BANDT P J H LIMITED
Overview
Company Name | BANDT P J H LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01030619 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BANDT P J H LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BANDT P J H LIMITED located?
Registered Office Address | Capital Tower 91 Waterloo Road SE1 8RT London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BANDT P J H LIMITED?
Company Name | From | Until |
---|---|---|
P.J. HOLLOWAY (SALES) LIMITED | Nov 10, 1971 | Nov 10, 1971 |
What are the latest accounts for BANDT P J H LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for BANDT P J H LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Statement of capital following an allotment of shares on Jul 30, 2022
| 5 pages | SH01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 15, 2022 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Aug 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Termination of appointment of Anthony Kenneth Smythe as a director on Jul 30, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jeremy Mark White as a director on Jul 28, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew John Mcdonald as a director on Feb 04, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher James Edwards as a director on Feb 03, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew John Mcdonald as a secretary on Feb 02, 2021 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Registered office address changed from Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU to Capital Tower 91 Waterloo Road London SE1 8RT on Dec 04, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 15, 2020 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Aug 15, 2019 with updates | 5 pages | CS01 | ||||||||||
Change of details for Bandt Limited as a person with significant control on Oct 18, 2018 | 2 pages | PSC05 | ||||||||||
Termination of appointment of James Thomas Fell as a director on Aug 31, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Anthony Kenneth Smythe as a director on Aug 31, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 15, 2018 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Appointment of Mr Andrew John Mcdonald as a secretary on Jun 18, 2018 | 2 pages | AP03 | ||||||||||
Appointment of Mr Andrew John Mcdonald as a director on Jun 18, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of BANDT P J H LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EDWARDS, Christopher James | Director | 91 Waterloo Road SE1 8RT London Capital Tower England | England | British | General Counsel And Corporate Secretary | 279311610001 | ||||
WHITE, Jeremy Mark | Director | 91 Waterloo Road SE1 8RT London Capital Tower England | England | British | Chartered Accountant | 284537740001 | ||||
ASHFORTH, Phillip John | Secretary | Woodside 17 Garth Road TN13 1RT Sevenoaks Kent Kent | British | 1311000004 | ||||||
BRADBURY, Trevor | Secretary | Interserve House Ruscombe Park, Twyford RG10 9JU Reading Berkshire | British | 47884750003 | ||||||
BRADBURY, Trevor | Secretary | 22 East Park Farm Drive Charvil RG10 9UL Reading Berkshire | British | 47884750003 | ||||||
BUSH, Daniel | Secretary | Interserve House Ruscombe Park, Twyford RG10 9JU Reading Berkshire | 241569780001 | |||||||
BUTLER, Richard John | Secretary | 23a Wharf Hill SO23 9NQ Winchester Hampshire | British | 62923710002 | ||||||
HARDING, Ian | Secretary | Jasmine Cottage Eglinton Road Tilford GU10 2DH Farnham Surrey | British | Chartered Accountant | 35278190002 | |||||
LYNCH, Valerie Ann | Secretary | 6 Charvil House Road Charvil RG10 9RD Reading Berkshire | British | 68872030002 | ||||||
MCDONALD, Andrew John | Secretary | 91 Waterloo Road SE1 8RT London Capital Tower England | 247559820001 | |||||||
ASHFORTH, Phillip John | Director | Woodside 17 Garth Road TN13 1RT Sevenoaks Kent Kent | United Kingdom | British | Chartered Accountant | 1311000004 | ||||
BADCOCK, Benjamin Edward | Director | Interserve House Ruscombe Park, Twyford RG10 9JU Reading Berkshire | United Kingdom | British | Accountant | 125575240001 | ||||
BRADBURY, Trevor | Director | Interserve House Ruscombe Park, Twyford RG10 9JU Reading Berkshire | England | British | Company Secretary | 47884750003 | ||||
BUSH, Daniel | Director | Interserve House Ruscombe Park, Twyford RG10 9JU Reading Berkshire | England | British | Solicitor | 182845350001 | ||||
CLITHEROE, David Maurice | Director | 3 Norman Court Oadby LE2 4UD Leicester | British | Chartered Accountant | 49800090001 | |||||
DUGARD, Roy Edward | Director | Grovelands 37 East View Fields BN7 3EF Plumpton Green East Sussex | British | Industrial Stockholder | 105814240001 | |||||
FELL, James Thomas | Director | Interserve House Ruscombe Park, Twyford RG10 9JU Reading Berkshire | England | British | Group Financial Controller | 178128810002 | ||||
FORD, William | Director | The Old School House 4 Vine Court Road TN13 3UU Sevenoaks Kent | British | Director | 47272920001 | |||||
HARDING, Ian | Director | Jasmine Cottage Eglinton Road Tilford GU10 2DH Farnham Surrey | England | British | Chartered Accountant | 35278190002 | ||||
HARTLEY, Edwin Bennett | Director | 8 Mainwaring Road Over Peover WA16 8TR Knutsford Cheshire | British | Company Director | 6118800001 | |||||
HONEYBALL, Geoffrey Charles | Director | Trotter Down Reading Road RG27 9ED Hook Hampshire | British | Chartered Accountant | 66173870001 | |||||
LYNCH, Valerie Ann | Director | 6 Charvil House Road Charvil RG10 9RD Reading Berkshire | England | British | Company Secretary | 68872030002 | ||||
MCDONALD, Andrew John | Director | 91 Waterloo Road SE1 8RT London Capital Tower England | England | British | Company Secretary | 164670820001 | ||||
PEEBLES, John Stuart | Director | Camelot Verwood Road Three Legged Cross Wimborne Dorset | British | Industrial Stockholder | 15468990001 | |||||
RAE, Douglas Keith | Director | Millview Farm Mark Lane Fulwood S10 4PY Sheffield South Yorkshire | British | Steel Stockholder | 35386640001 | |||||
RUTTER, Richard Charles | Director | 27 Clifton Road SO22 5BU Winchester Hampshire | British | Director | 72723760003 | |||||
SMYTHE, Anthony Kenneth | Director | 91 Waterloo Road SE1 8RT London Capital Tower England | United Kingdom | British | Accountant | 82792270003 | ||||
TAYLOR, Brian Leonard | Director | 30 Brandenburg Road SS8 8HA Canvey Island Essex | British | Industrial Stockholder | 15468970001 | |||||
TURNER, David Charles | Director | 13 Thorndales St Johns Avenue CM14 5DE Brentwood Essex | Other | Industrial Stockholder | 84007940001 | |||||
WILSON, Richard Haigh | Director | Fairfield House Goose Hill Headley RG15 8AU Newbury Berkshire | England | British | Director | 776180001 |
Who are the persons with significant control of BANDT P J H LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bandt Limited | Apr 06, 2016 | Almondview Business Park EH54 6SF Livingston Interserve House West Lothian Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BANDT P J H LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Letter of offset | Created On Apr 25, 1989 Delivered On May 15, 1989 | 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 The balances at credit of any accounts held by the bank in the name of P.J. holloway (sales) limited. | ||||
Persons Entitled
| ||||
Transactions
|
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