BRIDE PARKS (LUTON) LIMITED

BRIDE PARKS (LUTON) LIMITED

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

    Company NameBRIDE PARKS (LUTON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02747911
    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 BRIDE PARKS (LUTON) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BRIDE PARKS (LUTON) LIMITED located?

    Registered Office Address
    Bride Parks (Luton) Limited Boundary Way
    Lufton Trading Estate Lufton
    BA22 8HZ Yeovil
    Somerset
    Undeliverable Registered Office AddressNo

    What were the previous names of BRIDE PARKS (LUTON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAW 483 LIMITEDSep 16, 1992Sep 16, 1992

    What are the latest accounts for BRIDE PARKS (LUTON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2013

    What is the status of the latest annual return for BRIDE PARKS (LUTON) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BRIDE PARKS (LUTON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Sep 16, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2014

    Statement of capital on Sep 30, 2014

    • Capital: GBP 2
    SH01

    Current accounting period shortened from Feb 28, 2015 to Nov 30, 2014

    1 pagesAA01

    Satisfaction of charge 8 in full

    4 pagesMR04

    Accounts for a dormant company made up to Feb 28, 2013

    7 pagesAA

    Termination of appointment of David Harris as a director

    1 pagesTM01

    Annual return made up to Sep 16, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 08, 2013

    Statement of capital on Nov 08, 2013

    • Capital: GBP 2
    SH01

    Appointment of Mr David Francis Harris as a director

    2 pagesAP01

    Appointment of Mr William Stobart as a director

    2 pagesAP01

    Termination of appointment of Avril Palmer-Baunack as a director

    1 pagesTM01

    Termination of appointment of John Light as a director

    1 pagesTM01

    Current accounting period extended from Dec 31, 2012 to Feb 28, 2013

    1 pagesAA01

    Appointment of Mr Timothy Giles Lampert as a director

    2 pagesAP01

    Termination of appointment of Andrew Somerville as a director

    1 pagesTM01

    Annual return made up to Sep 16, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    legacy

    3 pagesMG02

    Full accounts made up to Dec 31, 2010

    9 pagesAA

    Annual return made up to Sep 16, 2011 with full list of shareholders

    5 pagesAR01

    Annual return made up to Sep 16, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    10 pagesAA

    Director's details changed for Andrew Forbes Somerville on Jan 11, 2010

    2 pagesCH01

    Who are the officers of BRIDE PARKS (LUTON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRIS, David Francis
    Boundary Way
    Lufton Trading Estate Lufton
    BA22 8HZ Yeovil
    Bride Parks (Luton) Limited
    Somerset
    Secretary
    Boundary Way
    Lufton Trading Estate Lufton
    BA22 8HZ Yeovil
    Bride Parks (Luton) Limited
    Somerset
    BritishChartered Accountant130075020001
    LAMPERT, Timothy Giles
    Boundary Way
    Lufton Trading Estate Lufton
    BA22 8HZ Yeovil
    Bride Parks (Luton) Limited
    Somerset
    Director
    Boundary Way
    Lufton Trading Estate Lufton
    BA22 8HZ Yeovil
    Bride Parks (Luton) Limited
    Somerset
    EnglandBritishAccountant74811520007
    STOBART, William
    Stretton Green Distribution Park
    Langford Way
    WA4 4TQ Appleton
    Stobart Group
    Warrington
    England
    Director
    Stretton Green Distribution Park
    Langford Way
    WA4 4TQ Appleton
    Stobart Group
    Warrington
    England
    EnglandBritishCompany Director178820460001
    ARMSTRONG, Colin
    200 Worle Parkway
    Worle
    BS22 6WA Weston Super Mare
    Somerset
    Secretary
    200 Worle Parkway
    Worle
    BS22 6WA Weston Super Mare
    Somerset
    British77327430003
    ARMSTRONG, Philippa
    162 Muller Road
    Horfield
    BS7 9QX Bristol
    Avon
    Secretary
    162 Muller Road
    Horfield
    BS7 9QX Bristol
    Avon
    British108400480001
    BANKS, Alan Dudley
    4 Collison Close
    SG4 0RE Hitchin
    Hertfordshire
    Secretary
    4 Collison Close
    SG4 0RE Hitchin
    Hertfordshire
    BritishCompany Director34802920001
    LIGHT, John Michael Heathcote
    Mambury Manor
    East Putford
    EX22 7UH Holsworthy
    Devon
    Secretary
    Mambury Manor
    East Putford
    EX22 7UH Holsworthy
    Devon
    BritishCompany Secretary50795850001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008160001
    BANKS, Alan Dudley
    4 Collison Close
    SG4 0RE Hitchin
    Hertfordshire
    Director
    4 Collison Close
    SG4 0RE Hitchin
    Hertfordshire
    BritishCompany Director34802920001
    BROWN, Russell Stephen
    Staplehay
    Trull
    TA3 7EZ Taunton
    Westways House
    Somerset
    Director
    Staplehay
    Trull
    TA3 7EZ Taunton
    Westways House
    Somerset
    EnglandBritishCompany Director132668460001
    HAMILTON, Michael
    23 Clarence Terrace
    NW1 4RD London
    Director
    23 Clarence Terrace
    NW1 4RD London
    BritishSolicitor103460530001
    HARRIS, David Francis
    Boundary Way, Lufton Trading Estate
    Lufton
    BA22 8HZ Yeovil
    Stobart Automotive
    Somerset
    England
    Director
    Boundary Way, Lufton Trading Estate
    Lufton
    BA22 8HZ Yeovil
    Stobart Automotive
    Somerset
    England
    EnglandBritishCompany Director130075020001
    LIGHT, John Michael Heathcote
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    Director
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    EnglandBritishCompany Director50795850001
    MERRY, John Charles
    Walon
    Boundary Way Lufton
    BA22 8HZ Yeovil
    Somerset
    Director
    Walon
    Boundary Way Lufton
    BA22 8HZ Yeovil
    Somerset
    BritishCompany Director9807640012
    MORRISON, Michael John
    Colston Bassett Hall
    Colston Bassett
    NG12 3FB Nottingham
    Director
    Colston Bassett Hall
    Colston Bassett
    NG12 3FB Nottingham
    United KingdomBritishSolicitor8584520002
    NUTTALL, Philip James
    5 Upper St Martins Lane
    WC2H 9EA London
    Director
    5 Upper St Martins Lane
    WC2H 9EA London
    BritishCompany Director63716970003
    PALMER-BAUNACK, Avril
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    United Kingdom
    Director
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    United Kingdom
    EnglandBritishChief Executive196667380002
    SOMERVILLE, Andy Forbes
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    Director
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    EnglandBritishFinance Director200512970001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008160001

    Does BRIDE PARKS (LUTON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite all assets guarantee and debenture
    Created On Apr 28, 2006
    Delivered On May 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Ge Commercial Finance Limited
    Transactions
    • May 12, 2006Registration of a charge (395)
    • Jan 25, 2014Satisfaction of a charge (MR04)
    Security agreement
    Created On Apr 27, 2006
    Delivered On May 08, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 08, 2006Registration of a charge (395)
    • Jun 09, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 04, 2001
    Delivered On Jun 12, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each charging company to the security trustee and the security beneficiaries (or any of them) under the finance documents to which the chargng company is a party
    Short particulars
    Property k/a boundary way lufton yeovil somerset BA22 5HZ freehold t/n ST147435 for further properties please refer to schedule attached to the form 395. 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 Royal Bank of Scotland PLC (As Security Trustee for the Security Beneficiaries)(the Security Trustee)
    Transactions
    • Jun 12, 2001Registration of a charge (395)
    • Sep 21, 2001Statement of satisfaction of a charge in full or part (403a)
    Deed of adherence to a composite guarantee and debenture (dated 30 october 1997)
    Created On Oct 27, 1997
    Delivered On Nov 06, 1997
    Satisfied
    Amount secured
    All monies due or to become due from any group company (as therein defined) 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 06, 1997Registration of a charge (395)
    • Jun 06, 2001Statement of satisfaction of a charge in full or part (403a)
    Deposit account deed
    Created On Oct 30, 1996
    Delivered On Nov 11, 1996
    Satisfied
    Amount secured
    £7,000,000 and all other monies due or to become due (the "bhf indebtedness") from the company to the chargee under the terms of the bhf facility agreement dated 29TH august 1995
    Short particulars
    All the company's right title and interest in and to the deed all rights thereon and any covenants of security given in favour of bride parks.. See the mortgage charge document for full details.
    Persons Entitled
    • Bhf-Bank Ag
    Transactions
    • Nov 11, 1996Registration of a charge (395)
    • May 23, 2001Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture
    Created On Feb 09, 1996
    Delivered On Feb 21, 1996
    Satisfied
    Amount secured
    And for amending the terms of a debenture dated 29TH august 1995
    Short particulars
    All the company's right title and interest in the contracts details of which are set out on the reverse of the form 395.
    Persons Entitled
    • Bhf-Bank Ag
    Transactions
    • Feb 21, 1996Registration of a charge (395)
    • May 23, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 29, 1995
    Delivered On Sep 05, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or philpot trading company limited to the chargee under or pursuant to the philpot facility agreement, the bride facility agreement or any of the security documents
    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
    • Bhf-Bank Ag
    Transactions
    • Sep 05, 1995Registration of a charge (395)
    • May 23, 2001Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Apr 01, 1993
    Delivered On Apr 09, 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 comprising 23 acres approx adjoining luton airport tog with all fittings,fixtures and fixed or heavy plant and machinery all right title and interest in and to all rents and other income any f/h or l/h property and all moneys standing to the credit and floating charge the whole of the undertaking property rights and assets.
    Persons Entitled
    • Samuel Montagu & Co Limited
    Transactions
    • Apr 09, 1993Registration of a charge (395)
    • Feb 16, 1995Statement of satisfaction of a charge in full or part (403a)

    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