BANC GROUP LIMITED
Overview
Company Name | BANC GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01134700 |
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 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 Address | No |
What were the previous names of BANC GROUP LIMITED?
Company Name | From | Until |
---|---|---|
EQUANIM GROUP LIMITED | May 24, 2000 | May 24, 2000 |
OAST PARTNERS LIMITED | Oct 09, 1998 | Oct 09, 1998 |
OSBORNE PUBLICITY SERVICES LIMITED | Sep 18, 1973 | Sep 18, 1973 |
What are the latest accounts for BANC GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2014 |
What is the status of the latest annual return for BANC GROUP LIMITED?
Annual Return |
|
---|
What are the latest filings for BANC 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 | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jan 22, 2016
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Feb 06, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2014 | 9 pages | AA | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 011347000007 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||
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 pages | AD01 | ||||||||||
Registration of charge 011347000009, created on Jul 16, 2014 | 59 pages | MR01 | ||||||||||
Registration of charge 011347000008, created on Jul 16, 2014 | 55 pages | MR01 | ||||||||||
Annual return made up to Feb 06, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 28, 2013 | 7 pages | AA | ||||||||||
Registration of charge 011347000007 | 17 pages | MR01 | ||||||||||
Appointment of Mr Daniel Yardley as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Dean Wright as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 06, 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 Feb 07, 2013 | 1 pages | AD01 | ||||||||||
Who are the officers of BANC 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 Msq Partners Limited Tottenham Court Road W1T 4TJ London 90 England | 164763690002 | |||||||
REID, Peter David | Director | c/o Msq Partners Limited Tottenham Court Road W1T 4TJ London 90 England | England | British | Group Ceo | 147274580002 | ||||
YARDLEY, Daniel John | Director | c/o Msq Partners Limited Tottenham Court Road W1T 4TJ London 90 England | England | British | Chief Financial Officer | 180507300001 | ||||
BRIGDEN, Colin John | Secretary | c/o Media Square Plc York Street W1U 6PL London 6 United Kingdom | 147336200001 | |||||||
BUCKLE, Michael | Secretary | Rowan Glen Tibshelf Road Holmewood S42 5TB Chesterfield Derbyshire | British | 4603180001 | ||||||
BURNS, Graeme Ian, Mr. | Secretary | 29 Moody Street CW12 4AN Congleton Cheshire | British | Company Director | 75720570001 | |||||
BURNS, Graeme Ian, Mr. | Secretary | 29 Moody Street CW12 4AN Congleton Cheshire | British | Commercial Director | 75720570001 | |||||
CLARKE, Martin John | Secretary | 105 Congleton Road SK11 7XD Macclesfield Cheshire | British | Accountant | 53461320002 | |||||
CUPITT, Mark Anthony | Secretary | 15 Parkland Avenue DY11 6BX Kidderminster Worcestershire | British | Director | 73763810002 | |||||
WINFIELD, Bruce Malcolm | Secretary | 22 Hillhouse Close RH10 4YY Turners Hill West Sussex | British | 147948820001 | ||||||
ALDRICH, Nicholas | Director | 12 Little Brind Road S41 8XW Chesterfield Derbyshire | British | Director | 53553280002 | |||||
BUCKLE, Michael | Director | Rowan Glen Tibshelf Road Holmewood S42 5TB Chesterfield Derbyshire | United Kingdom | British | Accountant | 4603180001 | ||||
BURNS, Graeme Ian, Mr. | Director | 29 Moody Street CW12 4AN Congleton Cheshire | United Kingdom | British | Commercial Director | 75720570001 | ||||
HARTLEY, William Mellodew | Director | Merton 9 Moss Road SK9 7JA Alderley Edge Cheshire | British | Solicitor | 17458290001 | |||||
MCNAMARA, Paul Daniel | Director | Corngal 14 Lismore Park SK17 9AU Buxton Derbyshire | British | Creative Dir | 60633810001 | |||||
MIDDLETON, Arthur Jeremy Barritt | Director | Corbar Hall Corbar Road SK17 6TF Buxton | England | British | Company Director | 72455560001 | ||||
MIDDLETON, Olive Margery | Director | 18 Sycamore Close Cavendish Fields SK17 6FB Buxton Derbyshire | British | Company Director | 4603190002 | |||||
MIDDLETON, Timothy James | Director | 12 Kents Bank Road SK17 9HJ Buxton Derbyshire | United Kingdom | British | Company Director | 3484470002 | ||||
SAVAGE, John William | Director | 143 Handley Road New Whittington S43 2EP Chesterfield Derbyshire | England | British | Client Services Dir | 93156560001 | ||||
WATSON, Ian Ashley | Director | 23 Castlecroft Gardens Finchfield WV3 8LN Wolverhampton | England | British | Director | 52601010001 | ||||
WINFIELD, Bruce Malcolm | Director | 22 Hillhouse Close RH10 4YY Turners Hill West Sussex | United Kingdom | British | Accountant | 147948820001 | ||||
WRIGHT, Dean Anthony | Director | c/o Msq Partners Ltd York Street W1U 6PL London 6 United Kingdom | England | British | Director | 159138180001 |
Does BANC GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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