BMBF (NO.3) LIMITED
Overview
| Company Name | BMBF (NO.3) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02260143 |
| 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.3) LIMITED?
- Financial leasing (64910) / Financial and insurance activities
Where is BMBF (NO.3) 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.3) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for BMBF (NO.3) 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 26, 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 Feb 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 27 pages | AA | ||||||||||
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 | ||||||||||
Full accounts made up to Mar 31, 2016 | 24 pages | AA | ||||||||||
Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP to 1 Churchill Place London E14 5HP 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 | ||||||||||
Termination of appointment of Jonathan Terence Leather as a director on Nov 23, 2015 | 2 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 25 pages | AA | ||||||||||
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 Mar 31, 2014 | 25 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.3) 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 | |||||
| EVANS, Christopher Hewitt | Director | 1 Churchill Place E14 5HP London | British | 121774150001 | ||||||
| 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 | |||||
| MILES, Martin Graham | Director | 1 Churchill Place E14 5HP London | United Kingdom | British | 108439150001 | |||||
| RIDOUT, Thomas Geoffrey | Director | Churchill Place E14 5HP London 1 England | England | British | 155056490001 | |||||
| ROSE, Stephen George | Director | 1 Churchill Place E14 5HP London | British | 143870380001 | ||||||
| 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 | ||||||
| WATSON, Hazel Anne Marie | Director | 1 Churchill Place E14 5HP London | England | Irish | 122291210001 | |||||
| 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.3) 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.3) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Secondary lease security assignment | Created On Dec 30, 1992 Delivered On Jan 13, 1993 | Satisfied | Amount secured For securing all monies due or to become due from i/s palmevang and/or svendthorn to the chargee under the terms of a loan agreement dated 30/12/92 | |
Short particulars All the lessees right title and interest in and to the assigned payments (as defined below) and all sums paid or payable in respect thereof see 395 32 l 14/1 for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Sublessee security agreement | Created On Dec 30, 1992 Delivered On Jan 14, 1993 | Satisfied | Amount secured For securing the perfomance of certain covenants due or to become due from the comapny to triborough bridge and tunnel authority under the terms of the sublease dated 24/11/92 and from the company under the terms of the head lease dated 30/12/92 | |
Short particulars By way of assignment transfer set over and grant to and subjection to a security interest in favour of secured party all grantors interest in to and under the following any right title and interest whatsoever see 395 114 l 14/1 for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does BMBF (NO.3) 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