THE BAMBACH SADDLE SEAT (EUROPE) LIMITED

THE BAMBACH SADDLE SEAT (EUROPE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTHE BAMBACH SADDLE SEAT (EUROPE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02998147
    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 THE BAMBACH SADDLE SEAT (EUROPE) LIMITED?

    • Wholesale of furniture, carpets and lighting equipment (46470) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is THE BAMBACH SADDLE SEAT (EUROPE) LIMITED located?

    Registered Office Address
    Darwin House
    7 Kidderminster Road
    B61 7JJ Bromsgrove
    Worcestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of THE BAMBACH SADDLE SEAT (EUROPE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TEMPERBLUE LIMITEDDec 05, 1994Dec 05, 1994

    What are the latest accounts for THE BAMBACH SADDLE SEAT (EUROPE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2019

    What are the latest filings for THE BAMBACH SADDLE SEAT (EUROPE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Register inspection address has been changed to Hollen House Hollen House Buckland Faringdon SN7 8QN

    2 pagesAD02

    Registered office address changed from Phoenix House Unit 6 Prospect Business Park Langston Road Loughton Essex IG10 3TR to Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ on Oct 23, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 15, 2019

    LRESSP

    Total exemption full accounts made up to Jun 30, 2019

    10 pagesAA

    Total exemption full accounts made up to Jun 30, 2018

    9 pagesAA

    Confirmation statement made on Dec 05, 2018 with updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Total exemption full accounts made up to Jun 30, 2017

    9 pagesAA

    Confirmation statement made on Dec 05, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    8 pagesAA

    Confirmation statement made on Dec 05, 2016 with updates

    5 pagesCS01

    Termination of appointment of Michael David Gold as a director on Dec 08, 2016

    1 pagesTM01

    Termination of appointment of Peter Sidney Tagg as a secretary on May 19, 2016

    1 pagesTM02

    Total exemption small company accounts made up to Jun 30, 2015

    8 pagesAA

    Annual return made up to Dec 05, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2015

    Statement of capital on Dec 17, 2015

    • Capital: GBP 975
    SH01

    Registered office address changed from 6 Prospect Business Park Langston Road Loughton Essex IG10 3TQ to Phoenix House Unit 6 Prospect Business Park Langston Road Loughton Essex IG10 3TR on Dec 17, 2015

    1 pagesAD01

    Annual return made up to Dec 05, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2014

    Statement of capital on Dec 15, 2014

    • Capital: GBP 975
    SH01

    Registered office address changed from Brook House Widbrook Road Maidenhead Berkshire SL6 8HS to 6 Prospect Business Park Langston Road Loughton Essex IG10 3TQ on Dec 15, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2014

    8 pagesAA

    Total exemption small company accounts made up to Jun 30, 2013

    8 pagesAA

    Annual return made up to Dec 05, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2013

    Statement of capital on Dec 11, 2013

    • Capital: GBP 975
    SH01

    Who are the officers of THE BAMBACH SADDLE SEAT (EUROPE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANGHAM, Christopher James
    Hollen House
    Buckland
    SN7 8QN Faringdon
    Hollen House
    Director
    Hollen House
    Buckland
    SN7 8QN Faringdon
    Hollen House
    United KingdomBritish3749960005
    TAGG, Peter Sidney
    30 Chandlers Way
    SG14 2ED Hertford
    Hertfordshire
    Secretary
    30 Chandlers Way
    SG14 2ED Hertford
    Hertfordshire
    British26662210001
    ALPHA SECRETARIAL LIMITED
    2nd Floor
    83 Clerkenwell Road
    EC1R 5AR London
    Nominee Secretary
    2nd Floor
    83 Clerkenwell Road
    EC1R 5AR London
    900004510001
    MARKATE ACCOUNTING SERVICES LIMITED
    39 High Street
    Hemingford Grey
    PE28 9BJ Huntingdon
    Cambridgeshire
    Secretary
    39 High Street
    Hemingford Grey
    PE28 9BJ Huntingdon
    Cambridgeshire
    4461410002
    FRESHWATER, Hugh Andrew
    Dacres
    Park Lane, Ashurst Wood
    RH19 3TF East Grinstead
    West Sussex
    Director
    Dacres
    Park Lane, Ashurst Wood
    RH19 3TF East Grinstead
    West Sussex
    British71130030001
    GOLD, Michael David
    Mill Farm Upper Green
    Higham
    IP28 6PA Bury St Edmunds
    Suffolk
    Director
    Mill Farm Upper Green
    Higham
    IP28 6PA Bury St Edmunds
    Suffolk
    United KingdomBritish39925090001
    ALPHA DIRECT LIMITED
    2nd Floor
    83 Clerkenwell Road
    EC1R 5AR London
    Nominee Director
    2nd Floor
    83 Clerkenwell Road
    EC1R 5AR London
    900001400001

    Who are the persons with significant control of THE BAMBACH SADDLE SEAT (EUROPE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Christopher James Langham
    7 Kidderminster Road
    B61 7JJ Bromsgrove
    Darwin House
    Worcestershire
    Apr 06, 2016
    7 Kidderminster Road
    B61 7JJ Bromsgrove
    Darwin House
    Worcestershire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does THE BAMBACH SADDLE SEAT (EUROPE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 25, 2013
    Delivered On Oct 29, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 29, 2013Registration of a charge (MR01)
    Fixed and floating charge
    Created On Jul 23, 1996
    Delivered On Jul 31, 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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 31, 1996Registration of a charge (395)
    • Aug 24, 2018Satisfaction of a charge (MR04)

    Does THE BAMBACH SADDLE SEAT (EUROPE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 15, 2021Due to be dissolved on
    Oct 15, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy James Heaselgrave
    Darwin House 7 Kidderminster Road
    B61 7JJ Bromsgrove
    Worcestershire
    practitioner
    Darwin House 7 Kidderminster Road
    B61 7JJ Bromsgrove
    Worcestershire

    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