EX BD SMETHWICK

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

    Company NameEX BD SMETHWICK
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 00703966
    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 EX BD SMETHWICK?

    • (7011) /

    Where is EX BD SMETHWICK located?

    Registered Office Address
    Yew Trees, Main Street North
    Aberford
    LS25 3AA West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of EX BD SMETHWICK?

    Previous Company Names
    Company NameFromUntil
    EX BD SMETHWICK LIMITEDSep 23, 2005Sep 23, 2005
    BULLOCK DEVELOPMENTS (SMETHWICK) LIMITEDDec 31, 1979Dec 31, 1979
    ALDRIDGE PLANT HIRE COMPANY LIMITEDSep 25, 1961Sep 25, 1961

    What are the latest accounts for EX BD SMETHWICK?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2009

    What are the latest filings for EX BD SMETHWICK?

    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

    2 pagesDS01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re registration 15/04/2010
    RES13

    Re-registration from a private limited company to a private unlimited company

    1 pagesRR05

    Re-registration assent

    1 pagesFOA-RR

    Certificate of re-registration from Limited to Unlimited

    1 pagesCERT3

    Re-registration of Memorandum and Articles

    14 pagesMAR

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

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

    5 pagesAA

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2010

    Statement of capital on Feb 19, 2010

    • Capital: GBP 10,000
    SH01

    legacy

    3 pages363a

    Accounts made up to Sep 30, 2008

    5 pagesAA

    legacy

    1 pages190

    legacy

    1 pages353

    legacy

    pages363a

    legacy

    1 pages190

    Accounts made up to Sep 30, 2007

    5 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages287

    legacy

    1 pages353

    Who are the officers of EX BD SMETHWICK?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RENEW NOMINEES LIMITED
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    Secretary
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    41291250014
    RENEW CORPORATE DIRECTOR LIMITED
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    Director
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    91993060004
    CRANDON, Geoffrey Marcin Roderick
    5 Abbey Close
    RG40 1WB Wokingham
    Berkshire
    Secretary
    5 Abbey Close
    RG40 1WB Wokingham
    Berkshire
    British27456720001
    FODEN, George Harrington
    The Red House
    Bearswood End
    HP9 2NR Beaconsfield
    Bucks
    Secretary
    The Red House
    Bearswood End
    HP9 2NR Beaconsfield
    Bucks
    British8636290001
    PRICE, Alan Martin Andrew
    30 Offington Gardens
    BN14 9AU Worthing
    West Sussex
    Secretary
    30 Offington Gardens
    BN14 9AU Worthing
    West Sussex
    British5634100001
    BUTCHER, Paul David Leslie
    70 High Street
    Kimpton
    SG4 8PT Hitchin
    Hertfordshire
    Director
    70 High Street
    Kimpton
    SG4 8PT Hitchin
    Hertfordshire
    BritishCompany Director5634110001
    DUNNINGHAM, Paul
    Bird In Hand Green End
    Braughing
    SG11 2PG Ware
    Hertfordshire
    Director
    Bird In Hand Green End
    Braughing
    SG11 2PG Ware
    Hertfordshire
    BritishCompany Director34932760001
    FODEN, George Harrington
    The Red House
    Bearswood End
    HP9 2NR Beaconsfield
    Bucks
    Director
    The Red House
    Bearswood End
    HP9 2NR Beaconsfield
    Bucks
    BritishChartered Accountant8636290001
    STEPHENSON, Daniel Francis
    39 Cornhill
    EC3V 3NU London
    Director
    39 Cornhill
    EC3V 3NU London
    IrishChartered Surveyor71140790004
    MONTPELLIER GROUP NOMINEES LIMITED
    39 Cornhill
    EC3V 3NU London
    Director
    39 Cornhill
    EC3V 3NU London
    41291250009

    Does EX BD SMETHWICK have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Sep 30, 1992
    Delivered On Oct 16, 1992
    Satisfied
    Amount secured
    All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargees on any account whatsoever under the termsof the master facilities agreement DATED21 february 1992 and this charge
    Short particulars
    See form 395 ref M68. 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
    • Oct 16, 1992Registration of a charge (395)
    • Apr 19, 2010Statement of satisfaction of a charge in full or part (MG02)
    Guarantee and debenture
    Created On Jan 23, 1992
    Delivered On Feb 03, 1992
    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 as defined in this guarantee and debenture
    Short particulars
    See doc ref M130 for full details. 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
    • Feb 03, 1992Registration of a charge (395)
    • Apr 19, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On May 18, 1983
    Delivered On Jun 02, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or W.E.B. services limited to the chargee on any account whatsoever
    Short particulars
    F/H 5 downing street, and 6 & 7 phoenix works and credex works, handsworth, birmingham, west midlands, title no wm 178163.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 02, 1983Registration of a charge
    • Feb 12, 1992Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jan 11, 1983
    Delivered On Jan 20, 1983
    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
    • Jan 20, 1983Registration 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