BJC (HEATHROW) LIMITED

BJC (HEATHROW) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBJC (HEATHROW) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02283763
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BJC (HEATHROW) LIMITED?

    • (7011) /
    • (7499) /

    Where is BJC (HEATHROW) LIMITED located?

    Registered Office Address
    Hanson House
    14 Castle Hill
    SL6 4JJ Maidenhead
    Undeliverable Registered Office AddressNo

    What were the previous names of BJC (HEATHROW) LIMITED?

    Previous Company Names
    Company NameFromUntil
    YORKGLADE LIMITEDAug 03, 1988Aug 03, 1988

    What are the latest accounts for BJC (HEATHROW) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for BJC (HEATHROW) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Re dividend 04/02/2010
    RES14

    legacy

    1 pagesSH20

    Statement of capital on Feb 10, 2010

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Richard Gimmler as a director

    1 pagesTM01

    Director's details changed for Mr Richard Robert Gimmler on Sep 01, 2009

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    2 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    1 pages288a

    Accounts made up to Dec 31, 2007

    2 pagesAA

    Who are the officers of BJC (HEATHROW) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TYSON, Roger Thomas Virley
    2 Gadd Close
    RG40 5PQ Wokingham
    Berkshire
    Secretary
    2 Gadd Close
    RG40 5PQ Wokingham
    Berkshire
    British113777700001
    GRETTON, Edward Alexander
    West Bradford
    BB7 4SN Clitheroe
    Old Hall
    Lancashire
    Director
    West Bradford
    BB7 4SN Clitheroe
    Old Hall
    Lancashire
    EnglandBritish130888540001
    GUYATT, Benjamin John
    Normandy Road
    Wroughton
    SN4 0UJ Swindon
    9
    Wiltshire
    United Kingdom
    Director
    Normandy Road
    Wroughton
    SN4 0UJ Swindon
    9
    Wiltshire
    United Kingdom
    United KingdomBritish131516210001
    LECLERCQ, Christian
    Court Drive
    SL6 8LX Maidenhead
    2
    Berkshire
    United Kingdom
    Director
    Court Drive
    SL6 8LX Maidenhead
    2
    Berkshire
    United Kingdom
    EnglandBelgian130757120001
    DRANSFIELD, Graham
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    Secretary
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    British4655640001
    KIPPEN, Michael Leslie
    Flat 19a
    42 Pulteney Street
    BA2 4DR Bath
    Secretary
    Flat 19a
    42 Pulteney Street
    BA2 4DR Bath
    British12230900001
    ROSSITER, Brian Edward
    26 Oakdale Court
    Downend
    BS16 6DZ Bristol
    South Gloucestershire
    Secretary
    26 Oakdale Court
    Downend
    BS16 6DZ Bristol
    South Gloucestershire
    British11314290001
    TUNNACLIFFE, Paul Derek
    6 Ashburnham Park
    KT10 9TW Esher
    Surrey
    Secretary
    6 Ashburnham Park
    KT10 9TW Esher
    Surrey
    British127202460001
    ABLETT, Malcolm James
    Country Place Fir Tree Hill
    Chandlers Cross
    WD3 4LZ Sarratt
    Hertfordshire
    Director
    Country Place Fir Tree Hill
    Chandlers Cross
    WD3 4LZ Sarratt
    Hertfordshire
    EnglandBritish6258350001
    BOLTER, Andrew Christopher
    110 North View Road
    Crouch End
    N8 7LP London
    Director
    110 North View Road
    Crouch End
    N8 7LP London
    British90294620001
    COMBA, Alexander Michael
    136 Andrewes House
    Barbican
    EC2Y 8BA London
    Director
    136 Andrewes House
    Barbican
    EC2Y 8BA London
    EnglandBritish5466420005
    COULSON, Ruth
    Flat 4
    14 Steeles Road
    NW3 4SE London
    Director
    Flat 4
    14 Steeles Road
    NW3 4SE London
    Australian109716390001
    DRANSFIELD, Graham
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    Director
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    EnglandBritish4655640001
    EGAN, David John
    Valley Road
    WD3 4BJ Rickmansworth
    70
    Hertfordshire
    Director
    Valley Road
    WD3 4BJ Rickmansworth
    70
    Hertfordshire
    United KingdomBritish324778100001
    GIMMLER, Richard Robert
    Church Walk
    Ashton Keynes
    SN6 6PB Swindon
    Glebe House
    Wiltshire
    Director
    Church Walk
    Ashton Keynes
    SN6 6PB Swindon
    Glebe House
    Wiltshire
    EnglandBritish131676390004
    HURRELL, Samantha Jane
    Saffron Wharf, 20 Shad Thames
    SE1 2YQ London
    Director
    Saffron Wharf, 20 Shad Thames
    SE1 2YQ London
    British68385620001
    LUDLAM, Kenneth John
    Longwood House
    12a Mavelstone Close
    BR1 2PJ Bromley
    Kent
    Director
    Longwood House
    12a Mavelstone Close
    BR1 2PJ Bromley
    Kent
    United KingdomBritish3893370002
    NICHOLSON, Paul William
    Hammerfield
    Cansiron Lane
    RH19 3SE Ashurst Wood
    West Sussex
    Director
    Hammerfield
    Cansiron Lane
    RH19 3SE Ashurst Wood
    West Sussex
    British10544180001
    READ, Justin Richard
    46b Saint Georges Drive
    SW1V 4BT London
    Director
    46b Saint Georges Drive
    SW1V 4BT London
    EnglandBritish67023680001
    SWIFT, Nicholas
    34 The Grove
    AL9 7RN Brookmans Park
    Hertfordshire
    Director
    34 The Grove
    AL9 7RN Brookmans Park
    Hertfordshire
    United KingdomBritish90315200001
    TURNER, Peter John
    75 Carlton Hill
    St Johns Wood
    NW8 0EN London
    Director
    75 Carlton Hill
    St Johns Wood
    NW8 0EN London
    British2901130001

    Does BJC (HEATHROW) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Jan 16, 1990
    Delivered On Jan 17, 1990
    Outstanding
    Amount secured
    All moneys due or to become due from bjc (heathrow) limited to the sumitoms bank limited as agent (as defined) and to the banks (as defined) pursuant to the loan agreement dated 22/12/89 and the security documents (as defined)
    Short particulars
    (Please see form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Sumitoms Bank Limited
    Transactions
    • Jan 17, 1990Registration of a charge
    Fixed and floating charge
    Created On May 30, 1989
    Delivered On Jun 05, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee for itself and as agent and trustee for the banks (as defined) under the terms of a loan agreement dated 25.5.89 and the security documents (as defined)
    Short particulars
    (Please see doc M395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Banque Paribas for Itselfas Agent & Trustee for the Banks (As Defined)
    Transactions
    • Jun 05, 1989Registration of a charge
    Mortgage debenture
    Created On Jan 18, 1989
    Delivered On Jan 23, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the letter dated 16/1/89 and/or in connection with the facility granted and this mortgage debenture
    Short particulars
    F/H property k/a land to the north of bath road harlington T.no. Agl 658 floating charge over the undertaking & all other property assets and rights of the company whatsoever and wheresoever both present and future.
    Persons Entitled
    • Beazer Homes & Property Limited
    Transactions
    • Jan 23, 1989Registration of a charge

    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