BOBIS UK LIMITED

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

    Company NameBOBIS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03896307
    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 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 AddressNo

    What were the previous names of BOBIS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPARKLEBAY LIMITEDDec 17, 1999Dec 17, 1999

    What are the latest accounts for BOBIS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for BOBIS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Dec 17, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Dec 17, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Dec 17, 2018 with no updates

    3 pagesCS01

    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 pagesAD01

    Unaudited abridged accounts made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Dec 17, 2017 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2016

    7 pagesAA

    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 pagesAD01

    Confirmation statement made on Dec 17, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to Dec 17, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2015

    Statement of capital on Dec 18, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Dec 17, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2015

    Statement of capital on Jan 16, 2015

    • Capital: GBP 100
    SH01

    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 pagesAD02

    Director's details changed for Stelios Kiliaris on Sep 01, 2014

    2 pagesCH01

    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 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Dec 17, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2014

    Statement of capital on Jan 14, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    7 pagesAA

    Who are the officers of BOBIS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WRAY, Marc Stewart
    Hadzor
    Friar Street
    WR9 7DR Droitwich
    Hanbury View, Hadzor Court
    Worcs
    United Kingdom
    Secretary
    Hadzor
    Friar Street
    WR9 7DR Droitwich
    Hanbury View, Hadzor Court
    Worcs
    United Kingdom
    BritishSales120766190001
    KILIARIS, Stelios
    Hadzor
    Friar Street
    WR9 7DR Droitwich
    Hanbury View, Hadzor Court
    Worcs
    United Kingdom
    Director
    Hadzor
    Friar Street
    WR9 7DR Droitwich
    Hanbury View, Hadzor Court
    Worcs
    United Kingdom
    CanadianCanadianNone177615650001
    KILIARIS, Stellios
    Hadzor
    Friar Street
    WR9 7DR Droitwich
    Hanbury View, Hadzor Court
    Worcs
    United Kingdom
    Director
    Hadzor
    Friar Street
    WR9 7DR Droitwich
    Hanbury View, Hadzor Court
    Worcs
    United Kingdom
    CanadaCanadianDirector174595130001
    WRAY, Marc Stewart
    Hadzor
    Friar Street
    WR9 7DR Droitwich
    Hanbury View, Hadzor Court
    Worcs
    United Kingdom
    Director
    Hadzor
    Friar Street
    WR9 7DR Droitwich
    Hanbury View, Hadzor Court
    Worcs
    United Kingdom
    United KingdomBritishSales120766190001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    BOBIS, Gerd Albert Walter
    Dorfstrabe 48
    Ellerbau
    FOREIGN Hamburg
    25479
    Germany
    Director
    Dorfstrabe 48
    Ellerbau
    FOREIGN Hamburg
    25479
    Germany
    GermanDirector68536310001
    DWYER, Daniel James
    Fieldstock
    Vicarage Road
    DA5 2AW Bexley
    Kent
    Nominee Director
    Fieldstock
    Vicarage Road
    DA5 2AW Bexley
    Kent
    British900019460001
    HAGER, Miriam Susi
    Andreas-Schlueter-Weg 5
    Quickborn
    25451
    Director
    Andreas-Schlueter-Weg 5
    Quickborn
    25451
    GermanyGermanDirector79649220001
    PEART, Barry
    Old Golf House
    Newbattle
    EH22 3LX Dalkeith
    Midlothian
    Director
    Old Golf House
    Newbattle
    EH22 3LX Dalkeith
    Midlothian
    BritishTrader80144180001
    ROPER, Paul Geoffrey
    18 Comberton Road
    DY10 1UA Kidderminster
    French Villa
    Worcestershire
    Director
    18 Comberton Road
    DY10 1UA Kidderminster
    French Villa
    Worcestershire
    United KingdomBritishSales Director118646400003

    Who are the persons with significant control of BOBIS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Marc Stewart Wray
    Hadzor
    Friar Street
    WR9 7DR Droitwich
    Hanbury View, Hadzor Court
    Worcs
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does BOBIS UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Dec 23, 2003Registration of a charge (395)
    • Mar 30, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 10, 2002Registration of a charge (395)
    • Mar 30, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jul 19, 2001Registration of a charge (395)
    • Mar 30, 2012Statement of satisfaction of a charge in full or part (MG02)

    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