THE BAMBACH SADDLE SEAT (EUROPE) LIMITED
Overview
| Company Name | THE BAMBACH SADDLE SEAT (EUROPE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02998147 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE BAMBACH SADDLE SEAT (EUROPE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| TEMPERBLUE LIMITED | Dec 05, 1994 | Dec 05, 1994 |
What are the latest accounts for THE BAMBACH SADDLE SEAT (EUROPE) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2019 |
What are the latest filings for THE BAMBACH SADDLE SEAT (EUROPE) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
Register inspection address has been changed to Hollen House Hollen House Buckland Faringdon SN7 8QN | 2 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 10 pages | AA | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 05, 2018 with updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 05, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 05, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Michael David Gold as a director on Dec 08, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Sidney Tagg as a secretary on May 19, 2016 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Dec 05, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Dec 05, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 8 pages | AA | ||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Dec 05, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of THE BAMBACH SADDLE SEAT (EUROPE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LANGHAM, Christopher James | Director | Hollen House Buckland SN7 8QN Faringdon Hollen House | United Kingdom | British | 3749960005 | |||||
| TAGG, Peter Sidney | Secretary | 30 Chandlers Way SG14 2ED Hertford Hertfordshire | British | 26662210001 | ||||||
| ALPHA SECRETARIAL LIMITED | Nominee Secretary | 2nd Floor 83 Clerkenwell Road EC1R 5AR London | 900004510001 | |||||||
| MARKATE ACCOUNTING SERVICES LIMITED | Secretary | 39 High Street Hemingford Grey PE28 9BJ Huntingdon Cambridgeshire | 4461410002 | |||||||
| FRESHWATER, Hugh Andrew | Director | Dacres Park Lane, Ashurst Wood RH19 3TF East Grinstead West Sussex | British | 71130030001 | ||||||
| GOLD, Michael David | Director | Mill Farm Upper Green Higham IP28 6PA Bury St Edmunds Suffolk | United Kingdom | British | 39925090001 | |||||
| ALPHA DIRECT LIMITED | 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?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Christopher James Langham | Apr 06, 2016 | 7 Kidderminster Road B61 7JJ Bromsgrove Darwin House Worcestershire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does THE BAMBACH SADDLE SEAT (EUROPE) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does THE BAMBACH SADDLE SEAT (EUROPE) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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