B8F NO. 1 LIMITED

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

    Company NameB8F NO. 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05466623
    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 B8F NO. 1 LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is B8F NO. 1 LIMITED located?

    Registered Office Address
    1st Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    Undeliverable Registered Office AddressNo

    What are the latest accounts for B8F NO. 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What are the latest filings for B8F NO. 1 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

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to May 28, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2016

    Statement of capital on Jun 06, 2016

    • Capital: GBP 2
    SH01

    Termination of appointment of Claire Treacy as a director on Jan 05, 2016

    1 pagesTM01

    Appointment of Mr Neil Kenneth Robertson as a director on Jan 05, 2016

    2 pagesAP01

    Appointment of Mrs Claire Treacy as a director on Aug 14, 2015

    2 pagesAP01

    Termination of appointment of Fraser James Kennedy as a director on Aug 14, 2015

    1 pagesTM01

    Annual return made up to May 28, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2015

    Statement of capital on May 29, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Jun 30, 2014

    10 pagesAA

    Annual return made up to May 28, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 30, 2014

    Statement of capital on May 30, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Jun 30, 2013

    10 pagesAA

    Director's details changed for Valsec Director Limited on Jul 01, 2013

    2 pagesCH02

    Director's details changed for Mr Fraser James Kennedy on Jul 01, 2013

    2 pagesCH01

    Registered office address changed from * Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ* on Jul 02, 2013

    1 pagesAD01

    Annual return made up to May 28, 2013 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Jun 30, 2012

    10 pagesAA

    Director's details changed for Mr Fraser James Kennedy on Nov 05, 2012

    2 pagesCH01

    Annual return made up to May 28, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Jun 30, 2011

    10 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Who are the officers of B8F NO. 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VALAD SECRETARIAL SERVICES LIMITED
    Exchange Place 3
    3 Semple Street
    EH3 8BL Edinburgh
    1st Floor
    United Kingdom
    Secretary
    Exchange Place 3
    3 Semple Street
    EH3 8BL Edinburgh
    1st Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC219311
    133355520001
    ROBERTSON, Neil Kenneth
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    United KingdomBritishAccountant158937210001
    VALSEC DIRECTOR LIMITED
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5307786
    102622300002
    SHEPHERD, Marcus Owen
    47 Princes Road
    TW11 0RL Teddington
    Middlesex
    Secretary
    47 Princes Road
    TW11 0RL Teddington
    Middlesex
    BritishChartered Accountant41925000002
    SDG SECRETARIES LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Secretary
    41 Chalton Street
    NW1 1JD London
    900028430001
    ASPIN, David William
    167 Wardour Street
    W1F 8WP London
    Director
    167 Wardour Street
    W1F 8WP London
    BritishCompany Director41679550005
    KENNEDY, Fraser James
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    United KingdomBritishChartered Accountant121610350003
    LINTOTT, Guy Christopher
    Shroton Brake
    Shroton
    DT11 8QR Blandford Forum
    Dorset
    Director
    Shroton Brake
    Shroton
    DT11 8QR Blandford Forum
    Dorset
    BritishChartered Accountant106505890001
    SHEPHERD, Marcus Owen
    64 Clarence Road
    TW11 0BW Teddington
    Middx
    Director
    64 Clarence Road
    TW11 0BW Teddington
    Middx
    United KingdomBritishFinance Director Of Teesland P41925000003
    SHEPHERD, Marcus Owen
    47 Princes Road
    TW11 0RL Teddington
    Middlesex
    Director
    47 Princes Road
    TW11 0RL Teddington
    Middlesex
    BritishChartered Accountant41925000002
    TREACY, Claire
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    United KingdomIrishHead Of Tax & Risk, Europe189529610001
    WARDLE, Anthony Richard
    Little Tuckmans
    Bar Lane
    RH13 9DL Horsham
    West Sussex
    Director
    Little Tuckmans
    Bar Lane
    RH13 9DL Horsham
    West Sussex
    UkBritishChartered Surveyor60781870002
    WILSON, Mickola Rosemary
    Summerthorn Farmhouse
    Lower Street, Hildenborough
    TN11 8PT Tonbridge
    Kent
    Director
    Summerthorn Farmhouse
    Lower Street, Hildenborough
    TN11 8PT Tonbridge
    Kent
    EnglandBritishChartered Surveyor73951430002
    SDG REGISTRARS LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Director
    41 Chalton Street
    NW1 1JD London
    900028420001

    Does B8F NO. 1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 18, 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 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 29, 2005Registration of a charge (395)
    • Aug 24, 2011Statement of satisfaction of a charge in full or part (MG02)
    Security interest agreement
    Created On Jul 18, 2005
    Delivered On Jul 29, 2005
    Satisfied
    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
    All the debtors right title and interest in and to the security assets as security for the secured liabilities. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 29, 2005Registration of a charge (395)
    • Aug 24, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of assignment
    Created On Jul 18, 2005
    Delivered On Jul 29, 2005
    Satisfied
    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
    Its entire right title and interest in and to the agreements and all of its rights in relation to the agreements. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 29, 2005Registration of a charge (395)
    • Aug 24, 2011Statement of satisfaction of a charge in full or part (MG02)

    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