B.S. MINERAL WATERS LIMITED

B.S. MINERAL WATERS LIMITED

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

    Company NameB.S. MINERAL WATERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01100085
    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 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 AddressNo

    What are the latest accounts for B.S. MINERAL WATERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for B.S. MINERAL WATERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of David Gareth Caldecott as a director on Jun 28, 2013

    1 pagesTM01

    Registered office address changed from 17 Portland Place London London W1B 1PU England on Jul 01, 2013

    1 pagesAD01

    Appointment of Mr Colin Elliot as a director on Jun 01, 2013

    2 pagesAP01

    Annual return made up to Dec 03, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2012

    Statement of capital on Dec 04, 2012

    • Capital: GBP 300
    SH01

    Director's details changed for Mr Gareth Caldecott on Nov 05, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Director's details changed for Mr Gareth Caldecott on Dec 05, 2011

    2 pagesCH01

    Director's details changed for Mr Andrew Maxwell Coppel on Dec 05, 2011

    2 pagesCH01

    Director's details changed for Mr Gareth Caldecott on Dec 05, 2011

    2 pagesCH01

    Secretary's details changed for Sunita Kaushal on Dec 05, 2011

    2 pagesCH03

    Annual return made up to Dec 03, 2011 with full list of shareholders

    5 pagesAR01

    Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on Dec 05, 2011

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Termination of appointment of Jagtar Singh as a director on Sep 16, 2011

    1 pagesTM01

    Termination of appointment of Richard Gary Balfour-Lynn as a director on Sep 16, 2011

    1 pagesTM01

    Appointment of Mr Andrew Maxwell Coppel as a director on Sep 16, 2011

    2 pagesAP01

    Appointment of Mr Gareth Caldecott as a director on Sep 16, 2011

    2 pagesAP01

    Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on May 06, 2011

    1 pagesAD01

    Appointment of Sunita Kaushal as a secretary

    2 pagesAP03

    Termination of appointment of Filex Services Limited as a secretary

    1 pagesTM02

    Registered office address changed from 179 Great Portland Street London W1W 5LS on Mar 30, 2011

    1 pagesAD01

    Who are the officers of B.S. MINERAL WATERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KAUSHAL, Sunita
    Portland Place
    W1B 1PU London
    17
    London
    England
    Secretary
    Portland Place
    W1B 1PU London
    17
    London
    England
    158963820001
    COPPEL, Andrew Maxwell
    Portland Place
    W1B 1PU London
    17
    London
    United Kingdom
    Director
    Portland Place
    W1B 1PU London
    17
    London
    United Kingdom
    EnglandBritish163106000001
    ELLIOT, Colin David
    Portland Place
    W1B 1PU London
    17
    London
    England
    Director
    Portland Place
    W1B 1PU London
    17
    London
    England
    United KingdomBritish178756480001
    COPELAND, Francis Charles Stuart
    29 West House Court
    Broken Cross
    SK10 3NZ Macclesfield
    Cheshire
    Secretary
    29 West House Court
    Broken Cross
    SK10 3NZ Macclesfield
    Cheshire
    British15613380001
    EDWARDS, David Charles
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    Secretary
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    British123440090026
    RAMSBOTTOM, Peter
    Flat 5 Netherleigh Court
    S40 3PR Chesterfield
    Derbyshire
    Secretary
    Flat 5 Netherleigh Court
    S40 3PR Chesterfield
    Derbyshire
    British881150001
    VAN HEES, Bernard Lambert
    215 Rye Street
    CM23 2HE Bishops Stortford
    Hertfordshire
    Secretary
    215 Rye Street
    CM23 2HE Bishops Stortford
    Hertfordshire
    British35817550001
    FILEX SERVICES LIMITED
    179 Great Portland Street
    W1W 5LS London
    Secretary
    179 Great Portland Street
    W1W 5LS London
    3620420001
    BALFOUR-LYNN, Richard Gary
    Connaught Square
    W2 2HG London
    6
    Director
    Connaught Square
    W2 2HG London
    6
    United KingdomBritish34251500001
    BIBRING, Michael Albert
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    Director
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    EnglandBritish9320160002
    CALDECOTT, David Gareth
    Portland Place
    W1B 1PU London
    17
    London
    England
    Director
    Portland Place
    W1B 1PU London
    17
    London
    England
    EnglandBritish73603940004
    CAVE, Ian Bruce
    392 Woodstock Road
    OX2 8AF Oxford
    Oxfordshire
    Director
    392 Woodstock Road
    OX2 8AF Oxford
    Oxfordshire
    United KingdomBritish102741680001
    COPELAND, Francis Charles Stuart
    29 West House Court
    Broken Cross
    SK10 3NZ Macclesfield
    Cheshire
    Director
    29 West House Court
    Broken Cross
    SK10 3NZ Macclesfield
    Cheshire
    British15613380001
    EDWARDS, David Charles
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    Director
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    United KingdomBritish123440090026
    ENGLEFIELD, Edward Ashton
    44 Carrwood Road
    Pownall Park
    SK9 5DN Wilmslow
    Cheshire
    Director
    44 Carrwood Road
    Pownall Park
    SK9 5DN Wilmslow
    Cheshire
    British35176020001
    FARQUHARSON, John Alan
    Oak Lodge Windmill Lane
    Appleton
    WA4 5JN Warrington
    Cheshire
    Director
    Oak Lodge Windmill Lane
    Appleton
    WA4 5JN Warrington
    Cheshire
    EnglandBritish15541980001
    MARTLAND, David James
    73 Hall Lane
    Aspull
    WN2 2SF Wigan
    Greater Manchester
    Director
    73 Hall Lane
    Aspull
    WN2 2SF Wigan
    Greater Manchester
    British35477380001
    PARKINSON, Joseph Edward
    Spillway
    The Gardens Turton
    BL7 0RZ Bolton
    Director
    Spillway
    The Gardens Turton
    BL7 0RZ Bolton
    United KingdomBritish4553470004
    PHIPPS, Ronald
    "Tamarind"
    1 Rutland Road
    SL6 1HB Maidenhead
    Berkshire
    Director
    "Tamarind"
    1 Rutland Road
    SL6 1HB Maidenhead
    Berkshire
    British33016170001
    RAMSBOTTOM, Peter
    Flat 5 Netherleigh Court
    S40 3PR Chesterfield
    Derbyshire
    Director
    Flat 5 Netherleigh Court
    S40 3PR Chesterfield
    Derbyshire
    British881150001
    SINGH, Jagtar
    West Garden Place
    W2 2AQ London
    1
    England
    Director
    West Garden Place
    W2 2AQ London
    1
    England
    United KingdomBritish121710890001
    SINGLETON, Paul James
    15 Kingsway Avenue
    Broughton
    PR3 5JN Preston
    Lancashire
    Director
    15 Kingsway Avenue
    Broughton
    PR3 5JN Preston
    Lancashire
    British79357110001
    SPIEGELBERG, Anthony William Assheton
    Oulton Park House
    CW6 9BL Tarporley
    Cheshire
    Director
    Oulton Park House
    CW6 9BL Tarporley
    Cheshire
    EnglandBritish24626450001
    VAN HEES, Bernard Lambert
    215 Rye Street
    CM23 2HE Bishops Stortford
    Hertfordshire
    Director
    215 Rye Street
    CM23 2HE Bishops Stortford
    Hertfordshire
    British35817550001
    VAN HEES, Joan Alice
    215 Rye Street
    CM23 2HE Bishops Stortford
    Hertfordshire
    Director
    215 Rye Street
    CM23 2HE Bishops Stortford
    Hertfordshire
    British20940970001
    VAN HEES, Mark Bernard George
    4 Churchfield
    CM20 3DA Harlow
    Essex
    Director
    4 Churchfield
    CM20 3DA Harlow
    Essex
    British64829300001

    Does B.S. MINERAL WATERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 19, 1992Registration of a charge (395)
    • Dec 14, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 17, 1992Registration of a charge (395)
    • Sep 08, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 14, 1979Registration of a charge
    • Dec 14, 1993Statement 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