BRIDE PARKS (LUTON) LIMITED
Overview
Company Name | BRIDE PARKS (LUTON) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02747911 |
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 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 Address | No |
What were the previous names of BRIDE PARKS (LUTON) LIMITED?
Company Name | From | Until |
---|---|---|
LAW 483 LIMITED | Sep 16, 1992 | Sep 16, 1992 |
What are the latest accounts for BRIDE PARKS (LUTON) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2013 |
What is the status of the latest annual return for BRIDE PARKS (LUTON) LIMITED?
Annual Return |
|
---|
What are the latest filings for BRIDE PARKS (LUTON) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Sep 16, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period shortened from Feb 28, 2015 to Nov 30, 2014 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 8 in full | 4 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2013 | 7 pages | AA | ||||||||||
Termination of appointment of David Harris as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 16, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr David Francis Harris as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr William Stobart as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Avril Palmer-Baunack as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of John Light as a director | 1 pages | TM01 | ||||||||||
Current accounting period extended from Dec 31, 2012 to Feb 28, 2013 | 1 pages | AA01 | ||||||||||
Appointment of Mr Timothy Giles Lampert as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Somerville as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 16, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Full accounts made up to Dec 31, 2010 | 9 pages | AA | ||||||||||
Annual return made up to Sep 16, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Sep 16, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 10 pages | AA | ||||||||||
Director's details changed for Andrew Forbes Somerville on Jan 11, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of BRIDE PARKS (LUTON) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARRIS, David Francis | Secretary | Boundary Way Lufton Trading Estate Lufton BA22 8HZ Yeovil Bride Parks (Luton) Limited Somerset | British | Chartered Accountant | 130075020001 | |||||
LAMPERT, Timothy Giles | Director | Boundary Way Lufton Trading Estate Lufton BA22 8HZ Yeovil Bride Parks (Luton) Limited Somerset | England | British | Accountant | 74811520007 | ||||
STOBART, William | Director | Stretton Green Distribution Park Langford Way WA4 4TQ Appleton Stobart Group Warrington England | England | British | Company Director | 178820460001 | ||||
ARMSTRONG, Colin | Secretary | 200 Worle Parkway Worle BS22 6WA Weston Super Mare Somerset | British | 77327430003 | ||||||
ARMSTRONG, Philippa | Secretary | 162 Muller Road Horfield BS7 9QX Bristol Avon | British | 108400480001 | ||||||
BANKS, Alan Dudley | Secretary | 4 Collison Close SG4 0RE Hitchin Hertfordshire | British | Company Director | 34802920001 | |||||
LIGHT, John Michael Heathcote | Secretary | Mambury Manor East Putford EX22 7UH Holsworthy Devon | British | Company Secretary | 50795850001 | |||||
HUNTSMOOR NOMINEES LIMITED | Nominee Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008160001 | |||||||
BANKS, Alan Dudley | Director | 4 Collison Close SG4 0RE Hitchin Hertfordshire | British | Company Director | 34802920001 | |||||
BROWN, Russell Stephen | Director | Staplehay Trull TA3 7EZ Taunton Westways House Somerset | England | British | Company Director | 132668460001 | ||||
HAMILTON, Michael | Director | 23 Clarence Terrace NW1 4RD London | British | Solicitor | 103460530001 | |||||
HARRIS, David Francis | Director | Boundary Way, Lufton Trading Estate Lufton BA22 8HZ Yeovil Stobart Automotive Somerset England | England | British | Company Director | 130075020001 | ||||
LIGHT, John Michael Heathcote | Director | 5 Grange Park Roman Way NN4 5EA Northampton Autologic House | England | British | Company Director | 50795850001 | ||||
MERRY, John Charles | Director | Walon Boundary Way Lufton BA22 8HZ Yeovil Somerset | British | Company Director | 9807640012 | |||||
MORRISON, Michael John | Director | Colston Bassett Hall Colston Bassett NG12 3FB Nottingham | United Kingdom | British | Solicitor | 8584520002 | ||||
NUTTALL, Philip James | Director | 5 Upper St Martins Lane WC2H 9EA London | British | Company Director | 63716970003 | |||||
PALMER-BAUNACK, Avril | Director | 5 Grange Park Roman Way NN4 5EA Northampton Autologic House United Kingdom | England | British | Chief Executive | 196667380002 | ||||
SOMERVILLE, Andy Forbes | Director | 5 Grange Park Roman Way NN4 5EA Northampton Autologic House | England | British | Finance Director | 200512970001 | ||||
HUNTSMOOR NOMINEES LIMITED | Nominee Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008160001 |
Does BRIDE PARKS (LUTON) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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