BMBF (NO.3) LIMITED

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

    Company NameBMBF (NO.3) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02260143
    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.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 AddressNo

    What are the latest accounts for BMBF (NO.3) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for BMBF (NO.3) 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 Oct 26, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 09, 2018

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Confirmation statement made on Feb 01, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    27 pagesAA

    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

    Full accounts made up to Mar 31, 2016

    24 pagesAA

    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 pagesAD01

    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 Mar 31, 2015

    25 pagesAA

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

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2015

    Statement of capital on Aug 13, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mr Ketan Dhirendra Merchant as a director on Jul 17, 2015

    2 pagesAP01

    Full accounts made up to Mar 31, 2014

    25 pagesAA

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

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2014

    Statement of capital on Sep 16, 2014

    • Capital: GBP 100
    SH01

    Appointment of David Charles Hawkins as a director

    2 pagesAP01

    Termination of appointment of Andrew Asquith as a director

    1 pagesTM01

    Appointment of Andrew Martin Granville Asquith as a director

    2 pagesAP01

    Who are the officers of BMBF (NO.3) 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
    EnglandBritish177906520001
    HAWKINS, David Charles
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    EnglandBritish188138870001
    KUMAR, Vukkalam Rangaswami Praveen
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    IndiaIndian207316480001
    OTTAWAY, Angela Nicole
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritish169152200001
    MCMILLAN, Richard John
    17 Hawthorn Close
    Colden Common
    SO21 1UX Winchester
    Hampshire
    Secretary
    17 Hawthorn Close
    Colden Common
    SO21 1UX Winchester
    Hampshire
    British68601920001
    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
    British71782000001
    ASQUITH, Andrew Martin Granville
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    EnglandBritish77784310001
    BOOBYER, Christopher Leslie Richard
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    British92233050001
    BOX, Sarah
    Court Lodge Lower Road
    West Farleigh
    ME15 0PD Maidstone
    Kent
    Director
    Court Lodge Lower Road
    West Farleigh
    ME15 0PD Maidstone
    Kent
    British47381630004
    CALLENDER, John Dalrymple
    Fairway Heights
    GU15 1NJ Camberley
    14
    Surrey
    Director
    Fairway Heights
    GU15 1NJ Camberley
    14
    Surrey
    United KingdomBritish2444200001
    CALVERT, Ashley
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritish166501700001
    CLARK, Thomas Martin
    Hatch Hill Hatch Lane
    Kingsley Green
    GU27 3LJ Haslemere
    Surrey
    Director
    Hatch Hill Hatch Lane
    Kingsley Green
    GU27 3LJ Haslemere
    Surrey
    British5529800001
    DOWDING, Eric Robert
    23 Waldorf Heights
    Blackwater Howley Hill
    GU17 9JH Camberley
    Surrey
    Director
    23 Waldorf Heights
    Blackwater Howley Hill
    GU17 9JH Camberley
    Surrey
    British46728970001
    ELLIS, David James
    Batts Row Cottage
    Laverstoke Lane, Laverstoke
    RG28 7PA Whitchurch
    Hampshire
    Director
    Batts Row Cottage
    Laverstoke Lane, Laverstoke
    RG28 7PA Whitchurch
    Hampshire
    EnglandBritish113760650001
    EVANS, Christopher Hewitt
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    British121774150001
    HARE, Darren Mark
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritish127470250001
    HILLS, Richard Allan
    11 Countess Gardens
    Littledown
    BH7 7RR Bournemouth
    Dorset
    Director
    11 Countess Gardens
    Littledown
    BH7 7RR Bournemouth
    Dorset
    United KingdomBritish71778800001
    LEATHER, Jonathan Terence
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    EnglandBritish69140360004
    MACINTOSH, Gordon Paterson
    7 Paddock Field
    Chilbolton
    SO20 6AU Stockbridge
    Hampshire
    Director
    7 Paddock Field
    Chilbolton
    SO20 6AU Stockbridge
    Hampshire
    British25737780001
    MCMILLAN, Richard John
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    British68601920003
    MERCHANT, Ketan Dhirendra
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    IndiaIndian200060960001
    MILES, Martin Graham
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    United KingdomBritish108439150001
    RIDOUT, Thomas Geoffrey
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    EnglandBritish155056490001
    ROSE, Stephen George
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    British143870380001
    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
    British49237910001
    ROWBERRY, Duncan John
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    EnglandBritish49237880004
    SILCOCK, Frank Avis
    Charleston 74 Wellhouse Road
    Beech
    GU34 4AG Alton
    Hampshire
    Director
    Charleston 74 Wellhouse Road
    Beech
    GU34 4AG Alton
    Hampshire
    British32895910001
    WATSON, Hazel Anne Marie
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    EnglandIrish122291210001
    WEAL, Barry
    Orchard Gate
    Mill Lane Bramley
    GU5 0HW Guildford
    Surrey
    Director
    Orchard Gate
    Mill Lane Bramley
    GU5 0HW Guildford
    Surrey
    British40203100001
    WEAVING, John Martin
    57 Bridle Way
    Colehill
    BH21 2UP Wimborne
    Dorset
    Director
    57 Bridle Way
    Colehill
    BH21 2UP Wimborne
    Dorset
    British58523120001
    BARCOSEC LIMITED
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    49004930001
    BAROMETERS LIMITED
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    57357300002

    Who are the persons with significant control of BMBF (NO.3) 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.3) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • 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
    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
    • Triborough Bridge and Tunnel Authority
    Transactions
    • Jan 14, 1993Registration of a charge (395)
    • Sep 15, 2004Statement of satisfaction of a charge in full or part (403a)

    Does BMBF (NO.3) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 09, 2018Commencement of winding up
    Sep 06, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Ian Harvey Dean
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ 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