BESTOBELL VALVES LIMITED

BESTOBELL VALVES LIMITED

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

    Company NameBESTOBELL VALVES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07367452
    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 BESTOBELL VALVES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BESTOBELL VALVES LIMITED located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of BESTOBELL VALVES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (4223) LIMITEDSep 07, 2010Sep 07, 2010

    What are the latest accounts for BESTOBELL VALVES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for BESTOBELL VALVES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Director's details changed for Mr Graham Mark Ellinor on May 27, 2018

    2 pagesCH01

    Director's details changed for Mr Graham Mark Ellinor on Mar 20, 2017

    2 pagesCH01

    Registered office address changed from Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ to 15 Canada Square London E14 5GL on May 15, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 15, 2019

    LRESSP

    Accounts for a dormant company made up to Jun 30, 2018

    6 pagesAA

    Confirmation statement made on Sep 07, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2017

    6 pagesAA

    Confirmation statement made on Sep 07, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    5 pagesAA

    Termination of appointment of Peter Ager as a director on Oct 04, 2016

    1 pagesTM01

    Termination of appointment of Nicholas Clive Marvin as a director on Oct 31, 2016

    1 pagesTM01

    Confirmation statement made on Sep 07, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2015

    5 pagesAA

    Previous accounting period shortened from Oct 31, 2015 to Jun 30, 2015

    1 pagesAA01

    Annual return made up to Sep 07, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 21, 2015

    Statement of capital on Sep 21, 2015

    • Capital: GBP 1
    SH01

    Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester Greater Manchester M1 5ES

    1 pagesAD03

    Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester Greater Manchester M1 5ES

    1 pagesAD02

    Appointment of Mr James Alan David Elsey as a director on Jul 01, 2015

    3 pagesAP01

    Appointment of Peter Ager as a director on Jul 01, 2015

    3 pagesAP01

    Appointment of Mr Nicholas Clive Marvin as a director on Jul 01, 2015

    3 pagesAP01

    Resolutions

    Resolutions
    27 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of BESTOBELL VALVES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLINOR, Graham Mark
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    England
    Director
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    England
    United KingdomBritish102575170003
    ELSEY, James Alan David
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    England
    Director
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    England
    EnglandScottish190881520001
    AGER, Peter
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    England
    Director
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    England
    EnglandBritish199144830001
    COOPER, Marie
    President Park
    President Way
    S4 7UR Sheffield
    C/O President Engineering Group Ltd
    United Kingdom
    Director
    President Park
    President Way
    S4 7UR Sheffield
    C/O President Engineering Group Ltd
    United Kingdom
    United KingdomBritish153097140002
    HENLEY, Mark Andrew
    President Park
    President Way
    S4 7UR Sheffield
    C/O President Engineering Group Ltd
    United Kingdom
    Director
    President Park
    President Way
    S4 7UR Sheffield
    C/O President Engineering Group Ltd
    United Kingdom
    United KingdomBritish153097130001
    MARVIN, Nicholas Clive
    Maylands Avenue
    Hemel Hempstead Industrial Estate
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    Director
    Maylands Avenue
    Hemel Hempstead Industrial Estate
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    EnglandBritish199124870002
    WADDINGTON, John David
    President Park
    President Way
    S4 7UR Sheffield
    C/O President Engineering Group Ltd
    United Kingdom
    Director
    President Park
    President Way
    S4 7UR Sheffield
    C/O President Engineering Group Ltd
    United Kingdom
    United KingdomBritish225483310001

    Who are the persons with significant control of BESTOBELL VALVES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hemel Hempstead Industrial Estate
    HP2 4SJ Hemel Hempstead
    Parker House 55 Maylands Avenue
    Hertfordshire
    England
    Apr 06, 2016
    Hemel Hempstead Industrial Estate
    HP2 4SJ Hemel Hempstead
    Parker House 55 Maylands Avenue
    Hertfordshire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number07332395
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BESTOBELL VALVES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    An omnibus guarantee and set-off agreement
    Created On Aug 03, 2012
    Delivered On Aug 10, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums standing to the credit of any present or future accounts of the companies with the bank, whether such accounts are in the sole name of any of the companies or in the joint names of two or more of the companies including any accounts in the bank's name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency or currency unit, and the debt or debts from time to time owing by the bank represented by any such sum or sums (each such sum and debt being a "credit balance").
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 10, 2012Registration of a charge (MG01)
    Debenture deed
    Created On Aug 03, 2012
    Delivered On Aug 10, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 10, 2012Registration of a charge (MG01)
    All assets debenture
    Created On Aug 03, 2012
    Delivered On Aug 10, 2012
    Outstanding
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Aug 10, 2012Registration of a charge (MG01)
    Debenture
    Created On Oct 15, 2010
    Delivered On Oct 19, 2010
    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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 19, 2010Registration of a charge (MG01)
    • Jul 08, 2015Satisfaction of a charge (MR04)

    Does BESTOBELL VALVES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 15, 2019Commencement of winding up
    Feb 26, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    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