BRISTOL ICD LIMITED

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

    Company NameBRISTOL ICD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00447304
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BRISTOL ICD LIMITED?

    • Cargo handling for land transport activities (52243) / Transportation and storage

    Where is BRISTOL ICD LIMITED located?

    Registered Office Address
    The Conifers
    Filton Road
    BS16 1QG Hambrook
    Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of BRISTOL ICD LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILLIAM BURGESS (BRISTOL) LIMITEDDec 31, 1947Dec 31, 1947

    What are the latest accounts for BRISTOL ICD LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for BRISTOL ICD LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BRISTOL ICD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pages4.71

    Satisfaction of charge 4 in full

    4 pagesMR04

    Registered office address changed from Denholm Wilhelmsen Ltd Office Avonmouth Docks Bristol BS11 9DN England to The Conifers Filton Road Hambrook Bristol BS16 1QG on Mar 25, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 09, 2015

    LRESSP

    Director's details changed for Gary John Tranter on Nov 05, 2014

    2 pagesCH01

    All of the property or undertaking has been released and no longer forms part of charge 4

    2 pagesMR05

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Registered office address changed from First Way Avonmouth Bristol BS11 9EF to Denholm Wilhelmsen Ltd Office Avonmouth Docks Bristol BS11 9DN on Nov 05, 2014

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2013

    14 pagesAA

    Annual return made up to May 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2014

    Statement of capital on Jun 03, 2014

    • Capital: GBP 200,000
    SH01

    Termination of appointment of Gordon Palmer as a director

    1 pagesTM01

    Appointment of Mr James Niall William Denholm as a director

    2 pagesAP01

    Termination of appointment of Michael Beveridge as a director

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2012

    13 pagesAA

    Annual return made up to May 31, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Gary John Tranter on Oct 01, 2012

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2011

    13 pagesAA

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

    5 pagesAR01

    Director's details changed for Gary John Tranter on May 01, 2012

    2 pagesCH01

    Secretary's details changed for Matthew Ian Thomas Palmer on Apr 20, 2012

    1 pagesCH03

    Director's details changed for Gordon Leslie Palmer on Apr 20, 2012

    2 pagesCH01

    Who are the officers of BRISTOL ICD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PALMER, Matthew Ian Thomas
    Filton Road
    BS16 1QG Hambrook
    The Conifers
    Bristol
    Secretary
    Filton Road
    BS16 1QG Hambrook
    The Conifers
    Bristol
    BritishManaging Director52151640003
    DENHOLM, James Niall William
    Filton Road
    BS16 1QG Hambrook
    The Conifers
    Bristol
    Director
    Filton Road
    BS16 1QG Hambrook
    The Conifers
    Bristol
    United KingdomBritishCompany Director115412070002
    PALMER, Matthew Ian Thomas
    Filton Road
    BS16 1QG Hambrook
    The Conifers
    Bristol
    Director
    Filton Road
    BS16 1QG Hambrook
    The Conifers
    Bristol
    United KingdomBritishManaging Director52151640003
    TRANTER, Gary John
    Filton Road
    BS16 1QG Hambrook
    The Conifers
    Bristol
    Director
    Filton Road
    BS16 1QG Hambrook
    The Conifers
    Bristol
    EnglandBritishGeneral Manager131830280003
    PALMER, Gordon Leslie
    18 Parrys Close
    Stoke Bishop
    BS9 1AW Bristol
    Avon
    Secretary
    18 Parrys Close
    Stoke Bishop
    BS9 1AW Bristol
    Avon
    British1249520001
    BEVERIDGE, Michael John
    13 Park Circus
    G3 6AX Glasgow
    Apartment 1
    Director
    13 Park Circus
    G3 6AX Glasgow
    Apartment 1
    United KingdomBritishCompany Director73522190007
    BLACKMORE, John Terence
    22 Ashley Meadows
    SO51 7LT Romsey
    Hampshire
    Director
    22 Ashley Meadows
    SO51 7LT Romsey
    Hampshire
    BritishManager708780001
    CHENERY, David Richard Alan
    5 Benslow Lane
    SG4 9RE Hitchin
    Hertfordshire
    Director
    5 Benslow Lane
    SG4 9RE Hitchin
    Hertfordshire
    BritishAccountant57754090001
    GALE, Harold Watson
    Little Abbots
    Trulls Hatch
    TN6 3QL Rotherfield
    E.Sussex
    Director
    Little Abbots
    Trulls Hatch
    TN6 3QL Rotherfield
    E.Sussex
    BritishChartered Accountant1249530001
    HAWORTH, Peter David
    Wyvern Lodge
    Lansdown Road
    BA1 5TB Bath
    Director
    Wyvern Lodge
    Lansdown Road
    BA1 5TB Bath
    BritishDirector16350003
    PALMER, Gordon Leslie
    First Way
    Avonmouth
    BS11 9EF Bristol
    Director
    First Way
    Avonmouth
    BS11 9EF Bristol
    United KingdomBritishDirector1249520001

    Does BRISTOL ICD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Apr 03, 2000
    Delivered On Apr 10, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as land & buildings at first way avonmouth bristol title number BL60986. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 10, 2000Registration of a charge (395)
    • Jan 11, 2015All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 29, 2015Satisfaction of a charge (MR04)
    Charge by way of legal mortgage
    Created On Mar 26, 1999
    Delivered On Mar 27, 1999
    Satisfied
    Amount secured
    £400,000 due or to become due from the company to the chargee
    Short particulars
    Land at first way avonmouth.
    Persons Entitled
    • J & J Denholm Limited
    Transactions
    • Mar 27, 1999Registration of a charge (395)
    • Apr 17, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Oct 29, 1992
    Delivered On Nov 03, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of £70,000 together with interest accrued now or to be held by the bank on an account numbered 87665980.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 03, 1992Registration of a charge (395)
    • Jan 11, 2015Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Oct 29, 1992
    Delivered On Nov 03, 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
    • Nov 03, 1992Registration of a charge (395)
    • Jan 11, 2015Satisfaction of a charge (MR04)

    Does BRISTOL ICD LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 09, 2015Commencement of winding up
    Aug 04, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Thornton
    Houghton Stone Business Recovery
    The Conifers
    BS16 1QG Filton Road
    Hambrook Bristol
    practitioner
    Houghton Stone Business Recovery
    The Conifers
    BS16 1QG Filton Road
    Hambrook Bristol

    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