BMBF (NO.12) LIMITED

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

    Company NameBMBF (NO.12) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02259175
    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 BMBF (NO.12) LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is BMBF (NO.12) LIMITED located?

    Registered Office Address
    Hill House 1
    Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BMBF (NO.12) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for BMBF (NO.12) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Register inspection address has been changed from 1 Churchill Place London E14 5HP to Barclays Group Archives Dallimore Road Wythenshawe Manchester M23 9JA

    2 pagesAD02

    Registered office address changed from , 1 Churchill Place, London, E14 5HP, England to Hill House 1 Little New Street London EC4A 3TR on May 16, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 27, 2017

    LRESSP

    Confirmation statement made on Mar 01, 2017 with updates

    6 pagesCS01

    Register(s) moved to registered office address 1 Churchill Place London E14 5HP

    1 pagesAD04

    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 pagesAD01

    Full accounts made up to Dec 31, 2015

    28 pagesAA

    Annual return made up to Jun 01, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2016

    Statement of capital on Jun 24, 2016

    • Capital: GBP 100
    SH01

    Appointment of Mr Vukkalam Rangaswami Praveen Kumar as a director on May 20, 2016

    2 pagesAP01

    Termination of appointment of Ketan Dhirendra Merchant as a director on Feb 16, 2016

    1 pagesTM01

    Termination of appointment of Jonathan Terence Leather as a director on Nov 23, 2015

    2 pagesTM01

    Full accounts made up to Dec 31, 2014

    34 pagesAA

    Appointment of Mr Ketan Dhirendra Merchant as a director on Aug 12, 2015

    2 pagesAP01

    Annual return made up to Aug 01, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2015

    Statement of capital on Aug 12, 2015

    • Capital: GBP 100
    SH01

    Annual return made up to May 01, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2015

    Statement of capital on May 12, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2013

    32 pagesAA

    Appointment of David Charles Hawkins as a director

    2 pagesAP01

    Annual return made up to May 01, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2014

    Statement of capital on May 16, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Andrew Asquith as a director

    1 pagesTM01

    Appointment of Andrew Martin Granville Asquith as a director

    2 pagesAP01

    Termination of appointment of Duncan Rowberry as a director

    1 pagesTM01

    Who are the officers of BMBF (NO.12) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARCOSEC LIMITED
    1 Churchill Place
    E14 5HP London
    Secretary
    1 Churchill Place
    E14 5HP London
    49004930002
    BOLTON, Stephen Geoffrey
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    EnglandBritishBanker177906520001
    HAWKINS, David Charles
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    EnglandBritishBanker188138870001
    KUMAR, Vukkalam Rangaswami Praveen
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    IndiaIndianBanker207316480001
    OTTAWAY, Angela Nicole
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritishBanker169152200001
    LEATHER, Jonathan Terence
    57 The Crofts
    Hatch Warren
    RG22 4RE Basingstoke
    Hampshire
    Secretary
    57 The Crofts
    Hatch Warren
    RG22 4RE Basingstoke
    Hampshire
    British69140360001
    SHOOLBRED, Charles Frederick
    Timbers
    Dean Oak Lane
    RH2 8PZ Leigh
    Surrey
    Secretary
    Timbers
    Dean Oak Lane
    RH2 8PZ Leigh
    Surrey
    British540290002
    ABLITT, Denis Raymond
    Woodcocks
    38 Park Avenue, Old Basing
    RG24 7HT Basingstoke
    Hampshire
    Director
    Woodcocks
    38 Park Avenue, Old Basing
    RG24 7HT Basingstoke
    Hampshire
    BritishTechnical Support Manager71782000001
    ASQUITH, Andrew Martin Granville
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    EnglandBritishBanker77784310001
    BOOBYER, Christopher Leslie Richard
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    BritishFinance Director92233050001
    BOX, Sarah
    Court Lodge Lower Road
    West Farleigh
    ME15 0PD Maidstone
    Kent
    Director
    Court Lodge Lower Road
    West Farleigh
    ME15 0PD Maidstone
    Kent
    BritishFinance Director47381630004
    CALLENDER, John Dalrymple
    Fairway Heights
    GU15 1NJ Camberley
    14
    Surrey
    Director
    Fairway Heights
    GU15 1NJ Camberley
    14
    Surrey
    United KingdomBritishManaging Director2444200001
    CALVERT, Ashley
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritishBusiness Management166501700001
    CLARK, Thomas Martin
    Hatch Hill Hatch Lane
    Kingsley Green
    GU27 3LJ Haslemere
    Surrey
    Director
    Hatch Hill Hatch Lane
    Kingsley Green
    GU27 3LJ Haslemere
    Surrey
    BritishChartered Accountant5529800001
    DOWDING, Eric Robert
    23 Waldorf Heights
    Blackwater Howley Hill
    GU17 9JH Camberley
    Surrey
    Director
    23 Waldorf Heights
    Blackwater Howley Hill
    GU17 9JH Camberley
    Surrey
    BritishFinancial Controller46728970001
    ELLIS, David James
    Batts Row Cottage
    Laverstoke Lane, Laverstoke
    RG28 7PA Whitchurch
    Hampshire
    Director
    Batts Row Cottage
    Laverstoke Lane, Laverstoke
    RG28 7PA Whitchurch
    Hampshire
    EnglandBritishChartered Accountant113760650001
    EVANS, Christopher Hewitt
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    BritishBanker121774150001
    HARE, Darren Mark
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritishFinance Director127470250001
    HASSELL, Brian Charles
    10 Blenheim Close
    CM21 0BE Sawbridgeworth
    Hertfordshire
    Director
    10 Blenheim Close
    CM21 0BE Sawbridgeworth
    Hertfordshire
    Great BritainBritishExecutive Director45384250002
    HILLS, Richard Allan
    11 Countess Gardens
    Littledown
    BH7 7RR Bournemouth
    Dorset
    Director
    11 Countess Gardens
    Littledown
    BH7 7RR Bournemouth
    Dorset
    United KingdomBritishAccountant71778800001
    LEATHER, Jonathan Terence
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    EnglandBritishAccountant69140360004
    MACINTOSH, Gordon Paterson
    7 Paddock Field
    Chilbolton
    SO20 6AU Stockbridge
    Hampshire
    Director
    7 Paddock Field
    Chilbolton
    SO20 6AU Stockbridge
    Hampshire
    BritishHead Of Business Services25737780001
    MARCHANT, Jeremy
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    EnglandBritishAccountant154144600001
    MCMILLAN, Richard John
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    BritishChartered Accountant68601920003
    MERCHANT, Ketan Dhirendra
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    IndiaIndianBanker200060960001
    MILES, Martin Graham
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    United KingdomBritishAccountant108439150001
    RIDOUT, Thomas Geoffrey
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    EnglandBritishAccountant155056490001
    ROSE, Stephen George
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    BritishAccountant143870380001
    ROWAN, Charles Paul
    32 Queens Park West Drive
    Queens Park
    BH8 9DD Bournemouth
    Dorset
    Director
    32 Queens Park West Drive
    Queens Park
    BH8 9DD Bournemouth
    Dorset
    BritishTreasurer49237910001
    ROWBERRY, Duncan John
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    EnglandBritishChartered Accountant49237880004
    SILCOCK, Frank Avis
    Charleston 74 Wellhouse Road
    Beech
    GU34 4AG Alton
    Hampshire
    Director
    Charleston 74 Wellhouse Road
    Beech
    GU34 4AG Alton
    Hampshire
    BritishCertified Accountant32895910001
    WATSON, Hazel Anne Marie
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    EnglandIrishChartered Accountant122291210001
    WEAL, Barry
    Orchard Gate
    Mill Lane Bramley
    GU5 0HW Guildford
    Surrey
    Director
    Orchard Gate
    Mill Lane Bramley
    GU5 0HW Guildford
    Surrey
    BritishAccountant40203100001
    WEAVING, John Martin
    57 Bridle Way
    Colehill
    BH21 2UP Wimborne
    Dorset
    Director
    57 Bridle Way
    Colehill
    BH21 2UP Wimborne
    Dorset
    BritishChartered Accountant58523120001
    BARCOSEC LIMITED
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    49004930001

    Who are the persons with significant control of BMBF (NO.12) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Churchill Place
    E14 5HP London
    1
    England
    Apr 06, 2016
    Churchill Place
    E14 5HP London
    1
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number898129
    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 BMBF (NO.12) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A first preferred vanuatu ship mortgage
    Created On Apr 16, 2004
    Delivered On Apr 26, 2004
    Satisfied
    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
    Right title and interest in and to the vessel. (Motor vessel 'gsf jack ryan' registered under the vanuatu flag with official number 1561). see the mortgage charge document for full details.
    Persons Entitled
    • Globalsantafe International Drilling Corporation
    Transactions
    • Apr 26, 2004Registration of a charge (395)
    • Dec 01, 2010Statement of satisfaction of a charge in full or part (MG02)
    Account assignment schedule no:52/5050 5371-3
    Created On Jan 22, 2001
    Delivered On Jan 25, 2001
    Satisfied
    Amount secured
    The obligations of the company to make payment to the chargee of any and all moneys by way of rebate of rental in accordance with clauses 10.2 and 20.2 of the lease (as defined)
    Short particulars
    The account which means the account of the company withe the account bank with account number 10353817 and designated "global marine inc.,glomar jack ryan" and the amount standing to the credit of the account. See the mortgage charge document for full details.
    Persons Entitled
    • Global Marine International Drilling Corporation
    Transactions
    • Jan 25, 2001Registration of a charge (395)
    • Dec 01, 2010Statement of satisfaction of a charge in full or part (MG02)
    First preferred panamanian naval mortgage
    Created On Oct 26, 2000
    Delivered On Nov 10, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee to effect a transfer of title to the vessel being the M.V. "glomar jack ryan" under any sale contract entered into in accordance with clause 19.2 of the head lease being a lease agreement dated 8TH december 1998 between the company and chargee in respect of the vessel and all moneys by way of rebate of rental under clause 20.2 of said head lease
    Short particulars
    All the company's right title benefit and interest in and to the vessel in accordance with the provisions of chapter v title iv of book second of the code of commerce of the republic of panama.
    Persons Entitled
    • Global Marine International Drilling Corporation
    Transactions
    • Nov 10, 2000Registration of a charge (395)
    • Dec 01, 2010Statement of satisfaction of a charge in full or part (MG02)
    Secondary lease security assignment
    Created On Dec 30, 1992
    Delivered On Jan 13, 1993
    Satisfied
    Amount secured
    All monies due from i/s oktober-gruppen and /or kim F. rasmussen under the terms of the loan agreement dated 30/12/92
    Short particulars
    All th elessees right title interest in and to the assigned payments.see form 395 for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 13, 1993Registration of a charge (395)
    • Sep 15, 2004Statement of satisfaction of a charge in full or part (403a)
    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 dated and the head lease both dated 24/11/92
    Short particulars
    All rights title interest in and to the head lease and head security agreement.see form 395 for full details.
    Persons Entitled
    • Triborough Bridge and Tunnel Authority
    Transactions
    • Jan 14, 1993Registration of a charge (395)
    • Sep 25, 2004Statement of satisfaction of a charge in full or part (403a)

    Does BMBF (NO.12) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    2
    DateType
    Apr 27, 2017Commencement of winding up
    Nov 22, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Harvey Dean
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London

    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