BOB ASSOCIATES(UK) LIMITED

BOB ASSOCIATES(UK) LIMITED

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

    Company NameBOB ASSOCIATES(UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01244244
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BOB ASSOCIATES(UK) LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is BOB ASSOCIATES(UK) LIMITED located?

    Registered Office Address
    Castlegate House
    36 Castle Street
    SG14 1HH Hertford
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BOB ASSOCIATES(UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARCUS BOHN ASSOCIATES LIMITEDFeb 12, 1976Feb 12, 1976

    What are the latest accounts for BOB ASSOCIATES(UK) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2016
    Next Accounts Due OnSep 30, 2017
    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for BOB ASSOCIATES(UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pages4.71

    Registered office address changed from Studio House Delamare Road Cheshunt Hertfordshire EN8 9SH to Castlegate House 36 Castle Street Hertford Hertfordshire SG14 1HH on Apr 07, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 24, 2016

    LRESSP

    Total exemption small company accounts made up to Dec 31, 2015

    8 pagesAA

    Certificate of change of name

    Company name changed marcus bohn associates LIMITED\certificate issued on 24/03/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 24, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 23, 2016

    RES15

    Satisfaction of charge 2 in full

    2 pagesMR04

    Annual return made up to Mar 14, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2016

    Statement of capital on Mar 14, 2016

    • Capital: GBP 30,000.15
    SH01

    Annual return made up to May 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2016

    Statement of capital on Mar 09, 2016

    • Capital: GBP 30,000.15
    SH01

    Annual return made up to May 27, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2015

    Statement of capital on Jun 03, 2015

    • Capital: GBP 30,000.15
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to May 27, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2014

    Statement of capital on May 28, 2014

    • Capital: GBP 30,000.15
    SH01

    Purchase of own shares.

    3 pagesSH03

    Cancellation of shares. Statement of capital on Feb 20, 2014

    • Capital: GBP 30,000.15
    4 pagesSH06

    Termination of appointment of Christine O'keeffe as a director

    2 pagesTM01

    Termination of appointment of Anthony Cropper as a director

    2 pagesTM01

    Termination of appointment of Christine O'keeffe as a secretary

    2 pagesTM02

    Total exemption small company accounts made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to May 27, 2013 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to May 27, 2012 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to May 27, 2011 with full list of shareholders

    7 pagesAR01

    Who are the officers of BOB ASSOCIATES(UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAIGH SMITH, Carey Justine
    3 Bowmans Close
    AL6 9QE Welwyn
    Hertfordshire
    Director
    3 Bowmans Close
    AL6 9QE Welwyn
    Hertfordshire
    United KingdomBritish79752930002
    HAYWARD, Pearl Catherine
    60 Idmiston Square
    KT4 7SY Worcester Park
    Surrey
    Secretary
    60 Idmiston Square
    KT4 7SY Worcester Park
    Surrey
    British61319730001
    LODGE, David William
    19 Windermere Drive
    CM7 8UB Braintree
    Essex
    Secretary
    19 Windermere Drive
    CM7 8UB Braintree
    Essex
    British10640040001
    O'KEEFFE, Christine
    220 High Road
    EN10 6QF Broxbourne
    Hertfordshire
    Secretary
    220 High Road
    EN10 6QF Broxbourne
    Hertfordshire
    Irish49111080002
    PEACH, Inez Mary
    Silverwood Station Road
    Semley
    SP7 9AH Shaftesbury
    Dorset
    Secretary
    Silverwood Station Road
    Semley
    SP7 9AH Shaftesbury
    Dorset
    British9976010001
    WHITE, Teresa Catherine
    2 Cuckoo Dene
    W7 3DP London
    Secretary
    2 Cuckoo Dene
    W7 3DP London
    British65724350001
    WITHERS, John Martin
    High Trees Farm
    2 Lexden Road West Bergholt
    CO6 3BT Colchester
    Essex
    Secretary
    High Trees Farm
    2 Lexden Road West Bergholt
    CO6 3BT Colchester
    Essex
    British41682250002
    CHISHOLM, Alisdair
    32 Yarrow Close
    CT10 1PW Broadstairs
    Kent
    Director
    32 Yarrow Close
    CT10 1PW Broadstairs
    Kent
    British115614700001
    CROPPER, Anthony Graham
    Meadow House
    Moules Lane Hadstock
    CB21 4PD Cambridge
    Cambridgeshire
    Director
    Meadow House
    Moules Lane Hadstock
    CB21 4PD Cambridge
    Cambridgeshire
    EnglandBritish8664640001
    CROPPER, Anthony Graham
    Meadow House
    Moules Lane Hadstock
    CB21 4PD Cambridge
    Cambridgeshire
    Director
    Meadow House
    Moules Lane Hadstock
    CB21 4PD Cambridge
    Cambridgeshire
    EnglandBritish8664640001
    GOODERHAM, Colin Peter
    22 Park Road
    Stansted
    CM24 8PB Mount Fitchett
    Essex
    Director
    22 Park Road
    Stansted
    CM24 8PB Mount Fitchett
    Essex
    British42694800001
    HAINES, John James Henry
    Waxway House
    East Hill
    EX11 1QD Ottery St Mary
    Devon
    Director
    Waxway House
    East Hill
    EX11 1QD Ottery St Mary
    Devon
    British28614090002
    HORSMAN, Christopher
    8 Shields Court
    St Johns Road Penn
    HP10 8JU High Wycombe
    Buckinghamshire
    Director
    8 Shields Court
    St Johns Road Penn
    HP10 8JU High Wycombe
    Buckinghamshire
    British43710280002
    HUGHES, Trevor
    48 Mulberry Mead
    AL10 9EN Hatfield
    Hertfordshire
    Director
    48 Mulberry Mead
    AL10 9EN Hatfield
    Hertfordshire
    British77619090002
    KING, Robert Charles
    86 Sudbury Court Drive
    HA1 3TF Harrow
    Middlesex
    Director
    86 Sudbury Court Drive
    HA1 3TF Harrow
    Middlesex
    British12106140001
    LEVANDER, Clive John
    25 Burwood Avenue
    HA5 2RY Pinner
    Middlesex
    Director
    25 Burwood Avenue
    HA5 2RY Pinner
    Middlesex
    British30999840001
    MANGAN, John
    17 Solna Road
    N21 2JS London
    Director
    17 Solna Road
    N21 2JS London
    British54984760003
    MARCUS, Barry
    Redwood
    10 Aylmer Drive
    HA7 3EG Stanmore
    Middlesex
    Director
    Redwood
    10 Aylmer Drive
    HA7 3EG Stanmore
    Middlesex
    United KingdomBritish71961710001
    MCCOURT, Martin
    Conager
    The Whiteway Rendcomb
    GL7 7DF Cirencester
    Gloucestershire
    Director
    Conager
    The Whiteway Rendcomb
    GL7 7DF Cirencester
    Gloucestershire
    British98643020001
    O'KEEFFE, Christine
    220 High Road
    EN10 6QF Broxbourne
    Hertfordshire
    Director
    220 High Road
    EN10 6QF Broxbourne
    Hertfordshire
    United KingdomIrish49111080002
    RIGBY, Peter Stephen
    Appledown House
    The Croft
    GL7 4BB Fairford
    Gloucestershire
    Director
    Appledown House
    The Croft
    GL7 4BB Fairford
    Gloucestershire
    EnglandBritish69164290002
    THACKER, Anthony Richard
    12 The Beaneside
    Watton At Stone
    SG14 3TS Hertford
    Hertfordshire
    Director
    12 The Beaneside
    Watton At Stone
    SG14 3TS Hertford
    Hertfordshire
    British30999850001
    TUNLEY, Clive Stanley
    47 Glenview Road
    Boxmoor
    HP1 1TD Hemel Hempstead
    Hertfordshire
    Director
    47 Glenview Road
    Boxmoor
    HP1 1TD Hemel Hempstead
    Hertfordshire
    British37488680001
    WILKINSON, James Henry
    2 The Nursery
    Sutton Courtenay
    OX14 4UA Abingdon
    Oxfordshire
    Director
    2 The Nursery
    Sutton Courtenay
    OX14 4UA Abingdon
    Oxfordshire
    United KingdomBritish56006210002
    WITHERS, John Martin
    High Trees Farm
    2 Lexden Road West Bergholt
    CO6 3BT Colchester
    Essex
    Director
    High Trees Farm
    2 Lexden Road West Bergholt
    CO6 3BT Colchester
    Essex
    British41682250002
    WYLES, Rhona Irene
    43 Blomfield Road
    W9 2PF London
    Director
    43 Blomfield Road
    W9 2PF London
    British51215380001

    Does BOB ASSOCIATES(UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 10, 1999
    Delivered On Jun 21, 1999
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 21, 1999Registration of a charge (395)
    • Mar 24, 2016Satisfaction of a charge (MR04)
    Deed of charge
    Created On Nov 22, 1990
    Delivered On Dec 11, 1990
    Satisfied
    Amount secured
    All monied due or to become due from the company and/or all or any of the other companies named therein to the charge under the terms of the financing document(as defined in the chare)
    Short particulars
    (See doc M168 for full details). 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
    • Morgan Guaranty Trust Company of Newyork(As Agent)
    • Hill Samuel Bank Limited
    Transactions
    • Dec 11, 1990Registration of a charge
    • Dec 06, 1994Statement of satisfaction of a charge in full or part (403a)

    Does BOB ASSOCIATES(UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 23, 2017Dissolved on
    Mar 24, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard William James Long
    Richard Long & Co
    Castlegate House
    SG14 1HH 36 Castle Street
    Hertford
    practitioner
    Richard Long & Co
    Castlegate House
    SG14 1HH 36 Castle Street
    Hertford

    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