BUSINESS MACHINES (EAST) LIMITED

BUSINESS MACHINES (EAST) LIMITED

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

    Company NameBUSINESS MACHINES (EAST) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01477039
    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 BUSINESS MACHINES (EAST) LIMITED?

    • (7499) /

    Where is BUSINESS MACHINES (EAST) LIMITED located?

    Registered Office Address
    66 Chiltern Street
    W1U 4AG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BUSINESS MACHINES (EAST) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for BUSINESS MACHINES (EAST) 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

    Annual return made up to Dec 28, 2009 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2010

    Statement of capital on Feb 06, 2010

    • Capital: GBP 50,000
    SH01

    Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on Nov 11, 2009

    1 pagesAD01

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

    6 pagesAA

    Accounts made up to Sep 30, 2008

    6 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages225

    Accounts made up to Sep 30, 2007

    6 pagesAA

    legacy

    5 pages363a

    Accounts made up to Sep 30, 2006

    6 pagesAA

    legacy

    5 pages363a

    legacy

    5 pages363a

    Accounts made up to Sep 30, 2005

    6 pagesAA

    Accounts made up to Sep 30, 2004

    6 pagesAA

    legacy

    5 pages363a

    Accounts made up to Sep 30, 2003

    6 pagesAA

    legacy

    5 pages363a

    legacy

    5 pages363a

    Accounts made up to Sep 30, 2002

    6 pagesAA

    Accounts made up to Sep 30, 2001

    6 pagesAA

    legacy

    5 pages363a

    Accounts made up to Sep 30, 2000

    6 pagesAA

    legacy

    5 pages363a

    Who are the officers of BUSINESS MACHINES (EAST) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIMPSON, Peter John
    Gleniffer
    2 Elizabethan Way Maidenbower
    RH10 7GU Crawley
    West Sussex
    Secretary
    Gleniffer
    2 Elizabethan Way Maidenbower
    RH10 7GU Crawley
    West Sussex
    British712540001
    PRASTKA, Christopher Richard
    Cedars 26 Portman Park
    TN9 1LW Tonbridge
    Kent
    Director
    Cedars 26 Portman Park
    TN9 1LW Tonbridge
    Kent
    United KingdomBritish38634910001
    SIMPSON, Peter John
    Gleniffer
    2 Elizabethan Way Maidenbower
    RH10 7GU Crawley
    West Sussex
    Director
    Gleniffer
    2 Elizabethan Way Maidenbower
    RH10 7GU Crawley
    West Sussex
    United KingdomBritish712540001
    HOLTON, David Philip
    The Well House Hammerpond Road
    Plummers Plain
    RH13 6PE Horsham
    West Sussex
    Secretary
    The Well House Hammerpond Road
    Plummers Plain
    RH13 6PE Horsham
    West Sussex
    British58738070001
    MILLS, Paul Ronald
    54 Towersey Drive
    OX9 3NS Thame
    Oxfordshire
    Secretary
    54 Towersey Drive
    OX9 3NS Thame
    Oxfordshire
    British23661290001
    HARMAN, Roger Charles
    Yew Tree Cottage
    Little Hampden
    HP16 9PS Great Missenden
    Buckinghamshire
    Director
    Yew Tree Cottage
    Little Hampden
    HP16 9PS Great Missenden
    Buckinghamshire
    British26690910001
    HOLTON, David Philip
    The Well House Hammerpond Road
    Plummers Plain
    RH13 6PE Horsham
    West Sussex
    Director
    The Well House Hammerpond Road
    Plummers Plain
    RH13 6PE Horsham
    West Sussex
    British58738070001
    MILLS, Paul Ronald
    54 Towersey Drive
    OX9 3NS Thame
    Oxfordshire
    Director
    54 Towersey Drive
    OX9 3NS Thame
    Oxfordshire
    United KingdomBritish23661290001
    OSBORN, Barry Nicholas
    2 Nursery Rise
    Great Dunmow
    CM6 1XW Dunmow
    Essex
    Director
    2 Nursery Rise
    Great Dunmow
    CM6 1XW Dunmow
    Essex
    British23920400001
    ROBERJOT, Paul Anthony
    The Gallops
    Middleton Common Road Westmeston
    BN6 8SF Hassocks
    West Sussex
    Director
    The Gallops
    Middleton Common Road Westmeston
    BN6 8SF Hassocks
    West Sussex
    British10397700001
    ROBERTSON, Christopher Stuart
    Merlins
    Burnt Oak Road High Hurstwood
    TN22 4AE Uckfield
    East Sussex
    Director
    Merlins
    Burnt Oak Road High Hurstwood
    TN22 4AE Uckfield
    East Sussex
    EnglandBritish43237770001

    Does BUSINESS MACHINES (EAST) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Mar 23, 1987
    Delivered On Mar 26, 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 on undertaking and all property and assets present and future including bookdebts and uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 26, 1987Registration of a charge
    • Mar 16, 1996Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Nov 06, 1981
    Delivered On Nov 12, 1981
    Satisfied
    Amount secured
    £30,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    F/Hold land and buildings at plot 2, harleston industrial estate, harleston, norfolk.
    Persons Entitled
    • Council for Small Industries in Rural Areas.
    Transactions
    • Nov 12, 1981Registration of a charge
    Legal charge
    Created On Jul 08, 1981
    Delivered On Jul 10, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £55,000
    Short particulars
    F/H unit 2, mendam lane industrial estate, harleston, norfolk.
    Persons Entitled
    • Lloyds Bank LTD
    Transactions
    • Jul 10, 1981Registration of a charge
    Debenture
    Created On May 07, 1981
    Delivered On May 15, 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 charges over undertaking and all property and assets present and assets present and future including goodwill, bookdebts & uncalled capital. With all buildings, fixtures (including trade fixtures) fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank LTD
    Transactions
    • May 15, 1981Registration of a charge
    Charge
    Created On Apr 28, 1980
    Delivered On May 02, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank LTD
    Transactions
    • May 02, 1980Registration of a charge

    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