BANDT GROUP LTD.

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

    Company NameBANDT GROUP LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02331328
    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 BANDT GROUP LTD.?

    • (7499) /

    Where is BANDT GROUP LTD. located?

    Registered Office Address
    The Lexicon
    Mount Street
    M2 5NT Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of BANDT GROUP LTD.?

    Previous Company Names
    Company NameFromUntil
    STAUFF GROUP LIMITEDMay 15, 1989May 15, 1989
    INTERCEDE 644 LIMITEDDec 29, 1988Dec 29, 1988

    What are the latest accounts for BANDT GROUP LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for BANDT GROUP LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Oct 29, 2010

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Aug 13, 2010

    5 pages4.68

    Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG England on Feb 23, 2010

    2 pagesAD01

    Director's details changed for Trevor Bradbury on Oct 30, 2009

    2 pagesCH01

    Director's details changed for Mr Benjamin Edward Badcock on Oct 30, 2009

    2 pagesCH01

    Secretary's details changed for Trevor Bradbury on Oct 30, 2009

    1 pagesCH03

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs with form 4.19

    6 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 14, 2009

    LRESEX

    legacy

    3 pages363a

    legacy

    1 pages287

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Conflict of intrest 22/09/2008
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2006

    4 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2005

    5 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2004

    5 pagesAA

    Who are the officers of BANDT GROUP LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADBURY, Trevor
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Secretary
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    British47884750003
    BADCOCK, Benjamin Edward
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Director
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    EnglandBritish125575240001
    BRADBURY, Trevor
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Director
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    EnglandBritish47884750003
    ASHFORTH, Phillip John
    Woodside 17 Garth Road
    TN13 1RT Sevenoaks
    Kent
    Kent
    Secretary
    Woodside 17 Garth Road
    TN13 1RT Sevenoaks
    Kent
    Kent
    British1311000004
    BRADBURY, Trevor
    22 East Park Farm Drive
    Charvil
    RG10 9UL Reading
    Berkshire
    Secretary
    22 East Park Farm Drive
    Charvil
    RG10 9UL Reading
    Berkshire
    British47884750003
    BUTLER, Richard John
    23a Wharf Hill
    SO23 9NQ Winchester
    Hampshire
    Secretary
    23a Wharf Hill
    SO23 9NQ Winchester
    Hampshire
    British62923710002
    HARDING, Ian
    Jasmine Cottage
    Eglinton Road Tilford
    GU10 2DH Farnham
    Surrey
    Secretary
    Jasmine Cottage
    Eglinton Road Tilford
    GU10 2DH Farnham
    Surrey
    British35278190002
    LYNCH, Valerie Ann
    6 Charvil House Road
    Charvil
    RG10 9RD Reading
    Berkshire
    Secretary
    6 Charvil House Road
    Charvil
    RG10 9RD Reading
    Berkshire
    British68872030002
    ACTON, Peter
    Casa Neustra 92 Spinneyfield
    Moorgate
    S60 3LZ Rotherham
    South Yorkshire
    Director
    Casa Neustra 92 Spinneyfield
    Moorgate
    S60 3LZ Rotherham
    South Yorkshire
    British45064920001
    ASHFORTH, Phillip John
    Woodside 17 Garth Road
    TN13 1RT Sevenoaks
    Kent
    Kent
    Director
    Woodside 17 Garth Road
    TN13 1RT Sevenoaks
    Kent
    Kent
    United KingdomBritish1311000004
    CAMMOILE, Christopher
    35 Woodsetts Road
    Anston
    S31 7EQ Sheffield
    Yorkshire
    Director
    35 Woodsetts Road
    Anston
    S31 7EQ Sheffield
    Yorkshire
    United KingdomBritish44734640001
    CLITHEROE, David Maurice
    3 Norman Court
    Oadby
    LE2 4UD Leicester
    Director
    3 Norman Court
    Oadby
    LE2 4UD Leicester
    British49800090001
    FORD, William
    The Old School House
    4 Vine Court Road
    TN13 3UU Sevenoaks
    Kent
    Director
    The Old School House
    4 Vine Court Road
    TN13 3UU Sevenoaks
    Kent
    British47272920001
    HARDING, Ian
    Jasmine Cottage
    Eglinton Road Tilford
    GU10 2DH Farnham
    Surrey
    Director
    Jasmine Cottage
    Eglinton Road Tilford
    GU10 2DH Farnham
    Surrey
    EnglandBritish35278190002
    HONEYBALL, Geoffrey Charles
    Trotter Down
    Reading Road
    RG27 9ED Hook
    Hampshire
    Director
    Trotter Down
    Reading Road
    RG27 9ED Hook
    Hampshire
    British66173870001
    LYNCH, Valerie Ann
    6 Charvil House Road
    Charvil
    RG10 9RD Reading
    Berkshire
    Director
    6 Charvil House Road
    Charvil
    RG10 9RD Reading
    Berkshire
    EnglandBritish68872030002
    PARKES, David George
    Bowling Green House
    Evenley
    NN13 5SA Brackley
    Northamptonshire
    Director
    Bowling Green House
    Evenley
    NN13 5SA Brackley
    Northamptonshire
    British43077220001
    RAE, Douglas Keith
    Millview Farm
    Mark Lane Fulwood
    S10 4PY Sheffield
    South Yorkshire
    Director
    Millview Farm
    Mark Lane Fulwood
    S10 4PY Sheffield
    South Yorkshire
    British35386640001
    RUTTER, Richard Charles
    27 Clifton Road
    SO22 5BU Winchester
    Hampshire
    Director
    27 Clifton Road
    SO22 5BU Winchester
    Hampshire
    British72723760003
    SPOOR, Alan
    1 Bickley Avenue
    LE13 1UN Melton Mowbray
    Leicestershire
    Director
    1 Bickley Avenue
    LE13 1UN Melton Mowbray
    Leicestershire
    British29639290001
    STEELE, William Lemmon
    1 Peterborough Avenue
    LE15 6EB Oakham
    Leicestershire
    Director
    1 Peterborough Avenue
    LE15 6EB Oakham
    Leicestershire
    British15796150001
    WILSON, Richard Haigh
    Fairfield House
    Goose Hill Headley
    RG15 8AU Newbury
    Berkshire
    Director
    Fairfield House
    Goose Hill Headley
    RG15 8AU Newbury
    Berkshire
    EnglandBritish776180001

    Does BANDT GROUP LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture deed
    Created On Mar 20, 1998
    Delivered On Mar 25, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 25, 1998Registration of a charge (395)
    • Mar 15, 2000Statement of satisfaction of a charge in full or part (403a)
    Composite debenture
    Created On Jun 29, 1995
    Delivered On Jul 06, 1995
    Satisfied
    Amount secured
    All monies due or to become due from each "chargor" as defined therein to the chargee under or pursuant to the finance documents as defined
    Short particulars
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC(As Trustee for the Beneficiaries)
    Transactions
    • Jul 06, 1995Registration of a charge (395)
    • May 08, 1997Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 15, 2000Statement of satisfaction of a charge in full or part (403a)
    Trust agreement
    Created On Jun 29, 1995
    Delivered On Jul 06, 1995
    Satisfied
    Amount secured
    All monies due or to become due from each of the "obligors" as defined therein to the chargee under or pursuant to the finance documents as defined
    Short particulars
    The trust property. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC(As Trustee for the Beneficiaries)
    Transactions
    • Jul 06, 1995Registration of a charge (395)
    • Mar 15, 2000Statement of satisfaction of a charge in full or part (403a)
    Trust agreement
    Created On Oct 09, 1992
    Delivered On Oct 28, 1992
    Satisfied
    Amount secured
    All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee under the terms of the operative documentsas defined
    Short particulars
    The trust property being the rights and proceeds as defined see form 395 ref M560C.
    Persons Entitled
    • Lloyds Bank Plcas Trustee for the Beneficiaries
    Transactions
    • Oct 28, 1992Registration of a charge (395)
    • Oct 20, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 09, 1992
    Delivered On Oct 16, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the operative documents
    Short particulars
    Fixed and floating charges over all undertaking property and assets including book debts (see form 395 for full details).
    Persons Entitled
    • Lloyds Bank Plcas Trustee for the Beneficiaries
    Transactions
    • Oct 16, 1992Registration of a charge (395)
    • Oct 20, 1995Statement of satisfaction of a charge in full or part (403a)

    Does BANDT GROUP LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 09, 2011Dissolved on
    Aug 14, 2009Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert David Adamson
    Mazars House
    Gelderd Road
    LS27 7JN Gildersome
    Leeds
    practitioner
    Mazars House
    Gelderd Road
    LS27 7JN Gildersome
    Leeds
    Tim Alan Askham
    Mazars Llp
    Merchant Exchange
    M1 5WG Whitworth Street West
    Manchester
    practitioner
    Mazars Llp
    Merchant Exchange
    M1 5WG Whitworth Street West
    Manchester

    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