BANNERMAN GROUP LIMITED
Overview
Company Name | BANNERMAN GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01071767 |
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 BANNERMAN GROUP LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BANNERMAN GROUP LIMITED located?
Registered Office Address | c/o MSQ PARTNERS LTD 6 York Street York Street W1U 6PL London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BANNERMAN GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2013 |
What is the status of the latest annual return for BANNERMAN GROUP LIMITED?
Annual Return |
|
---|
What are the latest filings for BANNERMAN GROUP 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 | 4 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Sep 14, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom* on Sep 25, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mr Daniel Yardley as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter David Reid as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Dean Wright as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Feb 29, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Sep 14, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Secretary's details changed for Ashish Shah on Nov 21, 2011 | 1 pages | CH03 | ||||||||||
Secretary's details changed for Ash Shah on Nov 21, 2011 | 1 pages | CH03 | ||||||||||
Appointment of Ash Shah as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Colin Brigden as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Sep 14, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Bruce Winfield as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Bruce Winfield as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Dean Anthony Wright as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Sep 14, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Registered office address changed from * C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ* on Dec 01, 2009 | 1 pages | AD01 | ||||||||||
Who are the officers of BANNERMAN GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHAH, Ashish | Secretary | c/o Media Square Plc York Street W1U 6PL London 6 United Kingdom | 164763820002 | |||||||
REID, Peter David | Director | c/o Msq Partners Ltd York Street York Street W1U 6PL London 6 England | England | British | Group Ceo | 147274580002 | ||||
YARDLEY, Daniel John | Director | c/o Msq Partners Ltd York Street York Street W1U 6PL London 6 England | England | British | Chief Financial Officer | 180507300001 | ||||
ALEXANDER, Charles Stuart | Secretary | 24 Waveney Close E1W 2JL London | British | Chartered Accountant | 7666350001 | |||||
BRIGDEN, Colin John | Secretary | c/o Media Square Plc York Street W1U 6PL London 6 United Kingdom | 147336360001 | |||||||
CLARKE, Martin John | Secretary | 105 Congleton Road SK11 7XD Macclesfield Cheshire | British | Accountant | 53461320002 | |||||
CLAXTON, Caryl Barbara | Secretary | Westfield The Meades KT13 0LS Weybridge Surrey | British | 30060920001 | ||||||
WINFIELD, Bruce Malcolm | Secretary | 22 Hillhouse Close RH10 4YY Turners Hill West Sussex | British | 147948820001 | ||||||
ALEXANDER, Charles Stuart | Director | 24 Waveney Close E1W 2JL London | British | Director | 7666350001 | |||||
ALEXANDER, Charles Stuart | Director | 24 Waveney Close E1W 2JL London | British | Chartered Accountant | 7666350001 | |||||
BELL, Patrick Charles | Director | Coles Barn Belchamp Otten CO10 7BG Sudbury Suffolk | United Kingdom | British | Director | 71758630001 | ||||
BOOKER, Gary Anthony | Director | 23 Lindsay Drive TW17 8JU Shepperton Middlesex | British | Accountant | 29708770002 | |||||
BURNS, Dominic John | Director | Flat 2 St James Court Claredon Road AL5 4UW Harpenden Hertfordshire | British | Production Director | 67260810001 | |||||
BURNS, Graeme Ian, Mr. | Director | 29 Moody Street CW12 4AN Congleton Cheshire | United Kingdom | British | Accountant | 75720570001 | ||||
CLAXTON, Caryl Barbara | Director | Westfield The Meades KT13 0LS Weybridge Surrey | British | Secretary | 30060920001 | |||||
CLAXTON, Harry Kendrick | Director | Westfield The Meades KT13 0LS Weybridge Surrey | British | Company Director | 31938810001 | |||||
ESSEX, Norman Arthur | Director | Elm Green Farm Danbury CM3 4DW Chelmsford Essex | British | Company Director | 7666380001 | |||||
ESSEX, Robert Thomas Tickler | Director | 21 Rylett Road W12 9SS London | England | British | Director | 7666390002 | ||||
KAPP, Nicholas Ian | Director | 1 Staddlestone Close RG31 6SP Reading Berkshire | British | Director | 60391720001 | |||||
MIDDLETON, Arthur Jeremy Barritt | Director | Corbar Hall Corbar Road SK17 6TF Buxton | England | British | Company Director | 72455560001 | ||||
SAYSELL, Richard Geoffrey | Director | 33 Lizban Street SE3 8SS London | British | Director | 50920320001 | |||||
WELLS, Bruce William | Director | 74 Harrow Road LU7 8UQ Leighton Buzzard Bedfordshire | British | Operations Director | 56341870001 | |||||
WINFIELD, Bruce Malcolm | Director | 22 Hillhouse Close RH10 4YY Turners Hill West Sussex | United Kingdom | British | Accountant | 147948820001 | ||||
WRIGHT, Dean Anthony | Director | c/o Media Square Plc York Street W1U 6PL London 6 United Kingdom | England | British | Director | 159138180001 |
Does BANNERMAN GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Nov 04, 2005 Delivered On Nov 17, 2005 | Satisfied | Amount secured All monies due or to become due from the obligors to the finance parties 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 15, 2004 Delivered On Oct 22, 2004 | Satisfied | Amount secured All monies due or to become due from the company 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
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Jul 28, 1981 Delivered On Aug 04, 1981 | Satisfied | Amount secured All monies due or to become due from the the company and/or hegerty and merry limited to the chargee on any account whatsoever | |
Short particulars Fixed & floating charge on the undertaking and all property and and assets present and future including goodwill & book debts uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 03, 1980 Delivered On Jan 10, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charge on the undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. | ||||
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