BI COMPOSITES LIMITED

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

    Company NameBI COMPOSITES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04034953
    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 BI COMPOSITES LIMITED?

    • Manufacture of other plastic products (22290) / Manufacturing
    • Manufacture of other parts and accessories for motor vehicles (29320) / Manufacturing

    Where is BI COMPOSITES LIMITED located?

    Registered Office Address
    Cvr Global Llp New Fetter Place West
    55 Fetter Lane
    EC4A 1AA London
    Undeliverable Registered Office AddressNo

    What were the previous names of BI COMPOSITES LIMITED?

    Previous Company Names
    Company NameFromUntil
    UPHAVEN (NO 2) LIMITEDOct 27, 2000Oct 27, 2000
    INGLEBY (1334) LIMITEDJul 17, 2000Jul 17, 2000

    What are the latest accounts for BI COMPOSITES LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2011

    What are the latest filings for BI COMPOSITES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pages4.72

    Termination of appointment of Alan Mcintosh Rodger as a director on Feb 28, 2017

    1 pagesTM01

    Appointment of Mr Mark Anderson Penman as a director on Feb 27, 2017

    2 pagesAP01

    Liquidators' statement of receipts and payments to Jul 02, 2016

    22 pages4.68

    Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on Sep 30, 2015

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jul 02, 2015

    23 pages4.68

    Termination of appointment of Duncan Dargie Mcdougall as a director on Sep 30, 2014

    1 pagesTM01

    Liquidators' statement of receipts and payments to Jul 02, 2014

    44 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Appointment of a voluntary liquidator

    1 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to May 29, 2013

    31 pages2.24B

    Result of meeting of creditors

    2 pages2.23B

    Result of meeting of creditors

    2 pages2.23B

    Statement of affairs with form 2.14B

    16 pages2.16B

    Statement of administrator's proposal

    56 pages2.17B

    Registered office address changed from * C/O Bi Group Plc Barlow Road Aldermans Green Industrial Estate Coventry CV2 2LD United Kingdom* on Dec 10, 2012

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to Jul 01, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 06, 2012

    Statement of capital on Jul 06, 2012

    • Capital: GBP 4,000,002
    SH01

    Registered office address changed from * Unit 1 First Avenue Maybrook Industrial Estate Minworth Sutton Coldfield West Midlands B76 1BA* on Apr 26, 2012

    1 pagesAD01

    Full accounts made up to Nov 30, 2011

    29 pagesAA

    Termination of appointment of Bi Secretariat Limited as a director

    1 pagesTM01

    Termination of appointment of Bi Nominees Limited as a secretary

    1 pagesTM02

    Full accounts made up to Nov 30, 2010

    29 pagesAA

    Who are the officers of BI COMPOSITES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PENMAN, Mark Anderson
    New Fetter Place West
    55 Fetter Lane
    EC4A 1AA London
    Cvr Global Llp
    Director
    New Fetter Place West
    55 Fetter Lane
    EC4A 1AA London
    Cvr Global Llp
    ScotlandBritish162380920001
    MILES, Tracy
    28 Teasel Way
    Claines
    WR3 7LD Worcester
    Worcestershire
    Secretary
    28 Teasel Way
    Claines
    WR3 7LD Worcester
    Worcestershire
    British67263360002
    BI NOMINEES LIMITED
    Unit 1 First Avenue
    Maybrook Industrial Estate, Minworth
    B76 1BA Sutton Coldfield
    West Midlands
    Secretary
    Unit 1 First Avenue
    Maybrook Industrial Estate, Minworth
    B76 1BA Sutton Coldfield
    West Midlands
    103445180002
    INGLEBY NOMINEES LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Secretary
    55 Colmore Row
    B3 2AS Birmingham
    900007860001
    BIRRELL, Michael Ian
    Thistle Dene 24 High Street
    Guilden Morden
    SG8 0JP Royston
    Hertfordshire
    Director
    Thistle Dene 24 High Street
    Guilden Morden
    SG8 0JP Royston
    Hertfordshire
    British56597500001
    FITCHFORD, Andrew Michael John
    The Old House
    The Green
    B94 5AJ Tanworth In Arden
    Warwickshire
    Director
    The Old House
    The Green
    B94 5AJ Tanworth In Arden
    Warwickshire
    British99141670001
    HAWKINS, Michael
    5 Bearcroft Grange
    Hinstock
    TF9 2NX Market Drayton
    Shropshire
    Director
    5 Bearcroft Grange
    Hinstock
    TF9 2NX Market Drayton
    Shropshire
    British67281730001
    HAYES, Stephen Hedley
    1 Hodgetts Drive
    Hayley Green
    B63 1ET Halesowen
    West Midlands
    Director
    1 Hodgetts Drive
    Hayley Green
    B63 1ET Halesowen
    West Midlands
    British16415620002
    KALSI, Harbhajan
    39 Coltbeck Avenue
    LE19 3EJ Narborough
    Leicester
    Director
    39 Coltbeck Avenue
    LE19 3EJ Narborough
    Leicester
    British31034430001
    MCDOUGALL, Duncan Dargie
    Drumoig
    KY16 0NQ St Andrews
    28 Comerton Place
    Fife
    Scotland
    Director
    Drumoig
    KY16 0NQ St Andrews
    28 Comerton Place
    Fife
    Scotland
    ScotlandBritish161556820001
    MCDOUGALL, Duncan Dargie
    28 Comerton Place
    Drumoig
    KY16 ONQ St. Andrews
    Fife
    Director
    28 Comerton Place
    Drumoig
    KY16 ONQ St. Andrews
    Fife
    ScotlandBritish161556820001
    RODGER, Alan Mcintosh
    Methven Drive
    Glenrothes
    KY7 6QW Glenrothes
    5
    Fife
    Scotland
    Director
    Methven Drive
    Glenrothes
    KY7 6QW Glenrothes
    5
    Fife
    Scotland
    United KingdomBritish138422370001
    SEDGHI, Bijan Martin
    Sandalls
    944 Warwick Road
    B91 3HW Solihull
    West Midlands
    Director
    Sandalls
    944 Warwick Road
    B91 3HW Solihull
    West Midlands
    EnglandBritish109774110001
    TAYLOR, Merrick Wentworth
    The Stables
    Old Milverton Lane Old Milverton
    CV32 6SA Leamington Spa
    Warwickshire
    Director
    The Stables
    Old Milverton Lane Old Milverton
    CV32 6SA Leamington Spa
    Warwickshire
    EnglandBritish34255090001
    TIMMINS, Leonard
    211 Moseley Road
    WV14 6HX Bilston
    West Midlands
    Director
    211 Moseley Road
    WV14 6HX Bilston
    West Midlands
    British56875910001
    WAIN, Stephen Gerrard
    The Nook 35 Main Street
    Norton Juxta Twycross
    CV9 3QA Atherstone
    Warwickshire
    Director
    The Nook 35 Main Street
    Norton Juxta Twycross
    CV9 3QA Atherstone
    Warwickshire
    United KingdomBritish2167290002
    BI SECRETARIAT LIMITED
    Unit 1 First Avenue
    Maybrook Industrial Estate, Minworth
    B76 1BA Sutton Coldfield
    West Midlands
    Director
    Unit 1 First Avenue
    Maybrook Industrial Estate, Minworth
    B76 1BA Sutton Coldfield
    West Midlands
    103620950003
    INGLEBY HOLDINGS LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Director
    55 Colmore Row
    B3 2AS Birmingham
    900007850001

    Does BI COMPOSITES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Jun 12, 2009
    Delivered On Jun 17, 2009
    Outstanding
    Amount secured
    £107,000 due or to become due from the company to the chargee
    Short particulars
    Vacuum forming machine type pf - 1 (2500 x 3000MM) - serial number E044/0809 as supplied by machinecraft see image for full details.
    Persons Entitled
    • Barclays Bank PLC C/O Barclays Mercantile Business Finance Limited
    Transactions
    • Jun 17, 2009Registration of a charge (395)
    Mortgage
    Created On Mar 14, 2007
    Delivered On Mar 17, 2007
    Outstanding
    Amount secured
    £150,000.00 and all other monies due or to become due
    Short particulars
    Cannon esu fixed head hydraulic forming press (5 door rhf) with hydraulic power pack and 2: tool temp tool temperature regulators serial no- hp 0921122, cannon esu fixed head hydraulic forming press (5 door rhf) with hydraulic power pack and 2: tool temp temperature regulators serial no- hp 0921121 and cannon esu open pour hydraulic forming press (5 door rhf) with hydraulic power and 2 tool temp tool temperature regulators serial no- 0852HP111 for details of further goods charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC C/O Barclays Mercantile Business Finance Limited
    Transactions
    • Mar 17, 2007Registration of a charge (395)

    Does BI COMPOSITES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 30, 2012Administration started
    Jul 03, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Brian James Hamblin
    35 Calthorpe Road
    Edgbaston
    B15 1TS Birmingham
    practitioner
    35 Calthorpe Road
    Edgbaston
    B15 1TS Birmingham
    Kevin Anthony Murphy
    Chantrey Vellacott Dfk
    Russell Square House
    WC1B 5LF 10-12 Russell Square
    London
    practitioner
    Chantrey Vellacott Dfk
    Russell Square House
    WC1B 5LF 10-12 Russell Square
    London
    Craig Povey
    35 Calthorpe Road
    Edgbaston
    B15 1TS Birmingham
    practitioner
    35 Calthorpe Road
    Edgbaston
    B15 1TS Birmingham
    2
    DateType
    Jul 03, 2013Commencement of winding up
    Sep 15, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Brian James Hamblin
    Russell Square House
    10-12 Russell Square
    WC1B 5LF London
    practitioner
    Russell Square House
    10-12 Russell Square
    WC1B 5LF London
    Kevin Anthony Murphy
    Chantrey Vellacott Dfk
    Russell Square House
    WC1B 5LF 10-12 Russell Square
    London
    practitioner
    Chantrey Vellacott Dfk
    Russell Square House
    WC1B 5LF 10-12 Russell Square
    London
    Craig Povey
    Russell Square House 10-12 Russell Square
    WC1B 5LF London
    practitioner
    Russell Square House 10-12 Russell Square
    WC1B 5LF London

    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