ANDREW BASS LIMITED

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

    Company NameANDREW BASS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01485086
    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 ANDREW BASS LIMITED?

    • Dispensing chemist in specialised stores (47730) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ANDREW BASS LIMITED located?

    Registered Office Address
    c/o WELL
    Merchants Warehouse
    Castle Street
    M3 4LZ Manchester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ANDREW BASS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 11, 2014

    What is the status of the latest annual return for ANDREW BASS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ANDREW BASS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on Sep 14, 2015

    1 pagesAD01

    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 Jul 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2015

    Statement of capital on Aug 05, 2015

    • Capital: GBP 2
    SH01

    Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP

    1 pagesAD03

    Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP

    1 pagesAD02

    Current accounting period extended from Jan 11, 2015 to Jun 30, 2015

    1 pagesAA01

    Termination of appointment of Caroline Jane Sellers as a secretary on Sep 30, 2014

    1 pagesTM02

    Annual return made up to Jul 31, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2014

    Statement of capital on Aug 04, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jan 11, 2014

    3 pagesAA

    Annual return made up to Jul 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 15, 2013

    Statement of capital following an allotment of shares on Aug 15, 2013

    SH01

    Accounts for a dormant company made up to Jan 11, 2013

    3 pagesAA

    Registered office address changed from * Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY United Kingdom* on Dec 03, 2012

    1 pagesAD01

    Annual return made up to Jul 31, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2012

    3 pagesAA

    Annual return made up to Jul 31, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2011

    3 pagesAA

    Director's details changed for Mr John Branson Nuttall on Jul 31, 2010

    2 pagesCH01

    Director's details changed for Mr Anthony John Smith on Jul 31, 2010

    2 pagesCH01

    Secretary's details changed for Mrs Caroline Jane Sellers on Jul 31, 2010

    1 pagesCH03

    Annual return made up to Jul 31, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2010

    3 pagesAA

    Annual return made up to Jun 04, 2010 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Peter Batty as a director

    1 pagesTM01

    Who are the officers of ANDREW BASS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NUTTALL, John Branson
    c/o Well
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    Director
    c/o Well
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    United KingdomBritishGeneral Manager Health Care Group44967060002
    SMITH, Anthony John
    c/o Well
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    Director
    c/o Well
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    England
    EnglandBritishFinance Director - Healthcare137558680001
    BASS, Nadia
    The Old Rectory
    Rectory Meadow
    CM7 8EX Bradwell
    Essex
    Secretary
    The Old Rectory
    Rectory Meadow
    CM7 8EX Bradwell
    Essex
    FrenchCompany Secretary17748180002
    SELLERS, Caroline Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    British45801060004
    STEVENS, Christopher Michael
    Roundwood Corn Mill Bottom
    Shelley
    HD8 8JJ Huddersfield
    Secretary
    Roundwood Corn Mill Bottom
    Shelley
    HD8 8JJ Huddersfield
    British156505810001
    BASS, Andrew
    The Old Rectory
    Rectory Meadow
    CM7 8EX Bradwell
    Essex
    Director
    The Old Rectory
    Rectory Meadow
    CM7 8EX Bradwell
    Essex
    BritishPharmacist17748190002
    BASS, Nadia
    The Old Rectory
    Rectory Meadow
    CM7 8EX Bradwell
    Essex
    Director
    The Old Rectory
    Rectory Meadow
    CM7 8EX Bradwell
    Essex
    FrenchCompany Secretary17748180002
    BATTY, Peter David
    Church Hill
    Ingham
    LN1 2YE Lincoln
    2
    Lincolnshire
    United Kingdom
    Director
    Church Hill
    Ingham
    LN1 2YE Lincoln
    2
    Lincolnshire
    United Kingdom
    EnglandBritishHead Of Logistics140380300001
    BRAITHWAITE, Neil
    74 Stockton Lane
    YO31 1BN York
    Director
    74 Stockton Lane
    YO31 1BN York
    EnglandBritishChartered Accountant87486660004
    BROCKLEHURST, Jonathan David
    Larch House
    29 Keele Road
    ST5 2JT Newcastle Under Lyme
    Staffordshire
    Director
    Larch House
    29 Keele Road
    ST5 2JT Newcastle Under Lyme
    Staffordshire
    BritishFinancial Controller49108820004
    FARQUHAR, Gordon Hillocks
    3 Apsley Grove
    Dorridge
    B93 8QP Solihull
    Director
    3 Apsley Grove
    Dorridge
    B93 8QP Solihull
    United KingdomBritishHead Of Commercial125645380001
    MAHER, Matthew
    22 Meadow Road Alkrington
    Middleton
    M24 1WH Manchester
    Lancashire
    Director
    22 Meadow Road Alkrington
    Middleton
    M24 1WH Manchester
    Lancashire
    BritishManagement Accountant114512500001
    MAKEPEACE, John
    11 Rosewood Close
    S81 7RD Worksop
    Nottinghamshire
    Director
    11 Rosewood Close
    S81 7RD Worksop
    Nottinghamshire
    BritishGeneral Manager127136670001
    RAYNER, Fiona Jane
    18 Crown Gardens
    Edgeworth
    BL7 0QZ Bolton
    Lancashire
    Director
    18 Crown Gardens
    Edgeworth
    BL7 0QZ Bolton
    Lancashire
    BritishAccountant113632130001
    WILLIS, Peter Nicholas
    1 Abbotsfield Close
    Appleton
    WA4 5AT Warrington
    Director
    1 Abbotsfield Close
    Appleton
    WA4 5AT Warrington
    EnglandBritishPharmacist63187520001

    Does ANDREW BASS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Jul 27, 2001
    Delivered On Aug 01, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The leasehold property known as the pharmacy kings road halstead title number ESX658954. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 01, 2001Registration of a charge (395)
    • Oct 02, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 02, 2001
    Delivered On Feb 20, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a signal house factory lane west halstead essex.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 20, 2001Registration of a charge (395)
    • Oct 02, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Dec 20, 2000
    Delivered On Dec 28, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 28, 2000Registration of a charge (395)
    • Oct 02, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 18, 1988
    Delivered On Apr 21, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold property 28 bridge street, halstead county of essex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 21, 1988Registration of a charge
    • Oct 02, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 15, 1983
    Delivered On Aug 02, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold 25/26 chancery lane london WC2.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 02, 1983Registration 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