B.S. MINERAL WATERS LIMITED
Overview
| Company Name | B.S. MINERAL WATERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01100085 |
| 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 B.S. MINERAL WATERS LIMITED?
- Wholesale of fruit and vegetable juices, mineral water and soft drinks (46341) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is B.S. MINERAL WATERS LIMITED located?
| Registered Office Address | 33 Cavendish Square W1G 0PW London London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for B.S. MINERAL WATERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for B.S. MINERAL WATERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of David Gareth Caldecott as a director on Jun 28, 2013 | 1 pages | TM01 | ||||||||||
Registered office address changed from 17 Portland Place London London W1B 1PU England on Jul 01, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mr Colin Elliot as a director on Jun 01, 2013 | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 03, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Gareth Caldecott on Nov 05, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Director's details changed for Mr Gareth Caldecott on Dec 05, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Maxwell Coppel on Dec 05, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gareth Caldecott on Dec 05, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Sunita Kaushal on Dec 05, 2011 | 2 pages | CH03 | ||||||||||
Annual return made up to Dec 03, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on Dec 05, 2011 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Termination of appointment of Jagtar Singh as a director on Sep 16, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Gary Balfour-Lynn as a director on Sep 16, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Maxwell Coppel as a director on Sep 16, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gareth Caldecott as a director on Sep 16, 2011 | 2 pages | AP01 | ||||||||||
Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on May 06, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Sunita Kaushal as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Filex Services Limited as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from 179 Great Portland Street London W1W 5LS on Mar 30, 2011 | 1 pages | AD01 | ||||||||||
Who are the officers of B.S. MINERAL WATERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KAUSHAL, Sunita | Secretary | Portland Place W1B 1PU London 17 London England | 158963820001 | |||||||
| COPPEL, Andrew Maxwell | Director | Portland Place W1B 1PU London 17 London United Kingdom | England | British | 163106000001 | |||||
| ELLIOT, Colin David | Director | Portland Place W1B 1PU London 17 London England | United Kingdom | British | 178756480001 | |||||
| COPELAND, Francis Charles Stuart | Secretary | 29 West House Court Broken Cross SK10 3NZ Macclesfield Cheshire | British | 15613380001 | ||||||
| EDWARDS, David Charles | Secretary | Greenbanks Close Milford On Sea SO41 0SQ Lymington 7 Hampshire | British | 123440090026 | ||||||
| RAMSBOTTOM, Peter | Secretary | Flat 5 Netherleigh Court S40 3PR Chesterfield Derbyshire | British | 881150001 | ||||||
| VAN HEES, Bernard Lambert | Secretary | 215 Rye Street CM23 2HE Bishops Stortford Hertfordshire | British | 35817550001 | ||||||
| FILEX SERVICES LIMITED | Secretary | 179 Great Portland Street W1W 5LS London | 3620420001 | |||||||
| BALFOUR-LYNN, Richard Gary | Director | Connaught Square W2 2HG London 6 | United Kingdom | British | 34251500001 | |||||
| BIBRING, Michael Albert | Director | Conifers Hive Road WD23 1JG Bushey Heath Hertfordshire | England | British | 9320160002 | |||||
| CALDECOTT, David Gareth | Director | Portland Place W1B 1PU London 17 London England | England | British | 73603940004 | |||||
| CAVE, Ian Bruce | Director | 392 Woodstock Road OX2 8AF Oxford Oxfordshire | United Kingdom | British | 102741680001 | |||||
| COPELAND, Francis Charles Stuart | Director | 29 West House Court Broken Cross SK10 3NZ Macclesfield Cheshire | British | 15613380001 | ||||||
| EDWARDS, David Charles | Director | Greenbanks Close Milford On Sea SO41 0SQ Lymington 7 Hampshire | United Kingdom | British | 123440090026 | |||||
| ENGLEFIELD, Edward Ashton | Director | 44 Carrwood Road Pownall Park SK9 5DN Wilmslow Cheshire | British | 35176020001 | ||||||
| FARQUHARSON, John Alan | Director | Oak Lodge Windmill Lane Appleton WA4 5JN Warrington Cheshire | England | British | 15541980001 | |||||
| MARTLAND, David James | Director | 73 Hall Lane Aspull WN2 2SF Wigan Greater Manchester | British | 35477380001 | ||||||
| PARKINSON, Joseph Edward | Director | Spillway The Gardens Turton BL7 0RZ Bolton | United Kingdom | British | 4553470004 | |||||
| PHIPPS, Ronald | Director | "Tamarind" 1 Rutland Road SL6 1HB Maidenhead Berkshire | British | 33016170001 | ||||||
| RAMSBOTTOM, Peter | Director | Flat 5 Netherleigh Court S40 3PR Chesterfield Derbyshire | British | 881150001 | ||||||
| SINGH, Jagtar | Director | West Garden Place W2 2AQ London 1 England | United Kingdom | British | 121710890001 | |||||
| SINGLETON, Paul James | Director | 15 Kingsway Avenue Broughton PR3 5JN Preston Lancashire | British | 79357110001 | ||||||
| SPIEGELBERG, Anthony William Assheton | Director | Oulton Park House CW6 9BL Tarporley Cheshire | England | British | 24626450001 | |||||
| VAN HEES, Bernard Lambert | Director | 215 Rye Street CM23 2HE Bishops Stortford Hertfordshire | British | 35817550001 | ||||||
| VAN HEES, Joan Alice | Director | 215 Rye Street CM23 2HE Bishops Stortford Hertfordshire | British | 20940970001 | ||||||
| VAN HEES, Mark Bernard George | Director | 4 Churchfield CM20 3DA Harlow Essex | British | 64829300001 |
Does B.S. MINERAL WATERS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal mortgage | Created On Feb 14, 1992 Delivered On Feb 19, 1992 | 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 north side of twyford road bishops stortford herts title no. Hd 260583 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Feb 10, 1992 Delivered On Feb 17, 1992 | 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 over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Mar 02, 1979 Delivered On Mar 14, 1979 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Factory premises at twyford rd. Bishops stortford title no. Hd 114959. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
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