B.& H.(NOTTINGHAM)LIMITED

B.& H.(NOTTINGHAM)LIMITED

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

    Company NameB.& H.(NOTTINGHAM)LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00378035
    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 B.& H.(NOTTINGHAM)LIMITED?

    • (7499) /

    Where is B.& H.(NOTTINGHAM)LIMITED located?

    Registered Office Address
    Company Secretariat
    Faraday Road
    SN3 5HH Dorcan
    Swindon
    Undeliverable Registered Office AddressNo

    What are the latest accounts for B.& H.(NOTTINGHAM)LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2009

    What are the latest filings for B.& H.(NOTTINGHAM)LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    2 pagesSH20

    Statement of capital on Sep 21, 2010

    • Capital: GBP 100
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jul 18, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Mark David Sawyer on Mar 18, 2010

    2 pagesCH01

    Secretary's details changed for Terry Wilkinson on Mar 18, 2010

    1 pagesCH03

    Director's details changed for Terry Wilkinson on Mar 18, 2010

    2 pagesCH01

    Director's details changed for Ashley Raymond Fulford on Mar 18, 2010

    2 pagesCH01

    Director's details changed for Harold Gregory Barksdale on Mar 18, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2009

    4 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages353

    Accounts made up to Sep 30, 2008

    4 pagesAA

    legacy

    4 pages363a

    Accounts made up to Sep 30, 2007

    4 pagesAA

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages353

    Who are the officers of B.& H.(NOTTINGHAM)LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILKINSON, Terry
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    United Kingdom
    Secretary
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    United Kingdom
    British80634780001
    BARKSDALE, Harold Gregory
    1050 Westlakes Drive
    19312 Berwyn
    Tyco Electronics
    Pennsylvania
    Usa
    Director
    1050 Westlakes Drive
    19312 Berwyn
    Tyco Electronics
    Pennsylvania
    Usa
    United StatesAmerican137883380001
    FULFORD, Ashley Raymond
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    Devon
    United Kingdom
    Director
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    Devon
    United Kingdom
    United KingdomBritish125426610001
    SAWYER, Mark David
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    Wilts
    United Kingdom
    Director
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    Wilts
    United Kingdom
    EnglandBritish123023180001
    WILKINSON, Terry
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    United Kingdom
    Director
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    United Kingdom
    United KingdomBritish80634780001
    ALLDRITT, Nigel Christopher
    Beaumaris 215 Tamworth Road
    Kettlebrook
    B77 1BT Tamworth
    Staffordshire
    Secretary
    Beaumaris 215 Tamworth Road
    Kettlebrook
    B77 1BT Tamworth
    Staffordshire
    British4564310001
    BERRY, Linda June
    Pear Tree Farm Wymeswold Road
    Wysall
    NG12 5QU Nottingham
    Nottinghamshire
    Secretary
    Pear Tree Farm Wymeswold Road
    Wysall
    NG12 5QU Nottingham
    Nottinghamshire
    British11568580001
    GODDING, David Edward
    Glebe Farmhouse
    Daglingworth
    GL7 7AE Cirencester
    Gloucestershire
    Secretary
    Glebe Farmhouse
    Daglingworth
    GL7 7AE Cirencester
    Gloucestershire
    British86621750001
    GODFRAY, Terence William
    39 Robin Lane
    GU47 9AU Sandhurst
    Berkshire
    Secretary
    39 Robin Lane
    GU47 9AU Sandhurst
    Berkshire
    British63510007
    ALLAN, Stuart
    16 Fernham Gate
    SN7 7LR Faringdon
    Oxon
    Director
    16 Fernham Gate
    SN7 7LR Faringdon
    Oxon
    British78209550003
    ALLDRITT, Nigel Christopher
    Beaumaris 215 Tamworth Road
    Kettlebrook
    B77 1BT Tamworth
    Staffordshire
    Director
    Beaumaris 215 Tamworth Road
    Kettlebrook
    B77 1BT Tamworth
    Staffordshire
    British4564310001
    BERRY, John Malcolm
    The Old Vicarage 39 Main Street
    Kinoulton
    NG12 3EA Nottingham
    Director
    The Old Vicarage 39 Main Street
    Kinoulton
    NG12 3EA Nottingham
    British53987460001
    BERRY, John Malcolm
    The Old Vicarage 39 Main Street
    Kinoulton
    NG12 3EA Nottingham
    Director
    The Old Vicarage 39 Main Street
    Kinoulton
    NG12 3EA Nottingham
    British53987460001
    BERRY, Linda June
    Pear Tree Farm Wymeswold Road
    Wysall
    NG12 5QU Nottingham
    Nottinghamshire
    Director
    Pear Tree Farm Wymeswold Road
    Wysall
    NG12 5QU Nottingham
    Nottinghamshire
    British11568580001
    CLARKE, Graham James
    Winslow Coombe
    Ashbury
    SN6 8LN Swindon
    Wiltshire
    Director
    Winslow Coombe
    Ashbury
    SN6 8LN Swindon
    Wiltshire
    British45998730001
    COBLEY, Steven John
    66 Rookery Road
    Knowle
    BS4 2DT Bristol
    Director
    66 Rookery Road
    Knowle
    BS4 2DT Bristol
    British80634650001
    COOKE, Timothy Hugh
    The Coppice
    Bowden Hill
    SN15 2PP Lacock Chippenham
    Wiltshire
    Director
    The Coppice
    Bowden Hill
    SN15 2PP Lacock Chippenham
    Wiltshire
    British80681960001
    GATT, Tony Martin
    Hobbingfoot
    48 High Street
    SG4 7LA Graveley
    Hertfordshire
    Director
    Hobbingfoot
    48 High Street
    SG4 7LA Graveley
    Hertfordshire
    United KingdomBritish73889200001
    GILLESPIE, Alistair Neil
    62 Swithland Lane
    Rothley
    LE7 7SE Leicester
    Leicestershire
    Director
    62 Swithland Lane
    Rothley
    LE7 7SE Leicester
    Leicestershire
    British5589350005
    HUNT, Thomas William
    5 The Green
    NE39 2LL Rowlands Gill
    Tyne & Wear
    Director
    5 The Green
    NE39 2LL Rowlands Gill
    Tyne & Wear
    British64248650001
    LLOYD, Simon John
    31 Cambrian Way
    LE65 1DX Ashby De La Zouch
    Leicestershire
    Director
    31 Cambrian Way
    LE65 1DX Ashby De La Zouch
    Leicestershire
    British36790860002
    MARTIN, David Neil
    Holly House
    Guilsborough Road
    NN6 8EW Ravensthorpe
    Northampton
    Director
    Holly House
    Guilsborough Road
    NN6 8EW Ravensthorpe
    Northampton
    EnglandBritish93985370001
    NEALE, Leslie
    Hemp Leys
    Field Lane
    NG12 5QF Widmerpool
    Notts
    Director
    Hemp Leys
    Field Lane
    NG12 5QF Widmerpool
    Notts
    British18518260002
    STUCKEY, Michael
    34 Glen Brook
    Priorslee
    TF2 9QY Telford
    Shropshire
    Director
    34 Glen Brook
    Priorslee
    TF2 9QY Telford
    Shropshire
    British15174680002

    Does B.& H.(NOTTINGHAM)LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Aug 04, 1998
    Delivered On Aug 12, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 12, 1998Registration of a charge (395)
    • May 21, 2004Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On May 05, 1998
    Delivered On May 20, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or kurtbrook limited to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 20, 1998Registration of a charge (395)
    • Mar 25, 2000Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge (all assets)
    Created On Apr 28, 1998
    Delivered On May 08, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Commercial Services Limited
    Transactions
    • May 08, 1998Registration of a charge (395)
    • May 21, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 22, 1997
    Delivered On May 01, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Ucb Invoice Discounting Limited
    Transactions
    • May 01, 1997Registration of a charge (395)
    • Mar 25, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 22, 1997
    Delivered On Apr 24, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Apr 24, 1997Registration of a charge (395)
    • May 21, 2004Statement of satisfaction of a charge in full or part (403a)
    Fixed charge on book debts
    Created On Jun 20, 1994
    Delivered On Jul 08, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all book debts including invoice debts accounts notes bill acceptance and or other forms of obligation or indebtedness incurred by any of the companys debtors pursuant to any contract. See the mortgage charge document for full details.
    Persons Entitled
    • Ucb Invoice Discounting Limited
    Transactions
    • Jul 08, 1994Registration of a charge (395)
    • Dec 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Nov 18, 1993
    Delivered On Dec 09, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of the debenture dated 14 august 1987
    Short particulars
    All right title and interest of the company in or arising out of a factoring or invoice discounting deed dated 10 march 1993 (for full details of charge see form 395).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 09, 1993Registration of a charge (395)
    • May 21, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 14, 1987
    Delivered On Aug 25, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 25, 1987Registration of a charge
    • May 21, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 24, 1987
    Delivered On Sep 07, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Grove works, lanthwaite road, clifton, nottinghamshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 07, 1987Registration of a charge
    • May 21, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 21, 1964
    Delivered On Dec 30, 1964
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Leasehold factory: grove works, lanthwaite road, clifton, nottingham.
    Persons Entitled
    • Westminster Bank Limited
    Transactions
    • Dec 30, 1964Registration of a charge
    • Apr 28, 1997Statement 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