BALDERTON BANBURY LIMITED
Overview
Company Name | BALDERTON BANBURY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05429527 |
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 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 Address | No |
What were the previous names of BALDERTON BANBURY LIMITED?
Company Name | From | Until |
---|---|---|
KENMORE BANBURY LIMITED | Nov 03, 2005 | Nov 03, 2005 |
SOUTHLEVEL LIMITED | Apr 19, 2005 | Apr 19, 2005 |
What are the latest accounts for BALDERTON BANBURY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2013 |
What is the status of the latest annual return for BALDERTON BANBURY LIMITED?
Annual Return |
|
---|
What are the latest filings for BALDERTON BANBURY 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 | ||||||||||
Secretary's details changed for Richard Bruce Mitchell on Dec 31, 2013 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Andrew John Pettit on Sep 01, 2014 | 2 pages | CH01 | ||||||||||
Registered office address changed from 20 Balderton Street London W1K 6TL to 105 Wigmore Street London W1U 1QY on Sep 12, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 19, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Apr 19, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a small company made up to Jun 30, 2012 | 6 pages | AA | ||||||||||
legacy | 7 pages | MG01 | ||||||||||
Annual return made up to Apr 19, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a small company made up to Jun 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Apr 19, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a small company made up to Jun 30, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Apr 19, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2009 | 13 pages | AA | ||||||||||
legacy | 8 pages | MG01 | ||||||||||
Registered office address changed from * 58 Davies Street London W1K 5JF* on Jul 28, 2010 | 2 pages | AD01 | ||||||||||
Certificate of change of name Company name changed kenmore banbury LIMITED\certificate issued on 21/07/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of William James Killick as a director | 3 pages | AP01 | ||||||||||
Appointment of Lee Maytum as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of James Cairns as a director | 2 pages | TM01 | ||||||||||
Appointment of Henry James Angell-James as a director | 3 pages | AP01 | ||||||||||
Who are the officers of BALDERTON BANBURY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MITCHELL, Richard Bruce | Secretary | Wigmore Street W1U 1QY London 105 England | British | 152314650001 | ||||||
ANGELL-JAMES, Henry James | Director | 26-28 Ludgate Hill B3 1DX Birmingham Victory House | United Kingdom | British | None | 152314900001 | ||||
KILLICK, William James | Director | Balderton Street W1K 6TL London 20 | Uk | British | Investment Banker | 152751860001 | ||||
MAYTUM, Lee Trevor | Director | 26-28 Ludgate Hill B3 1DX Birmingham Victory House | United Kingdom | British | None | 115467570001 | ||||
PETTIT, Andrew John | Director | Wigmore Street W1U 1QY London 105 England | England | British | Lawyer | 62947400004 | ||||
BROWN, John Kenneth | Secretary | 40 Beech Avenue G77 5PP Glasgow Renfrewshire | British | Chartered Accountant | 462890002 | |||||
MCCALL, Peter Michael | Secretary | 19 Bonaly Terrace EH13 0EL Edinburgh Midlothian | British | Solicitor | 119269620001 | |||||
BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
BRADLEY, Pauline Anne | Director | Spruce Tree House By Gleneagles PH4 1RG Auchterarder Perthshire | British | Lawyer | 122926460001 | |||||
BROOK, Robert William Middleton | Director | Ashchurch Park Villas W12 9SP London 9 | United Kingdom | British | Surveyor | 59050120004 | ||||
BROWN, John Kenneth | Director | 40 Beech Avenue G77 5PP Glasgow Renfrewshire | Scotland | British | Chartered Accountant | 462890002 | ||||
CAIRNS, James Scott | Director | 58 Davies Street London W1K 5JF | United Kingdom | British | Director | 33041530004 | ||||
KENNEDY, John Anthony Bingham | Director | Newhall Carlops EH26 9LY Penicuik Midlothian | Scotland | British | Chartered Surveyor | 71043680001 | ||||
ROBSON, Ronald Alexander | Director | 19 Glasclune Gardens EH39 4RB North Berwick East Lothian | Scotland | British | Solicitor | 104673590001 | ||||
WHITE, Andrew Edward | Director | Craigend 2 Cromwell Road EH39 4LZ North Berwick East Lothian | Scotland | British | Chartered Surveyor | 110163980001 | ||||
STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Does BALDERTON BANBURY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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