BANC GROUP LIMITED

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

    Company NameBANC GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01134700
    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 BANC GROUP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BANC GROUP LIMITED located?

    Registered Office Address
    c/o MSQ PARTNERS LIMITED
    90 Tottenham Court Road
    W1T 4TJ London
    Undeliverable Registered Office AddressNo

    What were the previous names of BANC GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    EQUANIM GROUP LIMITEDMay 24, 2000May 24, 2000
    OAST PARTNERS LIMITEDOct 09, 1998Oct 09, 1998
    OSBORNE PUBLICITY SERVICES LIMITEDSep 18, 1973Sep 18, 1973

    What are the latest accounts for BANC GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2014

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

    Annual Return
    Last Annual Return

    What are the latest filings for BANC 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

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jan 22, 2016

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Feb 06, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2015

    Statement of capital on Feb 06, 2015

    • Capital: GBP 225,000
    SH01

    Register(s) moved to registered inspection location 10 Rathbone Place London W1T 1HP

    AD03

    Register inspection address has been changed to 10 Rathbone Place London W1T 1HP

    AD02

    Secretary's details changed for Ashish Shah on Jan 01, 2015

    1 pagesCH03

    Accounts for a dormant company made up to Feb 28, 2014

    9 pagesAA

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 011347000007 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Registered office address changed from C/O Msq Partners Ltd 6 York Street London W1U 6PL to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on Aug 13, 2014

    1 pagesAD01

    Registration of charge 011347000009, created on Jul 16, 2014

    59 pagesMR01

    Registration of charge 011347000008, created on Jul 16, 2014

    55 pagesMR01

    Annual return made up to Feb 06, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 07, 2014

    Statement of capital on Feb 07, 2014

    • Capital: GBP 225,000
    SH01

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

    7 pagesAA

    Registration of charge 011347000007

    17 pagesMR01

    Appointment of Mr Daniel Yardley as a director

    2 pagesAP01

    Termination of appointment of Dean Wright as a director

    1 pagesTM01

    Annual return made up to Feb 06, 2013 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom* on Feb 07, 2013

    1 pagesAD01

    Who are the officers of BANC GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAH, Ashish
    c/o Msq Partners Limited
    Tottenham Court Road
    W1T 4TJ London
    90
    England
    Secretary
    c/o Msq Partners Limited
    Tottenham Court Road
    W1T 4TJ London
    90
    England
    164763690002
    REID, Peter David
    c/o Msq Partners Limited
    Tottenham Court Road
    W1T 4TJ London
    90
    England
    Director
    c/o Msq Partners Limited
    Tottenham Court Road
    W1T 4TJ London
    90
    England
    EnglandBritishGroup Ceo147274580002
    YARDLEY, Daniel John
    c/o Msq Partners Limited
    Tottenham Court Road
    W1T 4TJ London
    90
    England
    Director
    c/o Msq Partners Limited
    Tottenham Court Road
    W1T 4TJ London
    90
    England
    EnglandBritishChief Financial Officer180507300001
    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
    147336200001
    BUCKLE, Michael
    Rowan Glen Tibshelf Road
    Holmewood
    S42 5TB Chesterfield
    Derbyshire
    Secretary
    Rowan Glen Tibshelf Road
    Holmewood
    S42 5TB Chesterfield
    Derbyshire
    British4603180001
    BURNS, Graeme Ian, Mr.
    29 Moody Street
    CW12 4AN Congleton
    Cheshire
    Secretary
    29 Moody Street
    CW12 4AN Congleton
    Cheshire
    BritishCompany Director75720570001
    BURNS, Graeme Ian, Mr.
    29 Moody Street
    CW12 4AN Congleton
    Cheshire
    Secretary
    29 Moody Street
    CW12 4AN Congleton
    Cheshire
    BritishCommercial Director75720570001
    CLARKE, Martin John
    105 Congleton Road
    SK11 7XD Macclesfield
    Cheshire
    Secretary
    105 Congleton Road
    SK11 7XD Macclesfield
    Cheshire
    BritishAccountant53461320002
    CUPITT, Mark Anthony
    15 Parkland Avenue
    DY11 6BX Kidderminster
    Worcestershire
    Secretary
    15 Parkland Avenue
    DY11 6BX Kidderminster
    Worcestershire
    BritishDirector73763810002
    WINFIELD, Bruce Malcolm
    22 Hillhouse Close
    RH10 4YY Turners Hill
    West Sussex
    Secretary
    22 Hillhouse Close
    RH10 4YY Turners Hill
    West Sussex
    British147948820001
    ALDRICH, Nicholas
    12 Little Brind Road
    S41 8XW Chesterfield
    Derbyshire
    Director
    12 Little Brind Road
    S41 8XW Chesterfield
    Derbyshire
    BritishDirector53553280002
    BUCKLE, Michael
    Rowan Glen Tibshelf Road
    Holmewood
    S42 5TB Chesterfield
    Derbyshire
    Director
    Rowan Glen Tibshelf Road
    Holmewood
    S42 5TB Chesterfield
    Derbyshire
    United KingdomBritishAccountant4603180001
    BURNS, Graeme Ian, Mr.
    29 Moody Street
    CW12 4AN Congleton
    Cheshire
    Director
    29 Moody Street
    CW12 4AN Congleton
    Cheshire
    United KingdomBritishCommercial Director75720570001
    HARTLEY, William Mellodew
    Merton
    9 Moss Road
    SK9 7JA Alderley Edge
    Cheshire
    Director
    Merton
    9 Moss Road
    SK9 7JA Alderley Edge
    Cheshire
    BritishSolicitor17458290001
    MCNAMARA, Paul Daniel
    Corngal 14 Lismore Park
    SK17 9AU Buxton
    Derbyshire
    Director
    Corngal 14 Lismore Park
    SK17 9AU Buxton
    Derbyshire
    BritishCreative Dir60633810001
    MIDDLETON, Arthur Jeremy Barritt
    Corbar Hall
    Corbar Road
    SK17 6TF Buxton
    Director
    Corbar Hall
    Corbar Road
    SK17 6TF Buxton
    EnglandBritishCompany Director72455560001
    MIDDLETON, Olive Margery
    18 Sycamore Close
    Cavendish Fields
    SK17 6FB Buxton
    Derbyshire
    Director
    18 Sycamore Close
    Cavendish Fields
    SK17 6FB Buxton
    Derbyshire
    BritishCompany Director4603190002
    MIDDLETON, Timothy James
    12 Kents Bank Road
    SK17 9HJ Buxton
    Derbyshire
    Director
    12 Kents Bank Road
    SK17 9HJ Buxton
    Derbyshire
    United KingdomBritishCompany Director3484470002
    SAVAGE, John William
    143 Handley Road
    New Whittington
    S43 2EP Chesterfield
    Derbyshire
    Director
    143 Handley Road
    New Whittington
    S43 2EP Chesterfield
    Derbyshire
    EnglandBritishClient Services Dir93156560001
    WATSON, Ian Ashley
    23 Castlecroft Gardens
    Finchfield
    WV3 8LN Wolverhampton
    Director
    23 Castlecroft Gardens
    Finchfield
    WV3 8LN Wolverhampton
    EnglandBritishDirector52601010001
    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 Msq Partners Ltd
    York Street
    W1U 6PL London
    6
    United Kingdom
    Director
    c/o Msq Partners Ltd
    York Street
    W1U 6PL London
    6
    United Kingdom
    EnglandBritishDirector159138180001

    Does BANC GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 16, 2014
    Delivered On Jul 21, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Nvm Private Equity Limited
    Transactions
    • Jul 21, 2014Registration of a charge (MR01)
    A registered charge
    Created On Jul 16, 2014
    Delivered On Jul 18, 2014
    Outstanding
    Brief description
    Description of all registered intellectual property rights subject to this security can be found in schedule 5 of the debenture.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC
    Transactions
    • Jul 18, 2014Registration of a charge (MR01)
    A registered charge
    Created On Sep 27, 2013
    Delivered On Oct 04, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC as Security Trustee
    Transactions
    • Oct 04, 2013Registration of a charge (MR01)
    • Sep 02, 2014Satisfaction of a charge (MR04)
    Supplemental debenture
    Created On Feb 06, 2012
    Delivered On Feb 23, 2012
    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 see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Feb 23, 2012Registration of a charge (MG01)
    • Sep 02, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 08, 2011
    Delivered On Dec 20, 2011
    Satisfied
    Amount secured
    All monies due or to become due from each chargor 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 see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Dec 20, 2011Registration of a charge (MG01)
    • Sep 02, 2014Satisfaction of a charge (MR04)
    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)
    Charge of deposit
    Created On Mar 11, 2004
    Delivered On Apr 01, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit initially of £150,000 credited to account designation 10206310 with the bank and any addition to that deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or acount.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 01, 2004Registration of a charge (395)
    • Jul 02, 2010Statement of satisfaction of a charge in full or part (MG02)
    Rent security deposit deed
    Created On Aug 26, 2003
    Delivered On Aug 29, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A deposit of £8,174.77.
    Persons Entitled
    • Lch Properties Limited
    Transactions
    • Aug 29, 2003Registration of a charge (395)
    • Oct 18, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 03, 1992
    Delivered On Apr 16, 1992
    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
    • Apr 16, 1992Registration of a charge (395)
    • Jul 02, 2010Statement of satisfaction of a charge in full or part (MG02)

    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