BMBF (NO.6) LIMITED
Overview
| Company Name | BMBF (NO.6) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02259168 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BMBF (NO.6) LIMITED?
- Financial leasing (64910) / Financial and insurance activities
Where is BMBF (NO.6) LIMITED located?
| Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BMBF (NO.6) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for BMBF (NO.6) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Register inspection address has been changed from 1 Churchill Place London E14 5HP to Barclays Group Archives Dallimore Road Wythenshawe Manchester M23 9JA | 2 pages | AD02 | ||||||||||
Registered office address changed from , 1 Churchill Place, London, E14 5HP, England to Hill House 1 Little New Street London EC4A 3TR on Oct 25, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Confirmation statement made on Mar 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2017 | 26 pages | AA | ||||||||||
Full accounts made up to Jun 30, 2016 | 24 pages | AA | ||||||||||
Confirmation statement made on Mar 16, 2017 with updates | 6 pages | CS01 | ||||||||||
Register(s) moved to registered office address 1 Churchill Place London E14 5HP | 1 pages | AD04 | ||||||||||
Registered office address changed from , Churchill Plaza, Churchill Way, Basingstoke, Hampshire, RG21 7GP to Hill House 1 Little New Street London EC4A 3TR on Sep 19, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 01, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Vukkalam Rangaswami Praveen Kumar as a director on May 20, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ketan Dhirendra Merchant as a director on Feb 16, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2015 | 27 pages | AA | ||||||||||
Termination of appointment of Jonathan Terence Leather as a director on Nov 23, 2015 | 2 pages | TM01 | ||||||||||
Annual return made up to Aug 01, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Ketan Dhirendra Merchant as a director on Jul 17, 2015 | 2 pages | AP01 | ||||||||||
Full accounts made up to Jun 30, 2014 | 24 pages | AA | ||||||||||
Annual return made up to Sep 01, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of David Charles Hawkins as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Asquith as a director | 1 pages | TM01 | ||||||||||
Appointment of Andrew Martin Granville Asquith as a director | 2 pages | AP01 | ||||||||||
Who are the officers of BMBF (NO.6) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARCOSEC LIMITED | Secretary | 1 Churchill Place E14 5HP London | 49004930002 | |||||||
| BOLTON, Stephen Geoffrey | Director | Churchill Place E14 5HP London 1 England | England | British | 177906520001 | |||||
| HAWKINS, David Charles | Director | Churchill Place E14 5HP London 1 England | England | British | 188138870001 | |||||
| KUMAR, Vukkalam Rangaswami Praveen | Director | Churchill Place E14 5HP London 1 England | India | Indian | 207316480001 | |||||
| OTTAWAY, Angela Nicole | Director | Churchill Place E14 5HP London 1 England | United Kingdom | British | 169152200001 | |||||
| MCMILLAN, Richard John | Secretary | 17 Hawthorn Close Colden Common SO21 1UX Winchester Hampshire | British | 68601920001 | ||||||
| SHOOLBRED, Charles Frederick | Secretary | Timbers Dean Oak Lane RH2 8PZ Leigh Surrey | British | 540290002 | ||||||
| ABLITT, Denis Raymond | Director | Woodcocks 38 Park Avenue, Old Basing RG24 7HT Basingstoke Hampshire | British | 71782000001 | ||||||
| ASQUITH, Andrew Martin Granville | Director | Churchill Place E14 5HP London 1 England | England | British | 77784310001 | |||||
| BOOBYER, Christopher Leslie Richard | Director | 54 Lombard Street EC3P 3AH London | British | 92233050001 | ||||||
| BOX, Sarah | Director | Court Lodge Lower Road West Farleigh ME15 0PD Maidstone Kent | British | 47381630004 | ||||||
| CALLENDER, John Dalrymple | Director | Fairway Heights GU15 1NJ Camberley 14 Surrey | United Kingdom | British | 2444200001 | |||||
| CALVERT, Ashley | Director | Churchill Place E14 5HP London 1 England | United Kingdom | British | 166501700001 | |||||
| CLARK, Thomas Martin | Director | Hatch Hill Hatch Lane Kingsley Green GU27 3LJ Haslemere Surrey | British | 5529800001 | ||||||
| DOWDING, Eric Robert | Director | 23 Waldorf Heights Blackwater Howley Hill GU17 9JH Camberley Surrey | British | 46728970001 | ||||||
| ELLIS, David James | Director | Batts Row Cottage Laverstoke Lane, Laverstoke RG28 7PA Whitchurch Hampshire | England | British | 113760650001 | |||||
| HARE, Darren Mark | Director | Churchill Place E14 5HP London 1 England | United Kingdom | British | 127470250001 | |||||
| HILLS, Richard Allan | Director | 11 Countess Gardens Littledown BH7 7RR Bournemouth Dorset | United Kingdom | British | 71778800001 | |||||
| LEATHER, Jonathan Terence | Director | 1 Churchill Place E14 5HP London | England | British | 69140360004 | |||||
| MACINTOSH, Gordon Paterson | Director | 7 Paddock Field Chilbolton SO20 6AU Stockbridge Hampshire | British | 25737780001 | ||||||
| MCMILLAN, Richard John | Director | 1 Churchill Place E14 5HP London | British | 68601920003 | ||||||
| MERCHANT, Ketan Dhirendra | Director | Churchill Place E14 5HP London 1 England | India | Indian | 200060960001 | |||||
| RIDOUT, Thomas Geoffrey | Director | Churchill Place E14 5HP London 1 England | England | British | 155056490001 | |||||
| ROWAN, Charles Paul | Director | 32 Queens Park West Drive Queens Park BH8 9DD Bournemouth Dorset | British | 49237910001 | ||||||
| ROWBERRY, Duncan John | Director | 1 Churchill Place E14 5HP London | England | British | 49237880004 | |||||
| SILCOCK, Frank Avis | Director | Charleston 74 Wellhouse Road Beech GU34 4AG Alton Hampshire | British | 32895910001 | ||||||
| WEAL, Barry | Director | Orchard Gate Mill Lane Bramley GU5 0HW Guildford Surrey | British | 40203100001 | ||||||
| WEAVING, John Martin | Director | 57 Bridle Way Colehill BH21 2UP Wimborne Dorset | British | 58523120001 | ||||||
| BARCOSEC LIMITED | Director | 54 Lombard Street EC3P 3AH London | 49004930001 | |||||||
| BAROMETERS LIMITED | Director | 54 Lombard Street EC3P 3AH London | 57357300002 |
Who are the persons with significant control of BMBF (NO.6) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Barclays Mercantile Business Finance Limited | Apr 06, 2016 | Churchill Place E14 5HP London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BMBF (NO.6) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Sublessee security agreement | Created On Dec 30, 1992 Delivered On Jan 14, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the sublease and head lease both dated 24/11/92 | |
Short particulars All right title interest in and to the head lease and head security agreement.see form 395 for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Secondary lease security assignment | Created On Dec 30, 1992 Delivered On Jan 13, 1993 | Satisfied | Amount secured All monies due from i/s danspurv and/or lisette braedstrup holm under the terms of a loan agreement dated 30/12/92 | |
Short particulars Aall the lessees right title interest in and to the assigned payments.see form 395 for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does BMBF (NO.6) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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