BUREAU VERITAS B&I LIMITED

BUREAU VERITAS B&I LIMITED

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

    Company NameBUREAU VERITAS B&I LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04156529
    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 BUREAU VERITAS B&I LIMITED?

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

    Where is BUREAU VERITAS B&I LIMITED located?

    Registered Office Address
    Suite 308, Fort Dunlop Fort Parkway
    B24 9FD Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of BUREAU VERITAS B&I LIMITED?

    Previous Company Names
    Company NameFromUntil
    STANGER ENVIRONMENTAL ANALYSIS LIMITEDMay 10, 2001May 10, 2001
    COGLAMP LIMITEDFeb 08, 2001Feb 08, 2001

    What are the latest accounts for BUREAU VERITAS B&I LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for BUREAU VERITAS B&I LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jun 14, 2016

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Appointment of Clare Thomas as a director on Apr 05, 2016

    3 pagesAP01

    Annual return made up to Mar 21, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 19, 2016

    Statement of capital on Apr 19, 2016

    • Capital: GBP 2,741,627
    SH01

    Termination of appointment of Brian Reynolds as a secretary on Feb 29, 2016

    2 pagesTM02

    Termination of appointment of Brian Reynolds as a director on Feb 29, 2016

    2 pagesTM01

    Appointment of Clare Thomas as a secretary on Feb 10, 2016

    3 pagesAP03

    Appointment of Kennerth Mar Smith as a director on Aug 26, 2015

    3 pagesAP01

    Termination of appointment of Paul Barry as a director on Aug 26, 2015

    3 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Mar 21, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2015

    Statement of capital on Apr 13, 2015

    • Capital: GBP 2,741,627
    SH01

    Registered office address changed from Brandon House 180 Borough High Street London SE1 1LB to Suite 308, Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD on Aug 28, 2014

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2013

    8 pagesAA

    Annual return made up to Mar 21, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2014

    Statement of capital on Mar 26, 2014

    • Capital: GBP 2,741,627
    SH01

    Annual return made up to Mar 21, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2012

    8 pagesAA

    Annual return made up to Feb 08, 2013 with full list of shareholders

    6 pagesAR01

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

    8 pagesAA

    Annual return made up to Feb 08, 2012 with full list of shareholders

    6 pagesAR01

    Who are the officers of BUREAU VERITAS B&I LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMAS, Clare
    Wilmslow Road
    M20 2RE Didsbury
    Parklands 825a
    Manchester
    United Kingdom
    Secretary
    Wilmslow Road
    M20 2RE Didsbury
    Parklands 825a
    Manchester
    United Kingdom
    205330250001
    SMITH, Kenneth Mar
    Wilmslow Road
    Didsbury
    M20 2RE Manchester
    Parklands 825a
    United Kingdom
    Director
    Wilmslow Road
    Didsbury
    M20 2RE Manchester
    Parklands 825a
    United Kingdom
    United KingdomBritish201348790001
    THOMAS, Clare
    Wilmslow Road
    Didsbury
    M20 2RE Manchester
    Parklands 825a
    Uk
    Director
    Wilmslow Road
    Didsbury
    M20 2RE Manchester
    Parklands 825a
    Uk
    United KingdomBritish207566440001
    CROMPTON, Paul
    Wilmslow Road
    Didsbury
    M20 2RE Manchester
    Parklands 825a
    Secretary
    Wilmslow Road
    Didsbury
    M20 2RE Manchester
    Parklands 825a
    British147685830001
    DERRICK, David John
    10 Kingsbury Drive
    SK9 2GU Wilmslow
    Cheshire
    Secretary
    10 Kingsbury Drive
    SK9 2GU Wilmslow
    Cheshire
    British115578500001
    OGRADY, Christopher Martin St John
    Glebe Farmhouse
    Main Street, Ashby St. Ledgers
    CV23 8UN Rugby
    Warwickshire
    Secretary
    Glebe Farmhouse
    Main Street, Ashby St. Ledgers
    CV23 8UN Rugby
    Warwickshire
    British47084650001
    PRICE, Sebastian
    5 Foxhill Road
    West Haddon
    NN6 7BQ Northampton
    Northamptonshire
    Secretary
    5 Foxhill Road
    West Haddon
    NN6 7BQ Northampton
    Northamptonshire
    British68818870002
    QUIGLEY, Andrew Christopher
    17 Beech Road
    Hale
    WA15 9HX Altrincham
    Cheshire
    Secretary
    17 Beech Road
    Hale
    WA15 9HX Altrincham
    Cheshire
    British127552650001
    REYNOLDS, Brian
    Wilmslow Road
    Didsbury
    M20 2RE Manchester
    Parklands 825a
    United Kingdom
    Secretary
    Wilmslow Road
    Didsbury
    M20 2RE Manchester
    Parklands 825a
    United Kingdom
    British166534880001
    ROBSON, Paul Anthony
    66 Thrupp Close
    MK19 7PL Castlethorpe
    Buckinghamshire
    Secretary
    66 Thrupp Close
    MK19 7PL Castlethorpe
    Buckinghamshire
    British103387080001
    SHEPHERD, Andrew Norman
    39 Oulder Hill Drive
    OL11 5LB Rochdale
    Lancashire
    Secretary
    39 Oulder Hill Drive
    OL11 5LB Rochdale
    Lancashire
    British103408270001
    SHOOSMITHS SECRETARIES LIMITED
    Exchange House
    482 Midsummer Boulevard
    MK9 2SH Milton Keynes
    Buckinghamshire
    Secretary
    Exchange House
    482 Midsummer Boulevard
    MK9 2SH Milton Keynes
    Buckinghamshire
    76282680012
    THOMAS EGGAR SECRETARIES LIMITED
    The Corn Exchange
    Baffins Lane
    PO19 1GE Chichester
    West Sussex
    Secretary
    The Corn Exchange
    Baffins Lane
    PO19 1GE Chichester
    West Sussex
    37896530011
    BARRY, Paul
    Wilmslow Road
    M20 2RE Manchester
    Parklands 825a
    Didsbury
    Director
    Wilmslow Road
    M20 2RE Manchester
    Parklands 825a
    Didsbury
    EnglandBritish149341540001
    BEREJO, Laurent Philippe
    Queen's Gate Place Mews
    SW7 5BG London
    7
    Director
    Queen's Gate Place Mews
    SW7 5BG London
    7
    French127780960002
    CHADWICK, Pamela
    Ty Draw
    Pentre Halkyn
    CH8 8HP Holywell
    Clwyd
    Director
    Ty Draw
    Pentre Halkyn
    CH8 8HP Holywell
    Clwyd
    WalesBritish75522590003
    CROMPTON, James Paul
    Wilmslow Road
    M20 2RE Manchester
    Parklands 825a
    Didsbury
    Director
    Wilmslow Road
    M20 2RE Manchester
    Parklands 825a
    Didsbury
    UkBritish149341690001
    DERRICK, David John
    10 Kingsbury Drive
    SK9 2GU Wilmslow
    Cheshire
    Director
    10 Kingsbury Drive
    SK9 2GU Wilmslow
    Cheshire
    United KingdomBritish115578500001
    GUIZE, Olivier Jaques
    37 Smith Terrace
    SW3 4DH London
    Director
    37 Smith Terrace
    SW3 4DH London
    French93601950001
    HASTIE, Robin Barry
    7 Queens Road
    CH47 2AG Hoylake
    Merseyside
    Director
    7 Queens Road
    CH47 2AG Hoylake
    Merseyside
    United KingdomBritish192549890001
    JENKINS, Michael David
    107 Holly Hill
    Bassett
    SO16 7ET Southampton
    Hampshire
    Director
    107 Holly Hill
    Bassett
    SO16 7ET Southampton
    Hampshire
    United KingdomBritish101914400001
    LAWLESS, Patrick
    24 Eisenhower Drive
    TN37 7TQ St Leonards On Sea
    East Sussex
    Director
    24 Eisenhower Drive
    TN37 7TQ St Leonards On Sea
    East Sussex
    EnglandBritish160351860001
    LEWINGTON, Keith Edward
    Ford Cottage 17 Milton Road
    Willen Village
    MK15 9AD Milton Keynes
    Buckinghamshire
    Nominee Director
    Ford Cottage 17 Milton Road
    Willen Village
    MK15 9AD Milton Keynes
    Buckinghamshire
    British900004940001
    MURPHY, James Robert
    Eversley Road
    Arborfield Cross
    RG2 9PG Reading
    The Old Forge
    Berkshire
    Director
    Eversley Road
    Arborfield Cross
    RG2 9PG Reading
    The Old Forge
    Berkshire
    United KingdomBritish130968740001
    PEACOCK, Neil Anthony
    Orion
    Tye Common Road
    CM12 9PZ Billericay
    Essex
    Director
    Orion
    Tye Common Road
    CM12 9PZ Billericay
    Essex
    EnglandBritish72143550001
    POPE, William, Prof
    Home Farm Cottage Main Street
    Woodend
    NN12 8RX Towcester
    Northamptonshire
    Director
    Home Farm Cottage Main Street
    Woodend
    NN12 8RX Towcester
    Northamptonshire
    EnglandBritish61080320001
    REYNOLDS, Brian
    Wilmslow Road
    M20 2RE Didsbury
    Parklands 825a
    Manchester
    United Kingdom
    Director
    Wilmslow Road
    M20 2RE Didsbury
    Parklands 825a
    Manchester
    United Kingdom
    United KingdomBritish122348410001
    ROBSON, Paul Anthony
    66 Thrupp Close
    MK19 7PL Castlethorpe
    Buckinghamshire
    Director
    66 Thrupp Close
    MK19 7PL Castlethorpe
    Buckinghamshire
    United KingdomBritish103387080001
    SHEPHERD, Andrew Norman
    39 Oulder Hill Drive
    OL11 5LB Rochdale
    Lancashire
    Director
    39 Oulder Hill Drive
    OL11 5LB Rochdale
    Lancashire
    EnglandBritish103408270001
    WIROTIUS, Patrick
    8 Rue Du Pont De Pierre
    Orsay 91400
    France
    Director
    8 Rue Du Pont De Pierre
    Orsay 91400
    France
    FranceFrench127731290001

    Does BUREAU VERITAS B&I LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A deed of variation to a composite guarantee and debenture dated 17 september 2003
    Created On Feb 04, 2004
    Delivered On Feb 20, 2004
    Satisfied
    Amount secured
    All monies due or to become due from any charging company to any security beneficiary 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.
    Persons Entitled
    • Advent Nominees Limited (Security Trustee)
    Transactions
    • Feb 20, 2004Registration of a charge (395)
    • Jun 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Sep 17, 2003
    Delivered On Oct 02, 2003
    Satisfied
    Amount secured
    All monies due or to become due from any charging company to any security beneficiary under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charges over all property & assets present & future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant and machinery.
    Persons Entitled
    • Advent Nominees Limited as Security Trustee for the Security Beneficiaries
    Transactions
    • Oct 02, 2003Registration of a charge (395)
    • Jun 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 17, 2003
    Delivered On Sep 20, 2003
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 20, 2003Registration of a charge (395)
    • Jun 01, 2005Statement 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