BEN BAILEY INVESTMENTS LIMITED

BEN BAILEY INVESTMENTS LIMITED

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

    Company NameBEN BAILEY INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01044596
    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 BEN BAILEY INVESTMENTS LIMITED?

    • (7487) /

    Where is BEN BAILEY INVESTMENTS LIMITED located?

    Registered Office Address
    30 High Street
    Westerham
    TN16 1RG Kent
    England And Wales
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BEN BAILEY INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILTON HOUSE INVESTMENTS LIMITEDMar 02, 1972Mar 02, 1972

    What are the latest accounts for BEN BAILEY INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for BEN BAILEY INVESTMENTS 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

    3 pagesDS01

    Registered office address changed from 30 High Street Westerham England and Wales TN16 1RG United Kingdom on Nov 28, 2011

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approve entry into an agreement 26/07/2011
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approve a transfer by the company 26/07/2011
    RES13

    Termination of appointment of Mark Stephen Mitchell as a director on Nov 14, 2011

    1 pagesTM01

    Registered office address changed from Ashley House Ashley Road Epsom Surrey KT18 5AZ on Nov 14, 2011

    1 pagesAD01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Jun 30, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2011

    Statement of capital on Jul 08, 2011

    • Capital: GBP 100
    SH01

    Appointment of Mr Stephen Jeremy Hirst as a director

    2 pagesAP01

    Appointment of Mark Stephen Mitchell as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Termination of appointment of David Gaffney as a director

    1 pagesTM01

    Annual return made up to Jun 30, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Colin Edward Lewis as a director

    2 pagesAP01

    Appointment of Mr Neil Fitzsimmons as a director

    2 pagesAP01

    Director's details changed for David Gaffney on Jan 29, 2010

    2 pagesCH01

    Termination of appointment of Dominic Lavelle as a director

    1 pagesTM01

    Termination of appointment of Robin Johnson as a secretary

    1 pagesTM02

    Who are the officers of BEN BAILEY INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MASSEY, Joanne Elizabeth
    Ridgeway Road
    RH1 6PQ Redhill
    35
    Surrey
    United Kingdom
    Secretary
    Ridgeway Road
    RH1 6PQ Redhill
    35
    Surrey
    United Kingdom
    147807930001
    FITZSIMMONS, Neil
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    United KingdomBritish69006050002
    HIRST, Stephen Jeremy
    Folds Lane
    S8 0ET Sheffield
    157
    United Kingdom
    Director
    Folds Lane
    S8 0ET Sheffield
    157
    United Kingdom
    United KingdomBritish95787000001
    LEWIS, Colin Edward
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    WalesWelsh59395180001
    GANDHI, Devendra
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    Secretary
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    British75350600002
    GODFREY, Nicholas Joseph
    Flat 3
    48 Red Lion Street
    WC1R 4PF London
    Secretary
    Flat 3
    48 Red Lion Street
    WC1R 4PF London
    British89433450001
    JOHNSON, Robin Simon
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    British11498320001
    NORTH, Stephen William
    2 Warren Close
    Woodsetts
    S81 8SL Worksop
    Nottinghamshire
    Secretary
    2 Warren Close
    Woodsetts
    S81 8SL Worksop
    Nottinghamshire
    British13214120002
    ROBINSON, Ian
    82 Hunter Hill Road
    Hunters Bar
    S11 8UE Sheffield
    South Yorkshire
    Secretary
    82 Hunter Hill Road
    Hunters Bar
    S11 8UE Sheffield
    South Yorkshire
    British53017060001
    RUSSELL, Paul Anthony
    Copperbeach
    Stripe Road, Rossington
    DN11 0EY Doncaster
    South Yorkshire
    Secretary
    Copperbeach
    Stripe Road, Rossington
    DN11 0EY Doncaster
    South Yorkshire
    British1965480002
    WAINWRIGHT, Robert Walter
    Kings Close Lindrick Lane
    Tickhill
    DN11 9RA Doncaster
    South Yorkshire
    Secretary
    Kings Close Lindrick Lane
    Tickhill
    DN11 9RA Doncaster
    South Yorkshire
    British1965490001
    WILSON, Mark William
    18 Silverdale Close
    Ecclesall
    S11 9JN Sheffield
    South Yorkshire
    Secretary
    18 Silverdale Close
    Ecclesall
    S11 9JN Sheffield
    South Yorkshire
    British78419380001
    BAILEY, Benjamin Richard
    Milton House
    Church Street
    S64 0HG Mexborough
    South Yorkshire
    Director
    Milton House
    Church Street
    S64 0HG Mexborough
    South Yorkshire
    United KingdomBritish1965520001
    DIPRE, Remo
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    Director
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    United KingdomBritish35117250001
    DRABBLE, Peter
    5 Church Lane
    Old Ravenfield
    Rotherham
    South Yorkshire
    Director
    5 Church Lane
    Old Ravenfield
    Rotherham
    South Yorkshire
    British35736830001
    GAFFNEY, David
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    ScotlandBritish84605410002
    GANDHI, Devendra
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    Director
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    EnglandBritish75350600002
    GODFREY, Nicholas Joseph
    Flat 3
    48 Red Lion Street
    WC1R 4PF London
    Director
    Flat 3
    48 Red Lion Street
    WC1R 4PF London
    United KingdomBritish89433450001
    LAVELLE, Dominic Joseph
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    Director
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    United KingdomBritish137285750001
    MITCHELL, Mark Stephen
    Snaithing Heights
    Clumber Road, Ranmoor
    S10 3LE Sheffield
    37
    South Yorkshire
    United Kingdom
    Director
    Snaithing Heights
    Clumber Road, Ranmoor
    S10 3LE Sheffield
    37
    South Yorkshire
    United Kingdom
    United KingdomBritish116693280003
    WAINWRIGHT, Robert Walter
    Kings Close Lindrick Lane
    Tickhill
    DN11 9RA Doncaster
    South Yorkshire
    Director
    Kings Close Lindrick Lane
    Tickhill
    DN11 9RA Doncaster
    South Yorkshire
    British1965490001

    Does BEN BAILEY INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Sep 01, 2009
    Delivered On Sep 14, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each obligor and each commercial obligor to any residential secured party and any commercial secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (The Security Agent)
    Transactions
    • Sep 14, 2009Registration of a charge (395)
    • Aug 03, 2011Statement of satisfaction of a charge in full or part (MG02)
    A bond and floating charge
    Created On Sep 01, 2009
    Delivered On Sep 14, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each residential obligor and each commercial obligor to any residential secured party and any commercial secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The charged assets see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (As Security Agent)
    Transactions
    • Sep 14, 2009Registration of a charge (395)
    • Aug 03, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 30, 2008
    Delivered On Jan 09, 2009
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 09, 2009Registration of a charge (395)
    • Aug 03, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Aug 20, 2007
    Delivered On Sep 04, 2007
    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 pastures road mexborough t/n SYK268775 and SYK268776. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 04, 2007Registration of a charge (395)
    • Aug 03, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 20, 2007
    Delivered On Aug 25, 2007
    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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 25, 2007Registration of a charge (395)
    • Aug 03, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On May 28, 1991
    Delivered On Jun 04, 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 to the north of pasture road, mexborough, south yorkshire. Title no:- syk 268776 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 04, 1991Registration of a charge
    • Jan 06, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 30, 1989
    Delivered On Feb 06, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at pastures road mexborough, south yorkshire 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
    • Feb 06, 1989Registration of a charge
    • Jan 06, 2009Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Apr 07, 1986
    Delivered On Apr 10, 1986
    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 on the company's f/h and l/h properties and the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 10, 1986Registration of a charge
    • Jan 06, 2009Statement of satisfaction of a charge in full or part (403a)
    Mortgage & further charge
    Created On Feb 22, 1985
    Delivered On Mar 12, 1985
    Satisfied
    Amount secured
    £60,000 and all monies due or to become due from the company to the chargee supplemental to a mortgage dated 12 sep 1974
    Short particulars
    F/H old land k/a elizabeth house cliff street, mexborough doncaster, south yorkshire. Title no. Syk 19069 and land having a frontage to church street mexborough, doncaster, south yorkshire.
    Persons Entitled
    • Eagle Star Insurance Company Limited
    Transactions
    • Mar 12, 1985Registration of a charge
    • Oct 25, 1991Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 10, 1982
    Delivered On May 21, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Factory/warehouse buildings and 5 lock up shops known as ward's brewery, swinton rotherham south yorkshire. Title nos syk 114667, syk 24766, syk 40173, syk 89616 and syk 116337. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 21, 1982Registration of a charge
    • Oct 25, 1991Statement of satisfaction of a charge in full or part (403a)
    Mortgage & further charge
    Created On Mar 20, 1981
    Delivered On Mar 25, 1981
    Satisfied
    Amount secured
    £60,000 due from the company to the chargee.
    Short particulars
    F/H property having a frontage to church st, mexborough, south yorkshire and industrial premises at west side of denby way, hellaby, rotherham south yorkshire.
    Persons Entitled
    • Eagle Star Insurance Company Limited
    Transactions
    • Mar 25, 1981Registration of a charge
    • Oct 25, 1991Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 08, 1976
    Delivered On Sep 14, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the south side of cliff street, mexborough, doncaster, south yorkshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 14, 1976Registration of a charge
    • Oct 25, 1991Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Sep 12, 1974
    Delivered On Sep 13, 1974
    Satisfied
    Amount secured
    For securing 16,650 and all monies due or to become due from the company and housecraft mexborough LTD to the chargee on any account whatsoever.
    Short particulars
    F/H property church street mexborough yorkshire conveyance dated 29/9/73.
    Persons Entitled
    • Eagle Star Insurance LTD
    Transactions
    • Sep 13, 1974Registration of a charge
    • Oct 25, 1991Statement 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