BV RECOVERIES LIMITED

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

    Company NameBV RECOVERIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02636843
    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 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 AddressNo

    What were the previous names of BV RECOVERIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GENIX IMAGING LIMITEDMay 11, 1992May 11, 1992
    ASPHALTIC PROPERTIES LIMITEDOct 04, 1991Oct 04, 1991
    SAFEGLOW LIMITEDAug 12, 1991Aug 12, 1991

    What are the latest accounts for BV RECOVERIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What are the latest filings for BV RECOVERIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    1 pagesSH20

    Statement of capital on Jun 01, 2016

    • Capital: GBP 10,000
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Mar 29, 2016

    • Capital: GBP 40,000
    4 pagesSH01

    Appointment of Harvey Melvyn Seitz as a director on Mar 02, 2016

    3 pagesAP01

    Termination of appointment of Roger John Anthony Bull as a director on Mar 08, 2016

    2 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Nov 18, 2015

    • Capital: GBP 10,000
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Aug 12, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 26, 2015

    Statement of capital on Oct 26, 2015

    • Capital: GBP 205,000
    SH01

    Statement of capital on Jun 16, 2015

    • Capital: GBP 205,000
    4 pagesSH19

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    legacy

    2 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Barbara Claire Vickers as a director on May 14, 2015

    1 pagesTM01

    Termination of appointment of Jeffrey Vickers as a director on May 14, 2015

    1 pagesTM01

    Statement of capital following an allotment of shares on Feb 12, 2015

    • Capital: GBP 405,550
    4 pagesSH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12

    Appointment of Mrs Barbara Claire Vickers as a director on Jan 28, 2015

    2 pagesAP01

    Termination of appointment of Harvey Melvin Seitz as a director on Jan 27, 2015

    1 pagesTM01

    Who are the officers of BV RECOVERIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VICKERS, Barbara Claire
    53 Alder Lodge
    SW6 6NR London
    Secretary
    53 Alder Lodge
    SW6 6NR London
    British51721470001
    SEITZ, Harvey Melvin
    5 Modiin Street
    Ashkelon
    Apartment 35
    Israel
    Director
    5 Modiin Street
    Ashkelon
    Apartment 35
    Israel
    IsraelBritish54299530002
    CCS SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900001720001
    BULL, Roger John Anthony
    6 Childs Hall Road
    Bookham
    KT23 3QG Leatherhead
    Surrey
    Director
    6 Childs Hall Road
    Bookham
    KT23 3QG Leatherhead
    Surrey
    United KingdomBritish8583230001
    DUMBLETON, Andrew John
    23 Gainsborough Avenue
    DA1 3AS Dartford
    Kent
    Director
    23 Gainsborough Avenue
    DA1 3AS Dartford
    Kent
    United KingdomBritish107993010001
    GODWIN, David James
    2 Barncroft Drive
    Hempstead
    ME7 3TJ Gillingham
    Kent
    Director
    2 Barncroft Drive
    Hempstead
    ME7 3TJ Gillingham
    Kent
    United KingdomBritish23123360001
    GRANT, Sharna
    47 Woodland Way
    N21 3QB London
    Director
    47 Woodland Way
    N21 3QB London
    British49117480002
    LEMAIRE, Andrew
    The Barn House
    Ditton Green
    CB8 9SQ Wooditton
    Newmarket
    Director
    The Barn House
    Ditton Green
    CB8 9SQ Wooditton
    Newmarket
    United KingdomBritish118817120001
    RINBERG, Anthony
    Rowlands Close
    NW7 2DN London
    42
    Director
    Rowlands Close
    NW7 2DN London
    42
    EnglandBritish104589870002
    SEITZ, Harvey Melvin
    New Bridge Street House
    EC4V 6BJ London
    30-34 New Bridge Street
    United Kingdom
    Director
    New Bridge Street House
    EC4V 6BJ London
    30-34 New Bridge Street
    United Kingdom
    EnglandBritish54299530001
    VICKERS, Barbara Claire
    Stevenage Road
    Fulham
    SW6 6NR London
    53 Alder Lodge
    England
    Director
    Stevenage Road
    Fulham
    SW6 6NR London
    53 Alder Lodge
    England
    EnglandBritish51721470001
    VICKERS, Barbara Claire
    53 Alder Lodge
    SW6 6NR London
    Director
    53 Alder Lodge
    SW6 6NR London
    EnglandBritish51721470001
    VICKERS, Jeffrey
    53 Alder Lodge
    River Gardens Stevenage Road
    SW6 6NR London
    Director
    53 Alder Lodge
    River Gardens Stevenage Road
    SW6 6NR London
    United KingdomBritish51647600001
    WICKER, Mark John
    Cloisterham Road
    ME1 2BW Rochester
    39
    Kent
    England
    Director
    Cloisterham Road
    ME1 2BW Rochester
    39
    Kent
    England
    EnglandBritish157098120001
    CCS DIRECTORS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900001710001

    Does BV RECOVERIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Midland Bank PLC
    Transactions
    • Jun 24, 1992Registration of a charge (395)

    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