YOUNG BIGGLES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameYOUNG BIGGLES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03803597
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of YOUNG BIGGLES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is YOUNG BIGGLES LIMITED located?

    Registered Office Address
    Suite 9 The Innovation Centre
    Innovation Way Europarc
    DN37 9TT Grimsby
    South Humberside
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of YOUNG BIGGLES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEDA WORKWEAR LIMITEDJul 28, 1999Jul 28, 1999
    PUREGOLD LIMITEDJul 08, 1999Jul 08, 1999

    What are the latest accounts for YOUNG BIGGLES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for YOUNG BIGGLES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Denise Brenda Robinson as a director on Mar 08, 2013

    1 pagesTM01

    Termination of appointment of Trevor Martin Sands as a director on Mar 08, 2013

    1 pagesTM01

    Termination of appointment of Denise Brenda Robinson as a secretary on Mar 08, 2013

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Registered office address changed from Origin 4 Origin Way Europarc Grimsby South Humberside DN37 9TZ United Kingdom on Sep 04, 2012

    1 pagesAD01

    Appointment of Mr Trevor Martin Sands as a director on Apr 30, 2012

    2 pagesAP01

    Termination of appointment of Dolores Anne Douglas as a director on Apr 30, 2012

    1 pagesTM01

    Annual return made up to Mar 20, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 03, 2012

    Statement of capital on Apr 03, 2012

    • Capital: GBP 100
    SH01

    Current accounting period extended from Oct 31, 2011 to Dec 31, 2011

    1 pagesAA01

    Termination of appointment of Neil Richard Carrick as a director on Sep 30, 2011

    1 pagesTM01

    Appointment of Ms Dolores Anne Douglas as a director on Sep 30, 2011

    2 pagesAP01

    Appointment of Mrs Denise Brenda Robinson as a director on Sep 30, 2011

    2 pagesAP01

    Accounts for a dormant company made up to Oct 31, 2010

    5 pagesAA

    Annual return made up to Mar 20, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Nov 01, 2009

    5 pagesAA

    Registered office address changed from Fish Dock Road Grimsby North East Lincolnshire DN31 3NW on May 12, 2010

    1 pagesAD01

    Annual return made up to Mar 20, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Mrs Denise Brenda Robinson on Mar 20, 2010

    1 pagesCH03

    Accounts made up to Oct 26, 2008

    5 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Accounts made up to Oct 28, 2007

    5 pagesAA

    Who are the officers of YOUNG BIGGLES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PHILLIPS, Patricia
    16 Wren Close
    SK2 5JZ Stockport
    Cheshire
    Secretary
    16 Wren Close
    SK2 5JZ Stockport
    Cheshire
    British65508640001
    ROBINSON, Denise Brenda
    The Innovation Centre
    Innovation Way Europarc
    DN37 9TT Grimsby
    Suite 9
    South Humberside
    United Kingdom
    Secretary
    The Innovation Centre
    Innovation Way Europarc
    DN37 9TT Grimsby
    Suite 9
    South Humberside
    United Kingdom
    British112343690001
    ROBSON, Alan James
    14 Mill Place
    DN35 8ND Cleethorpes
    North East Lincolnshire
    Secretary
    14 Mill Place
    DN35 8ND Cleethorpes
    North East Lincolnshire
    British74547040004
    RWL REGISTRARS LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Nominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    900007870001
    BAINES, Peter
    1 Finney Close
    SK9 2ET Wilmslow
    Cheshire
    Director
    1 Finney Close
    SK9 2ET Wilmslow
    Cheshire
    British49868560001
    CARRICK, Neil Richard
    Church Hill Lodge
    6a Church Hill
    HU15 2EU South Cave
    East Yorkshire
    Director
    Church Hill Lodge
    6a Church Hill
    HU15 2EU South Cave
    East Yorkshire
    EnglandBritish166312330001
    DOUGLAS, Dolores Anne
    Origin Way
    Europarc
    DN37 9TZ Grimsby
    Origin 4
    South Humberside
    United Kingdom
    Director
    Origin Way
    Europarc
    DN37 9TZ Grimsby
    Origin 4
    South Humberside
    United Kingdom
    United KingdomBritish76297420002
    JONSSON, Per Anders
    263 Petersham Road
    TW10 7DA Richmond
    Surrey
    Director
    263 Petersham Road
    TW10 7DA Richmond
    Surrey
    EnglandSwedish189569310001
    MCDONALD, Peter
    452 Stockport Road
    Denton
    M34 6EQ Manchester
    Director
    452 Stockport Road
    Denton
    M34 6EQ Manchester
    British6444050001
    ROBINSON, Denise Brenda
    The Innovation Centre
    Innovation Way Europarc
    DN37 9TT Grimsby
    Suite 9
    South Humberside
    United Kingdom
    Director
    The Innovation Centre
    Innovation Way Europarc
    DN37 9TT Grimsby
    Suite 9
    South Humberside
    United Kingdom
    United KingdomBritish112343690001
    SANDS, Trevor Martin
    The Innovation Centre
    Innovation Way Europarc
    DN37 9TT Grimsby
    Suite 9
    South Humberside
    United Kingdom
    Director
    The Innovation Centre
    Innovation Way Europarc
    DN37 9TT Grimsby
    Suite 9
    South Humberside
    United Kingdom
    United KingdomUnited Kingdom164235220001
    SCATES, Kenneth Colin
    Foxley Hall
    149 Higher Lane
    WA13 0BU Lymm
    Cheshire
    Director
    Foxley Hall
    149 Higher Lane
    WA13 0BU Lymm
    Cheshire
    EnglandBritish18916020001
    THOMAS, Adrian Peter Harrison
    26 Hartley Road
    WA14 4AY Altrincham
    Cheshire
    Director
    26 Hartley Road
    WA14 4AY Altrincham
    Cheshire
    EnglandBritish26500450003
    WOOD, Frederick William
    Pleasant House
    Pleasant Place
    LN11 0NA Louth
    Lincolnshire
    Director
    Pleasant House
    Pleasant Place
    LN11 0NA Louth
    Lincolnshire
    United KingdomBritish3783250004
    BONUSWORTH LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Nominee Director
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    900006860001

    Does YOUNG BIGGLES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 18, 2000
    Delivered On Dec 20, 2000
    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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 20, 2000Registration of a charge (395)
    • Oct 06, 2001Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 31, 2008Statement of satisfaction of a charge in full or part (403a)

    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