BANNER NEW HOMES 3 LIMITED

BANNER NEW HOMES 3 LIMITED

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

    Company NameBANNER NEW HOMES 3 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02865408
    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 BANNER NEW HOMES 3 LIMITED?

    • (4521) /

    Where is BANNER NEW HOMES 3 LIMITED located?

    Registered Office Address
    8 Baker Street
    London
    W1U 3LL
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BANNER NEW HOMES 3 LIMITED?

    Last Accounts
    Last Accounts Made Up To

    What are the latest filings for BANNER NEW HOMES 3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Sep 09, 2009

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Mar 29, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 29, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 29, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    7 pages395

    Liquidators' statement of receipts and payments

    5 pages4.68

    Miscellaneous

    Res re specie
    1 pagesMISC

    Who are the officers of BANNER NEW HOMES 3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNARD, Patricia Angela
    Chimneypot Lodge
    Station Road
    RG9 1BB Henley On Thames
    Oxfordshire
    Secretary
    Chimneypot Lodge
    Station Road
    RG9 1BB Henley On Thames
    Oxfordshire
    British62665070002
    BAILEY, Neville John Trevor
    44 Parish Piece
    Holmer Green
    HP15 6SP High Wycombe
    Buckinghamshire
    Director
    44 Parish Piece
    Holmer Green
    HP15 6SP High Wycombe
    Buckinghamshire
    BritishTechnical Director35550140002
    BANFIELD, Geoffrey Piers
    13 Silverton Road
    W6 9NY London
    Director
    13 Silverton Road
    W6 9NY London
    BritishSales And Marketing Director64984700001
    COULON, Marcel John
    Maeville Longwick Road
    Longwick
    HP27 9RX Princes Risborough
    Buckinghamshire
    Director
    Maeville Longwick Road
    Longwick
    HP27 9RX Princes Risborough
    Buckinghamshire
    BritishConstruction Director62665340001
    WERTH, Richard Graham
    Heathbourne Cottage
    Heathbourne Road Bushey Heath
    WD23 1PA Watford
    Hertfordshire
    Director
    Heathbourne Cottage
    Heathbourne Road Bushey Heath
    WD23 1PA Watford
    Hertfordshire
    EnglandBritishExecutive Director2672540003
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    WERTH, Richard Graham
    Heathbourne Cottage
    Heathbourne Road Bushey Heath
    WD23 1PA Watford
    Hertfordshire
    Secretary
    Heathbourne Cottage
    Heathbourne Road Bushey Heath
    WD23 1PA Watford
    Hertfordshire
    BritishFinancial Director2672540003
    CARR, Jeffery Michael
    Oakhouse
    4 Links View Close
    HA7 3QW Stanmore
    Middlesex
    Director
    Oakhouse
    4 Links View Close
    HA7 3QW Stanmore
    Middlesex
    BritishChartered Surveyor37080100001
    CROSSLEY, Stuart James
    Metcalfe Farm Village Lane
    Hedgerley
    SL2 3UY Slough
    Buckinghamshire
    Director
    Metcalfe Farm Village Lane
    Hedgerley
    SL2 3UY Slough
    Buckinghamshire
    United KingdomBritishSolicitor43489110001
    CROSSLEY, Stuart James
    Metcalfe Farm Village Lane
    Hedgerley
    SL2 3UY Slough
    Buckinghamshire
    Director
    Metcalfe Farm Village Lane
    Hedgerley
    SL2 3UY Slough
    Buckinghamshire
    United KingdomBritishCompany Director43489110001
    DELMAR-MORGAN, Jeremy
    5 Western Terrace
    Hammersmith
    W6 9TX London
    Director
    5 Western Terrace
    Hammersmith
    W6 9TX London
    United KingdomBritishStockbroker23953030001
    DOYLE, Betty June
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    Nominee Director
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    British900003960001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Director
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    FORD, Eric Kenelm
    15 Tenison Avenue
    CB1 2DX Cambridge
    Cambridgeshire
    Director
    15 Tenison Avenue
    CB1 2DX Cambridge
    Cambridgeshire
    BritishStockbroker125022680001

    Does BANNER NEW HOMES 3 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Notice of assignment of the floating charge dated 29TH april 1999 between banner new homes 3 limited and 3I PLC
    Created On Jul 09, 2002
    Delivered On Jul 17, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Undertaking and all property and assets.
    Persons Entitled
    • Rodaway Nominees Limited
    Transactions
    • Jul 17, 2002Registration of a charge (395)
    Floating charge
    Created On Apr 29, 1999
    Delivered On May 17, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the deed of guarantee
    Short particulars
    Floating charge upon all the undertaking and all property assets and rights both present and future.
    Persons Entitled
    • 3I PLC (Or Such Other Person as May Be from Time to Time Be the Security Trustee for Thepurposes of the Said Charge) for Itself and as Trustee for the Investors (as Defined in the Floating Charge)
    Transactions
    • May 17, 1999Registration of a charge (395)
    Mortgage debenture
    Created On Apr 29, 1999
    Delivered On May 11, 1999
    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. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 11, 1999Registration of a charge (395)
    Legal mortgage
    Created On May 11, 1998
    Delivered On May 18, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land at dawn house beaconsfield buckinghamshire t/no BM59633. And the proceeds of sale thereof 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
    • May 18, 1998Registration of a charge (395)
    • Jul 19, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 12, 1997
    Delivered On Jul 03, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as bandlands buckingham road bletchley. And the proceeds of sale thereof 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
    • Jul 03, 1997Registration of a charge (395)
    • Jul 19, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 06, 1996
    Delivered On Dec 11, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-67 candlemans lane beaconsfield t/n-BM153037 and the proceeds of sale thereof. 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
    • Dec 11, 1996Registration of a charge (395)
    • Jul 19, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 01, 1996
    Delivered On Jul 22, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/as nash's farm the green aston abbotts aylesbury buckinghamshire and the proceeds of sale thereof. 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
    • Jul 22, 1996Registration of a charge (395)
    • Jul 19, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 14, 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
    F/H property k/a virginia lodge, royston grove, hatch end, l/b of harrow t/no. NGL700360 and the proceeds of sale thereof.. 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)
    • Jul 19, 2002Statement of satisfaction of a charge in full or part (403a)

    Does BANNER NEW HOMES 3 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 09, 2010Dissolved on
    Mar 30, 2001Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Raymond Hocking
    8 Baker Street
    London
    W1M 1DA
    practitioner
    8 Baker Street
    London
    W1M 1DA
    Simon James Michaels
    Bdo Stoy Hayward
    8 Baker Street
    W1U 3LL London
    practitioner
    Bdo Stoy Hayward
    8 Baker Street
    W1U 3LL London

    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