BANDLER LIMITED
Overview
| Company Name | BANDLER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02980523 |
| 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 BANDLER LIMITED?
- (9500) /
Where is BANDLER LIMITED located?
| Registered Office Address | Pieces Of Eight Taggs Island TW12 2HA Hampton Middlesex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BANDLER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2008 |
What are the latest filings for BANDLER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on Mar 18, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Secretarial Services Limited as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Feb 08, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Secretary's details changed for Secretarial Services Limited on Oct 01, 2009 | 2 pages | CH04 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Director's details changed for Simon Geoffrey Poland Bowen on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption full accounts made up to Apr 30, 2007 | 11 pages | AA | ||||||||||
Total exemption full accounts made up to Apr 30, 2008 | 11 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Full accounts made up to Apr 30, 2006 | 14 pages | AA | ||||||||||
Full accounts made up to Apr 30, 2005 | 13 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Full accounts made up to Apr 30, 2004 | 12 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of BANDLER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BOWEN, Simon Geoffrey Poland | Director | 23 Melliss Avenue Kew Riverside TW9 4BQ Richmond Surrey | United Kingdom | British | 37993280005 | |||||||||
| BROOKES, Nicola | Secretary | Amadeus 26a Holloway Lane Chesham Bois HP6 6DJ Amersham Buckinghamshire | Other | 16704220001 | ||||||||||
| BROOKES, Nicola | Secretary | Amadeus 26a Holloway Lane Chesham Bois HP6 6DJ Amersham Buckinghamshire | Other | 16704220001 | ||||||||||
| DENMEAD, Christopher Julien | Secretary | 98 Ninian Road HP2 6NB Hemel Hempstead Hertfordshire | British | 80986290001 | ||||||||||
| LIDDLE, Derek | Secretary | 50 Marshalswick Lane AL1 4XG St. Albans Hertfordshire | British | 69266970001 | ||||||||||
| SINGFIELD, Martin John | Secretary | 40 Windermere Court SW13 9AR Lonsdale Road London | British | 93781970001 | ||||||||||
| COMAT REGISTRARS LIMITED | Secretary | 8 Gray's Inn Square Gray's Inn WC1R 5JQ London | 71916190001 | |||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
| SECRETARIAL SERVICES LIMITED | Secretary | Mill Lane TN11 9LX Hildenborough Russet Tiles Kent United Kingdom |
| 15476480011 | ||||||||||
| BROOKES, Nicola | Director | Amadeus 26a Holloway Lane Chesham Bois HP6 6DJ Amersham Buckinghamshire | Other | 16704220001 | ||||||||||
| DARBYSHIRE, Paul John | Director | 21 St Martins Road SW9 0SP London | British | 93781980001 | ||||||||||
| SAGGERS, Michael Terry | Director | 7 Globe Court Bengeo Street Bengeo SG14 3HA Hertford Hertfordshire | British | 33600740001 | ||||||||||
| SINGFIELD, Martin John | Director | 40 Windermere Court SW13 9AR Lonsdale Road London | United Kingdom | British | 93781970001 |
Does BANDLER LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee and debenture | Created On Nov 10, 1999 Delivered On Nov 23, 1999 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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
| ||||
| Composite guarantee and debenture | Created On Mar 05, 1997 Delivered On Mar 13, 1997 | Satisfied | Amount secured All monies due or to become due from any group company (as therein defined) to the chargee as security trustee for the beneficiaries (as therein defined) or any of them by any group company on any account whatsoever and whether pursuant to the guarantee (as therein defined) or otherwise | |
Short particulars All that f/h property under t/n SGL20910 and described as being 5 broom road teddington and land and buildings adjoining the whole of which is now k/a teddington studios broom road teddington middlesex. 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
| ||||
| Debenture | Created On Aug 23, 1996 Delivered On Sep 04, 1996 | 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 29, 1995 Delivered On Oct 12, 1995 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All of the assets of the company. See the mortgage charge document for full details. | ||||
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