BANDT P J H LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBANDT P J H LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01030619
    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 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 AddressNo

    What were the previous names of BANDT P J H LIMITED?

    Previous Company Names
    Company NameFromUntil
    P.J. HOLLOWAY (SALES) LIMITEDNov 10, 1971Nov 10, 1971

    What are the latest accounts for BANDT P J H LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for BANDT P J H 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

    1 pagesDS01

    Statement of capital following an allotment of shares on Jul 30, 2022

    • Capital: GBP 3,167
    5 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Aug 15, 2022 with updates

    5 pagesCS01

    Confirmation statement made on Aug 15, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Termination of appointment of Anthony Kenneth Smythe as a director on Jul 30, 2021

    1 pagesTM01

    Appointment of Mr Jeremy Mark White as a director on Jul 28, 2021

    2 pagesAP01

    Termination of appointment of Andrew John Mcdonald as a director on Feb 04, 2021

    1 pagesTM01

    Appointment of Mr Christopher James Edwards as a director on Feb 03, 2021

    2 pagesAP01

    Termination of appointment of Andrew John Mcdonald as a secretary on Feb 02, 2021

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    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 pagesAD01

    Confirmation statement made on Aug 15, 2020 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Aug 15, 2019 with updates

    5 pagesCS01

    Change of details for Bandt Limited as a person with significant control on Oct 18, 2018

    2 pagesPSC05

    Termination of appointment of James Thomas Fell as a director on Aug 31, 2018

    1 pagesTM01

    Appointment of Mr Anthony Kenneth Smythe as a director on Aug 31, 2018

    2 pagesAP01

    Confirmation statement made on Aug 15, 2018 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Appointment of Mr Andrew John Mcdonald as a secretary on Jun 18, 2018

    2 pagesAP03

    Appointment of Mr Andrew John Mcdonald as a director on Jun 18, 2018

    2 pagesAP01

    Who are the officers of BANDT P J H LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARDS, Christopher James
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    EnglandBritishGeneral Counsel And Corporate Secretary279311610001
    WHITE, Jeremy Mark
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    EnglandBritishChartered Accountant284537740001
    ASHFORTH, Phillip John
    Woodside 17 Garth Road
    TN13 1RT Sevenoaks
    Kent
    Kent
    Secretary
    Woodside 17 Garth Road
    TN13 1RT Sevenoaks
    Kent
    Kent
    British1311000004
    BRADBURY, Trevor
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Berkshire
    Secretary
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Berkshire
    British47884750003
    BRADBURY, Trevor
    22 East Park Farm Drive
    Charvil
    RG10 9UL Reading
    Berkshire
    Secretary
    22 East Park Farm Drive
    Charvil
    RG10 9UL Reading
    Berkshire
    British47884750003
    BUSH, Daniel
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Berkshire
    Secretary
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Berkshire
    241569780001
    BUTLER, Richard John
    23a Wharf Hill
    SO23 9NQ Winchester
    Hampshire
    Secretary
    23a Wharf Hill
    SO23 9NQ Winchester
    Hampshire
    British62923710002
    HARDING, Ian
    Jasmine Cottage
    Eglinton Road Tilford
    GU10 2DH Farnham
    Surrey
    Secretary
    Jasmine Cottage
    Eglinton Road Tilford
    GU10 2DH Farnham
    Surrey
    BritishChartered Accountant35278190002
    LYNCH, Valerie Ann
    6 Charvil House Road
    Charvil
    RG10 9RD Reading
    Berkshire
    Secretary
    6 Charvil House Road
    Charvil
    RG10 9RD Reading
    Berkshire
    British68872030002
    MCDONALD, Andrew John
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Secretary
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    247559820001
    ASHFORTH, Phillip John
    Woodside 17 Garth Road
    TN13 1RT Sevenoaks
    Kent
    Kent
    Director
    Woodside 17 Garth Road
    TN13 1RT Sevenoaks
    Kent
    Kent
    United KingdomBritishChartered Accountant1311000004
    BADCOCK, Benjamin Edward
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Berkshire
    Director
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Berkshire
    United KingdomBritishAccountant125575240001
    BRADBURY, Trevor
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Berkshire
    Director
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Berkshire
    EnglandBritishCompany Secretary47884750003
    BUSH, Daniel
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Berkshire
    Director
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Berkshire
    EnglandBritishSolicitor182845350001
    CLITHEROE, David Maurice
    3 Norman Court
    Oadby
    LE2 4UD Leicester
    Director
    3 Norman Court
    Oadby
    LE2 4UD Leicester
    BritishChartered Accountant49800090001
    DUGARD, Roy Edward
    Grovelands
    37 East View Fields
    BN7 3EF Plumpton Green
    East Sussex
    Director
    Grovelands
    37 East View Fields
    BN7 3EF Plumpton Green
    East Sussex
    BritishIndustrial Stockholder105814240001
    FELL, James Thomas
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Berkshire
    Director
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Berkshire
    EnglandBritishGroup Financial Controller178128810002
    FORD, William
    The Old School House
    4 Vine Court Road
    TN13 3UU Sevenoaks
    Kent
    Director
    The Old School House
    4 Vine Court Road
    TN13 3UU Sevenoaks
    Kent
    BritishDirector47272920001
    HARDING, Ian
    Jasmine Cottage
    Eglinton Road Tilford
    GU10 2DH Farnham
    Surrey
    Director
    Jasmine Cottage
    Eglinton Road Tilford
    GU10 2DH Farnham
    Surrey
    EnglandBritishChartered Accountant35278190002
    HARTLEY, Edwin Bennett
    8 Mainwaring Road
    Over Peover
    WA16 8TR Knutsford
    Cheshire
    Director
    8 Mainwaring Road
    Over Peover
    WA16 8TR Knutsford
    Cheshire
    BritishCompany Director6118800001
    HONEYBALL, Geoffrey Charles
    Trotter Down
    Reading Road
    RG27 9ED Hook
    Hampshire
    Director
    Trotter Down
    Reading Road
    RG27 9ED Hook
    Hampshire
    BritishChartered Accountant66173870001
    LYNCH, Valerie Ann
    6 Charvil House Road
    Charvil
    RG10 9RD Reading
    Berkshire
    Director
    6 Charvil House Road
    Charvil
    RG10 9RD Reading
    Berkshire
    EnglandBritishCompany Secretary68872030002
    MCDONALD, Andrew John
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    EnglandBritishCompany Secretary164670820001
    PEEBLES, John Stuart
    Camelot Verwood Road
    Three Legged Cross
    Wimborne
    Dorset
    Director
    Camelot Verwood Road
    Three Legged Cross
    Wimborne
    Dorset
    BritishIndustrial Stockholder15468990001
    RAE, Douglas Keith
    Millview Farm
    Mark Lane Fulwood
    S10 4PY Sheffield
    South Yorkshire
    Director
    Millview Farm
    Mark Lane Fulwood
    S10 4PY Sheffield
    South Yorkshire
    BritishSteel Stockholder35386640001
    RUTTER, Richard Charles
    27 Clifton Road
    SO22 5BU Winchester
    Hampshire
    Director
    27 Clifton Road
    SO22 5BU Winchester
    Hampshire
    BritishDirector72723760003
    SMYTHE, Anthony Kenneth
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    United KingdomBritishAccountant82792270003
    TAYLOR, Brian Leonard
    30 Brandenburg Road
    SS8 8HA Canvey Island
    Essex
    Director
    30 Brandenburg Road
    SS8 8HA Canvey Island
    Essex
    BritishIndustrial Stockholder15468970001
    TURNER, David Charles
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Director
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    OtherIndustrial Stockholder84007940001
    WILSON, Richard Haigh
    Fairfield House
    Goose Hill Headley
    RG15 8AU Newbury
    Berkshire
    Director
    Fairfield House
    Goose Hill Headley
    RG15 8AU Newbury
    Berkshire
    EnglandBritishDirector776180001

    Who are the persons with significant control of BANDT P J H LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bandt Limited
    Almondview Business Park
    EH54 6SF Livingston
    Interserve House
    West Lothian
    Scotland
    Apr 06, 2016
    Almondview Business Park
    EH54 6SF Livingston
    Interserve House
    West Lothian
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Company Law
    Place RegisteredScotland
    Registration NumberSc009743
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BANDT P J H LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 15, 1989Registration of a charge
    • Apr 02, 2004Statement 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