B8F NO. 1 LIMITED
Overview
Company Name | B8F NO. 1 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05466623 |
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 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 Address | No |
What are the latest accounts for B8F NO. 1 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2014 |
What are the latest filings for B8F NO. 1 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 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to May 28, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Claire Treacy as a director on Jan 05, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Neil Kenneth Robertson as a director on Jan 05, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Claire Treacy as a director on Aug 14, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Fraser James Kennedy as a director on Aug 14, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to May 28, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2014 | 10 pages | AA | ||||||||||
Annual return made up to May 28, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2013 | 10 pages | AA | ||||||||||
Director's details changed for Valsec Director Limited on Jul 01, 2013 | 2 pages | CH02 | ||||||||||
Director's details changed for Mr Fraser James Kennedy on Jul 01, 2013 | 2 pages | CH01 | ||||||||||
Registered office address changed from * Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ* on Jul 02, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to May 28, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2012 | 10 pages | AA | ||||||||||
Director's details changed for Mr Fraser James Kennedy on Nov 05, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to May 28, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2011 | 10 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Who are the officers of B8F NO. 1 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VALAD SECRETARIAL SERVICES LIMITED | Secretary | Exchange Place 3 3 Semple Street EH3 8BL Edinburgh 1st Floor United Kingdom |
| 133355520001 | ||||||||||
ROBERTSON, Neil Kenneth | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | United Kingdom | British | Accountant | 158937210001 | ||||||||
VALSEC DIRECTOR LIMITED | Director | Floor Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st United Kingdom |
| 102622300002 | ||||||||||
SHEPHERD, Marcus Owen | Secretary | 47 Princes Road TW11 0RL Teddington Middlesex | British | Chartered Accountant | 41925000002 | |||||||||
SDG SECRETARIES LIMITED | Nominee Secretary | 41 Chalton Street NW1 1JD London | 900028430001 | |||||||||||
ASPIN, David William | Director | 167 Wardour Street W1F 8WP London | British | Company Director | 41679550005 | |||||||||
KENNEDY, Fraser James | Director | Floor Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st United Kingdom | United Kingdom | British | Chartered Accountant | 121610350003 | ||||||||
LINTOTT, Guy Christopher | Director | Shroton Brake Shroton DT11 8QR Blandford Forum Dorset | British | Chartered Accountant | 106505890001 | |||||||||
SHEPHERD, Marcus Owen | Director | 64 Clarence Road TW11 0BW Teddington Middx | United Kingdom | British | Finance Director Of Teesland P | 41925000003 | ||||||||
SHEPHERD, Marcus Owen | Director | 47 Princes Road TW11 0RL Teddington Middlesex | British | Chartered Accountant | 41925000002 | |||||||||
TREACY, Claire | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | United Kingdom | Irish | Head Of Tax & Risk, Europe | 189529610001 | ||||||||
WARDLE, Anthony Richard | Director | Little Tuckmans Bar Lane RH13 9DL Horsham West Sussex | Uk | British | Chartered Surveyor | 60781870002 | ||||||||
WILSON, Mickola Rosemary | Director | Summerthorn Farmhouse Lower Street, Hildenborough TN11 8PT Tonbridge Kent | England | British | Chartered Surveyor | 73951430002 | ||||||||
SDG REGISTRARS LIMITED | Nominee Director | 41 Chalton Street NW1 1JD London | 900028420001 |
Does B8F NO. 1 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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