BULGIN COMPONENTS LIMITED

BULGIN COMPONENTS LIMITED

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

    Company NameBULGIN COMPONENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02895884
    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 BULGIN COMPONENTS LIMITED?

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

    Where is BULGIN COMPONENTS LIMITED located?

    Registered Office Address
    C/O Elektron Technology Plc Broers Building
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BULGIN COMPONENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BULGIN COMPONENTS PLCAug 15, 1994Aug 15, 1994
    STRONGCHANGE PUBLIC LIMITED COMPANYFeb 08, 1994Feb 08, 1994

    What are the latest accounts for BULGIN COMPONENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2013

    What are the latest filings for BULGIN COMPONENTS 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

    Restoration by order of the court

    4 pagesAC92

    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

    legacy

    1 pagesSH20

    Statement of capital on Feb 07, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Andrew Quaife as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jan 31, 2013

    6 pagesAA

    Termination of appointment of Noah Franklin as a director

    1 pagesTM01

    Annual return made up to Feb 08, 2013 with full list of shareholders

    6 pagesAR01

    Statement of company's objects

    2 pagesCC04

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    19 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    1 pagesRR02

    Accounts for a dormant company made up to Jan 31, 2012

    6 pagesAA

    Annual return made up to Feb 08, 2012 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Keith Anthony Daley as a director

    2 pagesAP01

    Registered office address changed from * C/O Elektron Plc Melville Court Spilsby Road Romford Essex RM3 8SB* on Nov 02, 2011

    1 pagesAD01

    Termination of appointment of Geoffrey Spink as a director

    1 pagesTM01

    Who are the officers of BULGIN COMPONENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REEVES, Martin Leslie
    Gryfe Road
    PA11 3AL Bridge Of Weir
    Glendale
    Renfrewshire
    Scotland
    Secretary
    Gryfe Road
    PA11 3AL Bridge Of Weir
    Glendale
    Renfrewshire
    Scotland
    155349910001
    DALEY, Keith Anthony
    Spilsby Road
    Harold Hill
    RM3 8SB Romford
    Mellville Court
    United Kingdom
    Director
    Spilsby Road
    Harold Hill
    RM3 8SB Romford
    Mellville Court
    United Kingdom
    United KingdomBritish1693740001
    BATTY, John Christopher Ralph
    No 1 The Spinney
    Baker's Hill Hadley Common
    EN5 5QJ Barnet
    Hertfordshire
    Secretary
    No 1 The Spinney
    Baker's Hill Hadley Common
    EN5 5QJ Barnet
    Hertfordshire
    British11144770001
    LEIGH, Christopher Michael
    Arranmoor 11 Hillwood Close
    Hutton Mount
    CM13 2PE Brentwood
    Essex
    Secretary
    Arranmoor 11 Hillwood Close
    Hutton Mount
    CM13 2PE Brentwood
    Essex
    British24955980002
    LEIGH, Christopher Michael
    Arranmoor 11 Hillwood Close
    Hutton Mount
    CM13 2PE Brentwood
    Essex
    Secretary
    Arranmoor 11 Hillwood Close
    Hutton Mount
    CM13 2PE Brentwood
    Essex
    British24955980002
    LEIGH, Christopher Michael
    177 Brentwood Road
    Herongate
    CM13 3PG Brentwood
    Essex
    Secretary
    177 Brentwood Road
    Herongate
    CM13 3PG Brentwood
    Essex
    British24955980001
    STONE, Geoffrey Alan
    22 Woodland Way
    IG8 0QG Woodford Green
    Essex
    Secretary
    22 Woodland Way
    IG8 0QG Woodford Green
    Essex
    British15616720001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BULGIN, Clifford Stanley
    The Grange Fen Lane
    Metheringham
    LN4 3AQ Lincoln
    Lincolnshire
    Director
    The Grange Fen Lane
    Metheringham
    LN4 3AQ Lincoln
    Lincolnshire
    British15616730001
    BULGIN, Richard Arthur Ronald
    Piccotts Farm
    Piccotts Lane
    CM7 5DW Great Saling
    Essex
    Director
    Piccotts Farm
    Piccotts Lane
    CM7 5DW Great Saling
    Essex
    EnglandBritish10840290007
    BULGIN, Robert Edward
    Jessamine Cottage Rose Hill
    PL29 3RL Port Isaac
    North Cornwall
    Director
    Jessamine Cottage Rose Hill
    PL29 3RL Port Isaac
    North Cornwall
    British41659570002
    BULGIN, Ronald Arthur
    Tye Beam
    Matching Tye
    CM17 0QR Old Harlow
    Essex
    Director
    Tye Beam
    Matching Tye
    CM17 0QR Old Harlow
    Essex
    British61246510001
    BULGIN, Toby Stuart
    Oaklands Park
    Park Lane Tolleshunt St Knight
    CM9 8HB Maldon
    Essex
    Director
    Oaklands Park
    Park Lane Tolleshunt St Knight
    CM9 8HB Maldon
    Essex
    British10840300002
    EMERSON, Brian
    6 Fairway Close
    AL5 2NN Harpenden
    Hertfordshire
    Director
    6 Fairway Close
    AL5 2NN Harpenden
    Hertfordshire
    United KingdomBritish20278250001
    FRANKLIN, Noah Felix Kalman
    c/o Elektron Technology Plc
    21, J J Thomson Avenue
    CB3 0FA Cambridge
    Broers Building
    United Kingdom
    Director
    c/o Elektron Technology Plc
    21, J J Thomson Avenue
    CB3 0FA Cambridge
    Broers Building
    United Kingdom
    EnglandBritish53608960001
    HARRINGTON, Charles David
    4a Maple Avenue
    ME16 0DD Maidstone
    Kent
    Director
    4a Maple Avenue
    ME16 0DD Maidstone
    Kent
    British41659240001
    HARRISON, Andrew John
    7 High Street
    Stanstead Abbotts
    SG12 8AA Ware
    Hertfordshire
    Director
    7 High Street
    Stanstead Abbotts
    SG12 8AA Ware
    Hertfordshire
    British71949340002
    HINDS, Richard Edward
    Well Cottage
    Upend
    CB8 9PH Newmarket
    Suffolk
    Director
    Well Cottage
    Upend
    CB8 9PH Newmarket
    Suffolk
    British56729520001
    IRELAND, Barry Norman
    18 Felton Road
    IG11 7XZ Barking
    Essex
    Director
    18 Felton Road
    IG11 7XZ Barking
    Essex
    British15616780001
    LEIGH, Christopher Michael
    Arranmoor 11 Hillwood Close
    Hutton Mount
    CM13 2PE Brentwood
    Essex
    Director
    Arranmoor 11 Hillwood Close
    Hutton Mount
    CM13 2PE Brentwood
    Essex
    EnglandBritish24955980002
    MASTERSON, Robin Edward
    51 Winchester Close
    CM23 4JQ Bishops Stortford
    Hertfordshire
    Director
    51 Winchester Close
    CM23 4JQ Bishops Stortford
    Hertfordshire
    British41659070001
    QUAIFE, Andrew
    273 Mawney Road
    RM7 8DS Romford
    Essex
    Director
    273 Mawney Road
    RM7 8DS Romford
    Essex
    EnglandBritish79314740001
    SPINK, Geoffrey
    Lakeside Business Park
    Swan Lane
    GU47 9DN Sandhurst
    5
    Berkshire
    United Kingdom
    Director
    Lakeside Business Park
    Swan Lane
    GU47 9DN Sandhurst
    5
    Berkshire
    United Kingdom
    United KingdomBritish84940730001
    STONE, Geoffrey Alan
    22 Woodland Way
    IG8 0QG Woodford Green
    Essex
    Director
    22 Woodland Way
    IG8 0QG Woodford Green
    Essex
    British15616720001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    Does BULGIN COMPONENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 21, 2005
    Delivered On Feb 22, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    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
    • Elektron PLC
    Transactions
    • Feb 22, 2005Registration of a charge (395)
    • Nov 29, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 16, 2002
    Delivered On Aug 17, 2002
    Satisfied
    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
    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
    • Fortis Commercial Finance Limited
    Transactions
    • Aug 17, 2002Registration of a charge (395)
    • Nov 29, 2007Statement 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