BIGGLESWICK LIMITED
Overview
| Company Name | BIGGLESWICK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03349880 |
| 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 BIGGLESWICK LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BIGGLESWICK LIMITED located?
| Registered Office Address | Lumns Lane M27 8LN Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BIGGLESWICK LIMITED?
| Company Name | From | Until |
|---|---|---|
| BACO CONSUMER PRODUCTS LIMITED | May 02, 1997 | May 02, 1997 |
| DMWSL 194 LIMITED | Apr 10, 1997 | Apr 10, 1997 |
What are the latest accounts for BIGGLESWICK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for BIGGLESWICK LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 11 pages | AA | ||||||||||||||
legacy | 142 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Termination of appointment of Jamie Mark Savage as a secretary on Aug 19, 2020 | 1 pages | TM02 | ||||||||||||||
Appointment of Miss Megan Glise as a secretary on Aug 19, 2020 | 2 pages | AP03 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 14 pages | AA | ||||||||||||||
Confirmation statement made on Sep 30, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital on Jul 23, 2019
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Brian Gordon Purves as a director on May 16, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Stephen Mark Dale Webster as a director on May 15, 2019 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Sep 30, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 14 pages | AA | ||||||||||||||
Registered office address changed from Anchorage Gateway 5 Anchorage Quay Salford M50 3XE to .. Lumns Lane Manchester M27 8LN on Mar 21, 2018 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Jamie Mark Savage as a secretary on Jan 01, 2018 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of David Nicholas Fletcher as a secretary on Jan 01, 2018 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Sep 30, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 14 pages | AA | ||||||||||||||
Who are the officers of BIGGLESWICK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GLISE, Megan | Secretary | Lumns Lane M27 8LN Manchester England | 273342140001 | |||||||
| WEBSTER, Stephen Mark Dale | Director | Lumns Lane M27 8LN Manchester England | United Kingdom | British | 135566380001 | |||||
| CHRISP, Michael Andrew Lindsay | Secretary | 5 Southcote Way Penn HP10 8JG High Wycombe Buckinghamshire | British | 79248010001 | ||||||
| FLETCHER, David Nicholas | Secretary | Ringley Road Stoneclough M26 1ET Radcliffe 70 | 206177950001 | |||||||
| SAVAGE, Jamie Mark | Secretary | Lumns Lane M27 8LN Manchester England | 241848580001 | |||||||
| SEDDON, Linda Frances | Secretary | Le Petit Bois 12 Park Drive Hale WA15 9DH Altrincham Cheshire | British | 14578300002 | ||||||
| DM COMPANY SERVICES LIMITED | Nominee Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||
| BIRD, Stephen Charles | Director | Farndale Broomfield Hill HP16 9PD Great Missenden Buckinghamshire | United Kingdom | British | 153217570001 | |||||
| COWAN, Andrew Simon | Director | 44 Isaacson Road CB5 0AF Burwell Cambridgeshire | British | 89523000001 | ||||||
| COWAN, Michael Anthony | Director | 15 Gainsborough Road Frognall Rise NW3 6PZ London | Uk | British | 2552410002 | |||||
| FOREMAN, Martin John | Director | Moonraker Garth Road SG6 3NG Letchworth Hertfordshire | England | British | 88541950001 | |||||
| HARRISON, Timothy David Blair | Director | Churchside House Kirk Ireton DE6 3LD Ashbourne Derbyshire | British | 85531630001 | ||||||
| MCKINNON, Ian Bannochie | Director | 219 Inner Promenade FY8 1EA Lytham St Annes Lancashire | England | British | 980160001 | |||||
| NEWBURN, George James | Director | 3 School Lane Bamber Bridge PR5 6QD Preston Lancashire | British | 1231590002 | ||||||
| PURVES, Brian Gordon | Director | 72a Macclesfield Road SK10 4BH Prestbury Cheshire | England | British | 47456240002 | |||||
| WALLIS, Michael Geoffrey | Director | 23 Hawkswood Drive CV7 7RD Balsall Common West Midlands | British | 74759080002 | ||||||
| 25 NOMINEES LIMITED | Director | Royal London House 22-25 Finsbury Square EC2A 1DX London | 42409900001 |
Who are the persons with significant control of BIGGLESWICK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Luxfer Group 2000 Limited | Apr 06, 2016 | 5, Anchorage Quay M50 3XE Salford Anchorage Gateway England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BIGGLESWICK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Loan stock instrument and debenture | Created On Sep 02, 1999 Delivered On Sep 11, 1999 | Satisfied | Amount secured All obligations and liabilities due or to become due from the company to the security agent and the stockholder and to any of them under the loan stock instrument and debenture (all as defined) | |
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
| ||||
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