Company NameBritish Building & Engineering Services Ltd
Company StatusDissolved
Company Number00329292
CategoryPrivate Limited Company
Incorporation Date30 June 1937(86 years, 10 months ago)
Dissolution Date1 November 2022 (1 year, 5 months ago)
Previous NameBritish Building And Engineering Appliances Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRenew Nominees Limited (Corporation)
StatusClosed
Appointed13 April 2000(62 years, 10 months after company formation)
Appointment Duration22 years, 6 months (closed 01 November 2022)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameRenew Corporate Director Limited (Corporation)
StatusClosed
Appointed28 September 2005(68 years, 3 months after company formation)
Appointment Duration17 years, 1 month (closed 01 November 2022)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameDavid Hewlett
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(55 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 August 1997)
RoleCompany Director/Accountant
Country of ResidenceEngland
Correspondence AddressRoseland 22 Aylsham Road
Tuttington
Norfolk
NR11 6TE
Director NameCarleton Adrian Young
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(55 years, 3 months after company formation)
Appointment Duration12 months (resigned 30 September 1993)
RoleCompany Director/Accountant
Correspondence AddressThe Old Rectory
Castle Combe
Chippenham
Wiltshire
SN14 7HU
Director NamePaul Stephen Twells
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(55 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 January 1996)
RoleCompany Director/Accountant
Correspondence Address158 Ingram Road
Bulwell
Nottingham
NG6 9GQ
Director NameMr Howard Sutton
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(55 years, 3 months after company formation)
Appointment Duration1 year (resigned 21 October 1993)
RoleCompany Director/Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Hedges Elms Cross
Bradford On Avon
Wiltshire
BA15 2AD
Director NameGraham Michael Brealey
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(55 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 August 1997)
RoleCompany Director/Engineer
Country of ResidenceEngland
Correspondence Address17 The Paddock
Eaton Ford St Neots
Huntingdon
Cambridgeshire
PE19 3SA
Secretary NamePaul Stephen Twells
NationalityBritish
StatusResigned
Appointed04 October 1992(55 years, 3 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 02 November 1992)
RoleCompany Director
Correspondence Address158 Ingram Road
Bulwell
Nottingham
NG6 9GQ
Secretary NameElizabeth Anne Ward
NationalityBritish
StatusResigned
Appointed02 November 1992(55 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 July 1996)
RoleCompany Director
Correspondence Address23 Chapel Road
Earith
Huntingdon
Cambridgeshire
PE17 3PU
Director NameRobert Arthur Paine
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(56 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechfield Yealand Conyers
Lancaster
Lancashire
LA5 9SG
Director NameStuart Henderson
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(56 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 August 1997)
RoleCompany Director
Correspondence Address41 Scarsdale Villas
Kensington
London
W8 6PU
Director NameRobert John Brooke Jessop
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(56 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 August 1997)
RoleCompany Director
Correspondence AddressWild Cherry
2 Nyefield Park
Tadworth
Surrey
KT20 7QR
Director NameStephen Jeffrey Darlington
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(58 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 August 1997)
RoleAccountant
Correspondence AddressTy Gwyn Mentone Avenue
Aspley Guise
Milton Keynes
Bedfordshire
MK17 8EQ
Secretary NameStephen Jeffrey Darlington
NationalityBritish
StatusResigned
Appointed12 July 1996(59 years after company formation)
Appointment Duration1 year, 1 month (resigned 18 August 1997)
RoleCompany Director
Correspondence AddressTy Gwyn Mentone Avenue
Aspley Guise
Milton Keynes
Bedfordshire
MK17 8EQ
Director NameMr James Alan Barker
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(60 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 April 2000)
RoleFinance Director
Correspondence Address20 Crabtree Park
Fairford
Gloucestershire
GL7 4LT
Wales
Director NameMichael Nelmes Crocker
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(60 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 April 2000)
RoleCompany Director
Correspondence AddressChartleys
Box
Minchinhampton Stroud
Gloucestershire
GL6 9HR
Wales
Secretary NameMr James Alan Barker
NationalityBritish
StatusResigned
Appointed18 August 1997(60 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 April 2000)
RoleCompany Director
Correspondence Address20 Crabtree Park
Fairford
Gloucestershire
GL7 4LT
Wales
Director NameAlexander Nigel McArthur
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(62 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 September 2005)
RoleChartered Accountant
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameMr Paul Sellars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(62 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 September 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWhite House
Withyham
Hartfield
East Sussex
TN7 4BT
Director NameMr John William Young Strachan Samuel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2010(73 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 July 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYew Trees Main Street North
Aberford
Leeds
LS25 3AA
Director NameMontpellier Group Nominees Limited (Corporation)
StatusResigned
Appointed02 September 2002(65 years, 2 months after company formation)
Appointment Duration3 years (resigned 29 September 2005)
Correspondence Address39 Cornhill
London
EC3V 3NU

Location

Registered AddressYew Trees, Main Street North
Aberford
West Yorkshire
LS25 3AA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishLotherton cum Aberford
WardHarewood
Built Up AreaAberford
Address Matches2 other UK companies use this postal address

Shareholders

11.2m at £0.2Britannia Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

15 August 1997Delivered on: 2 September 1997
Satisfied on: 2 March 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: By way of legal mortgage l/h blenhiem industrial estate bennerley road bulwell nottinghamshire t/n-NT133280. F/h land on the south east side of great bath road padworth berkshire t/n-BK22551. F/h 63 and 65 london road sandy bedfordshire SG19 1DJ t/n-BD171704. (For other properties charged see form 395). by way of fixed charge all plant and machinery; goodwill and uncalled capital; all book and other debts; by way of floating charge all assets.. See the mortgage charge document for full details.
Fully Satisfied
15 November 1995Delivered on: 21 November 1995
Satisfied on: 2 October 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
29 May 1991Delivered on: 7 June 1991
Satisfied on: 7 July 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate near to the london road sandy bedfordshire.
Fully Satisfied
29 May 1991Delivered on: 7 June 1991
Satisfied on: 7 July 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shop land & premises no 65 london road, sandy bedfordshire.
Fully Satisfied
29 May 1991Delivered on: 7 June 1991
Satisfied on: 7 July 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land fronting to london road, sandy bedfordshire.
Fully Satisfied
29 May 1991Delivered on: 7 June 1991
Satisfied on: 7 July 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at london road sandy bedfordshire.
Fully Satisfied
7 December 1978Delivered on: 15 December 1978
Satisfied on: 2 March 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold area of 700 square feet or thereabouts situate fronting to london road, sandy beds, as comprised in a conveyance dated 15/11/76.
Fully Satisfied

Filing History

1 November 2022Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2022First Gazette notice for compulsory strike-off (1 page)
18 July 2017Termination of appointment of John William Young Strachan Samuel as a director on 18 July 2017 (1 page)
18 July 2017Termination of appointment of John William Young Strachan Samuel as a director on 18 July 2017 (1 page)
14 November 2016Restoration by order of the court (3 pages)
14 November 2016Restoration by order of the court (3 pages)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
24 June 2013Application to strike the company off the register (3 pages)
24 June 2013Application to strike the company off the register (3 pages)
5 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
5 June 2013Statement of capital on 5 June 2013
  • GBP 1
(5 pages)
5 June 2013Solvency statement dated 31/05/13 (1 page)
5 June 2013Statement of capital on 5 June 2013
  • GBP 1
(5 pages)
5 June 2013Statement by directors (1 page)
5 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
5 June 2013Solvency statement dated 31/05/13 (1 page)
5 June 2013Statement of capital on 5 June 2013
  • GBP 1
(5 pages)
5 June 2013Statement by directors (1 page)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
22 November 2011Accounts for a dormant company made up to 30 September 2011 (6 pages)
22 November 2011Accounts for a dormant company made up to 30 September 2011 (6 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
24 November 2010Full accounts made up to 30 September 2010 (10 pages)
24 November 2010Full accounts made up to 30 September 2010 (10 pages)
20 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
20 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
20 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
15 September 2010Appointment of John William Young Strachan Samuel as a director (3 pages)
15 September 2010Appointment of John William Young Strachan Samuel as a director (3 pages)
22 December 2009Full accounts made up to 30 September 2009 (9 pages)
22 December 2009Full accounts made up to 30 September 2009 (9 pages)
25 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
9 November 2009Register(s) moved to registered inspection location (2 pages)
9 November 2009Register(s) moved to registered inspection location (2 pages)
9 November 2009Register inspection address has been changed (2 pages)
9 November 2009Register inspection address has been changed (2 pages)
8 January 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
8 January 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
7 October 2008Return made up to 01/10/08; full list of members (3 pages)
7 October 2008Return made up to 01/10/08; full list of members (3 pages)
18 July 2008Location of register of members (1 page)
18 July 2008Location of register of members (1 page)
11 June 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
11 June 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
21 October 2007Return made up to 01/10/07; full list of members (5 pages)
21 October 2007Return made up to 01/10/07; full list of members (5 pages)
27 July 2007Location of register of members (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page)
27 July 2007Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Location of register of members (1 page)
27 July 2007Secretary's particulars changed (1 page)
21 February 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
21 February 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
27 November 2006Return made up to 01/10/06; full list of members (2 pages)
27 November 2006Return made up to 01/10/06; full list of members (2 pages)
22 February 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
22 February 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
17 February 2006Secretary's particulars changed (1 page)
17 February 2006Secretary's particulars changed (1 page)
1 November 2005Return made up to 01/10/05; full list of members; amend (5 pages)
1 November 2005Return made up to 01/10/05; full list of members; amend (5 pages)
13 October 2005New director appointed (7 pages)
13 October 2005New director appointed (7 pages)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
4 October 2005Return made up to 01/10/05; full list of members (2 pages)
4 October 2005Return made up to 01/10/05; full list of members (2 pages)
5 July 2005Accounts for a dormant company made up to 30 September 2004 (7 pages)
5 July 2005Accounts for a dormant company made up to 30 September 2004 (7 pages)
11 October 2004Return made up to 01/10/04; full list of members (6 pages)
11 October 2004Return made up to 01/10/04; full list of members (6 pages)
27 May 2004Director's particulars changed (1 page)
27 May 2004Director's particulars changed (1 page)
11 February 2004Full accounts made up to 30 September 2003 (10 pages)
11 February 2004Full accounts made up to 30 September 2003 (10 pages)
23 October 2003Return made up to 04/10/03; full list of members (5 pages)
23 October 2003Return made up to 04/10/03; full list of members (5 pages)
31 July 2003Secretary's particulars changed;director's particulars changed (1 page)
31 July 2003Secretary's particulars changed;director's particulars changed (1 page)
14 April 2003Full accounts made up to 30 September 2002 (10 pages)
14 April 2003Full accounts made up to 30 September 2002 (10 pages)
9 October 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 September 2002Director resigned (1 page)
11 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 September 2002Director resigned (1 page)
11 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 September 2002New director appointed (5 pages)
9 September 2002New director appointed (5 pages)
5 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 July 2002Full accounts made up to 30 September 2001 (12 pages)
22 July 2002Full accounts made up to 30 September 2001 (12 pages)
28 December 2001Return made up to 04/10/01; full list of members (5 pages)
28 December 2001Return made up to 04/10/01; full list of members (5 pages)
14 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 November 2001Registered office changed on 20/11/01 from: 39 cornhill london EC3V 3NU (1 page)
20 November 2001Registered office changed on 20/11/01 from: 39 cornhill london EC3V 3NU (1 page)
20 November 2001Location of register of members (1 page)
20 November 2001Location of register of members (1 page)
28 October 2001Registered office changed on 28/10/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
28 October 2001Registered office changed on 28/10/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
28 October 2001Location of register of members (1 page)
28 October 2001Location of register of members (1 page)
25 September 2001Secretary's particulars changed (1 page)
25 September 2001Secretary's particulars changed (1 page)
25 June 2001Full accounts made up to 30 September 2000 (12 pages)
25 June 2001Full accounts made up to 30 September 2000 (12 pages)
23 October 2000Location of register of members (1 page)
23 October 2000Location of register of members (1 page)
23 October 2000Return made up to 04/10/00; full list of members (5 pages)
23 October 2000Return made up to 04/10/00; full list of members (5 pages)
27 July 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
27 July 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
22 June 2000Full accounts made up to 31 December 1999 (11 pages)
22 June 2000Registered office changed on 22/06/00 from: 83 promenade cheltenham gloucestershire GL50 1PJ (1 page)
22 June 2000Registered office changed on 22/06/00 from: 83 promenade cheltenham gloucestershire GL50 1PJ (1 page)
22 June 2000Full accounts made up to 31 December 1999 (11 pages)
21 June 2000Declaration of assistance for shares acquisition (19 pages)
21 June 2000Declaration of assistance for shares acquisition (19 pages)
19 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
19 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
19 June 2000Memorandum and Articles of Association (6 pages)
19 June 2000Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/05/00
(2 pages)
19 June 2000Memorandum and Articles of Association (6 pages)
19 June 2000Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/05/00
(2 pages)
18 May 2000New director appointed (3 pages)
18 May 2000New secretary appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000New director appointed (3 pages)
18 May 2000Director resigned (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000New secretary appointed (2 pages)
18 May 2000New director appointed (3 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000New director appointed (3 pages)
28 September 1999Return made up to 04/10/99; full list of members (5 pages)
28 September 1999Return made up to 04/10/99; full list of members (5 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
19 May 1999Full accounts made up to 31 December 1998 (12 pages)
19 May 1999Full accounts made up to 31 December 1998 (12 pages)
4 February 1999Company name changed british building and engineering appliances LIMITED\certificate issued on 05/02/99 (2 pages)
4 February 1999Company name changed british building and engineering appliances LIMITED\certificate issued on 05/02/99 (2 pages)
15 October 1998Return made up to 04/10/98; full list of members (7 pages)
15 October 1998Return made up to 04/10/98; full list of members (7 pages)
6 October 1998Location of register of members (1 page)
6 October 1998Location of register of members (1 page)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
24 June 1998Full accounts made up to 31 December 1997 (13 pages)
24 June 1998Full accounts made up to 31 December 1997 (13 pages)
4 March 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
4 March 1998Certificate of re-registration from Public Limited Company to Private (1 page)
4 March 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
4 March 1998Certificate of re-registration from Public Limited Company to Private (1 page)
4 March 1998Re-registration of Memorandum and Articles (22 pages)
4 March 1998Application for reregistration from PLC to private (1 page)
4 March 1998Re-registration of Memorandum and Articles (22 pages)
4 March 1998Application for reregistration from PLC to private (1 page)
3 December 1997Auditor's resignation (2 pages)
3 December 1997Auditor's resignation (2 pages)
24 November 1997Auditor's resignation (2 pages)
24 November 1997Auditor's resignation (2 pages)
29 October 1997Return made up to 04/10/97; bulk list available separately (5 pages)
29 October 1997Return made up to 04/10/97; bulk list available separately (5 pages)
2 October 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
2 October 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
26 September 1997Registered office changed on 26/09/97 from: 2ND floor, 6, cherrydown avenue, chingford, london, E48DP. (1 page)
26 September 1997Registered office changed on 26/09/97 from: 2ND floor, 6, cherrydown avenue, chingford, london, E48DP. (1 page)
22 September 1997New secretary appointed (2 pages)
22 September 1997Director resigned (1 page)
22 September 1997Director resigned (1 page)
22 September 1997New director appointed (3 pages)
22 September 1997Director resigned (1 page)
22 September 1997New director appointed (3 pages)
22 September 1997Director resigned (1 page)
22 September 1997Secretary resigned (1 page)
22 September 1997New director appointed (3 pages)
22 September 1997New secretary appointed (2 pages)
22 September 1997Secretary resigned (1 page)
22 September 1997Director resigned (1 page)
22 September 1997New director appointed (3 pages)
22 September 1997Director resigned (1 page)
2 September 1997Particulars of mortgage/charge (10 pages)
2 September 1997Particulars of mortgage/charge (10 pages)
16 July 1997Director's particulars changed (1 page)
16 July 1997Director's particulars changed (1 page)
6 February 1997Full group accounts made up to 30 June 1996 (36 pages)
6 February 1997Full group accounts made up to 30 June 1996 (36 pages)
24 January 1997Return made up to 04/10/96; bulk list available separately (9 pages)
24 January 1997Return made up to 04/10/96; bulk list available separately (9 pages)
20 December 1996Director resigned (1 page)
20 December 1996Director resigned (1 page)
20 December 1996Director resigned (1 page)
20 December 1996Director resigned (1 page)
4 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
26 July 1996Secretary resigned (1 page)
26 July 1996New secretary appointed (2 pages)
26 July 1996Secretary resigned (1 page)
26 July 1996New secretary appointed (2 pages)
5 February 1996Full group accounts made up to 30 June 1995 (32 pages)
5 February 1996Full group accounts made up to 30 June 1995 (32 pages)
29 January 1996Director resigned (2 pages)
29 January 1996Director resigned (2 pages)
21 November 1995Particulars of mortgage/charge (4 pages)
21 November 1995Particulars of mortgage/charge (4 pages)
23 October 1995Return made up to 04/10/95; bulk list available separately; amend (8 pages)
23 October 1995Return made up to 04/10/95; bulk list available separately; amend (8 pages)
17 October 1995Return made up to 04/10/95; full list of members (16 pages)
17 October 1995Return made up to 04/10/95; full list of members (16 pages)
25 November 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
25 November 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
5 November 1994Full group accounts made up to 30 June 1994 (37 pages)
5 November 1994Full group accounts made up to 30 June 1994 (37 pages)
24 October 1994Return made up to 04/10/94; bulk list available separately (8 pages)
24 October 1994Return made up to 04/10/94; bulk list available separately (8 pages)
20 December 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
20 December 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 December 1993Full group accounts made up to 30 June 1993 (35 pages)
19 December 1993Full group accounts made up to 30 June 1993 (35 pages)
7 May 1993Memorandum and Articles of Association (77 pages)
7 May 1993Memorandum and Articles of Association (77 pages)
20 November 1992Full group accounts made up to 30 June 1992 (38 pages)
20 November 1992Full group accounts made up to 30 June 1992 (38 pages)
15 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 October 1991Full group accounts made up to 4 April 1991 (17 pages)
16 October 1991Full group accounts made up to 4 April 1991 (17 pages)
16 October 1991Full group accounts made up to 4 April 1991 (17 pages)
22 October 1990Full accounts made up to 31 March 1990 (17 pages)
22 October 1990Full accounts made up to 31 March 1990 (17 pages)
4 November 1988Accounts made up to 31 March 1988 (16 pages)
4 November 1988Accounts made up to 31 March 1988 (16 pages)
3 February 1982Certificate of re-registration from Private to Public Limited Company (2 pages)
3 February 1982Certificate of re-registration from Private to Public Limited Company (2 pages)
28 October 1981Accounts made up to 24 September 1981 (18 pages)
28 October 1981Accounts made up to 24 September 1981 (18 pages)
22 September 1980Accounts made up to 31 March 1980 (15 pages)
22 September 1980Accounts made up to 31 March 1980 (15 pages)
30 June 1937Certificate of incorporation (1 page)
30 June 1937Certificate of incorporation (1 page)