hutchinson LTD to the chargee under the terms of the charge | |
Short particulars Floating charge over the undertaking of the company and all its property whatsoever & wheresoever both present & future including its goodwill & its uncalled capital (see doc - 78). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Aug 06, 1970 Delivered On May 18, 1970 | Outstanding | Amount secured £2,200 | |
Short particulars 19, manor rd, colchester, essex. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Aug 25, 1964 Delivered On Aug 26, 1964 | Outstanding | Amount secured £2480 | |
Short particulars 11, wesley avenue, colchester. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 17, 1962 Delivered On Oct 18, 1962 | Outstanding | Amount secured £1360 | |
Short particulars 65, winchester road, colchester, essex. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Jun 23, 1961 Delivered On Jun 26, 1961 | Outstanding | Amount secured £1550 | |
Short particulars 33, mersia road, colchester, essex. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Apr 24, 1956 Acquired On Nov 28, 1958 Delivered On Dec 03, 1958 | Outstanding | Amount secured £1083.16.6 (owing) | |
Short particulars 18 cape close, colchester. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 29, 1955 Acquired On Nov 28, 1958 Delivered On Dec 03, 1958 | Outstanding | Amount secured £1081.11.1 (owing) | |
Short particulars 6 cape close, colchester. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jul 23, 1953 Acquired On Nov 28, 1958 Delivered On Jul 23, 1953 | Outstanding | Amount secured £706.7.10 (owing) | |
Short particulars 46 roseberry avenue, colchester. | ||||
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