BASIC PARTITION SYSTEMS LIMITED

BASIC PARTITION SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBASIC PARTITION SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02208050
    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 BASIC PARTITION SYSTEMS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BASIC PARTITION SYSTEMS LIMITED located?

    Registered Office Address
    C/O Mazars Llp 45
    Church Street
    B3 2RT Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of BASIC PARTITION SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BASIC PARTITIONS LIMITEDDec 23, 1987Dec 23, 1987

    What are the latest accounts for BASIC PARTITION SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for BASIC PARTITION SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Register inspection address has been changed to Travis Perkins Plc Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG

    2 pagesAD02

    Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton Northamptonshire NN5 7UG to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on Dec 27, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 12, 2019

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Statement of capital on Dec 10, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    Confirmation statement made on Jun 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA

    Confirmation statement made on Jun 01, 2018 with updates

    4 pagesCS01

    Termination of appointment of Deborah Grimason as a director on Mar 06, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Termination of appointment of John Peter Carter as a director on Jul 18, 2017

    1 pagesTM01

    Appointment of Miss Deborah Grimason as a director on Jul 18, 2017

    2 pagesAP01

    Termination of appointment of Anthony David Buffin as a director on Jul 11, 2017

    1 pagesTM01

    Appointment of Mr Alan Richard Williams as a director on Jul 11, 2017

    2 pagesAP01

    Confirmation statement made on Jun 01, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    1 pagesAA

    Annual return made up to Jun 15, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    1 pagesAA

    Who are the officers of BASIC PARTITION SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Alan Richard
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritishAccountant137582690004
    TP DIRECTORS LTD
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03480295
    191205550001
    GARDNER, Peter Louis
    Walnut Tree Cottage
    Jackass Lane
    BR2 6AN Keston
    Kent
    Secretary
    Walnut Tree Cottage
    Jackass Lane
    BR2 6AN Keston
    Kent
    BritishCompany Director57313580002
    JONES, Glanmor
    Ty-Newydd Lodge
    3 Turnoak Park
    SL4 4UN Windsor
    Berkshire
    Secretary
    Ty-Newydd Lodge
    3 Turnoak Park
    SL4 4UN Windsor
    Berkshire
    British68404240001
    MATTHEWS, Brigid
    Timbers Sheepcote Lane Paley Street
    SL6 3JU Maidenhead
    Berkshire
    Secretary
    Timbers Sheepcote Lane Paley Street
    SL6 3JU Maidenhead
    Berkshire
    BritishDir\43195000001
    PATTI, Linda
    377 Staines Road West
    TW15 1RH Ashford
    Middlesex
    Secretary
    377 Staines Road West
    TW15 1RH Ashford
    Middlesex
    British64618660002
    PIKE, Andrew Stephen
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Travis Perkins Plc
    Northamptonshire
    Secretary
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Travis Perkins Plc
    Northamptonshire
    BritishCompany Director65678800002
    ACKARY, Neil James
    43 Yardley
    Great Hollands
    RG12 8QS Bracknell
    Berkshire
    Director
    43 Yardley
    Great Hollands
    RG12 8QS Bracknell
    Berkshire
    BritishGeneral Manager11699020001
    BARTON, Ian
    Summer Hill
    Maple Walk Little Common
    TN39 4SN Bexhill On Sea
    East Sussex
    Director
    Summer Hill
    Maple Walk Little Common
    TN39 4SN Bexhill On Sea
    East Sussex
    BritishDirector16587460003
    BUFFIN, Anthony David
    Lodge Way House Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    Director
    Lodge Way House Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    EnglandBritishCompany Director178011680002
    CARTER, John Peter
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritishDirector46226920007
    COOPER, Geoffrey Ian
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    Director
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    United KingdomBritishChief Executive104472550001
    GARDNER, Peter Louis
    Walnut Tree Cottage
    Jackass Lane
    BR2 6AN Keston
    Kent
    Director
    Walnut Tree Cottage
    Jackass Lane
    BR2 6AN Keston
    Kent
    United KingdomBritishCompany Director57313580002
    GRIMASON, Deborah
    Lodge Way House Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    Director
    Lodge Way House Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    EnglandBritishCompany Secretary185755960002
    HAMPDEN SMITH, Paul Nigel
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    Director
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    United KingdomBritishChartered Accountant72135950007
    HOPKIN, Gordon Robert
    4 Haroldslea Drive
    RH6 9DU Horley
    Surrey
    Director
    4 Haroldslea Drive
    RH6 9DU Horley
    Surrey
    BritishCompany Director64052810001
    JONES, Glanmor
    Apartment 92
    Ragged Staff Wharf
    Queensway Quay
    Gibraltar
    Director
    Apartment 92
    Ragged Staff Wharf
    Queensway Quay
    Gibraltar
    BritishDirector68404240002
    JONES, Glanmor
    Ty-Newydd Lodge
    3 Turnoak Park
    SL4 4UN Windsor
    Berkshire
    Director
    Ty-Newydd Lodge
    3 Turnoak Park
    SL4 4UN Windsor
    Berkshire
    BritishDirector68404240001
    JONES, Patricia Margaret
    Apartment 92
    Ragged Staff Wharf
    Queensway Quay
    Gibraltar
    Director
    Apartment 92
    Ragged Staff Wharf
    Queensway Quay
    Gibraltar
    BritishDirector142476130001
    JONES, Patricia Margaret
    Ty Newydd Lodge 3 Turnoak Park
    SL4 4AL Windsor
    Berkshire
    Director
    Ty Newydd Lodge 3 Turnoak Park
    SL4 4AL Windsor
    Berkshire
    BritishDirector68404300001
    MATTHEWS, Brigid
    Timbers Sheepcote Lane Paley Street
    SL6 3JU Maidenhead
    Berkshire
    Director
    Timbers Sheepcote Lane Paley Street
    SL6 3JU Maidenhead
    Berkshire
    BritishAdministration Executive43195000001
    MCECHINNEY, Edward Anthony
    Franco Cottage
    Montrose Drive
    SL6 4LX Maidenhead
    Berkshire
    Director
    Franco Cottage
    Montrose Drive
    SL6 4LX Maidenhead
    Berkshire
    IrishCompany Director73525240001
    MCKAY, Francis John
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    Director
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    BritishCompany Director78787530001
    WILLIAMSON, Nigel Steven
    77 Berkeley Avenue
    HP5 2RP Chesham
    Buckinghamshire
    Director
    77 Berkeley Avenue
    HP5 2RP Chesham
    Buckinghamshire
    BritishCompany Director64052830001

    Who are the persons with significant control of BASIC PARTITION SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ccf Limited
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    Apr 06, 2016
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    No
    Legal FormPrivate Limited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number1632482
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BASIC PARTITION SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Jan 11, 2001
    Delivered On Jan 31, 2001
    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 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
    • Barclays Bank PLC
    Transactions
    • Jan 31, 2001Registration of a charge (395)
    • Nov 01, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 15, 1996
    Delivered On Aug 22, 1996
    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 unit b ashley hill cole yard muller road bristol avon also k/a (land lying to the north of muller road) t/no AV220200 and the proceeds of sale thereof with A. 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 22, 1996Registration of a charge (395)
    • Nov 11, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 03, 1990
    Delivered On Oct 09, 1990
    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
    • Oct 09, 1990Registration of a charge
    • Nov 25, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 22, 1989
    Delivered On Jan 06, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    108 windsor road, bray maidenhead, berkshire title bk 122709 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 06, 1990Registration of a charge
    • Apr 06, 1994Statement of satisfaction of a charge in full or part (403a)

    Does BASIC PARTITION SYSTEMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 12, 2019Commencement of winding up
    Aug 13, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Scott Christian Bevan
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    practitioner
    Mazars Llp 45 Church Street
    B3 2RT 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