BUY AS YOU VIEW HOLDINGS LIMITED

BUY AS YOU VIEW HOLDINGS LIMITED

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

    Company NameBUY AS YOU VIEW HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03571899
    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 BUY AS YOU VIEW HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BUY AS YOU VIEW HOLDINGS LIMITED located?

    Registered Office Address
    No 1 Colmore Square
    B4 6HQ Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of BUY AS YOU VIEW HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUY AS YOU VIEW HOLDINGS PLCMay 03, 2000May 03, 2000
    JUST RENTALS PLCMay 22, 1998May 22, 1998

    What are the latest accounts for BUY AS YOU VIEW HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for BUY AS YOU VIEW HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    7 pagesLIQ14

    Registered office address changed from Kingsway Buildings Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY to No 1 Colmore Square Birmingham West Midlands B4 6HQ on Sep 24, 2018

    2 pagesAD01

    Termination of appointment of Philip Jones as a secretary on Dec 06, 2017

    2 pagesTM02

    Termination of appointment of Andrew Nicholas Russell as a director on Dec 06, 2017

    2 pagesTM01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 06, 2017

    LRESEX

    Statement of affairs

    10 pagesLIQ02

    Confirmation statement made on Feb 01, 2017 with updates

    6 pagesCS01

    Full accounts made up to Mar 31, 2016

    18 pagesAA

    Termination of appointment of Graham Clarke as a director on Aug 16, 2016

    1 pagesTM01

    Appointment of Mr Andrew Nicholas Russell as a director on Jul 20, 2016

    2 pagesAP01

    Annual return made up to Feb 01, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2016

    Statement of capital on Feb 04, 2016

    • Capital: GBP 34,128,357
    SH01

    Full accounts made up to Mar 31, 2015

    15 pagesAA

    Annual return made up to Feb 01, 2015 with full list of shareholders

    AR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2015

    Statement of capital on Feb 04, 2015

    • Capital: GBP 34,128,357
    SH01

    Memorandum and Articles of Association

    58 pagesMA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Aug 13, 2014

    • Capital: GBP 38,157,223
    4 pagesSH01

    Registration of charge 035718990006, created on Aug 15, 2014

    57 pagesMR01

    Full accounts made up to Mar 31, 2014

    14 pagesAA

    Statement of capital following an allotment of shares on May 21, 2014

    • Capital: GBP 34,128,357
    4 pagesSH01

    Resolutions

    Resolutions
    46 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Feb 01, 2014 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Mar 31, 2013

    13 pagesAA

    Who are the officers of BUY AS YOU VIEW HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Graham
    Walnut House
    Manor House Lane, Higher Heath
    SY13 2HL Whitchurch
    Shropshire
    Secretary
    Walnut House
    Manor House Lane, Higher Heath
    SY13 2HL Whitchurch
    Shropshire
    BritishDirector109781090001
    DODD, Gruffydd
    30 Landmark Place
    CF10 2HT Cardiff
    South Glamorgan
    Secretary
    30 Landmark Place
    CF10 2HT Cardiff
    South Glamorgan
    BritishAccountant122932920001
    JONES, Philip
    Bridgend Industrial Estate
    CF31 3RY Bridgend
    Kingsway Buildings
    Mid Glamorgan
    Secretary
    Bridgend Industrial Estate
    CF31 3RY Bridgend
    Kingsway Buildings
    Mid Glamorgan
    BritishAccountant121167180001
    FILBUK (SECRETARIES) LIMITED
    Eversheds
    Fitzalan House, Fitzalan Road
    CF24 0EE Cardiff
    South Glamorgan
    Secretary
    Eversheds
    Fitzalan House, Fitzalan Road
    CF24 0EE Cardiff
    South Glamorgan
    69387920001
    CLARKE, Garry George
    29 Lower Drive
    Besford
    WR8 9AH Worcester
    Director
    29 Lower Drive
    Besford
    WR8 9AH Worcester
    EnglandBritishAccountant105348160001
    CLARKE, Graham
    Bridgend Industrial Estate
    CF31 3RY Bridgend
    Kingsway Buildings
    Mid Glamorgan
    Director
    Bridgend Industrial Estate
    CF31 3RY Bridgend
    Kingsway Buildings
    Mid Glamorgan
    EnglandBritishDirector109781090001
    COLEMAN, Gerald Haydn
    Ger Y Mor
    Slon Lane
    CF32 0PN Ogmore By Sea
    Vale Of Glamorgan
    Director
    Ger Y Mor
    Slon Lane
    CF32 0PN Ogmore By Sea
    Vale Of Glamorgan
    BritishDirector25746740002
    EDWARDS, Randall James
    Springfield
    Broughton
    CF71 7QR Cowbridge
    South Glamorgan
    Director
    Springfield
    Broughton
    CF71 7QR Cowbridge
    South Glamorgan
    WalesBritishDirector122932750001
    GEORGE, Gareth Andrew
    21 Darling House
    35 Clevedon Road Twickenham
    TW1 2TU London
    Middlesex
    Director
    21 Darling House
    35 Clevedon Road Twickenham
    TW1 2TU London
    Middlesex
    BritishDirector95069430001
    HENDERSON, Michael Rylan
    St Annes Lodge St Annes Court
    Talygarn
    CF72 9HH Pontyclun
    Mid Glamorgan
    Director
    St Annes Lodge St Annes Court
    Talygarn
    CF72 9HH Pontyclun
    Mid Glamorgan
    WalesBritishDirector56013550002
    JONES, Bernard William Richard
    Green Acres
    Laleston
    CF32 0HN Bridgend
    Director
    Green Acres
    Laleston
    CF32 0HN Bridgend
    WalesBritishDirector64815520001
    LANYON, Mark Evan
    56 Coed Mieri
    Tyla Garw
    CF72 9UW Pontyclun
    Director
    56 Coed Mieri
    Tyla Garw
    CF72 9UW Pontyclun
    BritishDirector56012990001
    LYONS, Alastair David
    Hencliffe Cottage Farm
    Winksley
    HG4 3PQ Ripon
    North Yorkshire
    Director
    Hencliffe Cottage Farm
    Winksley
    HG4 3PQ Ripon
    North Yorkshire
    EnglandBritishCompany Director75697200002
    ROGERS, Allan Ralph, Professor
    2 Dilwyn Avenue
    CF82 7AG Hengoed
    Mid Glamorgan
    Director
    2 Dilwyn Avenue
    CF82 7AG Hengoed
    Mid Glamorgan
    United KingdomBritishDirector79577780001
    RUSSELL, Andrew Nicholas
    Bridgend Industrial Estate
    CF31 3RY Bridgend
    Kingsway Buildings
    Mid Glamorgan
    Director
    Bridgend Industrial Estate
    CF31 3RY Bridgend
    Kingsway Buildings
    Mid Glamorgan
    United KingdomBritishAccountant91395820001
    THOMPSON, Paul Adrian
    5 Lon Y Fro
    Pentyrch
    CF15 9TE Cardiff
    South Glamorgan
    Director
    5 Lon Y Fro
    Pentyrch
    CF15 9TE Cardiff
    South Glamorgan
    BritishDirector59700930002
    WEBB, Anthony Clifford
    Swn Y Don East Cliff South Gate
    Gower
    SA3 2AS Swansea
    West Glamorgan
    Director
    Swn Y Don East Cliff South Gate
    Gower
    SA3 2AS Swansea
    West Glamorgan
    BritishDirector59883600001
    WILMOT, Gillian Caroline
    The Lodge 2 Church Lane
    Lockington
    DE74 2TF Derby
    Leicestershire
    Director
    The Lodge 2 Church Lane
    Lockington
    DE74 2TF Derby
    Leicestershire
    EnglandBritishDirector52569670002
    FILBUK (SECRETARIES) LIMITED
    Eversheds
    Fitzalan House, Fitzalan Road
    CF24 0EE Cardiff
    South Glamorgan
    Director
    Eversheds
    Fitzalan House, Fitzalan Road
    CF24 0EE Cardiff
    South Glamorgan
    69387920001
    FILBUK NOMINEES LIMITED
    Eversheds
    Fitzalan House, Fitzalan Road
    CF24 0EE Cardiff
    South Glamorgan
    Director
    Eversheds
    Fitzalan House, Fitzalan Road
    CF24 0EE Cardiff
    South Glamorgan
    70441730001

    Who are the persons with significant control of BUY AS YOU VIEW HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kingsway
    Bridgend Industrial Estate
    CF31 3RY Bridgend
    Kingsway Buildings
    Wales
    Apr 06, 2016
    Kingsway
    Bridgend Industrial Estate
    CF31 3RY Bridgend
    Kingsway Buildings
    Wales
    No
    Legal FormCorporate
    Country RegisteredWales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number06312708
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BUY AS YOU VIEW HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 15, 2014
    Delivered On Aug 20, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hayfin Services LLP
    Transactions
    • Aug 20, 2014Registration of a charge (MR01)
    Debenture
    Created On Jul 30, 2004
    Delivered On Aug 11, 2004
    Satisfied
    Amount secured
    All monies due or to become due from any charging company to any security beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Group shares: (1) buy as you view holdings limited (dunraven developments) ordinary shares of £1 each (10,000) (2) buy as you view holdings limited (buy as you view limited) ordinary shares of £1 each (50,000) (3) buy as you view holdings limited (dunraven finance limited) ordinary shares of £1 each (3) see form 395 for other shares charged;. 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
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Aug 11, 2004Registration of a charge (395)
    • Oct 31, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 30, 2004
    Delivered On Aug 04, 2004
    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
    • The Noteholders
    Transactions
    • Aug 04, 2004Registration of a charge (395)
    • Feb 07, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 22, 2000
    Delivered On Oct 05, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge -. undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Girobank PLC
    Transactions
    • Oct 05, 2000Registration of a charge (395)
    • Sep 28, 2004Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jan 15, 1999
    Delivered On Feb 05, 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
    (Including trade fixtures). 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
    • Barclays Bank PLC
    Transactions
    • Feb 05, 1999Registration of a charge (395)
    • Aug 04, 2004Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Jan 15, 1999
    Delivered On Feb 03, 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 03, 1999Registration of a charge (395)
    • Sep 28, 2004Statement of satisfaction of a charge in full or part (403a)

    Does BUY AS YOU VIEW HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 06, 2017Commencement of winding up
    May 26, 2019Due to be dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Daniel Christopher Hurd
    1 Colmore Square
    B4 6HQ Birmingham
    practitioner
    1 Colmore Square
    B4 6HQ Birmingham
    Derek Hyslop
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh

    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