BROMSGROVE DEVELOPMENTS LIMITED

BROMSGROVE DEVELOPMENTS LIMITED

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

    Company NameBROMSGROVE DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00520711
    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 BROMSGROVE DEVELOPMENTS LIMITED?

    • (7499) /

    Where is BROMSGROVE DEVELOPMENTS LIMITED located?

    Registered Office Address
    Unit 1 First Avenue
    Maybrook Industrial Estate
    B76 1BA Minworth Sutton Coldfield
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of BROMSGROVE DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BSK ENGINEERING (COVENTRY) LIMITEDNov 12, 1993Nov 12, 1993
    BSK ENGINEERING LIMITEDOct 21, 1993Oct 21, 1993
    R.WHITE ENGINEERING COMPANY(COVENTRY)LIMITEDJun 17, 1953Jun 17, 1953

    What are the latest accounts for BROMSGROVE DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for BROMSGROVE DEVELOPMENTS 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

    Termination of appointment of Merrick Taylor as a director

    1 pagesTM01

    Appointment of Mr Duncan Dargie Mcdougall as a director

    2 pagesAP01

    Annual return made up to Jun 01, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 07, 2011

    Statement of capital on Jun 07, 2011

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Termination of appointment of Bi Nominees Limited as a director

    1 pagesTM01

    Termination of appointment of Bi Nominees Limited as a secretary

    1 pagesTM02

    Termination of appointment of Bi Secretariat Limited as a director

    1 pagesTM01

    Appointment of Merrick Wentworth Taylor as a director

    2 pagesAP01

    Appointment of Mr Alan Mcintosh Rodger as a director

    2 pagesAP01

    Annual return made up to Jun 01, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    4 pages363a

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    5 pagesAA

    Accounts made up to Dec 31, 2006

    5 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2005

    4 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages190

    Who are the officers of BROMSGROVE DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCDOUGALL, Duncan Dargie
    Drumoig
    KY16 0NQ St Andrews
    28 Comerton Place
    Fife
    Scotland
    Director
    Drumoig
    KY16 0NQ St Andrews
    28 Comerton Place
    Fife
    Scotland
    ScotlandBritish161556820001
    RODGER, Alan Mcintosh
    Methven Drive
    Glenrothes
    KY7 6QW Glenrothes
    5
    Fife
    Scotland
    Director
    Methven Drive
    Glenrothes
    KY7 6QW Glenrothes
    5
    Fife
    Scotland
    United KingdomBritish138422370001
    ADAMS, Mark Andrew
    14 Firbarn Close
    B76 1AG Sutton Coldfield
    West Midlands
    Secretary
    14 Firbarn Close
    B76 1AG Sutton Coldfield
    West Midlands
    British22733610001
    MILES, Tracy
    28 Teasel Way
    Claines
    WR3 7LD Worcester
    Worcestershire
    Secretary
    28 Teasel Way
    Claines
    WR3 7LD Worcester
    Worcestershire
    British67263360002
    SIMPSON, Mary
    182 Clovelly Road
    Wyken
    CV2 3GU Coventry
    West Midlands
    Secretary
    182 Clovelly Road
    Wyken
    CV2 3GU Coventry
    West Midlands
    British12444240001
    WAIN, Stephen Gerrard
    17 Burton Road
    Twycross
    CV9 3PR Atherstone
    Warwickshire
    Secretary
    17 Burton Road
    Twycross
    CV9 3PR Atherstone
    Warwickshire
    British2167290001
    BI NOMINEES LIMITED
    Unit 1 First Avenue
    Maybrook Industrial Estate, Minworth
    B76 1BA Sutton Coldfield
    West Midlands
    Secretary
    Unit 1 First Avenue
    Maybrook Industrial Estate, Minworth
    B76 1BA Sutton Coldfield
    West Midlands
    103445180002
    BONAR, John
    10 Finham Grove
    CV3 6PN Coventry
    West Midlands
    Director
    10 Finham Grove
    CV3 6PN Coventry
    West Midlands
    British14789420001
    HAYES, Stephen Hedley
    1 Hodgetts Drive
    Hayley Green
    B63 1ET Halesowen
    West Midlands
    Director
    1 Hodgetts Drive
    Hayley Green
    B63 1ET Halesowen
    West Midlands
    British16415620002
    JONES, Robert Norman
    Stoneacre Streetly Wood
    B74 3DQ Sutton Coldfield
    West Midlands
    Director
    Stoneacre Streetly Wood
    B74 3DQ Sutton Coldfield
    West Midlands
    British5312250001
    MILES, Tracy
    28 Teasel Way
    Claines
    WR3 7LD Worcester
    Worcestershire
    Director
    28 Teasel Way
    Claines
    WR3 7LD Worcester
    Worcestershire
    British67263360002
    MILLS, Steven Geoffrey
    11 Yateley Road
    Edgbaston
    B15 3JP Birmingham
    West Midlands
    Director
    11 Yateley Road
    Edgbaston
    B15 3JP Birmingham
    West Midlands
    British6804190001
    SYMCOX, Oliver Alan
    Southam Zoo
    Daventry Road
    CV33 0NW Coventry
    Warwickshire
    Director
    Southam Zoo
    Daventry Road
    CV33 0NW Coventry
    Warwickshire
    British12444250001
    TAYLOR, Merrick Wentworth
    Old Milverton
    CV32 6SA Leamington Spa
    The Stables
    Warwickshire
    England
    Director
    Old Milverton
    CV32 6SA Leamington Spa
    The Stables
    Warwickshire
    England
    EnglandBritish34255090001
    WAIN, Stephen Gerrard
    The Nook 35 Main Street
    Norton Juxta Twycross
    CV9 3QA Atherstone
    Warwickshire
    Director
    The Nook 35 Main Street
    Norton Juxta Twycross
    CV9 3QA Atherstone
    Warwickshire
    United KingdomBritish2167290002
    WAREHAM, Alan
    Ashlar Mount
    Lutterworth Road
    CV11 6RB Nuneaton
    Warwickshire
    Director
    Ashlar Mount
    Lutterworth Road
    CV11 6RB Nuneaton
    Warwickshire
    British89280620001
    BI NOMINEES LIMITED
    Unit 1 First Avenue
    Maybrook Industrial Estate, Minworth
    B76 1BA Sutton Coldfield
    West Midlands
    Director
    Unit 1 First Avenue
    Maybrook Industrial Estate, Minworth
    B76 1BA Sutton Coldfield
    West Midlands
    103445180002
    BI SECRETARIAT LIMITED
    Unit 1 First Avenue
    Maybrook Industrial Estate, Minworth
    B76 1BA Sutton Coldfield
    West Midlands
    Director
    Unit 1 First Avenue
    Maybrook Industrial Estate, Minworth
    B76 1BA Sutton Coldfield
    West Midlands
    103620950048

    Does BROMSGROVE DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Nov 20, 1987
    Delivered On Dec 07, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    22/40 cranwell street, coventry, west midlands title nos - wk 179230 wk 27445 wk 147569 wk 26246 & wm 224494 the f/h property sixthly seventhly & eighthly described in a transfer d/d 20/11/87 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 07, 1987Registration of a charge
    • Jul 12, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Dec 11, 1986
    Delivered On Dec 17, 1986
    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
    • Dec 17, 1986Registration of a charge
    • Jul 12, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 15, 1985
    Delivered On May 23, 1985
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H - 39 henrietta street, coventry and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 23, 1985Registration of a charge
    Legal mortgage
    Created On Nov 22, 1982
    Delivered On Dec 06, 1982
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H reliance works, henrietta st, coventry, w midlands.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 06, 1982Registration 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