BOBIS UK LIMITED
Overview
Company Name | BOBIS UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03896307 |
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 BOBIS UK LIMITED?
- Wholesale of meat and meat products (46320) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is BOBIS UK LIMITED located?
Registered Office Address | Hanbury View, Hadzor Court Hadzor Friar Street WR9 7DR Droitwich Worcs United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BOBIS UK LIMITED?
Company Name | From | Until |
---|---|---|
SPARKLEBAY LIMITED | Dec 17, 1999 | Dec 17, 1999 |
What are the latest accounts for BOBIS UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for BOBIS UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
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 Dec 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 120 Norbury House Friar Street Droitwich WR9 8EB England to Hanbury View, Hadzor Court Hadzor Friar Street Droitwich Worcs WR9 7DR on Sep 05, 2018 | 1 pages | AD01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 17, 2017 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Registered office address changed from Building C2 Perdiswell Park Droitwich Road Worcester WR3 7NW to 120 Norbury House Friar Street Droitwich WR9 8EB on Sep 13, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 17, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Dec 17, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Dec 17, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from Sunset Brow 21 Pumphouse Lane Barnt Green Birmingham B45 8DA United Kingdom to Building C2 Perdiswell Park Worcester WR3 7NW | 1 pages | AD02 | ||||||||||
Director's details changed for Stelios Kiliaris on Sep 01, 2014 | 2 pages | CH01 | ||||||||||
Registered office address changed from Sunset Brow 21 Pumphouse Lane Barnt Green Birmingham B45 8DA to Building C2 Perdiswell Park Droitwich Road Worcester WR3 7NW on Sep 29, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Dec 17, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Who are the officers of BOBIS UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WRAY, Marc Stewart | Secretary | Hadzor Friar Street WR9 7DR Droitwich Hanbury View, Hadzor Court Worcs United Kingdom | British | Sales | 120766190001 | |||||
KILIARIS, Stelios | Director | Hadzor Friar Street WR9 7DR Droitwich Hanbury View, Hadzor Court Worcs United Kingdom | Canadian | Canadian | None | 177615650001 | ||||
KILIARIS, Stellios | Director | Hadzor Friar Street WR9 7DR Droitwich Hanbury View, Hadzor Court Worcs United Kingdom | Canada | Canadian | Director | 174595130001 | ||||
WRAY, Marc Stewart | Director | Hadzor Friar Street WR9 7DR Droitwich Hanbury View, Hadzor Court Worcs United Kingdom | United Kingdom | British | Sales | 120766190001 | ||||
DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
BOBIS, Gerd Albert Walter | Director | Dorfstrabe 48 Ellerbau FOREIGN Hamburg 25479 Germany | German | Director | 68536310001 | |||||
DWYER, Daniel James | Nominee Director | Fieldstock Vicarage Road DA5 2AW Bexley Kent | British | 900019460001 | ||||||
HAGER, Miriam Susi | Director | Andreas-Schlueter-Weg 5 Quickborn 25451 | Germany | German | Director | 79649220001 | ||||
PEART, Barry | Director | Old Golf House Newbattle EH22 3LX Dalkeith Midlothian | British | Trader | 80144180001 | |||||
ROPER, Paul Geoffrey | Director | 18 Comberton Road DY10 1UA Kidderminster French Villa Worcestershire | United Kingdom | British | Sales Director | 118646400003 |
Who are the persons with significant control of BOBIS UK LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Marc Stewart Wray | Apr 06, 2016 | Hadzor Friar Street WR9 7DR Droitwich Hanbury View, Hadzor Court Worcs United Kingdom | No |
Nationality: British Country of Residence: Canada | |||
Natures of Control
|
Does BOBIS UK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
All assets debenture | Created On Dec 17, 2003 Delivered On Dec 23, 2003 | 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
| ||||
Transactions
| ||||
Deposit agreement to secure own liabilities | Created On Oct 08, 2002 Delivered On Oct 10, 2002 | 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 All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated foreign exchange contracts numbered 03437499 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
All assets debenture | Created On Jul 17, 2001 Delivered On Jul 19, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever and under the financing agreement (as defined in the all assets debenture) | |
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