BMBF (NO.12) LIMITED
Overview
Company Name | BMBF (NO.12) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02259175 |
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.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 Address | No |
What are the latest accounts for BMBF (NO.12) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for BMBF (NO.12) 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 May 16, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 01, 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 | ||||||||||
Full accounts made up to Dec 31, 2015 | 28 pages | AA | ||||||||||
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 | ||||||||||
Termination of appointment of Jonathan Terence Leather as a director on Nov 23, 2015 | 2 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 34 pages | AA | ||||||||||
Appointment of Mr Ketan Dhirendra Merchant as a director on Aug 12, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Aug 01, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to May 01, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 32 pages | AA | ||||||||||
Appointment of David Charles Hawkins as a director | 2 pages | AP01 | ||||||||||
Annual return made up to May 01, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Andrew Asquith as a director | 1 pages | TM01 | ||||||||||
Appointment of Andrew Martin Granville Asquith as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Duncan Rowberry as a director | 1 pages | TM01 | ||||||||||
Who are the officers of BMBF (NO.12) 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 | Banker | 177906520001 | ||||
HAWKINS, David Charles | Director | Churchill Place E14 5HP London 1 England | England | British | Banker | 188138870001 | ||||
KUMAR, Vukkalam Rangaswami Praveen | Director | Churchill Place E14 5HP London 1 England | India | Indian | Banker | 207316480001 | ||||
OTTAWAY, Angela Nicole | Director | Churchill Place E14 5HP London 1 England | United Kingdom | British | Banker | 169152200001 | ||||
LEATHER, Jonathan Terence | Secretary | 57 The Crofts Hatch Warren RG22 4RE Basingstoke Hampshire | British | 69140360001 | ||||||
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 | Technical Support Manager | 71782000001 | |||||
ASQUITH, Andrew Martin Granville | Director | Churchill Place E14 5HP London 1 England | England | British | Banker | 77784310001 | ||||
BOOBYER, Christopher Leslie Richard | Director | 54 Lombard Street EC3P 3AH London | British | Finance Director | 92233050001 | |||||
BOX, Sarah | Director | Court Lodge Lower Road West Farleigh ME15 0PD Maidstone Kent | British | Finance Director | 47381630004 | |||||
CALLENDER, John Dalrymple | Director | Fairway Heights GU15 1NJ Camberley 14 Surrey | United Kingdom | British | Managing Director | 2444200001 | ||||
CALVERT, Ashley | Director | Churchill Place E14 5HP London 1 England | United Kingdom | British | Business Management | 166501700001 | ||||
CLARK, Thomas Martin | Director | Hatch Hill Hatch Lane Kingsley Green GU27 3LJ Haslemere Surrey | British | Chartered Accountant | 5529800001 | |||||
DOWDING, Eric Robert | Director | 23 Waldorf Heights Blackwater Howley Hill GU17 9JH Camberley Surrey | British | Financial Controller | 46728970001 | |||||
ELLIS, David James | Director | Batts Row Cottage Laverstoke Lane, Laverstoke RG28 7PA Whitchurch Hampshire | England | British | Chartered Accountant | 113760650001 | ||||
EVANS, Christopher Hewitt | Director | 1 Churchill Place E14 5HP London | British | Banker | 121774150001 | |||||
HARE, Darren Mark | Director | Churchill Place E14 5HP London 1 England | United Kingdom | British | Finance Director | 127470250001 | ||||
HASSELL, Brian Charles | Director | 10 Blenheim Close CM21 0BE Sawbridgeworth Hertfordshire | Great Britain | British | Executive Director | 45384250002 | ||||
HILLS, Richard Allan | Director | 11 Countess Gardens Littledown BH7 7RR Bournemouth Dorset | United Kingdom | British | Accountant | 71778800001 | ||||
LEATHER, Jonathan Terence | Director | 1 Churchill Place E14 5HP London | England | British | Accountant | 69140360004 | ||||
MACINTOSH, Gordon Paterson | Director | 7 Paddock Field Chilbolton SO20 6AU Stockbridge Hampshire | British | Head Of Business Services | 25737780001 | |||||
MARCHANT, Jeremy | Director | Churchill Place E14 5HP London 1 England | England | British | Accountant | 154144600001 | ||||
MCMILLAN, Richard John | Director | 1 Churchill Place E14 5HP London | British | Chartered Accountant | 68601920003 | |||||
MERCHANT, Ketan Dhirendra | Director | Churchill Place E14 5HP London 1 England | India | Indian | Banker | 200060960001 | ||||
MILES, Martin Graham | Director | 1 Churchill Place E14 5HP London | United Kingdom | British | Accountant | 108439150001 | ||||
RIDOUT, Thomas Geoffrey | Director | Churchill Place E14 5HP London 1 England | England | British | Accountant | 155056490001 | ||||
ROSE, Stephen George | Director | 1 Churchill Place E14 5HP London | British | Accountant | 143870380001 | |||||
ROWAN, Charles Paul | Director | 32 Queens Park West Drive Queens Park BH8 9DD Bournemouth Dorset | British | Treasurer | 49237910001 | |||||
ROWBERRY, Duncan John | Director | 1 Churchill Place E14 5HP London | England | British | Chartered Accountant | 49237880004 | ||||
SILCOCK, Frank Avis | Director | Charleston 74 Wellhouse Road Beech GU34 4AG Alton Hampshire | British | Certified Accountant | 32895910001 | |||||
WATSON, Hazel Anne Marie | Director | 1 Churchill Place E14 5HP London | England | Irish | Chartered Accountant | 122291210001 | ||||
WEAL, Barry | Director | Orchard Gate Mill Lane Bramley GU5 0HW Guildford Surrey | British | Accountant | 40203100001 | |||||
WEAVING, John Martin | Director | 57 Bridle Way Colehill BH21 2UP Wimborne Dorset | British | Chartered Accountant | 58523120001 | |||||
BARCOSEC LIMITED | Director | 54 Lombard Street EC3P 3AH London | 49004930001 |
Who are the persons with significant control of BMBF (NO.12) 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.12) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does BMBF (NO.12) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2 |
| 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