S.A. BEBB LIMITED

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

    Company NameS.A. BEBB LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01753678
    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 S.A. BEBB LIMITED?

    • (6021) /

    Where is S.A. BEBB LIMITED located?

    Registered Office Address
    Unit 3 Garrison Street
    Bordesley
    B9 4BN Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of S.A. BEBB LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEBB TRAVEL LIMITEDSep 16, 1983Sep 16, 1983

    What are the latest accounts for S.A. BEBB LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for S.A. BEBB 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

    Miscellaneous

    Section 519
    2 pagesMISC

    Miscellaneous

    Section 519
    2 pagesMISC

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

    2 pagesAA

    Appointment of John James O'brien as a director

    2 pagesAP01

    Termination of appointment of Vincent Bech as a director

    1 pagesTM01

    legacy

    3 pagesMG02

    Annual return made up to Dec 23, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2011

    Statement of capital on Jan 05, 2011

    • Capital: GBP 50,000
    SH01

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

    2 pagesAA

    Termination of appointment of John O'brien as a director

    2 pagesTM01

    Annual return made up to Dec 23, 2009 with full list of shareholders

    5 pagesAR01

    Registered office address changed from Fifth Floor, Kings Place 90 York Way London N1 9AG United Kingdom on Dec 23, 2009

    2 pagesAD01

    Accounts made up to Dec 31, 2008

    2 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    3 pages363a

    Total exemption full accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    1 pages288a

    legacy

    2 pages363a

    Total exemption full accounts made up to Dec 31, 2006

    5 pagesAA

    Who are the officers of S.A. BEBB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EADES, Jenny Allen
    The Hollies
    1 New Road, Darley Abbey
    DE22 1DR Derby
    Secretary
    The Hollies
    1 New Road, Darley Abbey
    DE22 1DR Derby
    British75010850001
    O'BRIEN, John James
    Garrison Street
    Bordesley
    B9 4BN Birmingham
    Unit 3
    Director
    Garrison Street
    Bordesley
    B9 4BN Birmingham
    Unit 3
    EnglandBritish10279340001
    BEBB, Sarah Chandra
    24 Marine Drive
    CF32 0PJ Ogmore By Sea
    Vale Of Glamorgan
    Secretary
    24 Marine Drive
    CF32 0PJ Ogmore By Sea
    Vale Of Glamorgan
    British55504790001
    GARRETT, Caroline
    21 Locke King Road
    KT13 0SY Weybridge
    Surrey
    Secretary
    21 Locke King Road
    KT13 0SY Weybridge
    Surrey
    South African121250390001
    NEWMAN, David Anthony
    Abernant
    St. Mary Church
    CF71 7LT Cowbridge
    Vale Of Glamorgan
    Secretary
    Abernant
    St. Mary Church
    CF71 7LT Cowbridge
    Vale Of Glamorgan
    British6197160004
    NEWMAN, David Anthony
    Bickleigh House
    CF5 6EW St Georges Super Ely
    Vale Of Glamorgan
    Secretary
    Bickleigh House
    CF5 6EW St Georges Super Ely
    Vale Of Glamorgan
    British6197160002
    TAYLOR, Keith William
    127 Broadwood Avenue
    HA4 7XU Ruislip
    Middlesex
    Secretary
    127 Broadwood Avenue
    HA4 7XU Ruislip
    Middlesex
    British57215980002
    YOUNG, Craig Alexander
    6 Braybrooke Place
    CB1 3LN Cambridge
    Cambridgeshire
    Secretary
    6 Braybrooke Place
    CB1 3LN Cambridge
    Cambridgeshire
    British108425670001
    BEBB, Nigel Graham
    Waltgrston Fach
    CF62 3AS Walterston
    Vale Of Glamorgan
    Director
    Waltgrston Fach
    CF62 3AS Walterston
    Vale Of Glamorgan
    British6627600004
    BEBB, Sarah Chandra
    24 Marine Drive
    CF32 0PJ Ogmore By Sea
    Vale Of Glamorgan
    Director
    24 Marine Drive
    CF32 0PJ Ogmore By Sea
    Vale Of Glamorgan
    British55504790001
    BECH, Vincent
    Fortunvej
    2920 Charlottenlund
    82
    Denmark
    Director
    Fortunvej
    2920 Charlottenlund
    82
    Denmark
    DenmarkDanish139778120001
    MCALEAVY, Stephen Anthony
    126 Braemar Road
    B73 6LZ Sutton Coldfield
    West Midlands
    Director
    126 Braemar Road
    B73 6LZ Sutton Coldfield
    West Midlands
    EnglandBritish101770220001
    NEWMAN, David Anthony
    Bickleigh House
    CF5 6EW St Georges Super Ely
    Vale Of Glamorgan
    Director
    Bickleigh House
    CF5 6EW St Georges Super Ely
    Vale Of Glamorgan
    British6197160002
    O'BRIEN, John James
    27 Kings Road
    HP4 3BH Berkhamsted
    Hertfordshire
    Director
    27 Kings Road
    HP4 3BH Berkhamsted
    Hertfordshire
    EnglandBritish10279340001

    Does S.A. BEBB LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Single debenture
    Created On Jun 05, 1984
    Delivered On Jun 09, 1984
    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
    • Jun 09, 1984Registration of a charge
    • Apr 28, 2011Statement of satisfaction of a charge in full or part (MG02)

    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