REXAM BC LIMITED

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

    Company NameREXAM BC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00294265
    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 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 AddressNo

    What were the previous names of REXAM BC LIMITED?

    Previous Company Names
    Company NameFromUntil
    BENHAM AND COMPANY LIMITEDNov 21, 1934Nov 21, 1934

    What are the latest accounts for REXAM BC LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for REXAM BC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on May 24, 2019

    • Capital: GBP 2
    5 pagesSH19

    Confirmation statement made on Mar 22, 2019 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Mar 19, 2018 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Mar 16, 2017 with updates

    6 pagesCS01

    Secretary's details changed for B-R Secretariat Limited on Jan 04, 2017

    1 pagesCH04

    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 pagesAD01

    Appointment of Mr Richard John Peachey as a director on Sep 30, 2016

    2 pagesAP01

    Termination of appointment of Sarah Forrest as a director on Oct 31, 2016

    1 pagesTM01

    Termination of appointment of David William Gibson as a director on Sep 30, 2016

    1 pagesTM01

    Appointment of Mr Philip James Hocken as a director on Sep 30, 2016

    2 pagesAP01

    Director's details changed for Ms Sarah Forrest on May 11, 2016

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to Mar 15, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 29, 2016

    Statement of capital on Mar 29, 2016

    • Capital: GBP 13,252
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Mar 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2015

    Statement of capital on Apr 01, 2015

    • Capital: GBP 13,252
    SH01

    Director's details changed for Mr David William Gibson on Dec 01, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to Mar 15, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2014

    Statement of capital on Apr 02, 2014

    • Capital: GBP 13,252
    SH01

    Appointment of Ms Sarah Forrest as a director

    2 pagesAP01

    Who are the officers of REXAM BC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    B-R SECRETARIAT LIMITED
    Capability Green
    LU1 3LG Luton
    100
    Bedfordshire
    England
    Secretary
    Capability Green
    LU1 3LG Luton
    100
    Bedfordshire
    England
    Identification TypeEuropean Economic Area
    Registration Number957946
    33582140001
    HOCKEN, Philip James
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    Director
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    United KingdomBritish218278660001
    PEACHEY, Richard John
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    Director
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    United KingdomBritish126754290001
    SWALES, David Rowell
    67 Sebert Road
    IP32 7EH Bury St Edmunds
    Suffolk
    Secretary
    67 Sebert Road
    IP32 7EH Bury St Edmunds
    Suffolk
    British41046800001
    WARDHAUGH, Martin
    3 Collingwood Fields
    East Bergholt
    CO7 6QN Colchester
    Essex
    Secretary
    3 Collingwood Fields
    East Bergholt
    CO7 6QN Colchester
    Essex
    British34988850001
    BENTLEY, Peter
    4 Holly Oaks
    Wormingford
    CO6 3BD Colchester
    Essex
    Director
    4 Holly Oaks
    Wormingford
    CO6 3BD Colchester
    Essex
    United KingdomBritish9961330001
    BRENCHLEY, Brian L
    The Plovers
    Ipswich Road Langham
    CO4 Colhester
    Essex
    Director
    The Plovers
    Ipswich Road Langham
    CO4 Colhester
    Essex
    British27338950001
    BULL, Stuart Alan
    Wingletang Old Farm Road
    TW12 3RJ Hampton
    Middlesex
    Director
    Wingletang Old Farm Road
    TW12 3RJ Hampton
    Middlesex
    United KingdomBritish3970950002
    DUGUID, Moray Stuart
    103 Highgate West Hill
    N6 6AP London
    Director
    103 Highgate West Hill
    N6 6AP London
    British66137830002
    FORREST, Sarah
    Third Floor 4 Millbank
    London
    SW1P 3XR
    Director
    Third Floor 4 Millbank
    London
    SW1P 3XR
    United KingdomBritish268674590001
    GIBSON, David William
    Third Floor 4 Millbank
    London
    SW1P 3XR
    Director
    Third Floor 4 Millbank
    London
    SW1P 3XR
    EnglandBritish48081800006
    KEEBLE, David Martin
    9 Lane End
    Crowmarsh Gifford
    OX10 8DG Wallingford
    Oxfordshire
    Director
    9 Lane End
    Crowmarsh Gifford
    OX10 8DG Wallingford
    Oxfordshire
    British66088780001
    MEDLEY, Peter
    The White House The Causeway
    CO6 5JR Boxford
    Suffolk
    Director
    The White House The Causeway
    CO6 5JR Boxford
    Suffolk
    British56245740001
    NUSTEDT, Peter
    Brough House Barn
    Brough Hope Valley
    S30 2HG Sheffield
    Director
    Brough House Barn
    Brough Hope Valley
    S30 2HG Sheffield
    British37571570001
    SIMONS, Peter Andrew Stephen
    Swallows
    1a High Street Earls Colne
    CO6 2PA Colchester
    Essex
    Director
    Swallows
    1a High Street Earls Colne
    CO6 2PA Colchester
    Essex
    British113829420001
    STAFF, Keith Harold
    57 Wroxham Road
    Sprowston
    NR7 8TN Norwich
    Director
    57 Wroxham Road
    Sprowston
    NR7 8TN Norwich
    British6857650001
    SWALES, David Rowell
    67 Sebert Road
    IP32 7EH Bury St Edmunds
    Suffolk
    Director
    67 Sebert Road
    IP32 7EH Bury St Edmunds
    Suffolk
    British41046800001
    WARDHAUGH, Martin
    3 Collingwood Fields
    East Bergholt
    CO7 6QN Colchester
    Essex
    Director
    3 Collingwood Fields
    East Bergholt
    CO7 6QN Colchester
    Essex
    British34988850001
    WILSON, David Ralph
    19 Woodstone Avenue
    IP1 3TE Ipswich
    Suffolk
    Director
    19 Woodstone Avenue
    IP1 3TE Ipswich
    Suffolk
    British43899670001
    BERKELEY NOMINEES LTD
    Third Floor
    4 Millbank
    SW1P 3XR London
    Director
    Third Floor
    4 Millbank
    SW1P 3XR London
    51491190002
    REXAM PACKAGING LIMITED
    9th Floor West 114 Knightsbridge
    SW1X 7NN London
    Director
    9th Floor West 114 Knightsbridge
    SW1X 7NN London
    49652140001
    REXAM UK HOLDINGS LIMITED
    Third Floor
    4 Millbank
    SW1P 3XR London
    Director
    Third Floor
    4 Millbank
    SW1P 3XR London
    70215200001

    Who are the persons with significant control of REXAM BC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    Apr 06, 2016
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number00067822
    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 REXAM BC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Bank PLC
    Transactions
    • Nov 12, 1970Registration of a charge
    • Apr 03, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Colchester Permanent Building Society
    Transactions
    • May 18, 1970Registration of a charge
    Mortgage
    Created On Aug 25, 1964
    Delivered On Aug 26, 1964
    Outstanding
    Amount secured
    £2480
    Short particulars
    11, wesley avenue, colchester.
    Persons Entitled
    • Colchester Permanent Building Society
    Transactions
    • Aug 26, 1964Registration of a charge
    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
    • Colchester Permanent Building Society
    Transactions
    • Oct 18, 1962Registration of a charge
    Mortgage
    Created On Jun 23, 1961
    Delivered On Jun 26, 1961
    Outstanding
    Amount secured
    £1550
    Short particulars
    33, mersia road, colchester, essex.
    Persons Entitled
    • Colchester Permanent Building Society
    Transactions
    • Jun 26, 1961Registration of a charge
    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
    • Colchester Permanent Building Society
    Transactions
    • Dec 03, 1958Registration of a charge
    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
    • Colchester Permanent Building Society
    Transactions
    • Dec 03, 1958Registration of a charge
    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
    • Colchester Permanent Building Society
    Transactions
    • Jul 23, 1953Registration 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