BERNARD BROOK TRANSPORT (ELLAND) LIMITED

BERNARD BROOK TRANSPORT (ELLAND) LIMITED

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

    Company NameBERNARD BROOK TRANSPORT (ELLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01413295
    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 BERNARD BROOK TRANSPORT (ELLAND) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BERNARD BROOK TRANSPORT (ELLAND) LIMITED located?

    Registered Office Address
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BERNARD BROOK TRANSPORT (ELLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for BERNARD BROOK TRANSPORT (ELLAND) 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

    Memorandum and Articles of Association

    5 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

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

    5 pagesAA

    Annual return made up to Jun 01, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2012

    Statement of capital on Jun 06, 2012

    • Capital: GBP 1,361
    SH01

    Appointment of Exel Secretarial Services Limited as a director on Sep 01, 2011

    2 pagesAP02

    Termination of appointment of Exel Nominee No 2 Limited as a director on Sep 01, 2011

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Jun 01, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Steven Fink as a director

    2 pagesAP01

    Appointment of Mr Dermot Woolliscroft as a director

    2 pagesAP01

    Termination of appointment of Christopher Waters as a director

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Jun 01, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Exel Secretarial Services Limited on May 31, 2010

    2 pagesCH04

    Director's details changed for Exel Nominee No 2 Limited on May 31, 2010

    2 pagesCH02

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    3 pages363a

    Who are the officers of BERNARD BROOK TRANSPORT (ELLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EXEL SECRETARIAL SERVICES LIMITED
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Secretary
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number817717
    32524900007
    FINK, Steven
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    EnglandBritish158324340001
    TAYLOR, Paul
    2a High Street
    Ringstead
    NN14 4DA Kettering
    Northamptonshire
    Director
    2a High Street
    Ringstead
    NN14 4DA Kettering
    Northamptonshire
    EnglandBritish105652320001
    WOOLLISCROFT, Dermot Francis
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    EnglandBritish125837760001
    EXEL SECRETARIAL SERVICES LIMITED
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Director
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number817717
    32524900007
    ARROWSMITH, Michael Richard
    Greenbanks
    154 Piccotts End Road
    HP1 3AU Hemel Hempstead
    Hertfordshire
    Secretary
    Greenbanks
    154 Piccotts End Road
    HP1 3AU Hemel Hempstead
    Hertfordshire
    British64948610002
    AUSTIN, Keith James
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    Secretary
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    British69617780001
    AUSTIN, Keith James
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    Secretary
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    British69617780001
    GRAY, Roderick James
    5 Gresham Close
    RH8 0BH Oxted
    Surrey
    Secretary
    5 Gresham Close
    RH8 0BH Oxted
    Surrey
    British10767150002
    HAIGH, Jean
    33 Saddleworth Road
    HX5 0RY Elland
    West Yorkshire
    Secretary
    33 Saddleworth Road
    HX5 0RY Elland
    West Yorkshire
    British36879270001
    MILLS, John Michael
    103 Moffats Lane
    AL9 7RP Brookmans Park
    Hertfordshire
    Secretary
    103 Moffats Lane
    AL9 7RP Brookmans Park
    Hertfordshire
    British193353200001
    SMITH, Nicholas Leigh
    34 Castle Hill Avenue
    HP4 1HJ Berkhamsted
    Hertfordshire
    Secretary
    34 Castle Hill Avenue
    HP4 1HJ Berkhamsted
    Hertfordshire
    British45625440002
    STALBOW, Michael Robert
    38 St Marys Avenue
    HA6 3AZ Northwood
    Middlesex
    Secretary
    38 St Marys Avenue
    HA6 3AZ Northwood
    Middlesex
    British15165070001
    ARROWSMITH, Michael Richard
    Greenbanks
    154 Piccotts End Road
    HP1 3AU Hemel Hempstead
    Hertfordshire
    Director
    Greenbanks
    154 Piccotts End Road
    HP1 3AU Hemel Hempstead
    Hertfordshire
    EnglandBritish64948610002
    AUSTIN, Keith James
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    Director
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    EnglandBritish69617780001
    BROOK, Bernard
    Black Carr Farm
    Deep Lane Thorton
    BD13 3SR Bradford
    West Yorkshire
    Director
    Black Carr Farm
    Deep Lane Thorton
    BD13 3SR Bradford
    West Yorkshire
    British40457630001
    BROOK, Paul
    9 Bolton Drive
    BD2 2AD Bradford
    West Yorkshire
    Director
    9 Bolton Drive
    BD2 2AD Bradford
    West Yorkshire
    British19826060001
    BUMSTEAD, Jonathan Culver
    Eastland Cottage
    Hall Place
    GU6 8LA Cranleigh
    Surrey
    Director
    Eastland Cottage
    Hall Place
    GU6 8LA Cranleigh
    Surrey
    United KingdomBritish72820970001
    BUTT, Kenneth Thomas John
    Hatchfield House
    Epsom Road, West Horsley
    KT24 6DX Leatherhead
    Surrey
    Director
    Hatchfield House
    Epsom Road, West Horsley
    KT24 6DX Leatherhead
    Surrey
    United KingdomBritish80963930001
    ELLIS, Michael John
    Little Trodgers
    Honor End Lane, Prestwood
    HP16 9HG Buckinghamshire
    Director
    Little Trodgers
    Honor End Lane, Prestwood
    HP16 9HG Buckinghamshire
    EnglandBritish133791220001
    GRAY, Roderick James
    5 Gresham Close
    RH8 0BH Oxted
    Surrey
    Director
    5 Gresham Close
    RH8 0BH Oxted
    Surrey
    British10767150002
    HAIGH, Jean
    33 Saddleworth Road
    HX5 0RY Elland
    West Yorkshire
    Director
    33 Saddleworth Road
    HX5 0RY Elland
    West Yorkshire
    British36879270001
    HOWES, David William
    Old Walls
    Birdingbury Road, Leamington Hasting
    CV23 8EB Rugby
    Warwickshire
    Director
    Old Walls
    Birdingbury Road, Leamington Hasting
    CV23 8EB Rugby
    Warwickshire
    British53711750001
    ROWLEY, Michael James
    6 The Depository
    Rock Villa Road
    TN1 1HA Tunbridge Wells
    Kent
    Director
    6 The Depository
    Rock Villa Road
    TN1 1HA Tunbridge Wells
    Kent
    EnglandBritish10767160002
    SMITH, Jamie Robert Mark
    Tanglewood
    33 Woodend Drive
    SL5 9BD Sunninghill
    Berkshire
    Director
    Tanglewood
    33 Woodend Drive
    SL5 9BD Sunninghill
    Berkshire
    United KingdomBritish74084830002
    STALBOW, Michael Robert
    38 St Marys Avenue
    HA6 3AZ Northwood
    Middlesex
    Director
    38 St Marys Avenue
    HA6 3AZ Northwood
    Middlesex
    EnglandBritish15165070001
    WATERS, Christopher Stephen
    5 Five Acres
    WD4 9JU Kings Langley
    Hertfordshire
    Director
    5 Five Acres
    WD4 9JU Kings Langley
    Hertfordshire
    EnglandBritish54969250001
    EXEL NOMINEE NO 2 LIMITED
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Director
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1183615
    73807850002

    Does BERNARD BROOK TRANSPORT (ELLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Single debenture
    Created On Mar 25, 1988
    Delivered On Mar 29, 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
    • Mar 29, 1988Registration of a charge
    • Oct 04, 1994Statement 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