B B PLANT LIMITED

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

    Company NameB B PLANT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02208086
    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 B B PLANT LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is B B PLANT LIMITED located?

    Registered Office Address
    Yew Trees, Main Street North
    Aberford
    LS25 3AA West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of B B PLANT LIMITED?

    Previous Company Names
    Company NameFromUntil
    KASS PLANT LIMITEDDec 24, 1987Dec 24, 1987

    What are the latest accounts for B B PLANT LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for B B PLANT 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

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Max share restriction deleted 31/05/2013
    RES13
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on May 31, 2013

    • Capital: GBP 436,048
    5 pagesSH01

    legacy

    3 pagesMG02

    Annual return made up to Dec 01, 2012 with full list of shareholders

    6 pagesAR01

    Annual return made up to Dec 01, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2011

    5 pagesAA

    Annual return made up to Dec 01, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2010

    5 pagesAA

    Appointment of John William Young Strachan Samuel as a director

    3 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2009

    5 pagesAA

    Annual return made up to Dec 01, 2009 with full list of shareholders

    4 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    legacy

    3 pages363a

    Accounts made up to Sep 30, 2008

    5 pagesAA

    legacy

    1 pages353

    Accounts made up to Sep 30, 2007

    5 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages287

    legacy

    1 pages353

    Who are the officers of B B PLANT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RENEW NOMINEES LIMITED
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    Secretary
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    41291250014
    SAMUEL, John William Young Strachan
    Main Street North
    Aberford
    LS25 3AA Leeds
    Yew Trees
    Director
    Main Street North
    Aberford
    LS25 3AA Leeds
    Yew Trees
    EnglandBritish3909060002
    RENEW CORPORATE DIRECTOR LIMITED
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    Director
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    91993060004
    BARKER, James Alan
    20 Crabtree Park
    GL7 4LT Fairford
    Gloucestershire
    Secretary
    20 Crabtree Park
    GL7 4LT Fairford
    Gloucestershire
    British31113100001
    DARLINGTON, Stephen Jeffrey
    Ty Gwyn Mentone Avenue
    Aspley Guise
    MK17 8EQ Milton Keynes
    Bedfordshire
    Secretary
    Ty Gwyn Mentone Avenue
    Aspley Guise
    MK17 8EQ Milton Keynes
    Bedfordshire
    British43547190001
    EVANS, Clifford Stuart
    8 Myrtle Road
    MK42 0QT Bedford
    Bedfordshire
    Secretary
    8 Myrtle Road
    MK42 0QT Bedford
    Bedfordshire
    British40039730001
    KEANE, Simon Andrew
    9 Birchdale
    DN18 5ED Barton On Humber
    South Humberside
    Secretary
    9 Birchdale
    DN18 5ED Barton On Humber
    South Humberside
    British68502540001
    MCDONOUGH, Paul, Director
    16 Low Road
    Worlaby
    DN20 0LX Brigg
    South Humberside
    Secretary
    16 Low Road
    Worlaby
    DN20 0LX Brigg
    South Humberside
    British9561800001
    STEANE, Nigel Brian
    2 Roseberry Gardens
    Hucknall
    NG15 7PX Nottingham
    Nottinghamshire
    Secretary
    2 Roseberry Gardens
    Hucknall
    NG15 7PX Nottingham
    Nottinghamshire
    British27620980001
    STEANE, Nigel Brian
    2 Roseberry Gardens
    Hucknall
    NG15 7PX Nottingham
    Nottinghamshire
    Secretary
    2 Roseberry Gardens
    Hucknall
    NG15 7PX Nottingham
    Nottinghamshire
    British27620980001
    WARD, Elizabeth Anne
    23 Chapel Road
    Earith
    PE17 3PU Huntingdon
    Cambridgeshire
    Secretary
    23 Chapel Road
    Earith
    PE17 3PU Huntingdon
    Cambridgeshire
    British32157210001
    BARKER, James Alan
    20 Crabtree Park
    GL7 4LT Fairford
    Gloucestershire
    Director
    20 Crabtree Park
    GL7 4LT Fairford
    Gloucestershire
    British31113100001
    BREALEY, Graham Michael
    17 The Paddock
    Eaton Ford St Neots
    PE19 3SA Huntingdon
    Cambridgeshire
    Director
    17 The Paddock
    Eaton Ford St Neots
    PE19 3SA Huntingdon
    Cambridgeshire
    EnglandBritish61631390001
    CREASEY, Robert Peter
    1 Park View Helford
    Park View Messingham
    DN17 3TT Scunthorpe
    South Humberside
    Director
    1 Park View Helford
    Park View Messingham
    DN17 3TT Scunthorpe
    South Humberside
    British49772640001
    DAY, Simon Philip
    23 Ash Green
    Great Chesterford
    CB10 1QR Saffron Walden
    Essex
    Director
    23 Ash Green
    Great Chesterford
    CB10 1QR Saffron Walden
    Essex
    EnglandBritish71393050001
    HALL, Graham
    Walls Farm Stoughton Road
    Stoughton
    BS28 4PP Wedmore
    Somerset
    Director
    Walls Farm Stoughton Road
    Stoughton
    BS28 4PP Wedmore
    Somerset
    British57562800001
    HEWLETT, David
    Roseland 22 Aylsham Road
    NR11 6TE Tuttington
    Norfolk
    Director
    Roseland 22 Aylsham Road
    NR11 6TE Tuttington
    Norfolk
    EnglandBritish87102720001
    MCARTHUR, Alexander Nigel
    39 Cornhill
    EC3V 3NU London
    Director
    39 Cornhill
    EC3V 3NU London
    British1571200002
    MCDONOUGH, Paul, Director
    16 Low Road
    Worlaby
    DN20 0LX Brigg
    South Humberside
    Director
    16 Low Road
    Worlaby
    DN20 0LX Brigg
    South Humberside
    United KingdomBritish9561800001
    NELMES CROCKER, Michael
    Chartleys
    Box
    GL6 9HR Minchinhampton Stroud
    Gloucestershire
    Director
    Chartleys
    Box
    GL6 9HR Minchinhampton Stroud
    Gloucestershire
    British1729130003
    SELLARS, Paul
    White House
    Withyham
    TN7 4BT Hartfield
    East Sussex
    Director
    White House
    Withyham
    TN7 4BT Hartfield
    East Sussex
    EnglandBritish50761250001
    TWELLS, Paul Stephen
    158 Ingram Road
    NG6 9GQ Bulwell
    Nottingham
    Director
    158 Ingram Road
    NG6 9GQ Bulwell
    Nottingham
    British51937070001
    MONTPELLIER GROUP NOMINEES LIMITED
    39 Cornhill
    EC3V 3NU London
    Director
    39 Cornhill
    EC3V 3NU London
    41291250009

    Does B B PLANT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 15, 1997
    Delivered On Sep 02, 1997
    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
    By way of legal mortgage l/h blenhiem industrial estate bennerley road bulwell nottinghamshire t/n-NT133280. F/h land on the south east side of great bath road padworth berkshire t/n-BK22551. F/h 63 and 65 london road sandy bedfordshire SG19 1DJ t/n-BD171704. (For other properties charged see form 395). by way of fixed charge all plant and machinery; goodwill and uncalled capital; all book and other debts; by way of floating charge all assets.. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 02, 1997Registration of a charge (395)
    • Mar 02, 2013Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Nov 15, 1995
    Delivered On Nov 21, 1995
    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
    • Nov 21, 1995Registration of a charge (395)
    • Oct 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 05, 1993
    Delivered On Nov 18, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-land at middleplatt road immingham humberside t/n-HS216414 and the proceeds of sale thereof together with the full benefit of all licences including registrations viz:.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 18, 1993Registration of a charge (395)
    • Jun 13, 1995Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Mar 24, 1988
    Delivered On Mar 29, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including bookdebts & uncaleld capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 29, 1988Registration 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