BALDERTON BANBURY LIMITED

BALDERTON BANBURY LIMITED

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

    Company NameBALDERTON BANBURY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05429527
    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 BALDERTON BANBURY LIMITED?

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

    Where is BALDERTON BANBURY LIMITED located?

    Registered Office Address
    105 Wigmore Street
    W1U 1QY London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BALDERTON BANBURY LIMITED?

    Previous Company Names
    Company NameFromUntil
    KENMORE BANBURY LIMITEDNov 03, 2005Nov 03, 2005
    SOUTHLEVEL LIMITEDApr 19, 2005Apr 19, 2005

    What are the latest accounts for BALDERTON BANBURY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What is the status of the latest annual return for BALDERTON BANBURY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BALDERTON BANBURY 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

    Secretary's details changed for Richard Bruce Mitchell on Dec 31, 2013

    1 pagesCH03

    Director's details changed for Mr Andrew John Pettit on Sep 01, 2014

    2 pagesCH01

    Registered office address changed from 20 Balderton Street London W1K 6TL to 105 Wigmore Street London W1U 1QY on Sep 12, 2014

    1 pagesAD01

    Annual return made up to Apr 19, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2014

    Statement of capital on Apr 22, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    5 pagesAA

    Annual return made up to Apr 19, 2013 with full list of shareholders

    7 pagesAR01

    Accounts for a small company made up to Jun 30, 2012

    6 pagesAA

    legacy

    7 pagesMG01

    Annual return made up to Apr 19, 2012 with full list of shareholders

    7 pagesAR01

    Accounts for a small company made up to Jun 30, 2011

    5 pagesAA

    Annual return made up to Apr 19, 2011 with full list of shareholders

    7 pagesAR01

    Accounts for a small company made up to Jun 30, 2010

    6 pagesAA

    Annual return made up to Apr 19, 2010 with full list of shareholders

    14 pagesAR01

    Total exemption full accounts made up to Jun 30, 2009

    13 pagesAA

    legacy

    8 pagesMG01

    Registered office address changed from * 58 Davies Street London W1K 5JF* on Jul 28, 2010

    2 pagesAD01

    Certificate of change of name

    Company name changed kenmore banbury LIMITED\certificate issued on 21/07/10
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 21, 2010

    Change company name resolution on Jul 13, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of William James Killick as a director

    3 pagesAP01

    Appointment of Lee Maytum as a director

    3 pagesAP01

    Termination of appointment of James Cairns as a director

    2 pagesTM01

    Appointment of Henry James Angell-James as a director

    3 pagesAP01

    Who are the officers of BALDERTON BANBURY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITCHELL, Richard Bruce
    Wigmore Street
    W1U 1QY London
    105
    England
    Secretary
    Wigmore Street
    W1U 1QY London
    105
    England
    British152314650001
    ANGELL-JAMES, Henry James
    26-28 Ludgate Hill
    B3 1DX Birmingham
    Victory House
    Director
    26-28 Ludgate Hill
    B3 1DX Birmingham
    Victory House
    United KingdomBritishNone152314900001
    KILLICK, William James
    Balderton Street
    W1K 6TL London
    20
    Director
    Balderton Street
    W1K 6TL London
    20
    UkBritishInvestment Banker152751860001
    MAYTUM, Lee Trevor
    26-28 Ludgate Hill
    B3 1DX Birmingham
    Victory House
    Director
    26-28 Ludgate Hill
    B3 1DX Birmingham
    Victory House
    United KingdomBritishNone115467570001
    PETTIT, Andrew John
    Wigmore Street
    W1U 1QY London
    105
    England
    Director
    Wigmore Street
    W1U 1QY London
    105
    England
    EnglandBritishLawyer62947400004
    BROWN, John Kenneth
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    Secretary
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    BritishChartered Accountant462890002
    MCCALL, Peter Michael
    19 Bonaly Terrace
    EH13 0EL Edinburgh
    Midlothian
    Secretary
    19 Bonaly Terrace
    EH13 0EL Edinburgh
    Midlothian
    BritishSolicitor119269620001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    BRADLEY, Pauline Anne
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    Director
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    BritishLawyer122926460001
    BROOK, Robert William Middleton
    Ashchurch Park Villas
    W12 9SP London
    9
    Director
    Ashchurch Park Villas
    W12 9SP London
    9
    United KingdomBritishSurveyor59050120004
    BROWN, John Kenneth
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    Director
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    ScotlandBritishChartered Accountant462890002
    CAIRNS, James Scott
    58 Davies Street
    London
    W1K 5JF
    Director
    58 Davies Street
    London
    W1K 5JF
    United KingdomBritishDirector33041530004
    KENNEDY, John Anthony Bingham
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    Director
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    ScotlandBritishChartered Surveyor71043680001
    ROBSON, Ronald Alexander
    19 Glasclune Gardens
    EH39 4RB North Berwick
    East Lothian
    Director
    19 Glasclune Gardens
    EH39 4RB North Berwick
    East Lothian
    ScotlandBritishSolicitor104673590001
    WHITE, Andrew Edward
    Craigend
    2 Cromwell Road
    EH39 4LZ North Berwick
    East Lothian
    Director
    Craigend
    2 Cromwell Road
    EH39 4LZ North Berwick
    East Lothian
    ScotlandBritishChartered Surveyor110163980001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Does BALDERTON BANBURY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Account pledge agreement
    Created On Feb 06, 2013
    Delivered On Feb 08, 2013
    Outstanding
    Amount secured
    All monies due or to become due from the obligors or any of them to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its present future conditional and unconditional claims rights title and interest arising from or in relation to all of its bank accounts including any sub-account renewal resignation or replacement. Farnborough support account hsh nordbank ag 1200017427, rent account hsh nordbank ag 1200015521, sale proceeds account hsh nordbank ag 1200015537.
    Persons Entitled
    • Hsh Nordbank Ag
    Transactions
    • Feb 08, 2013Registration of a charge (MG01)
    Account assignment
    Created On Jul 26, 2010
    Delivered On Jul 30, 2010
    Outstanding
    Amount secured
    All monies due or to become due from teach obligor and he company to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    With full title guarantee assigned to the agent its present and future rights and interest in the account designated farnborough support account with a/c no. 44523903 see image for full details.
    Persons Entitled
    • Hsh Nordbank Ag, London Branch
    Transactions
    • Jul 30, 2010Registration of a charge (MG01)
    Debenture
    Created On Dec 22, 2005
    Delivered On Dec 23, 2005
    Outstanding
    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
    • Hsh Nordbank London Branch
    Transactions
    • Dec 23, 2005Registration of a charge (395)

    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