BB KONSTRUCTION LIMITED

BB KONSTRUCTION LIMITED

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

    Company NameBB KONSTRUCTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00713070
    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 BB KONSTRUCTION LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is BB KONSTRUCTION LIMITED located?

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

    What were the previous names of BB KONSTRUCTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    KASS CONSTRUCTION COMPANY LIMITEDJan 17, 1962Jan 17, 1962

    What are the latest accounts for BB KONSTRUCTION LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for BB KONSTRUCTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA
    R69RIOCJ

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    A29SU1G9

    Statement of capital on May 14, 2013

    • Capital: GBP 1
    5 pagesSH19
    A28DKSXN

    legacy

    1 pagesSH20
    S27MV1H3

    legacy

    1 pagesCAP-SS
    S27MV1H7

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    3 pagesMG02
    A23BWVMQ

    legacy

    3 pagesMG02
    A23BWVMY

    Annual return made up to Dec 01, 2012 with full list of shareholders

    5 pagesAR01
    X1MZD9E8

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

    5 pagesAR01
    X0O5E3JS

    Accounts for a dormant company made up to Sep 30, 2011

    5 pagesAA
    ALFXYZDH

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

    5 pagesAR01
    X9JTPQ30

    Accounts for a dormant company made up to Sep 30, 2010

    5 pagesAA
    ADFUTP8M

    Appointment of John William Young Strachan Samuel as a director

    3 pagesAP01
    ABJFXNAD

    Full accounts made up to Sep 30, 2009

    7 pagesAA
    AV41DFVX

    Annual return made up to Dec 01, 2009 with full list of shareholders

    4 pagesAR01
    XIJRIFWI

    Register(s) moved to registered inspection location

    1 pagesAD03
    XIKWGFWM

    Register inspection address has been changed

    1 pagesAD02
    XIKWEFWK

    legacy

    3 pages363a
    XH9II6C5

    Accounts made up to Sep 30, 2008

    5 pagesAA
    AO50T6CE

    legacy

    1 pages353
    XDMYC1EL

    Accounts made up to Sep 30, 2007

    5 pagesAA
    AUL810HF

    Who are the officers of BB KONSTRUCTION LIMITED?

    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
    SAMUEL, John William Young Strachan
    Main Street North
    Aberford
    LS25 3AA Leeds
    Yew Trees
    Director
    Main Street North
    Aberford
    LS25 3AA Leeds
    Yew Trees
    EnglandBritishChartered Accountant3909060002
    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
    BARKER, James Alan
    20 Crabtree Park
    GL7 4LT Fairford
    Gloucestershire
    Secretary
    20 Crabtree Park
    GL7 4LT Fairford
    Gloucestershire
    British31113100001
    CODLING, Barry
    The Manse
    Carr Road
    DN39 6TX Ulceby
    South Humberside
    Secretary
    The Manse
    Carr Road
    DN39 6TX Ulceby
    South Humberside
    British68814380001
    DARLINGTON, Stephen Jeffrey
    Ty Gwyn Mentone Avenue
    Aspley Guise
    MK17 8EQ Milton Keynes
    Bedfordshire
    Secretary
    Ty Gwyn Mentone Avenue
    Aspley Guise
    MK17 8EQ Milton Keynes
    Bedfordshire
    British43547190001
    MCDONOUGH, Paul, Director
    16 Low Road
    Worlaby
    DN20 0LX Brigg
    South Humberside
    Secretary
    16 Low Road
    Worlaby
    DN20 0LX Brigg
    South Humberside
    British9561800001
    SYDNEY, Barry Sidney
    The Manse
    Carr Road
    Ulceby
    South Humberside
    Secretary
    The Manse
    Carr Road
    Ulceby
    South Humberside
    British37780110001
    WARD, Elizabeth Anne
    23 Chapel Road
    Earith
    PE17 3PU Huntingdon
    Cambridgeshire
    Secretary
    23 Chapel Road
    Earith
    PE17 3PU Huntingdon
    Cambridgeshire
    British32157210001
    WILD, Martin Alastair
    Ravenshaw Barn Eldroth
    Austwick
    LA2 8AL Lancaster
    Secretary
    Ravenshaw Barn Eldroth
    Austwick
    LA2 8AL Lancaster
    British36979030002
    BARKER, James Alan
    20 Crabtree Park
    GL7 4LT Fairford
    Gloucestershire
    Director
    20 Crabtree Park
    GL7 4LT Fairford
    Gloucestershire
    BritishFinance Director31113100001
    BREALEY, Graham Michael
    17 The Paddock
    Eaton Ford St Neots
    PE19 3SA Huntingdon
    Cambridgeshire
    Director
    17 The Paddock
    Eaton Ford St Neots
    PE19 3SA Huntingdon
    Cambridgeshire
    EnglandBritishCompany Director61631390001
    HEWLETT, David
    Roseland 22 Aylsham Road
    NR11 6TE Tuttington
    Norfolk
    Director
    Roseland 22 Aylsham Road
    NR11 6TE Tuttington
    Norfolk
    EnglandBritishAccountant87102720001
    MARSHALL, Richard John
    126 Grimsby Road
    Humberston
    DN36 4AH Grimsby
    South Humberside
    Director
    126 Grimsby Road
    Humberston
    DN36 4AH Grimsby
    South Humberside
    EnglandBritish22970740001
    MCARTHUR, Alexander Nigel
    39 Cornhill
    EC3V 3NU London
    Director
    39 Cornhill
    EC3V 3NU London
    BritishChartered Accountant1571200002
    MCCABE, David Mun Ro
    104 Doncaster Road
    DN15 7DJ Scunthorpe
    South Humberside
    Director
    104 Doncaster Road
    DN15 7DJ Scunthorpe
    South Humberside
    BritishDirector4793550001
    MCDONOUGH, Paul, Director
    16 Low Road
    Worlaby
    DN20 0LX Brigg
    South Humberside
    Director
    16 Low Road
    Worlaby
    DN20 0LX Brigg
    South Humberside
    United KingdomBritishAccountant9561800001
    NELMES CROCKER, Michael
    Chartleys
    Box
    GL6 9HR Minchinhampton Stroud
    Gloucestershire
    Director
    Chartleys
    Box
    GL6 9HR Minchinhampton Stroud
    Gloucestershire
    BritishCompany Director1729130003
    SELLARS, Paul
    White House
    Withyham
    TN7 4BT Hartfield
    East Sussex
    Director
    White House
    Withyham
    TN7 4BT Hartfield
    East Sussex
    EnglandBritishFinance Director50761250001
    TWELLS, Paul Stephen
    158 Ingram Road
    NG6 9GQ Bulwell
    Nottingham
    Director
    158 Ingram Road
    NG6 9GQ Bulwell
    Nottingham
    BritishAccountant51937070001
    MONTPELLIER GROUP NOMINEES LIMITED
    39 Cornhill
    EC3V 3NU London
    Director
    39 Cornhill
    EC3V 3NU London
    41291250009

    Does BB KONSTRUCTION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 15, 1997
    Delivered On Sep 02, 1997
    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
    By way of legal mortgage l/h blenhiem industrial estate bennerley road bulwell nottinghamshire t/n-NT133280. F/h land on the south east side of great bath road padworth berkshire t/n-BK22551. F/h 63 and 65 london road sandy bedfordshire SG19 1DJ t/n-BD171704. (For other properties charged see form 395). by way of fixed charge all plant and machinery; goodwill and uncalled capital; all book and other debts; by way of floating charge all assets.. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 02, 1997Registration of a charge (395)
    • Mar 02, 2013Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Nov 15, 1995
    Delivered On Nov 21, 1995
    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 21, 1995Registration of a charge (395)
    • Oct 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Mar 19, 1981
    Delivered On Mar 23, 1981
    Satisfied
    Amount secured
    £37,000 with further advances and all other monies due or to become due from the company to the chargee on any account whatsoever.
    Short particulars
    Land off cliff drive burton on stather near scunthorpe humberside.
    Persons Entitled
    • Abbey National Building Society.
    Transactions
    • Mar 23, 1981Registration of a charge
    Legal charge
    Created On Apr 30, 1980
    Delivered On May 06, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at crowlees road, mirfield, W.yorks. Title no. Wyk 32212 together with all fixtures whatsoever now or at any that hherafter affixed of attached to the property or any part hereof other than trade machinery as defined by section 5 of the bills of sale act 1978.
    Persons Entitled
    • Chartered Trust Limited.
    Transactions
    • May 06, 1980Registration of a charge
    Mortgage
    Created On Mar 17, 1980
    Delivered On Mar 19, 1980
    Satisfied
    Amount secured
    £94,000 al othe rmonies due or to become due from the company to the charge on any account whatsoever.
    Short particulars
    F/Hold land at summer hill, west park grove, leeds, west yorkshire together with all fixtures.
    Persons Entitled
    • Abbey National Buildings Society
    Transactions
    • Mar 19, 1980Registration of a charge
    • Mar 02, 2013Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Apr 30, 1979
    Delivered On May 16, 1979
    Satisfied
    Amount secured
    £45,000 & all other monies due or to become due from the company to the chargee
    Short particulars
    F/H 2.951 acres of land at winchester drive/stonyhurst close, bottes forrd, nr scunthorpe humberside.
    Persons Entitled
    • Abbey National Building Society
    Transactions
    • May 16, 1979Registration of a charge
    • Feb 18, 1993Statement 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