BB & EA LIMITED

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

    Company NameBB & EA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02702539
    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 BB & EA LIMITED?

    • (4525) /
    • (4550) /

    Where is BB & EA LIMITED located?

    Registered Office Address
    New Chartford House
    Centurion Way
    BD19 3QB Cleckheaton
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BB & EA LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOVCO 452 LIMITEDMar 31, 1992Mar 31, 1992

    What are the latest accounts for BB & EA LIMITED?

    Last Accounts
    Last Accounts Made Up To

    What are the latest filings for BB & EA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Receiver's abstract of receipts and payments to Aug 13, 2010

    2 pages3.6

    legacy

    1 pagesLQ02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 01, 2010

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Order of court to rescind winding up

    1 pagesOCRESCIND

    Declaration of solvency

    3 pages4.70

    Registered office address changed from 8 Salisbury Square London EC4Y 8BB on Jul 09, 2010

    2 pagesAD01

    Appointment of Renew Corporate Director Limited as a director

    3 pagesAP02

    Termination of appointment of David Goodby as a director

    2 pagesTM01

    Receiver's abstract of receipts and payments to Sep 04, 2009

    2 pages3.6

    Order of court to wind up

    1 pagesCOCOMP

    Receiver's abstract of receipts and payments to Sep 04, 2008

    2 pages3.6

    Receiver's abstract of receipts and payments

    2 pages3.6

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    1 pages288b

    Receiver's abstract of receipts and payments

    2 pages3.6

    Receiver's abstract of receipts and payments

    2 pages3.6

    Receiver's abstract of receipts and payments

    2 pages3.6

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    2 pages288b

    Who are the officers of BB & EA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RENEW NOMINEES LIMITED
    Lovell House
    616 Chiswick High Road
    W4 5RX London
    Secretary
    Lovell House
    616 Chiswick High Road
    W4 5RX London
    41291250013
    CARLISLE, Edward
    Unit 4b Interchange
    25 Business Park Bostocks Lane
    NG10 5QG Sandiacre
    Nottingham
    Director
    Unit 4b Interchange
    25 Business Park Bostocks Lane
    NG10 5QG Sandiacre
    Nottingham
    British63224850002
    LENNON, Martin Hugh
    38 Twentywell Road
    Bradway
    S17 4PW Sheffield
    South Yorkshire
    Director
    38 Twentywell Road
    Bradway
    S17 4PW Sheffield
    South Yorkshire
    British95748100001
    RENEW CORPORATE DIRECTOR LIMITED
    Main Street
    Aberford
    LS25 3AA Leeds
    Yew Trees
    West Yorkshire
    Director
    Main Street
    Aberford
    LS25 3AA Leeds
    Yew Trees
    West Yorkshire
    Identification TypeEuropean Economic Area
    Registration Number04843611
    152232750001
    BARKER, James Alan
    20 Crabtree Park
    GL7 4LT Fairford
    Gloucestershire
    Secretary
    20 Crabtree Park
    GL7 4LT Fairford
    Gloucestershire
    British31113100001
    BETTELL, Jonathan James
    5 Sandy Road
    MK41 9TH Bedford
    Bedfordshire
    Secretary
    5 Sandy Road
    MK41 9TH Bedford
    Bedfordshire
    British42245740001
    BETTELL, Jonathan James
    5 Sandy Road
    MK41 9TH Bedford
    Bedfordshire
    Secretary
    5 Sandy Road
    MK41 9TH Bedford
    Bedfordshire
    British42245740001
    BLACKMORE, Donald
    21 Brecon Way
    MK41 8DD Bedford
    Bedfordshire
    Secretary
    21 Brecon Way
    MK41 8DD Bedford
    Bedfordshire
    British2224110001
    DARLINGTON, Stephen Jeffrey
    Ty Gwyn Mentone Avenue
    Aspley Guise
    MK17 8EQ Milton Keynes
    Bedfordshire
    Secretary
    Ty Gwyn Mentone Avenue
    Aspley Guise
    MK17 8EQ Milton Keynes
    Bedfordshire
    British43547190001
    DAY, Simon Philip
    23 Ash Green
    Great Chesterford
    CB10 1QR Saffron Walden
    Essex
    Secretary
    23 Ash Green
    Great Chesterford
    CB10 1QR Saffron Walden
    Essex
    British71393050001
    EVANS, Clifford Stuart
    8 Myrtle Road
    MK42 0QT Bedford
    Bedfordshire
    Secretary
    8 Myrtle Road
    MK42 0QT Bedford
    Bedfordshire
    British40039730001
    SINCLAIR, Stuart George Hammond
    Kimble Lodge Holly Lane
    Silchester
    RG7 2NA Reading
    Berkshire
    Secretary
    Kimble Lodge Holly Lane
    Silchester
    RG7 2NA Reading
    Berkshire
    British4109700001
    SOVSHELFCO (SECRETARIAL) LIMITED
    PO BOX 8 Sovereign House
    South Parade
    LS1 1HQ Leeds
    West Yorkshire
    Secretary
    PO BOX 8 Sovereign House
    South Parade
    LS1 1HQ Leeds
    West Yorkshire
    35679850001
    BARKER, James Alan
    20 Crabtree Park
    GL7 4LT Fairford
    Gloucestershire
    Director
    20 Crabtree Park
    GL7 4LT Fairford
    Gloucestershire
    British31113100001
    BETTELL, Jonathan James
    5 Sandy Road
    MK41 9TH Bedford
    Bedfordshire
    Director
    5 Sandy Road
    MK41 9TH Bedford
    Bedfordshire
    British42245740001
    BETTELL, Jonathan James
    5 Sandy Road
    MK41 9TH Bedford
    Bedfordshire
    Director
    5 Sandy Road
    MK41 9TH Bedford
    Bedfordshire
    British42245740001
    BLACKMORE, Donald
    21 Brecon Way
    MK41 8DD Bedford
    Bedfordshire
    Director
    21 Brecon Way
    MK41 8DD Bedford
    Bedfordshire
    British2224110001
    BREALEY, Graham Michael
    17 The Paddock
    Eaton Ford St Neots
    PE19 3SA Huntingdon
    Cambridgeshire
    Director
    17 The Paddock
    Eaton Ford St Neots
    PE19 3SA Huntingdon
    Cambridgeshire
    EnglandBritish61631390001
    DARLINGTON, Stephen Jeffrey
    Ty Gwyn Mentone Avenue
    Aspley Guise
    MK17 8EQ Milton Keynes
    Bedfordshire
    Director
    Ty Gwyn Mentone Avenue
    Aspley Guise
    MK17 8EQ Milton Keynes
    Bedfordshire
    British43547190001
    DAY, Simon Philip
    23 Ash Green
    Great Chesterford
    CB10 1QR Saffron Walden
    Essex
    Director
    23 Ash Green
    Great Chesterford
    CB10 1QR Saffron Walden
    Essex
    EnglandBritish71393050001
    FEAST, Roger
    43 Merchant Court
    61 Wapping Wall
    E1W 3SJ London
    Director
    43 Merchant Court
    61 Wapping Wall
    E1W 3SJ London
    British66800550001
    GOODBY, David Anthony
    124 Thistle Grove
    AL7 4AQ Welwyn Garden City
    Hertfordshire
    Director
    124 Thistle Grove
    AL7 4AQ Welwyn Garden City
    Hertfordshire
    British66090530001
    HEWLETT, David
    Roseland 22 Aylsham Road
    NR11 6TE Tuttington
    Norfolk
    Director
    Roseland 22 Aylsham Road
    NR11 6TE Tuttington
    Norfolk
    EnglandBritish87102720001
    ISAACSON, Timothy John
    11 The Graylings
    Putnoe
    MK41 9BH Bedford
    Director
    11 The Graylings
    Putnoe
    MK41 9BH Bedford
    British63148360001
    JENNINGS, David Frederick
    20 Wyboston Court
    Eaton Socon
    PE19 8PL St. Neots
    Cambridgeshire
    Director
    20 Wyboston Court
    Eaton Socon
    PE19 8PL St. Neots
    Cambridgeshire
    EnglandBritish74159440001
    LEWIS, Hector Thomas
    16 Almond Close
    Barby
    CV23 8TL Rugby
    Warwickshire
    Director
    16 Almond Close
    Barby
    CV23 8TL Rugby
    Warwickshire
    British2224140001
    MCARTHUR, Alexander Nigel
    39 Cornhill
    EC3V 3NU London
    Director
    39 Cornhill
    EC3V 3NU London
    British1571200002
    MILLER, David Harry
    46 Milton Avenue
    SM1 3QE Sutton
    Surrey
    Director
    46 Milton Avenue
    SM1 3QE Sutton
    Surrey
    British15488900001
    NELMES CROCKER, Michael
    Chartleys
    Box
    GL6 9HR Minchinhampton Stroud
    Gloucestershire
    Director
    Chartleys
    Box
    GL6 9HR Minchinhampton Stroud
    Gloucestershire
    British1729130003
    PARKINSON, Ronald
    2 Hollies Close
    SG8 7DZ Royston
    Hertfordshire
    Director
    2 Hollies Close
    SG8 7DZ Royston
    Hertfordshire
    British2224150001
    PELHAM, Michael Leslie
    Highfield Vicarage Road
    RG9 1HU Henley On Thames
    Oxon
    Director
    Highfield Vicarage Road
    RG9 1HU Henley On Thames
    Oxon
    British3576830001
    ROBSON, Vincent Maurice
    18 Holmewood Crescent
    Holme
    PE7 3PY Peterborough
    Cambridgeshire
    Director
    18 Holmewood Crescent
    Holme
    PE7 3PY Peterborough
    Cambridgeshire
    British58714670001
    SELLARS, Paul
    White House
    Withyham
    TN7 4BT Hartfield
    East Sussex
    Director
    White House
    Withyham
    TN7 4BT Hartfield
    East Sussex
    EnglandBritish50761250001
    SINCLAIR, Stuart George Hammond
    Kimble Lodge Holly Lane
    Silchester
    RG7 2NA Reading
    Berkshire
    Director
    Kimble Lodge Holly Lane
    Silchester
    RG7 2NA Reading
    Berkshire
    British4109700001
    STEVENS, Anthony Henry Joseph
    111a Wootton Road
    PE30 4DJ Kings Lynn
    Norfolk
    Director
    111a Wootton Road
    PE30 4DJ Kings Lynn
    Norfolk
    EnglandBritish67780380001

    Does BB & EA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 11, 2000
    Delivered On Jan 12, 2000
    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 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 Governor and Company of the Bank of Scotland
    Transactions
    • Jan 12, 2000Registration of a charge (395)
    • Sep 13, 2001Appointment of a receiver or manager (405 (1))
    • Sep 18, 2001Appointment of a receiver or manager (405 (1))
    • 1Aug 17, 2010Notice of ceasing to act as a receiver or manager (LQ02)
      • Case Number 1
    Guarantee & debenture
    Created On Apr 06, 1998
    Delivered On Apr 22, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and bb & ea holdings limited 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
    • Barclays Bank PLC
    Transactions
    • Apr 22, 1998Registration of a charge (395)
    • May 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 15, 1997
    Delivered On Sep 02, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage l/h blenhiem industrial estate bennerley road bulwell nottinghamshire t/n-NT133280. F/h land on the south east side of great bath road padworth berkshire t/n-BK22551. F/h 63 and 65 london road sandy bedfordshire SG19 1DJ t/n-BD171704. (For other properties charged see form 395). by way of fixed charge all plant and machinery; goodwill and uncalled capital; all book and other debts; by way of floating charge all assets.. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 02, 1997Registration of a charge (395)
    • Mar 06, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • May 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 18, 1996
    Delivered On Jun 28, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 123/125 nathan way woolwich london t/no SGL33432 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 28, 1996Registration of a charge (395)
    • Apr 07, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Nov 15, 1995
    Delivered On Nov 21, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 21, 1995Registration of a charge (395)
    • Apr 07, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 15, 1993
    Delivered On Nov 22, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a land on the north side of austin fields kings lynn norfolk t/n nk 125997 and the proceeds of sale thereof together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 22, 1993Registration of a charge (395)
    • Apr 07, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 05, 1993
    Delivered On Nov 18, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 63 and 65 london road sandy bedfordshire t/n bd 171704 and the proceeds of sale thereof together with the full benefit of all licences including any registrations.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 18, 1993Registration of a charge (395)
    • Apr 07, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 05, 1993
    Delivered On Nov 18, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold cavendish garage richardshaw lane stanningley pudsey west yorkshire t/n wyk 512414 and the proceeds of sale thereof together with the full benefit of all licences including any registrations.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 18, 1993Registration of a charge (395)
    • Apr 07, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 05, 1993
    Delivered On Nov 18, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land on the south east side of bennerley road bulwell nottingham nottinghamshire t/n nt 133280 and the proceeds of sale thereof together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 18, 1993Registration of a charge (395)
    • Apr 07, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 05, 1993
    Delivered On Nov 18, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H bath road lower parkway reading berkshire t/n bk 22551 and the proceeds of sale thereof together with the full benefit of all licences including any registrations.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 18, 1993Registration of a charge (395)
    • Apr 07, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 05, 1993
    Delivered On Nov 18, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H access house leabrook road wednesbury west midlands t/n wm 558011 and the proceeds of sale thereof together with the full benefit of all licences including any registrations.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 18, 1993Registration of a charge (395)
    • Apr 07, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 05, 1993
    Delivered On Nov 18, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold plot 9 austin fields kings lynn norfolk t/n nk 120087 and the proceeds of sale thereof together with the full benefit of all licences including any registrations.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 18, 1993Registration of a charge (395)
    • Apr 07, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 05, 1993
    Delivered On Nov 18, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 41 ellgreage street burslem stoke on trent staffordshire t/n sf 313192 and the proceeds of sale thereof together with the full benefit of all licences including any registrations.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 18, 1993Registration of a charge (395)
    • Apr 07, 1998Statement of satisfaction of a charge in full or part (403a)

    Does BB & EA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 11, 2000Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Michael Vincent Mcloughlin
    Kpmg
    24 Blytheswood Square
    G2 3QS Glasgow
    practitioner
    Kpmg
    24 Blytheswood Square
    G2 3QS Glasgow
    Gerard Anthony Friar
    24 Blythswood Square
    Glasgow
    G2 4QS
    practitioner
    24 Blythswood Square
    Glasgow
    G2 4QS
    2
    DateType
    Mar 19, 2010Conclusion of winding up
    Oct 13, 2008Petition date
    Jan 13, 2009Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    21 Bloomsbury Street
    London
    WC1B 3SS
    practitioner
    21 Bloomsbury Street
    London
    WC1B 3SS
    4
    DateType
    Jul 01, 2010Commencement of winding up
    Jan 18, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Wood
    New Chartford House Centurion Way
    BD19 3QB Cleckheaton
    West Yorkshire
    practitioner
    New Chartford House Centurion Way
    BD19 3QB Cleckheaton
    West Yorkshire

    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