BUY AS YOU VIEW LIMITED

BUY AS YOU VIEW LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBUY AS YOU VIEW LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01257038
    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 BUY AS YOU VIEW LIMITED?

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

    Where is BUY AS YOU VIEW LIMITED located?

    Registered Office Address
    No. 1 Colmore Square
    B4 6HQ Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of BUY AS YOU VIEW LIMITED?

    Previous Company Names
    Company NameFromUntil
    JUST RENTALS (WALES) LIMITEDMay 05, 1976May 05, 1976

    What are the latest accounts for BUY AS YOU VIEW LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for BUY AS YOU VIEW LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    9 pagesLIQ14

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 06, 2017

    LRESEX

    Registered office address changed from Kingsway Buildings Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY to No. 1 Colmore Square Birmingham West Midlands B4 6HQ on Sep 28, 2018

    2 pagesAD01

    Termination of appointment of Philip Jones as a secretary on Dec 06, 2017

    2 pagesTM02

    Termination of appointment of Andrew Nicholas Russell as a director on Dec 06, 2017

    2 pagesTM01

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs

    10 pagesLIQ02

    Confirmation statement made on Feb 01, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    8 pagesAA

    Termination of appointment of Graham Clarke as a director on Aug 16, 2016

    1 pagesTM01

    Appointment of Mr Andrew Nicholas Russell as a director on Jul 20, 2016

    2 pagesAP01

    Annual return made up to Feb 01, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2016

    Statement of capital on Feb 04, 2016

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Feb 01, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2015

    Statement of capital on Feb 04, 2015

    • Capital: GBP 50,000
    SH01

    Memorandum and Articles of Association

    4 pagesMA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 012570380022, created on Aug 15, 2014

    57 pagesMR01

    Accounts for a dormant company made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Feb 01, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 28, 2014

    Statement of capital on Feb 28, 2014

    • Capital: GBP 50,000
    SH01

    Total exemption full accounts made up to Mar 31, 2013

    11 pagesAA

    Annual return made up to Feb 01, 2013 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Mar 31, 2012

    19 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Who are the officers of BUY AS YOU VIEW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Graham
    Walnut House
    Manor House Lane, Higher Heath
    SY13 2HL Whitchurch
    Shropshire
    Secretary
    Walnut House
    Manor House Lane, Higher Heath
    SY13 2HL Whitchurch
    Shropshire
    BritishDirector109781090001
    COLEMAN, Gerald Haydn
    Strayleaves Spencer Road
    Coity
    CF32 0HH Bridgend
    Mid Glamorgan
    Secretary
    Strayleaves Spencer Road
    Coity
    CF32 0HH Bridgend
    Mid Glamorgan
    British25746740001
    DODD, Gruffydd
    30 Landmark Place
    CF10 2HT Cardiff
    South Glamorgan
    Secretary
    30 Landmark Place
    CF10 2HT Cardiff
    South Glamorgan
    BritishAccountant122932920001
    HENDERSON, Michael Rylan
    6 Firbanks Way Forest Hills
    Talbot Green
    CF72 8LB Pontyclun
    Rhondda Cynon Taff
    Secretary
    6 Firbanks Way Forest Hills
    Talbot Green
    CF72 8LB Pontyclun
    Rhondda Cynon Taff
    British56013550001
    JONES, Philip
    Bridgend Industrial Estate
    CF31 3RY Bridgend
    Kingsway Buildings
    Mid Glamorgan
    Secretary
    Bridgend Industrial Estate
    CF31 3RY Bridgend
    Kingsway Buildings
    Mid Glamorgan
    BritishAccountant121167180001
    JONES, William Brian
    53 Tynybedw Street
    CF42 6RA Treorchy
    Rhondda Cynon Taff
    Secretary
    53 Tynybedw Street
    CF42 6RA Treorchy
    Rhondda Cynon Taff
    BritishDirector56013520001
    THOMPSON, Paul Adrian
    5 Lon Y Fro
    Pentyrch
    CF15 9TE Cardiff
    South Glamorgan
    Secretary
    5 Lon Y Fro
    Pentyrch
    CF15 9TE Cardiff
    South Glamorgan
    BritishChartered Acountant59700930002
    BLACK, Stephen
    Dinam Park
    CF41 7DX Ton Pentre
    46
    Rhondda Cynon Taff
    Director
    Dinam Park
    CF41 7DX Ton Pentre
    46
    Rhondda Cynon Taff
    WalesBritishDirector134407710001
    CLARKE, Garry George
    29 Lower Drive
    Besford
    WR8 9AH Worcester
    Director
    29 Lower Drive
    Besford
    WR8 9AH Worcester
    EnglandBritishAccountant105348160001
    CLARKE, Graham
    Bridgend Industrial Estate
    CF31 3RY Bridgend
    Kingsway Buildings
    Mid Glamorgan
    Director
    Bridgend Industrial Estate
    CF31 3RY Bridgend
    Kingsway Buildings
    Mid Glamorgan
    EnglandBritishDirector109781090001
    COATES, Ian Phillip
    58 Newlyn Drive
    Parkside Dale
    NE23 1RT Cramlington
    Northumberland
    Director
    58 Newlyn Drive
    Parkside Dale
    NE23 1RT Cramlington
    Northumberland
    United KingdomBritishDirector116710870001
    COLE, Alan John
    14 Coedfan
    Sketty
    SA2 8NS Swansea
    Director
    14 Coedfan
    Sketty
    SA2 8NS Swansea
    United KingdomWelshDirector118504080001
    COLEMAN, Ann
    Strayleaves Spencer Road
    Coity
    CF32 0HH Bridgend
    Mid Glamorgan
    Director
    Strayleaves Spencer Road
    Coity
    CF32 0HH Bridgend
    Mid Glamorgan
    BritishDirector26196340001
    COLEMAN, Gerald Haydn
    Strayleaves Spencer Road
    Coity
    CF32 0HH Bridgend
    Mid Glamorgan
    Director
    Strayleaves Spencer Road
    Coity
    CF32 0HH Bridgend
    Mid Glamorgan
    BritishDirector25746740001
    COOKE, John
    32 Victoria Springs
    Holmfirth
    HD7 1NB Huddersfield
    West Yorkshire
    Director
    32 Victoria Springs
    Holmfirth
    HD7 1NB Huddersfield
    West Yorkshire
    BritishDirector72513120001
    DAVIES, Alwyn
    18 Heol Glan Elai
    CF72 9DU Pontyclun
    Mid Glamorgan
    Director
    18 Heol Glan Elai
    CF72 9DU Pontyclun
    Mid Glamorgan
    WalesBritishDirector67738870001
    DAVIES, Linda
    Sunnyside 15 Underwood
    CF83 1HW Caerphilly
    Mid Glamorgan
    Director
    Sunnyside 15 Underwood
    CF83 1HW Caerphilly
    Mid Glamorgan
    WalesBritishDirector75635600001
    DODD, Gruffydd
    30 Landmark Place
    CF10 2HT Cardiff
    South Glamorgan
    Director
    30 Landmark Place
    CF10 2HT Cardiff
    South Glamorgan
    BritishDirector122932920001
    EDWARDS, Randall James
    Springfield
    Broughton
    CF71 7QR Cowbridge
    South Glamorgan
    Director
    Springfield
    Broughton
    CF71 7QR Cowbridge
    South Glamorgan
    WalesBritishDirector122932750001
    FLAHERTY, William Richard
    5 The Firs
    Newton Burrows
    CF36 5AX Porthcawl
    Mid Glamorgan
    Director
    5 The Firs
    Newton Burrows
    CF36 5AX Porthcawl
    Mid Glamorgan
    BritishDirector56013370001
    GREENHALGH, Martin
    10 Arnside Road
    CF23 5LL Cardiff
    South Glamorgan
    Director
    10 Arnside Road
    CF23 5LL Cardiff
    South Glamorgan
    BritishDirector69799060002
    HENDERSON, Michael Rylan
    St Annes Lodge St Annes Court
    Talygarn
    CF72 9HH Pontyclun
    Mid Glamorgan
    Director
    St Annes Lodge St Annes Court
    Talygarn
    CF72 9HH Pontyclun
    Mid Glamorgan
    WalesBritishDirector56013550002
    HENDERSON, Michael Rylan
    6 Firbanks Way Forest Hills
    Talbot Green
    CF72 8LB Pontyclun
    Rhondda Cynon Taff
    Director
    6 Firbanks Way Forest Hills
    Talbot Green
    CF72 8LB Pontyclun
    Rhondda Cynon Taff
    BritishSolicitor56013550001
    HENNESSEY, Paul
    The Hollings
    2 The Granaries
    NE39 2DR High Spen
    Tyne & Wear
    Director
    The Hollings
    2 The Granaries
    NE39 2DR High Spen
    Tyne & Wear
    United KingdomBritishDirector115706870004
    INCLEDION, Mark
    157 Christchurch Road
    NP19 7QN Newport
    Gwent
    Director
    157 Christchurch Road
    NP19 7QN Newport
    Gwent
    BritishDirector84986340001
    JONES, Bernard William Richard
    Green Acres
    Laleston
    CF32 0HN Bridgend
    Director
    Green Acres
    Laleston
    CF32 0HN Bridgend
    WalesBritishDirector64815520001
    JONES, Bernard William Richard
    Green Acres
    Laleston
    CF32 0HN Bridgend
    Director
    Green Acres
    Laleston
    CF32 0HN Bridgend
    WalesBritishDirector64815520001
    JONES, Desna Claire
    Greenacres
    Laleston
    CF32 0HH Bridgend
    Mid Glamorgan
    Director
    Greenacres
    Laleston
    CF32 0HH Bridgend
    Mid Glamorgan
    BritishDirector26196320001
    JONES, William Brian
    53 Tynybedw Street
    CF42 6RA Treorchy
    Rhondda Cynon Taff
    Director
    53 Tynybedw Street
    CF42 6RA Treorchy
    Rhondda Cynon Taff
    BritishDirector56013520001
    KINNEY, Joseph Patrick
    Avondale Priorslee Road
    Priorslee
    TF2 9HE Telford
    Shropshire
    Director
    Avondale Priorslee Road
    Priorslee
    TF2 9HE Telford
    Shropshire
    BritishDirector79577680001
    LANYON, Mark Evan
    56 Coed Mieri
    Tyla Garw
    CF72 9UW Pontyclun
    Director
    56 Coed Mieri
    Tyla Garw
    CF72 9UW Pontyclun
    BritishDirector56012990001
    LEIGH, Kay
    30 Penywaun
    Efail Isaf
    CF38 1AY Pontypridd
    Mid Glamorgan
    Director
    30 Penywaun
    Efail Isaf
    CF38 1AY Pontypridd
    Mid Glamorgan
    BritishDirector47690840002
    LYONS, Alastair David
    Hencliffe Cottage Farm
    Winksley
    HG4 3PQ Ripon
    North Yorkshire
    Director
    Hencliffe Cottage Farm
    Winksley
    HG4 3PQ Ripon
    North Yorkshire
    EnglandBritishCompany Director75697200002
    MASON, Robert John
    Gilfach Farm
    The Heathlands
    CF39 8TT Gilfach Goch
    Rhondda Cynon Taff
    Director
    Gilfach Farm
    The Heathlands
    CF39 8TT Gilfach Goch
    Rhondda Cynon Taff
    BritishDirector81232050001
    MORRIS, Eric Anthony
    40 Heol Dowlais
    Efail Isaf
    CF38 1BE Pontypridd
    Mid Glamorgan
    Director
    40 Heol Dowlais
    Efail Isaf
    CF38 1BE Pontypridd
    Mid Glamorgan
    BritishDirector72513240001

    Who are the persons with significant control of BUY AS YOU VIEW LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kingsway
    Bridgend Industrial Estate
    CF31 3RY Bridgend
    Kingsway Buildings
    Wales
    Apr 06, 2016
    Kingsway
    Bridgend Industrial Estate
    CF31 3RY Bridgend
    Kingsway Buildings
    Wales
    No
    Legal FormCorporate
    Country RegisteredWales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number03571899
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BUY AS YOU VIEW LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 15, 2014
    Delivered On Aug 20, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hayfin Services LLP
    Transactions
    • Aug 20, 2014Registration of a charge (MR01)
    Charge over bank account
    Created On Nov 07, 2007
    Delivered On Nov 28, 2007
    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
    The security account and the account balance. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 28, 2007Registration of a charge (395)
    • Oct 31, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 30, 2004
    Delivered On Aug 11, 2004
    Satisfied
    Amount secured
    All monies due or to become due from any charging company to any security beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The short l/h property k/a shop 1, 4 adare street, bridgend CF31 1EJ t/n WA557578, and unregistered land, ty rhondda hq, forest view, business park, llantrisant, CF72 8LX, unit 5, queensway north, team valley, gateshead, NE11 0ND, see form 395 for other properties charged;. 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 (The Security Agent)
    Transactions
    • Aug 11, 2004Registration of a charge (395)
    • Oct 31, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 30, 2004
    Delivered On Aug 04, 2004
    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
    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 Noteholders
    Transactions
    • Aug 04, 2004Registration of a charge (395)
    • Feb 07, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 22, 2000
    Delivered On Oct 05, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge -. undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Girobank PLC
    Transactions
    • Oct 05, 2000Registration of a charge (395)
    • Sep 28, 2004Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jan 15, 1999
    Delivered On Feb 05, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • Barclays Bank PLC
    Transactions
    • Feb 05, 1999Registration of a charge (395)
    • Sep 28, 2004Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Jan 15, 1999
    Delivered On Feb 03, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Feb 03, 1999Registration of a charge (395)
    • Jul 29, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 27, 1995
    Delivered On Mar 07, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 3 dinas isaf wiliamstown tonypandy mid glamorgan t/n-WA638468.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 07, 1995Registration of a charge (395)
    • Jul 29, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 01, 1991
    Delivered On Nov 15, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    UNIT3, dinas isaf,williamston, tonypandy mid glamorgan. Title number WA604445.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 15, 1991Registration of a charge (395)
    • Jul 29, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 01, 1991
    Delivered On Nov 15, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    14 commercial street, maesteg, mid glamorgan.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 15, 1991Registration of a charge (395)
    • Mar 29, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 01, 1991
    Delivered On Nov 15, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    93/94 taff street, pontypridd, mid glamorgan.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 15, 1991Registration of a charge (395)
    • Sep 28, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 01, 1991
    Delivered On Nov 15, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 3 dinas isaf williamstown tonypandy mid glam tn WA604445.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 15, 1991Registration of a charge (395)
    • Jul 29, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 31, 1991
    Delivered On Nov 15, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 1,adare street,bridgend, mid glamorgan. Tn WA604445.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 15, 1991Registration of a charge (395)
    • Jul 29, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 21, 1988
    Delivered On Apr 08, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    112 dunraven street tonypandy, mid glamorgan, title no wa 364533.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 08, 1988Registration of a charge
    • Jul 30, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 15, 1986
    Delivered On May 02, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 9 market street aberdare mid-glamorgan.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 02, 1986Registration of a charge
    • Jul 29, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 15, 1986
    Delivered On May 02, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    219 high street treorchy mid-glamorgan title no wa 226679.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 02, 1986Registration of a charge
    • Jul 29, 2004Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Aug 19, 1985
    Delivered On Aug 29, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right title and interest, securities and chattels as specified in doc m 23.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 29, 1985Registration of a charge
    • Jun 08, 1995Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Apr 02, 1985
    Delivered On Apr 16, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under ther terms of the charge.
    Short particulars
    Credit agreements deposited from time to time with the chargee & all rights & benefits & the goods comprised in the agreements.
    Persons Entitled
    • Hitachi Credit (UK) LTD.
    Transactions
    • Apr 16, 1985Registration of a charge
    • Jun 08, 1995Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jul 07, 1983
    Delivered On Jul 25, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Jul 25, 1983Registration of a charge
    • Jul 29, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 27, 1981
    Delivered On Jun 04, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold 112A, dunraven street, tonypandy, mid-glam. Title no. Wa 151941.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 04, 1981Registration of a charge
    • Aug 04, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 27, 1981
    Delivered On Jun 04, 1981
    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 charge over undertaking and all property and assets present and future including goodwill, bookdebts and uncalled capital with all buildings, fixtures (including trade fixtures) fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 04, 1981Registration of a charge
    • Jan 09, 1992Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jun 13, 1980
    Delivered On Jun 18, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land & premises. 112A dunraven street tonypandy rhondda mid glamorgan all fixtures present & future.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 18, 1980Registration of a charge

    Does BUY AS YOU VIEW LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 06, 2017Commencement of winding up
    Aug 17, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Daniel Christopher Hurd
    1 Colmore Square
    B4 6HQ Birmingham
    practitioner
    1 Colmore Square
    B4 6HQ Birmingham
    Derek Hyslop
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh

    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