BOMFORDS LIMITED

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

    Company NameBOMFORDS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00546125
    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 BOMFORDS LIMITED?

    • (0112) /
    • (5131) /

    Where is BOMFORDS LIMITED located?

    Registered Office Address
    Deloitte & Touche Llp
    Four Brindleyplace
    B1 2HZ Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of BOMFORDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    M.B.N. BOMFORD LIMITEDMar 18, 1955Mar 18, 1955

    What are the latest accounts for BOMFORDS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2005

    What is the status of the latest annual return for BOMFORDS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BOMFORDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notice of automatic end of Administration

    19 pages2.30B

    Administrator's progress report to Jun 21, 2012

    20 pages2.24B

    Administrator's progress report to Nov 02, 2011

    23 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jun 21, 2011

    26 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Dec 21, 2010

    28 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jun 21, 2010

    22 pages2.24B

    Administrator's progress report to Dec 21, 2009

    6 pages2.24B

    Administrator's progress report to Dec 21, 2009

    12 pages2.24B

    Administrator's progress report to Dec 21, 2009

    9 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jun 21, 2009

    12 pages2.24B

    Administrator's progress report to Dec 21, 2008

    16 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jun 21, 2008

    5 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report

    14 pages2.24B

    Statement of administrator's proposal

    82 pages2.17B

    Statement of affairs

    17 pages2.16B

    legacy

    1 pages287

    Who are the officers of BOMFORDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTS, Julie Catherine Amanda
    48 Albany Road
    CV37 6PQ Stratford Upon Avon
    Warwickshire
    Secretary
    48 Albany Road
    CV37 6PQ Stratford Upon Avon
    Warwickshire
    BritishProduction Manageress38241070004
    GREENWOOD, Ian David
    14 Limes Avenue
    CV37 9BQ Stratford Upon Avon
    Warwickshire
    Director
    14 Limes Avenue
    CV37 9BQ Stratford Upon Avon
    Warwickshire
    BritishDirector119187720001
    ROBERTS, Julie Catherine Amanda
    48 Albany Road
    CV37 6PQ Stratford Upon Avon
    Warwickshire
    Director
    48 Albany Road
    CV37 6PQ Stratford Upon Avon
    Warwickshire
    BritishProduction Manageress38241070004
    ROBERTS, Lionel John
    Blackcliffe Cottage
    Binton
    CV37 9UB Stratford Upon Avon
    Warwickshire
    Director
    Blackcliffe Cottage
    Binton
    CV37 9UB Stratford Upon Avon
    Warwickshire
    BritishCompany Director9835960001
    WALTHAM, James John
    Rosemary Cottage
    Naunton
    GL54 3AA Cheltenham
    Gloucestershire
    Director
    Rosemary Cottage
    Naunton
    GL54 3AA Cheltenham
    Gloucestershire
    UkBritishTechnical Director106659790002
    WILKINSON, William Derek
    The Lilacs
    Cruft Lane, Middle Littleton
    WR11 8LN Evesham
    Worcestershire
    Director
    The Lilacs
    Cruft Lane, Middle Littleton
    WR11 8LN Evesham
    Worcestershire
    BritishFarms Director68025410002
    GREEN, Francis Anthony
    20 Gillhurst Road
    B17 8QS Birmingham
    West Midlands
    Secretary
    20 Gillhurst Road
    B17 8QS Birmingham
    West Midlands
    British67455200001
    ROBERTS, Julia Catherine Amanda
    Blackcliffe Cottage
    Binton
    CV37 9UB Stratford Upon Avon
    Warwickshire
    Secretary
    Blackcliffe Cottage
    Binton
    CV37 9UB Stratford Upon Avon
    Warwickshire
    British38241070001
    BROWN, David Roy
    15 Arras Boulevard
    Hampton Magna
    CV35 8TY Warwick
    Warwickshire
    Director
    15 Arras Boulevard
    Hampton Magna
    CV35 8TY Warwick
    Warwickshire
    BritishFinancial Director68025860002
    DOLPHIN, Gary Scott
    8 Huxtable Rise
    Harley Goodacre
    WR4 0NX Worcester
    Worcestershire
    Director
    8 Huxtable Rise
    Harley Goodacre
    WR4 0NX Worcester
    Worcestershire
    United KingdomBritishFinance Director80722890001
    HAYNES, Mark
    Bank Farm House
    Front Street
    CV37 6EG Pebworth
    Warwickshire
    Director
    Bank Farm House
    Front Street
    CV37 6EG Pebworth
    Warwickshire
    BritishSales And Marketing68025590003
    JOHNSON, Damon Paul
    Bakers View
    Back Lane
    GL55 6SJ Mickleton
    Gloucestershire
    Director
    Bakers View
    Back Lane
    GL55 6SJ Mickleton
    Gloucestershire
    BritishTechnical Director78518060002
    NAEREBOUT, Jan Willem
    3 Mickleton Road
    Honeybourne
    WR11 7PN Evesham
    Worcestershire
    Director
    3 Mickleton Road
    Honeybourne
    WR11 7PN Evesham
    Worcestershire
    DutchOperations Director106659720001
    PELL, Nigel Terence
    6 Harbour Close
    Bidford On Avon
    B50 4EW Alcester
    Warwickshire
    Director
    6 Harbour Close
    Bidford On Avon
    B50 4EW Alcester
    Warwickshire
    BritishCommercial Director44196400001
    ROBERTS, Julia Catherine Amanda
    Blackcliffe Cottage
    Binton
    CV37 9UB Stratford Upon Avon
    Warwickshire
    Director
    Blackcliffe Cottage
    Binton
    CV37 9UB Stratford Upon Avon
    Warwickshire
    BritishMbn Bomford Limited38241070001

    Does BOMFORDS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 08, 2005
    Delivered On Jan 21, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Sherbourne Investments Limited
    Transactions
    • Jan 21, 2005Registration of a charge (395)
    Mortgage debenture
    Created On Jan 08, 2005
    Delivered On Jan 25, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    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
    • Aib Group (UK) PLC
    Transactions
    • Jan 25, 2005Registration of a charge (395)
    Assignment of life policy
    Created On Jan 08, 2005
    Delivered On Jan 25, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The full benefit of the policy and all monies profits bonuses and additions accruing therefrom present and future ;- policy number T870189 dated 20TH march 1998 with lloyds life for the amount of £500,000 in the name of lionel john roberts and any policy or policies substituted therefor.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jan 25, 2005Registration of a charge (395)
    Debenture
    Created On Jun 03, 2003
    Delivered On Jun 17, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Codegest Sa
    Transactions
    • Jun 17, 2003Registration of a charge (395)
    • Jul 12, 2005Statement of satisfaction of a charge in full or part (403a)
    All assets debenture deed
    Created On Jun 07, 2001
    Delivered On Jun 09, 2001
    Outstanding
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jun 09, 2001Registration of a charge (395)
    Legal mortgage
    Created On Jun 01, 1999
    Delivered On Jun 09, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property k/a 69.63 acres land at sandfields farm luddington warwickshire. 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
    • Jun 09, 1999Registration of a charge (395)
    • Jun 05, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 30, 1997
    Delivered On Aug 01, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land at worcester meadows salford priors being approximately 120 acres hereford and worcester t/no;-HW154261. 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
    • Aug 01, 1997Registration of a charge (395)
    • Jun 05, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 05, 1995
    Delivered On Jul 10, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a park farm nr. Kenilworth warks (part thereof) and land on the east side of a road leading from cubbington to bagington chantry heath stoneleigh and cottages 1 and 2 stareton kenilworth warwickshire t/nos: WK263308 and WK263309 (part) and the proceeds of sale. 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
    • Jul 10, 1995Registration of a charge (395)
    • Jun 05, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 30, 1993
    Delivered On Aug 12, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property being or k/a land comprising the former experimental horticultural centre manor farm luddington stratford on avon warwickshire t/no wk 2369 and the proceeds of sale thereof with the assigns of the goodwill of the business and the full benefit of all licences and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 12, 1993Registration of a charge (395)
    • Jun 05, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 03, 1991
    Delivered On Jun 07, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land situate at salford priors warwickshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 07, 1991Registration of a charge
    • Jun 05, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 03, 1991
    Delivered On Jun 07, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land lying on the south west side of school road salford priors warwickshire title no wk 326749 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 07, 1991Registration of a charge
    • Jun 05, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 03, 1991
    Delivered On Jun 07, 1991
    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
    • Jun 07, 1991Registration of a charge
    • Jun 05, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 22, 1990
    Delivered On Mar 09, 1990
    Satisfied
    Amount secured
    All monies due or to become due from bamfords limited. To the chargee on any account whatsoever.
    Short particulars
    F/H property known as salford priors warwickshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 09, 1990Registration of a charge
    • Jun 05, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 09, 1985
    Delivered On Oct 17, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at salford priors warwickshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 17, 1985Registration of a charge
    Guarantee & debenture
    Created On Mar 29, 1985
    Delivered On Apr 04, 1985
    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
    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
    • Apr 04, 1985Registration of a charge
    Legal charge
    Created On Dec 13, 1984
    Delivered On Dec 20, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H parcel of land and grain drier constructed thereon formerly part of "the orchards" salford priors evesham.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 20, 1984Registration of a charge
    Charge
    Created On Jun 15, 1981
    Delivered On Jul 01, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge undertaking and all property and assets present and future including book debts & uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 01, 1981Registration of a charge

    Does BOMFORDS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 10, 2012Administration ended
    Jun 22, 2007Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    David John Langton
    Deloitte & Touche Llp
    Four Brindleyplace
    B1 2HZ Birmingham
    practitioner
    Deloitte & Touche Llp
    Four Brindleyplace
    B1 2HZ Birmingham
    Andrew Philip Peters
    Deloitte & Touche
    Four Brindley Place
    B1 2HZ Birmingham
    practitioner
    Deloitte & Touche
    Four Brindley Place
    B1 2HZ Birmingham
    Dominic Lee Zoong Wong
    Deloitte Llp
    Four Brindleyplace
    B1 2HZ Birmingham
    practitioner
    Deloitte Llp
    Four Brindleyplace
    B1 2HZ Birmingham

    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