B & S FUSES LIMITED

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

    Company NameB & S FUSES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01268445
    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 FUSES LIMITED?

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

    Where is B & S FUSES LIMITED located?

    Registered Office Address
    100 New Bridge Street
    London
    EC4V 6JA
    Undeliverable Registered Office AddressNo

    What are the latest accounts for B & S FUSES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for B & S FUSES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for B & S FUSES 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

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce cap 07/04/2015
    RES13

    Statement of capital on Mar 24, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel £24000 from capital redemption reserve 03/03/2015
    RES13

    Annual return made up to Sep 30, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2014

    Statement of capital on Oct 08, 2014

    • Capital: GBP 110,514
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Annual return made up to Sep 30, 2013 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2013

    Statement of capital on Oct 08, 2013

    • Capital: GBP 110,514
    SH01

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

    1 pagesAA

    Termination of appointment of Terrance Helz as a secretary

    2 pagesTM02

    Appointment of Paul Stephen Lewis as a director

    3 pagesAP01

    Termination of appointment of Terrance Helz as a director

    2 pagesTM01

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Sep 30, 2012 with full list of shareholders

    14 pagesAR01

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

    1 pagesAA

    Annual return made up to Sep 30, 2011 with full list of shareholders

    14 pagesAR01

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

    1 pagesAA

    Termination of appointment of Christopher Thompson as a director

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Director's details changed for Christopher Thompson on Aug 01, 2010

    3 pagesCH01

    Annual return made up to Sep 30, 2010 with full list of shareholders

    14 pagesAR01

    Annual return made up to Sep 30, 2009 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2008

    1 pagesAA

    Who are the officers of B & S FUSES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021150001
    LEWIS, Paul Stephen
    Tancred Close
    Queensway
    CV31 3RZ Royal Leamington Spa
    Jephson Court
    Warwickshire
    United Kingdom
    Director
    Tancred Close
    Queensway
    CV31 3RZ Royal Leamington Spa
    Jephson Court
    Warwickshire
    United Kingdom
    EnglandBritishBusiness Executive163019350001
    HELZ, Terrance Valentine
    11 China Rose Court
    The Woodlands
    Texas
    77381
    Usa
    Secretary
    11 China Rose Court
    The Woodlands
    Texas
    77381
    Usa
    AmericanAttorney61652840001
    MORTIMER, Charlotte Woods
    Charnis Ashridge Park
    Little Gaddesden
    HP4 1NP Berkhamsted
    Hertfordshire
    Secretary
    Charnis Ashridge Park
    Little Gaddesden
    HP4 1NP Berkhamsted
    Hertfordshire
    British1702490001
    SCHUMACHER, Diane Kosmach
    6106 Hampton Court
    77389 Spring
    Texas
    Usa
    Secretary
    6106 Hampton Court
    77389 Spring
    Texas
    Usa
    AmericanCorporate Secretary55596260001
    BOYD, Brian George
    The Bungalow
    Over Worton
    OX7 7EW Chipping Norton
    Oxfordshire
    Director
    The Bungalow
    Over Worton
    OX7 7EW Chipping Norton
    Oxfordshire
    BritishCompany Director5839080001
    HELZ, Terrance Valentine
    11 China Rose Court
    The Woodlands
    Texas
    77381
    Usa
    Director
    11 China Rose Court
    The Woodlands
    Texas
    77381
    Usa
    United StatesAmericanAttorney61652840001
    MAYHEW, Richard
    48 Silverthorn Drive
    HP3 8BX Hemel Hempstead
    Hertfordshire
    Director
    48 Silverthorn Drive
    HP3 8BX Hemel Hempstead
    Hertfordshire
    BritishCompany Director1702500001
    MORTIMER, Charlotte Woods
    Charnis Ashridge Park
    Little Gaddesden
    HP4 1NP Berkhamsted
    Hertfordshire
    Director
    Charnis Ashridge Park
    Little Gaddesden
    HP4 1NP Berkhamsted
    Hertfordshire
    BritishCompany Director/Secretary1702490001
    MORTIMER, Denis
    Charnis Ashridge Park
    Little Gaddesden
    HP4 1NP Berkhamsted
    Hertfordshire
    Director
    Charnis Ashridge Park
    Little Gaddesden
    HP4 1NP Berkhamsted
    Hertfordshire
    BritishCompany Director1702510001
    NORTON, Stewart
    Alun Court Castle Upon Alun
    St Brides Major
    CF32 0NT Bridgend
    Mid Glamorgan
    Director
    Alun Court Castle Upon Alun
    St Brides Major
    CF32 0NT Bridgend
    Mid Glamorgan
    United KingdomBritishCompany Director1820910001
    PRIME, John
    14 Grove Road
    CF31 3EF Bridgend
    Mid Glamorgan
    Director
    14 Grove Road
    CF31 3EF Bridgend
    Mid Glamorgan
    United KingdomBritishCompany Director25194990001
    SCHUMACHER, Diane Kosmach
    6106 Hampton Court
    77389 Spring
    Texas
    Usa
    Director
    6106 Hampton Court
    77389 Spring
    Texas
    Usa
    AmericanCorporate Counsel55596260001
    SCRIMSHAW, James Eric
    Dairy Court Wales
    Queen Camel
    BA22 7PA Yeovil
    Somerset
    Director
    Dairy Court Wales
    Queen Camel
    BA22 7PA Yeovil
    Somerset
    BritishCompany Director41959810001
    SIMMONS, Jeffrey Leonard
    12 Lexton Gardens
    SW12 0AY London
    Director
    12 Lexton Gardens
    SW12 0AY London
    EnglandBritishCompany Director1820890001
    THOMPSON, Christopher
    600 Travis
    Suite 5600
    Houston
    Texas 77002
    United States
    Director
    600 Travis
    Suite 5600
    Houston
    Texas 77002
    United States
    AmericanBusiness Executive119272880002
    ABOGADO CUSTODIANS LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Director
    100 New Bridge Street
    EC4V 6JA London
    900021140001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Director
    100 New Bridge Street
    EC4V 6JA London
    900021150001

    Does B & S FUSES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Dec 01, 1988
    Delivered On Dec 10, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H, plot c 7A north road industrial estate, bridgend, mid-glamorgan title no wa 183866 assigns goodwill if any (see form 395 relevant to this charge). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 10, 1988Registration of a charge
    Single debenture
    Created On Dec 01, 1988
    Delivered On Dec 10, 1988
    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
    • Lloyds Bank PLC
    Transactions
    • Dec 10, 1988Registration of a charge
    • Mar 02, 1995Statement of satisfaction of a charge in full or part (403a)
    Collateral floating charge
    Created On Jan 07, 1988
    Delivered On Jan 14, 1988
    Satisfied
    Amount secured
    All moneys now due or hereafter to become due or from time to time accruing due from power isolators limited to investors in industry PLC on any account whatsoever
    Short particulars
    Floating charge upon all the undertaking and all property and assets present and future.
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Jan 14, 1988Registration of a charge
    • Mar 02, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 19, 1987
    Delivered On Mar 02, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all and assets present and future including book & otherdebts and all proceeds thereof (see doc M395 for full details).
    Persons Entitled
    • Reichmans Limited
    Transactions
    • Mar 02, 1987Registration of a charge
    Debenture
    Created On Feb 10, 1987
    Delivered On Mar 03, 1987
    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 fixtures fixed & moveable plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Mar 03, 1987Registration of a charge
    Legal charge
    Created On Dec 11, 1985
    Delivered On Dec 16, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All property and premises being land on the south side of north road, bridgend mid glamorgan.
    Persons Entitled
    • Governor and Company of the Bank of Scotland
    Transactions
    • Dec 16, 1985Registration of a charge
    Mortgage
    Created On Dec 11, 1985
    Delivered On Dec 16, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land on south side of north road, bridgend, mid-glamorgan t/n wa 183866 together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery.
    Persons Entitled
    • Investors in Industry
    Transactions
    • Dec 16, 1985Registration of a charge
    • Mar 02, 1995Statement 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