BARMBY MOOR HOLDINGS LIMITED

BARMBY MOOR HOLDINGS LIMITED

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

    Company NameBARMBY MOOR HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04509399
    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 BARMBY MOOR HOLDINGS LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is BARMBY MOOR HOLDINGS LIMITED located?

    Registered Office Address
    Victory House Vision Park
    Chivers Way
    CB24 9ZR Cambridge
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BARMBY MOOR HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for BARMBY MOOR HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Registered office address changed from 2nd Floor Platinum Building St. Johns Innovation Park Cowley Road Cambridge CB4 0DS to Victory House Vision Park Chivers Way Cambridge CB24 9ZR on Dec 17, 2021

    2 pagesAD01

    Registered office address changed from C/O Nidera Uk Limited 15 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ to 2nd Floor Platinum Building St. Johns Innovation Park Cowley Road Cambridge CB4 0DS on Dec 14, 2020

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 30, 2020

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Oct 23, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    24 pagesAA

    Termination of appointment of Dennis Dewsbery as a director on Mar 31, 2020

    1 pagesTM01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    2 pagesMR04

    Confirmation statement made on Oct 23, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    24 pagesAA

    Confirmation statement made on Oct 23, 2018 with updates

    4 pagesCS01

    Change of details for Nidera Uk Ltd as a person with significant control on Apr 21, 2017

    2 pagesPSC05

    Full accounts made up to Dec 31, 2017

    23 pagesAA

    Confirmation statement made on Oct 23, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    25 pagesAA

    Confirmation statement made on Oct 23, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Annual return made up to Oct 23, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2015

    Statement of capital on Oct 29, 2015

    • Capital: GBP 69.25
    SH01

    Current accounting period extended from Sep 30, 2015 to Dec 31, 2015

    1 pagesAA01

    Full accounts made up to Sep 30, 2014

    16 pagesAA

    Annual return made up to Oct 23, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 05, 2014

    Statement of capital on Dec 05, 2014

    • Capital: GBP 69.25
    SH01

    Full accounts made up to Sep 30, 2013

    14 pagesAA

    Who are the officers of BARMBY MOOR HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KERRIDGE, Nicholas Adam
    Vision Park
    Chivers Way
    CB24 9ZR Cambridge
    Victory House
    Secretary
    Vision Park
    Chivers Way
    CB24 9ZR Cambridge
    Victory House
    British107209810001
    DORDERY, Mark Stuart
    Vision Park
    Chivers Way
    CB24 9ZR Cambridge
    Victory House
    Director
    Vision Park
    Chivers Way
    CB24 9ZR Cambridge
    Victory House
    EnglandBritishCompany Director101914720001
    KERRIDGE, Nicholas Adam
    Vision Park
    Chivers Way
    CB24 9ZR Cambridge
    Victory House
    Director
    Vision Park
    Chivers Way
    CB24 9ZR Cambridge
    Victory House
    United KingdomBritishAccountant107209810002
    BILLARD, Trevor
    1 Webster Crescent
    Kimberworth
    S61 2BS Rotherham
    South Yorkshire
    Secretary
    1 Webster Crescent
    Kimberworth
    S61 2BS Rotherham
    South Yorkshire
    British115878900001
    LEWIS OGDEN, James Philip
    Oakdene
    Forge Close
    YO42 4QS Melbourne
    East Riding Of Yorkshire
    Secretary
    Oakdene
    Forge Close
    YO42 4QS Melbourne
    East Riding Of Yorkshire
    BritishSolicitor71506990002
    NEWBY, Mark Phillip
    96 Myrtle Way
    HU15 1SR Brough
    North Humberside
    Secretary
    96 Myrtle Way
    HU15 1SR Brough
    North Humberside
    BritishAccountant104771060003
    SCALE LANE FORMATIONS LIMITED
    9-11 Scale Lane
    HU1 1PH Kingston Upon Hull
    East Yorkshire
    Secretary
    9-11 Scale Lane
    HU1 1PH Kingston Upon Hull
    East Yorkshire
    42328340001
    BILLINTON, Richard
    11 Lowndes Park
    YO25 5BE Driffield
    East Yorkshire
    Director
    11 Lowndes Park
    YO25 5BE Driffield
    East Yorkshire
    BritishCorn Merchant2674250001
    DEWSBERY, Dennis
    The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    15
    Suffolk
    Director
    The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    15
    Suffolk
    United KingdomBritishDirector108154810001
    FOREMAN, Andrew Patrick
    Tickton Hall
    Tickton
    HU17 9RX Beverley
    North Humberside
    Director
    Tickton Hall
    Tickton
    HU17 9RX Beverley
    North Humberside
    EnglandBritishDirector3677420002
    HARRISON, David
    7 Darley Close
    Kilham
    YO25 4UA Driffield
    North Humberside
    Director
    7 Darley Close
    Kilham
    YO25 4UA Driffield
    North Humberside
    EnglandBritishCorn Merchant274176720001
    NEWBY, Mark Phillip
    96 Myrtle Way
    HU15 1SR Brough
    North Humberside
    Director
    96 Myrtle Way
    HU15 1SR Brough
    North Humberside
    BritishAccountant104771060003
    SCALE LANE REGISTRARS LIMITED
    9-11 Scale Lane
    HU1 1PH Kingston Upon Hull
    East Yorkshire
    Director
    9-11 Scale Lane
    HU1 1PH Kingston Upon Hull
    East Yorkshire
    42328330001

    Who are the persons with significant control of BARMBY MOOR HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cofco International Uk Ltd
    The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    15
    England
    Apr 06, 2016
    The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    15
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredUk Companies Register
    Registration Number00165772
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BARMBY MOOR HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 29, 2005
    Delivered On Aug 09, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the west side of york road barmby moor t/no YEA30577. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 09, 2005Registration of a charge (395)
    • Mar 24, 2020Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 26, 2005
    Delivered On Jul 29, 2005
    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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 29, 2005Registration of a charge (395)
    • Mar 24, 2020Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Sep 12, 2003
    Delivered On Sep 19, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the west side of york road, barmby moor, pocklington. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Sep 19, 2003Registration of a charge (395)
    • Sep 06, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 25, 2003
    Delivered On Feb 27, 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.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Feb 27, 2003Registration of a charge (395)
    • Sep 06, 2005Statement of satisfaction of a charge in full or part (403a)

    Does BARMBY MOOR HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 30, 2020Commencement of winding up
    Apr 19, 2022Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On

    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