BABY BOTTLES (CHESTERFIELD) LIMITED

BABY BOTTLES (CHESTERFIELD) LIMITED

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

    Company NameBABY BOTTLES (CHESTERFIELD) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02846042
    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 BABY BOTTLES (CHESTERFIELD) LIMITED?

    • (5134) /

    Where is BABY BOTTLES (CHESTERFIELD) LIMITED located?

    Registered Office Address
    Ashby House
    1 Bridge Street
    TW18 4TP Staines
    Middlesex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BABY BOTTLES (CHESTERFIELD) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for BABY BOTTLES (CHESTERFIELD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    APX07KE1

    Annual return made up to Nov 19, 2009 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 08, 2009

    Statement of capital on Dec 08, 2009

    • Capital: GBP 20,000
    SH01
    XD7Z5FMM

    Total exemption full accounts made up to Dec 31, 2008

    6 pagesAA
    RWXKPDW2

    legacy

    1 pages288b
    AYKNG7FH

    legacy

    3 pages288a
    A0WHC7AG

    legacy

    3 pages288a
    A9LDM6Y7

    legacy

    4 pages288a
    ADCJD6VW

    legacy

    3 pages363a
    X78TS535

    legacy

    1 pages288b
    SVN8S1V6

    legacy

    3 pages288a
    SV9NC1UQ

    Total exemption full accounts made up to Dec 31, 2007

    6 pagesAA
    A02PG0AR

    legacy

    5 pages363a

    Total exemption full accounts made up to Dec 31, 2006

    7 pagesAA

    legacy

    7 pages363s

    Total exemption full accounts made up to Dec 31, 2005

    7 pagesAA

    legacy

    7 pages363s

    Total exemption full accounts made up to Dec 31, 2004

    7 pagesAA

    legacy

    1 pages288c

    legacy

    7 pages363s

    Total exemption full accounts made up to Dec 31, 2003

    7 pagesAA

    legacy

    1 pages225

    legacy

    7 pages363s

    legacy

    1 pages288c

    Who are the officers of BABY BOTTLES (CHESTERFIELD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OLIVER, Anne Louise
    Cammo Grove
    EH4 8HD Edinburgh
    92
    Secretary
    Cammo Grove
    EH4 8HD Edinburgh
    92
    BritishUk Tax Manager132910690001
    OLIVER, Anne Louise
    Cammo Grove
    EH4 8HD Edinburgh
    92
    Director
    Cammo Grove
    EH4 8HD Edinburgh
    92
    United KingdomBritishUk Tax Manager132910690001
    PAYNE, William John
    Scottsdale
    TD6 9QE Melrose
    5
    Roxburghshire
    Director
    Scottsdale
    TD6 9QE Melrose
    5
    Roxburghshire
    ScotlandBritishSolicitor136005370001
    TEDFORD, Craig
    2 Rosslyn Terrace
    Dowanhill
    G12 9NB Glasgow
    Director
    2 Rosslyn Terrace
    Dowanhill
    G12 9NB Glasgow
    United KingdomBritishCompany Director106867030001
    AVES, Simon Howard
    Swanston Gardens
    EH10 1DJ Edinburgh
    5
    Secretary
    Swanston Gardens
    EH10 1DJ Edinburgh
    5
    BritishHead Of Uk Tax132259650001
    BRUMWELL, Peter Harry
    106 Lady Byron Lane
    Knowle
    B93 9BA Solihull
    West Midlands
    Secretary
    106 Lady Byron Lane
    Knowle
    B93 9BA Solihull
    West Midlands
    BritishCompany Director18296100001
    GOULD, Gerald Edward
    Sunnyview
    Caundle Marsh
    DT9 5LX Sherborne
    Dorset
    Secretary
    Sunnyview
    Caundle Marsh
    DT9 5LX Sherborne
    Dorset
    BritishCompany Secretary14319010001
    HITCHINER, Christopher David
    Dunan House
    Clehonger
    HR2 9SF Hereford
    Herefordshire
    Secretary
    Dunan House
    Clehonger
    HR2 9SF Hereford
    Herefordshire
    BritishDeputy Co Sec71528270003
    HOWE, Iris
    7 Eton Court
    West Hallam
    DE7 6NB Ilkeston
    Derbyshire
    Nominee Secretary
    7 Eton Court
    West Hallam
    DE7 6NB Ilkeston
    Derbyshire
    British900002250001
    STEVENS, Mark
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    Secretary
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    BritishAssistant Company Secretary80951870003
    AVES, Simon Howard
    Swanston Gardens
    EH10 1DJ Edinburgh
    5
    Director
    Swanston Gardens
    EH10 1DJ Edinburgh
    5
    ScotlandBritishHead Of Uk Tax132259650001
    BRUMWELL, Peter Harry
    106 Lady Byron Lane
    Knowle
    B93 9BA Solihull
    West Midlands
    Director
    106 Lady Byron Lane
    Knowle
    B93 9BA Solihull
    West Midlands
    United KingdomBritishCompany Director18296100001
    GOULD, Gerald Edward
    Sunnyview
    Caundle Marsh
    DT9 5LX Sherborne
    Dorset
    Director
    Sunnyview
    Caundle Marsh
    DT9 5LX Sherborne
    Dorset
    EnglandBritishCompany Secretary14319010001
    GREGORY, Trevor John
    The Hollies
    HR2 8JE Llanwarne
    Herefordshire
    Director
    The Hollies
    HR2 8JE Llanwarne
    Herefordshire
    United KingdomBritishAccountant106240790001
    HITCHINER, Christopher David
    Dunan House
    Clehonger
    HR2 9SF Hereford
    Herefordshire
    Director
    Dunan House
    Clehonger
    HR2 9SF Hereford
    Herefordshire
    United KingdomBritishDeputy Co Sec71528270003
    HORSLEY, Paul Mark
    Wishford House West Street
    Great Wishford
    SP2 0PQ Salisbury
    Wiltshire
    Director
    Wishford House West Street
    Great Wishford
    SP2 0PQ Salisbury
    Wiltshire
    United KingdomBritishManaging Director30381120003
    HOWE, Kenneth
    7 Eton Court
    West Hallam
    DE7 6NB Ilkeston
    Derbyshire
    Nominee Director
    7 Eton Court
    West Hallam
    DE7 6NB Ilkeston
    Derbyshire
    British900002240001
    NIMMO, Rodney Michael
    Ashby House
    Ashby Lane Bitteswell
    LE17 Lutterworth
    Leicestershire
    Director
    Ashby House
    Ashby Lane Bitteswell
    LE17 Lutterworth
    Leicestershire
    United KingdomBritishCompany Director18296110001
    STEBBINGS, William George
    Burghill
    HR4 7RX Hereford
    The Forge
    Herefordshire
    Director
    Burghill
    HR4 7RX Hereford
    The Forge
    Herefordshire
    BritishSolicitor129413480001
    STEVENS, Mark
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    Director
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    BritishAssistant Company Secretary80951870003
    WALLER, Andrew Austin
    3 Little Brind Road
    Upper Newbold
    S41 8XW Chesterfield
    Derbyshire
    Director
    3 Little Brind Road
    Upper Newbold
    S41 8XW Chesterfield
    Derbyshire
    BritishLicensed Trade Supplier60988410002

    Does BABY BOTTLES (CHESTERFIELD) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Jan 19, 1995
    Delivered On Jan 31, 1995
    Satisfied
    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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 31, 1995Registration of a charge (395)
    • Jun 13, 1995Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Nov 07, 1994
    Delivered On Nov 08, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the debenture
    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
    • Allied Irish Banks, P.L.C.
    Transactions
    • Nov 08, 1994Registration of a charge (395)
    • May 12, 2000Statement 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