BV RECOVERIES LIMITED
Overview
| Company Name | BV RECOVERIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02636843 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BV RECOVERIES LIMITED?
- Photographic activities not elsewhere classified (74209) / Professional, scientific and technical activities
Where is BV RECOVERIES LIMITED located?
| Registered Office Address | New Bridge Street House 30-34 New Bridge Street EC4V 6BJ London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BV RECOVERIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| GENIX IMAGING LIMITED | May 11, 1992 | May 11, 1992 |
| ASPHALTIC PROPERTIES LIMITED | Oct 04, 1991 | Oct 04, 1991 |
| SAFEGLOW LIMITED | Aug 12, 1991 | Aug 12, 1991 |
What are the latest accounts for BV RECOVERIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2014 |
What are the latest filings for BV RECOVERIES LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||||||
Statement of capital on Jun 01, 2016
| 4 pages | SH19 | ||||||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 29, 2016
| 4 pages | SH01 | ||||||||||||||||||||||
Appointment of Harvey Melvyn Seitz as a director on Mar 02, 2016 | 3 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Roger John Anthony Bull as a director on Mar 08, 2016 | 2 pages | TM01 | ||||||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||||||
Statement of capital on Nov 18, 2015
| 4 pages | SH19 | ||||||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Annual return made up to Aug 12, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital on Jun 16, 2015
| 4 pages | SH19 | ||||||||||||||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Termination of appointment of Barbara Claire Vickers as a director on May 14, 2015 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Jeffrey Vickers as a director on May 14, 2015 | 1 pages | TM01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Feb 12, 2015
| 4 pages | SH01 | ||||||||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||||||||||
| ||||||||||||||||||||||||
Appointment of Mrs Barbara Claire Vickers as a director on Jan 28, 2015 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Harvey Melvin Seitz as a director on Jan 27, 2015 | 1 pages | TM01 | ||||||||||||||||||||||
Who are the officers of BV RECOVERIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VICKERS, Barbara Claire | Secretary | 53 Alder Lodge SW6 6NR London | British | 51721470001 | ||||||
| SEITZ, Harvey Melvin | Director | 5 Modiin Street Ashkelon Apartment 35 Israel | Israel | British | 54299530002 | |||||
| CCS SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900001720001 | |||||||
| BULL, Roger John Anthony | Director | 6 Childs Hall Road Bookham KT23 3QG Leatherhead Surrey | United Kingdom | British | 8583230001 | |||||
| DUMBLETON, Andrew John | Director | 23 Gainsborough Avenue DA1 3AS Dartford Kent | United Kingdom | British | 107993010001 | |||||
| GODWIN, David James | Director | 2 Barncroft Drive Hempstead ME7 3TJ Gillingham Kent | United Kingdom | British | 23123360001 | |||||
| GRANT, Sharna | Director | 47 Woodland Way N21 3QB London | British | 49117480002 | ||||||
| LEMAIRE, Andrew | Director | The Barn House Ditton Green CB8 9SQ Wooditton Newmarket | United Kingdom | British | 118817120001 | |||||
| RINBERG, Anthony | Director | Rowlands Close NW7 2DN London 42 | England | British | 104589870002 | |||||
| SEITZ, Harvey Melvin | Director | New Bridge Street House EC4V 6BJ London 30-34 New Bridge Street United Kingdom | England | British | 54299530001 | |||||
| VICKERS, Barbara Claire | Director | Stevenage Road Fulham SW6 6NR London 53 Alder Lodge England | England | British | 51721470001 | |||||
| VICKERS, Barbara Claire | Director | 53 Alder Lodge SW6 6NR London | England | British | 51721470001 | |||||
| VICKERS, Jeffrey | Director | 53 Alder Lodge River Gardens Stevenage Road SW6 6NR London | United Kingdom | British | 51647600001 | |||||
| WICKER, Mark John | Director | Cloisterham Road ME1 2BW Rochester 39 Kent England | England | British | 157098120001 | |||||
| CCS DIRECTORS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900001710001 |
Does BV RECOVERIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed and floating charge | Created On Jun 18, 1992 Delivered On Jun 24, 1992 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over goodwill,bookdebts and patents. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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