BUREAU VERITAS B&I LIMITED
Overview
| Company Name | BUREAU VERITAS B&I LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04156529 |
| 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 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 Address | No |
What were the previous names of BUREAU VERITAS B&I LIMITED?
| Company Name | From | Until |
|---|---|---|
| STANGER ENVIRONMENTAL ANALYSIS LIMITED | May 10, 2001 | May 10, 2001 |
| COGLAMP LIMITED | Feb 08, 2001 | Feb 08, 2001 |
What are the latest accounts for BUREAU VERITAS B&I LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for BUREAU VERITAS B&I LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jun 14, 2016
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Appointment of Clare Thomas as a director on Apr 05, 2016 | 3 pages | AP01 | ||||||||||
Annual return made up to Mar 21, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Brian Reynolds as a secretary on Feb 29, 2016 | 2 pages | TM02 | ||||||||||
Termination of appointment of Brian Reynolds as a director on Feb 29, 2016 | 2 pages | TM01 | ||||||||||
Appointment of Clare Thomas as a secretary on Feb 10, 2016 | 3 pages | AP03 | ||||||||||
Appointment of Kennerth Mar Smith as a director on Aug 26, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of Paul Barry as a director on Aug 26, 2015 | 3 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Mar 21, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Mar 21, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Mar 21, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Feb 08, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Feb 08, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of BUREAU VERITAS B&I LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THOMAS, Clare | Secretary | Wilmslow Road M20 2RE Didsbury Parklands 825a Manchester United Kingdom | 205330250001 | |||||||
| SMITH, Kenneth Mar | Director | Wilmslow Road Didsbury M20 2RE Manchester Parklands 825a United Kingdom | United Kingdom | British | 201348790001 | |||||
| THOMAS, Clare | Director | Wilmslow Road Didsbury M20 2RE Manchester Parklands 825a Uk | United Kingdom | British | 207566440001 | |||||
| CROMPTON, Paul | Secretary | Wilmslow Road Didsbury M20 2RE Manchester Parklands 825a | British | 147685830001 | ||||||
| DERRICK, David John | Secretary | 10 Kingsbury Drive SK9 2GU Wilmslow Cheshire | British | 115578500001 | ||||||
| OGRADY, Christopher Martin St John | Secretary | Glebe Farmhouse Main Street, Ashby St. Ledgers CV23 8UN Rugby Warwickshire | British | 47084650001 | ||||||
| PRICE, Sebastian | Secretary | 5 Foxhill Road West Haddon NN6 7BQ Northampton Northamptonshire | British | 68818870002 | ||||||
| QUIGLEY, Andrew Christopher | Secretary | 17 Beech Road Hale WA15 9HX Altrincham Cheshire | British | 127552650001 | ||||||
| REYNOLDS, Brian | Secretary | Wilmslow Road Didsbury M20 2RE Manchester Parklands 825a United Kingdom | British | 166534880001 | ||||||
| ROBSON, Paul Anthony | Secretary | 66 Thrupp Close MK19 7PL Castlethorpe Buckinghamshire | British | 103387080001 | ||||||
| SHEPHERD, Andrew Norman | Secretary | 39 Oulder Hill Drive OL11 5LB Rochdale Lancashire | British | 103408270001 | ||||||
| SHOOSMITHS SECRETARIES LIMITED | Secretary | Exchange House 482 Midsummer Boulevard MK9 2SH Milton Keynes Buckinghamshire | 76282680012 | |||||||
| THOMAS EGGAR SECRETARIES LIMITED | Secretary | The Corn Exchange Baffins Lane PO19 1GE Chichester West Sussex | 37896530011 | |||||||
| BARRY, Paul | Director | Wilmslow Road M20 2RE Manchester Parklands 825a Didsbury | England | British | 149341540001 | |||||
| BEREJO, Laurent Philippe | Director | Queen's Gate Place Mews SW7 5BG London 7 | French | 127780960002 | ||||||
| CHADWICK, Pamela | Director | Ty Draw Pentre Halkyn CH8 8HP Holywell Clwyd | Wales | British | 75522590003 | |||||
| CROMPTON, James Paul | Director | Wilmslow Road M20 2RE Manchester Parklands 825a Didsbury | Uk | British | 149341690001 | |||||
| DERRICK, David John | Director | 10 Kingsbury Drive SK9 2GU Wilmslow Cheshire | United Kingdom | British | 115578500001 | |||||
| GUIZE, Olivier Jaques | Director | 37 Smith Terrace SW3 4DH London | French | 93601950001 | ||||||
| HASTIE, Robin Barry | Director | 7 Queens Road CH47 2AG Hoylake Merseyside | United Kingdom | British | 192549890001 | |||||
| JENKINS, Michael David | Director | 107 Holly Hill Bassett SO16 7ET Southampton Hampshire | United Kingdom | British | 101914400001 | |||||
| LAWLESS, Patrick | Director | 24 Eisenhower Drive TN37 7TQ St Leonards On Sea East Sussex | England | British | 160351860001 | |||||
| LEWINGTON, Keith Edward | Nominee Director | Ford Cottage 17 Milton Road Willen Village MK15 9AD Milton Keynes Buckinghamshire | British | 900004940001 | ||||||
| MURPHY, James Robert | Director | Eversley Road Arborfield Cross RG2 9PG Reading The Old Forge Berkshire | United Kingdom | British | 130968740001 | |||||
| PEACOCK, Neil Anthony | Director | Orion Tye Common Road CM12 9PZ Billericay Essex | England | British | 72143550001 | |||||
| POPE, William, Prof | Director | Home Farm Cottage Main Street Woodend NN12 8RX Towcester Northamptonshire | England | British | 61080320001 | |||||
| REYNOLDS, Brian | Director | Wilmslow Road M20 2RE Didsbury Parklands 825a Manchester United Kingdom | United Kingdom | British | 122348410001 | |||||
| ROBSON, Paul Anthony | Director | 66 Thrupp Close MK19 7PL Castlethorpe Buckinghamshire | United Kingdom | British | 103387080001 | |||||
| SHEPHERD, Andrew Norman | Director | 39 Oulder Hill Drive OL11 5LB Rochdale Lancashire | England | British | 103408270001 | |||||
| WIROTIUS, Patrick | Director | 8 Rue Du Pont De Pierre Orsay 91400 France | France | French | 127731290001 |
Does BUREAU VERITAS B&I LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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