BANNERMAN GROUP LIMITED

BANNERMAN GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBANNERMAN GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01071767
    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 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 AddressNo

    What are the latest accounts for BANNERMAN GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2013

    What is the status of the latest annual return for BANNERMAN GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BANNERMAN GROUP 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

    4 pagesDS01

    Accounts for a dormant company made up to Feb 28, 2013

    6 pagesAA

    Annual return made up to Sep 14, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 25, 2013

    Statement of capital on Sep 25, 2013

    • Capital: GBP 50,000
    SH01

    Registered office address changed from * C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom* on Sep 25, 2013

    1 pagesAD01

    Appointment of Mr Daniel Yardley as a director

    2 pagesAP01

    Appointment of Mr Peter David Reid as a director

    2 pagesAP01

    Termination of appointment of Dean Wright as a director

    1 pagesTM01

    Accounts for a dormant company made up to Feb 29, 2012

    6 pagesAA

    Annual return made up to Sep 14, 2012 with full list of shareholders

    3 pagesAR01

    legacy

    3 pagesMG02

    Secretary's details changed for Ashish Shah on Nov 21, 2011

    1 pagesCH03

    Secretary's details changed for Ash Shah on Nov 21, 2011

    1 pagesCH03

    Appointment of Ash Shah as a secretary

    1 pagesAP03

    Termination of appointment of Colin Brigden as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Feb 28, 2011

    6 pagesAA

    Annual return made up to Sep 14, 2011 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Bruce Winfield as a secretary

    1 pagesTM02

    Termination of appointment of Bruce Winfield as a director

    1 pagesTM01

    Appointment of Mr Dean Anthony Wright as a director

    2 pagesAP01

    Accounts for a dormant company made up to Feb 28, 2010

    6 pagesAA

    Annual return made up to Sep 14, 2010 with full list of shareholders

    4 pagesAR01

    legacy

    3 pagesMG02

    Registered office address changed from * C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ* on Dec 01, 2009

    1 pagesAD01

    Who are the officers of BANNERMAN GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAH, Ashish
    c/o Media Square Plc
    York Street
    W1U 6PL London
    6
    United Kingdom
    Secretary
    c/o Media Square Plc
    York Street
    W1U 6PL London
    6
    United Kingdom
    164763820002
    REID, Peter David
    c/o Msq Partners Ltd
    York Street
    York Street
    W1U 6PL London
    6
    England
    Director
    c/o Msq Partners Ltd
    York Street
    York Street
    W1U 6PL London
    6
    England
    EnglandBritishGroup Ceo147274580002
    YARDLEY, Daniel John
    c/o Msq Partners Ltd
    York Street
    York Street
    W1U 6PL London
    6
    England
    Director
    c/o Msq Partners Ltd
    York Street
    York Street
    W1U 6PL London
    6
    England
    EnglandBritishChief Financial Officer180507300001
    ALEXANDER, Charles Stuart
    24 Waveney Close
    E1W 2JL London
    Secretary
    24 Waveney Close
    E1W 2JL London
    BritishChartered Accountant7666350001
    BRIGDEN, Colin John
    c/o Media Square Plc
    York Street
    W1U 6PL London
    6
    United Kingdom
    Secretary
    c/o Media Square Plc
    York Street
    W1U 6PL London
    6
    United Kingdom
    147336360001
    CLARKE, Martin John
    105 Congleton Road
    SK11 7XD Macclesfield
    Cheshire
    Secretary
    105 Congleton Road
    SK11 7XD Macclesfield
    Cheshire
    BritishAccountant53461320002
    CLAXTON, Caryl Barbara
    Westfield
    The Meades
    KT13 0LS Weybridge
    Surrey
    Secretary
    Westfield
    The Meades
    KT13 0LS Weybridge
    Surrey
    British30060920001
    WINFIELD, Bruce Malcolm
    22 Hillhouse Close
    RH10 4YY Turners Hill
    West Sussex
    Secretary
    22 Hillhouse Close
    RH10 4YY Turners Hill
    West Sussex
    British147948820001
    ALEXANDER, Charles Stuart
    24 Waveney Close
    E1W 2JL London
    Director
    24 Waveney Close
    E1W 2JL London
    BritishDirector7666350001
    ALEXANDER, Charles Stuart
    24 Waveney Close
    E1W 2JL London
    Director
    24 Waveney Close
    E1W 2JL London
    BritishChartered Accountant7666350001
    BELL, Patrick Charles
    Coles Barn
    Belchamp Otten
    CO10 7BG Sudbury
    Suffolk
    Director
    Coles Barn
    Belchamp Otten
    CO10 7BG Sudbury
    Suffolk
    United KingdomBritishDirector71758630001
    BOOKER, Gary Anthony
    23 Lindsay Drive
    TW17 8JU Shepperton
    Middlesex
    Director
    23 Lindsay Drive
    TW17 8JU Shepperton
    Middlesex
    BritishAccountant29708770002
    BURNS, Dominic John
    Flat 2 St James Court
    Claredon Road
    AL5 4UW Harpenden
    Hertfordshire
    Director
    Flat 2 St James Court
    Claredon Road
    AL5 4UW Harpenden
    Hertfordshire
    BritishProduction Director67260810001
    BURNS, Graeme Ian, Mr.
    29 Moody Street
    CW12 4AN Congleton
    Cheshire
    Director
    29 Moody Street
    CW12 4AN Congleton
    Cheshire
    United KingdomBritishAccountant75720570001
    CLAXTON, Caryl Barbara
    Westfield
    The Meades
    KT13 0LS Weybridge
    Surrey
    Director
    Westfield
    The Meades
    KT13 0LS Weybridge
    Surrey
    BritishSecretary30060920001
    CLAXTON, Harry Kendrick
    Westfield
    The Meades
    KT13 0LS Weybridge
    Surrey
    Director
    Westfield
    The Meades
    KT13 0LS Weybridge
    Surrey
    BritishCompany Director31938810001
    ESSEX, Norman Arthur
    Elm Green Farm
    Danbury
    CM3 4DW Chelmsford
    Essex
    Director
    Elm Green Farm
    Danbury
    CM3 4DW Chelmsford
    Essex
    BritishCompany Director7666380001
    ESSEX, Robert Thomas Tickler
    21 Rylett Road
    W12 9SS London
    Director
    21 Rylett Road
    W12 9SS London
    EnglandBritishDirector7666390002
    KAPP, Nicholas Ian
    1 Staddlestone Close
    RG31 6SP Reading
    Berkshire
    Director
    1 Staddlestone Close
    RG31 6SP Reading
    Berkshire
    BritishDirector60391720001
    MIDDLETON, Arthur Jeremy Barritt
    Corbar Hall
    Corbar Road
    SK17 6TF Buxton
    Director
    Corbar Hall
    Corbar Road
    SK17 6TF Buxton
    EnglandBritishCompany Director72455560001
    SAYSELL, Richard Geoffrey
    33 Lizban Street
    SE3 8SS London
    Director
    33 Lizban Street
    SE3 8SS London
    BritishDirector50920320001
    WELLS, Bruce William
    74 Harrow Road
    LU7 8UQ Leighton Buzzard
    Bedfordshire
    Director
    74 Harrow Road
    LU7 8UQ Leighton Buzzard
    Bedfordshire
    BritishOperations Director56341870001
    WINFIELD, Bruce Malcolm
    22 Hillhouse Close
    RH10 4YY Turners Hill
    West Sussex
    Director
    22 Hillhouse Close
    RH10 4YY Turners Hill
    West Sussex
    United KingdomBritishAccountant147948820001
    WRIGHT, Dean Anthony
    c/o Media Square Plc
    York Street
    W1U 6PL London
    6
    United Kingdom
    Director
    c/o Media Square Plc
    York Street
    W1U 6PL London
    6
    United Kingdom
    EnglandBritishDirector159138180001

    Does BANNERMAN GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland (The Security Trustee)
    Transactions
    • Nov 17, 2005Registration of a charge (395)
    • Dec 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 22, 2004Registration of a charge (395)
    • Jul 02, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Aug 04, 1981Registration of a charge
    • Mar 19, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 10, 1980Registration of a charge
    • Apr 15, 1997Statement 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