BRISTOL BENDING SERVICES LIMITED

BRISTOL BENDING SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBRISTOL BENDING SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01693514
    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 BRISTOL BENDING SERVICES LIMITED?

    • (2875) /

    Where is BRISTOL BENDING SERVICES LIMITED located?

    Registered Office Address
    c/o ERNST & YOUNG LLP
    The Paragon Building
    Counterslip
    BS1 6BX Bristol
    Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of BRISTOL BENDING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    STEELWHEEL LIMITEDJan 21, 1983Jan 21, 1983

    What are the latest accounts for BRISTOL BENDING SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2004

    What are the latest filings for BRISTOL BENDING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jan 27, 2011

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Insolvency filing

    INSOLVENCY:secretary of state's release of liquidator
    1 pagesLIQ MISC

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order insolvency:- removal of liquidator
    5 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Oct 06, 2010

    13 pages4.68

    Registered office address changed from One Bridewell Street Bristol BS1 2AA on Nov 02, 2010

    2 pagesAD01

    Liquidators' statement of receipts and payments to Apr 06, 2010

    16 pages4.68

    Appointment of a voluntary liquidator

    2 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    21 pages2.34B

    Administrator's progress report to Feb 12, 2009

    23 pages2.24B

    Administrator's progress report to Aug 12, 2008

    20 pages2.24B

    Administrator's progress report to Feb 12, 2008

    21 pages2.24B

    Statement of administrator's revised proposal

    5 pages2.22B

    Statement of administrator's revised proposal

    5 pages2.22B

    Administrator's notice of a change in committee membership

    1 pages2.27B

    Notice of extension of period of Administration

    19 pages2.31B

    Notice of extension of period of Administration

    20 pages2.31B

    Administrator's notice of a change in committee membership

    1 pages2.27B

    Administrator's progress report

    21 pages2.24B

    Administrator's progress report

    24 pages2.24B

    Statement of affairs

    12 pages2.16B

    Notice of extension of period of Administration

    1 pages2.31B

    Who are the officers of BRISTOL BENDING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOULTER, John J.
    Abbeyfield House
    Milton Abbas
    DT11 0DA Blandford Forum
    Dorset
    Director
    Abbeyfield House
    Milton Abbas
    DT11 0DA Blandford Forum
    Dorset
    BritishCompany Director7966420005
    HARVEY, Christopher Charles
    44 Buckingham Place
    Downend
    BS16 5TN Bristol
    Avon
    Secretary
    44 Buckingham Place
    Downend
    BS16 5TN Bristol
    Avon
    British17324630001
    HOSKIN, Clive Anthony
    33 Silver Meadows
    BA14 0LF Trowbridge
    Wiltshire
    Secretary
    33 Silver Meadows
    BA14 0LF Trowbridge
    Wiltshire
    BritishBusiness Executive108003450001
    LORD, Andrew Stephen
    31 Long Croft
    Brimsham Park
    BS37 7YN Yate
    South Gloucestershire
    Secretary
    31 Long Croft
    Brimsham Park
    BS37 7YN Yate
    South Gloucestershire
    BritishAccountant194669590001
    NAPPER, Martin John
    44 Tree Tops
    Cedar Parc Portskewett
    NP26 5RT Newport
    Gwent
    Secretary
    44 Tree Tops
    Cedar Parc Portskewett
    NP26 5RT Newport
    Gwent
    BritishCompany Secretary45929880001
    PINCOTT, Mandy Jane
    12 Fountains Drive
    Warmley
    BS30 7XQ Bristol
    Secretary
    12 Fountains Drive
    Warmley
    BS30 7XQ Bristol
    BritishAccountant78089300001
    WELCH, Ian
    18 Shackleford Road
    GU22 9DF Old Woking
    Surrey
    Secretary
    18 Shackleford Road
    GU22 9DF Old Woking
    Surrey
    BritishAccountant80574150002
    ALLAN, Robert
    45 Downs Cote Drive
    Westbury On Trym
    BS9 3TS Bristol
    Avon
    Director
    45 Downs Cote Drive
    Westbury On Trym
    BS9 3TS Bristol
    Avon
    United KingdomBritishCompany Director18547210002
    BAKER, Keith
    19 Dark Lane
    Backwell
    BS48 3NT Bristol
    Avon
    Director
    19 Dark Lane
    Backwell
    BS48 3NT Bristol
    Avon
    BritishBusiness Executive108177450001
    BARKER, Christopher Shelley
    Lion Cottage
    Firbeck
    S81 8JT Worksop
    Nottinghamshire
    Director
    Lion Cottage
    Firbeck
    S81 8JT Worksop
    Nottinghamshire
    BritishSolicitor1427210001
    BROWN, Paul Stephen
    12 Greenhill Road
    NP44 3DQ Cwmbran
    Gwent
    Director
    12 Greenhill Road
    NP44 3DQ Cwmbran
    Gwent
    BritishUnit Managing Director76006310001
    CLARKE, Geoffrey Bowden
    Hecla Lodge 15 Station Road
    BS48 4PD Nailsea
    North Somerset
    Director
    Hecla Lodge 15 Station Road
    BS48 4PD Nailsea
    North Somerset
    EnglandBritishCompany Director77285440001
    COOPER, Kevin Laurence
    1 Bouverie Park
    Stanton St Quintin
    SN14 6EE Chippenham
    Wiltshire
    Director
    1 Bouverie Park
    Stanton St Quintin
    SN14 6EE Chippenham
    Wiltshire
    BritishDirector62538380001
    CORBETT, Helena
    7 Salthouse Court
    Salthouse Lane
    BS21 7TR Clevedon
    Avon
    Director
    7 Salthouse Court
    Salthouse Lane
    BS21 7TR Clevedon
    Avon
    IrishFinancial Director53459750001
    DAVIS, Paul Kenneth
    37 Wemberham Crescent
    Yatton
    BS49 4BD Bristol
    Director
    37 Wemberham Crescent
    Yatton
    BS49 4BD Bristol
    United KingdomBritishCompany Director86513240001
    FELTON, Stuart Bain
    42 Pegasus Gardens
    Quedgeley
    GL2 4NP Gloucester
    Director
    42 Pegasus Gardens
    Quedgeley
    GL2 4NP Gloucester
    BritishDirector97618370001
    GOULDEN, Simon Richard
    17 Station Road
    Ashcott
    TA7 9QP Bridgwater
    Somerset
    Director
    17 Station Road
    Ashcott
    TA7 9QP Bridgwater
    Somerset
    BritishCompany Director75594010001
    GRETTON, Keith
    Tog Hill House Farm Freezing Hill
    Wick
    BS15 5RT Bristol
    Director
    Tog Hill House Farm Freezing Hill
    Wick
    BS15 5RT Bristol
    BritishCompany Director51997130001
    GRETTON, Keith
    Tog Hill House Farm Freezing Hill
    Wick
    BS15 5RT Bristol
    Director
    Tog Hill House Farm Freezing Hill
    Wick
    BS15 5RT Bristol
    BritishCompany Executive51997130001
    HARVEY, Christopher Charles
    44 Buckingham Place
    Downend
    BS16 5TN Bristol
    Avon
    Director
    44 Buckingham Place
    Downend
    BS16 5TN Bristol
    Avon
    BritishCompany Director17324630001
    HENNESSY, Arnold Montague
    57 Park Grove
    Westbury On Trym
    BS9 4LG Bristol
    Avon
    Director
    57 Park Grove
    Westbury On Trym
    BS9 4LG Bristol
    Avon
    BritishDirector57078530002
    HOLCOMBE, Alan Ian
    14 Chantry Road
    BS8 2QD Bristol
    Avon
    Director
    14 Chantry Road
    BS8 2QD Bristol
    Avon
    BritishDirector68893920002
    HOSKIN, Clive Anthony
    33 Silver Meadows
    BA14 0LF Trowbridge
    Wiltshire
    Director
    33 Silver Meadows
    BA14 0LF Trowbridge
    Wiltshire
    BritishBusiness Executive108003450001
    ILES, Adrian Duncan
    10 Sandy Close
    Bradley Stoke
    BS12 8AJ Bristol
    Avon
    Director
    10 Sandy Close
    Bradley Stoke
    BS12 8AJ Bristol
    Avon
    BritishCompany Director48979940001
    LEWIS, Robert Jonathan
    86 Slade Road
    Portishead
    BS20 6BB Bristol
    Avon
    Director
    86 Slade Road
    Portishead
    BS20 6BB Bristol
    Avon
    EnglandBritishQuality Systems Director103863630001
    LUNN, Simon Geoffrey
    39 Saint Michaels Close
    Penkridge
    ST19 5AD Stafford
    Director
    39 Saint Michaels Close
    Penkridge
    ST19 5AD Stafford
    BritishBusiness Executive38525180002
    MORRIS, Keith Hedley
    17 Hill Hayes Lane
    Hullavington
    SN14 6EB Chippenham
    Wiltshire
    Director
    17 Hill Hayes Lane
    Hullavington
    SN14 6EB Chippenham
    Wiltshire
    BritishManufacturing Director6212480001
    NAPPER, Martin John
    44 Tree Tops
    Cedar Parc Portskewett
    NP26 5RT Newport
    Gwent
    Director
    44 Tree Tops
    Cedar Parc Portskewett
    NP26 5RT Newport
    Gwent
    BritishFinance Director45929880001
    PINCOTT, Mandy Jane
    12 Fountains Drive
    Warmley
    BS30 7XQ Bristol
    Director
    12 Fountains Drive
    Warmley
    BS30 7XQ Bristol
    BritishAccountant78089300001
    ROBERTS, Stephen Thomas
    1 Osborne Walk
    TA8 1QG Burnham On Sea
    Somerset
    Director
    1 Osborne Walk
    TA8 1QG Burnham On Sea
    Somerset
    United KingdomBritishCompany Director56288200002
    RYALL, Kevin Thomas
    1 Honeysuckle Close
    Bradley Stoke
    BS32 0EQ Bristol
    South Gloucestershire
    Director
    1 Honeysuckle Close
    Bradley Stoke
    BS32 0EQ Bristol
    South Gloucestershire
    BritishUnit Managing77589950001
    SANDERS, Allan
    16 Littlebrook
    Paulton
    BS39 7PA Bristol
    Avon
    Director
    16 Littlebrook
    Paulton
    BS39 7PA Bristol
    Avon
    BritishDirector68808700001
    SCARISBRICK, Paul
    7 Park View
    Cotford St Luke
    TA4 1LX Taunton
    Somerset
    Director
    7 Park View
    Cotford St Luke
    TA4 1LX Taunton
    Somerset
    BritishDirector99896870001
    SINGLETON, Hilary Ann
    18 Evelyn Road
    BA1 3QF Bath
    Somerset
    Director
    18 Evelyn Road
    BA1 3QF Bath
    Somerset
    BritishCompany Director31533290001
    THATCHER, John
    6 Shaw Path
    TA8 1QF Burnham On Sea
    Somerset
    Director
    6 Shaw Path
    TA8 1QF Burnham On Sea
    Somerset
    BritishCompany Director54192520002

    Does BRISTOL BENDING SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 12, 2005
    Delivered On Sep 14, 2005
    Outstanding
    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 Tsb Bank PLC
    Transactions
    • Sep 14, 2005Registration of a charge (395)
    An omnibus guarantee and set-off agreement
    Created On Sep 12, 2005
    Delivered On Sep 14, 2005
    Outstanding
    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
    Any sum or sums standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 14, 2005Registration of a charge (395)
    All assets debenture deed
    Created On Sep 23, 2002
    Delivered On Sep 24, 2002
    Outstanding
    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.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Sep 24, 2002Registration of a charge (395)
    All assets debenture
    Created On Jul 27, 2001
    Delivered On Aug 02, 2001
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Ge Capital Commercial Finance Limited
    Transactions
    • Aug 02, 2001Registration of a charge (395)
    • Jan 10, 2004Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Mar 01, 1999
    Delivered On Mar 02, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    3 off 1993 eagle machines for forming serial no's 6100L, 6101L and 6103L; 1 off 1992 schwarze cnc machine serial no. 920430M; 1 off 1998 bellows hydroforming machine serial no. HFB95.01.100 (For details of further chattels please refer to form 395). see the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Mar 02, 1999Registration of a charge (395)
    • Jan 21, 2006Statement of satisfaction of a charge in full or part (403a)
    First fixed charge
    Created On Nov 04, 1994
    Delivered On Nov 08, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    First fixed charge on book and other debts present and future and the proceeds thereof as are not sold to and bought by the chargee under the terms of an agreement dated 4TH november 1994. see the mortgage charge document for full details.
    Persons Entitled
    • Alex. Lawrie Receivables Financing Limited
    Transactions
    • Nov 08, 1994Registration of a charge (395)
    • Jan 21, 2006Statement of satisfaction of a charge in full or part (403a)
    Fixed equitable charge
    Created On Apr 08, 1994
    Delivered On Apr 13, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed equitable charge over all book debts accounts notes bills acceptances and/or other forms of obligation ("receivables") the subject of a factoring agreement and all title property right or interest in any goods to which such receivable relates.. See the mortgage charge document for full details.
    Persons Entitled
    • Griffin Factors Limited
    Transactions
    • Apr 13, 1994Registration of a charge (395)
    • Jun 17, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 30, 1994
    Delivered On Apr 01, 1994
    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
    • 3I Group PLC
    Transactions
    • Apr 01, 1994Registration of a charge (395)
    • Jan 21, 2006Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Dec 29, 1992
    Delivered On Dec 30, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    One new xyz krv 3000V turret milling machine plus ancillary equipment serial no:6543 (see form 395 for full details).
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Dec 30, 1992Registration of a charge (395)
    • Jan 21, 2006Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Dec 11, 1992
    Delivered On Dec 14, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and singular the chattels plant machinery being one new roborough rep 520 pneumatic 2 station tube endforming machine serial no:014592.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Dec 14, 1992Registration of a charge (395)
    • Jan 21, 2006Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Oct 15, 1992
    Delivered On Oct 16, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and singular the chattels plant machinery and things described or any part thereof. See form 395 ref. M160C for full details.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Oct 16, 1992Registration of a charge (395)
    • Jan 21, 2006Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Sep 15, 1992
    Delivered On Sep 16, 1992
    Satisfied
    Amount secured
    £90,000
    Short particulars
    First fixed charge over 1 x polymer removal machine-serial no:24349 (see form 395 for full details).
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Sep 16, 1992Registration of a charge (395)
    • Jan 21, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 07, 1986
    Delivered On Feb 22, 1986
    Satisfied
    Amount secured
    Sterling pounds 60000 and all other moneys due or to become due from the company to the chargee under the rules of the charge and of the society.
    Short particulars
    All that f/h land and premises k/a 5, uncombe close farleigh backwell, avon.
    Persons Entitled
    • Bristol & West Building Society
    Transactions
    • Feb 22, 1986Registration of a charge
    • Jan 10, 2004Statement of satisfaction of a charge in full or part (403a)
    Letter of set off
    Created On May 20, 1983
    Delivered On Jun 09, 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
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with lloyds bank PLC.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 09, 1983Registration of a charge
    • Jan 21, 2006Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On May 20, 1983
    Delivered On May 26, 1983
    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
    • May 26, 1983Registration of a charge
    • Jan 21, 2006Statement of satisfaction of a charge in full or part (403a)

    Does BRISTOL BENDING SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 13, 2006Administration started
    Apr 07, 2009Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    David Kenneth Duggins
    Ernst & Young Llp
    One Bridewell Street
    BS1 2AA Bristol
    practitioner
    Ernst & Young Llp
    One Bridewell Street
    BS1 2AA Bristol
    Ian Best
    Ernst & Young
    One Bridewell Street
    BS1 2AA Bristol
    practitioner
    Ernst & Young
    One Bridewell Street
    BS1 2AA Bristol
    2
    DateType
    Apr 07, 2009Commencement of winding up
    May 09, 2011Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Kenneth Duggins
    Ernst & Young Llp
    One Bridewell Street
    BS1 2AA Bristol
    practitioner
    Ernst & Young Llp
    One Bridewell Street
    BS1 2AA Bristol
    Christopher Marsden
    Ernst & Young Llp
    1 Bridewell Street
    BS1 2AA Bristol
    practitioner
    Ernst & Young Llp
    1 Bridewell Street
    BS1 2AA Bristol
    Ian Best
    Ernst & Young
    One Colmore Square
    B4 6HQ Birmingham
    practitioner
    Ernst & Young
    One Colmore Square
    B4 6HQ Birmingham

    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