London
E1W 1DD
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2000(41 years, 1 month after company formation) |
Appointment Duration | 18 years, 10 months (closed 07 November 2018) |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr David Wilkinson Cawthra |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(32 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 30 September 1991) |
Role | Civil Engineer |
Correspondence Address | Tyrells 17 Fairways Kenley Surrey CR8 5HY |
Director Name | Ronald Charles Cox |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 January 1996) |
Role | Company Director |
Correspondence Address | 134 Lovedon Lane Kings Worthy Winchester Hampshire SO23 7NJ |
Director Name | Mr Raymond Hill |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Captains Lane Barton Under Needwood Burton On Trent Staffordshire DE13 8EZ |
Secretary Name | Michael John Colin Milton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(32 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hurst Way South Croydon Surrey CR2 7AP |
Director Name | Mr Stephen Roger Turner |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 January 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Walsall Road Sutton Coldfield West Midlands B74 4ND |
Director Name | Mr Jan Vincent O'Connor |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 January 1993(34 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Topps Cottage The Borough Downton Wiltshire SP5 3ND |
Director Name | Mr Paul William Goldsmith |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(37 years after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 August 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Francis Declan Finbar Tempany McCormack |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(37 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 May 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cob Cottage Shore Road Bosham West Sussex PO18 8HZ |
Director Name | Douglas Watt Kilpatrick |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1997) |
Role | Chartered Accountant |
Correspondence Address | 43 Paddock Way Oxted Surrey RH8 0LG |
Director Name | Michael John Colin Milton |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(37 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 1999) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hurst Way South Croydon Surrey CR2 7AP |
Director Name | Mr Colin Michael Pryce |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British,Jamaican |
Status | Resigned |
Appointed | 01 January 2000(41 years, 1 month after company formation) |
Appointment Duration | 18 years, 10 months (resigned 25 October 2018) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Director Name | Mr Christopher Rait O'Neill Pearson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(41 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 December 2008) |
Role | Solicitor |
Correspondence Address | Shirley House, 5 West Walks Dorchester Dorset DT1 1RE |
Director Name | Mr Stuart Fraser Murray |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(41 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 30 September 2000) |
Role | Solicitor |
Correspondence Address | 29 Binden Road London W12 9RJ |
Director Name | Mr Mark David Peters |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(50 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 September 2014) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Stuart Kenneth Leadill |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(54 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Martin Terence Alan Purvis |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2014(55 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 27 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Christopher William Healy |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2015(56 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 August 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Andrew Robert Astin |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2015(56 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 March 2017) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Website | balfourbeatty.com |
---|---|
Telephone | 020 86393399 |
Telephone region | London |
Registered Address | Tower Bridge House St Katharine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
505k at £1 | Balfour Beatty PLC 100.00% Ordinary |
---|---|
1 at £1 | Bnoms LTD 0.00% Ordinary |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 February 1984 | Delivered on: 16 March 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or clarke homes (midlands) limited to the chargee on any account whatsoever. Particulars: F/H land at phase 4 new park trentham staffordshire. Title no sf 189741. Fully Satisfied |
---|---|
24 November 1983 | Delivered on: 8 December 1983 Persons entitled: S a a Block J M Tellwright P T Tellwright W a Tellwright Classification: Legal charge Secured details: £236,458-11 all monies due or to become due from the company to the chargee. Particulars: F/H land at newpark trentham stoke-on-trent containing approx 37.73 acres. Fully Satisfied |
11 August 1982 | Delivered on: 13 August 1982 Persons entitled: S a a Block J M Tellwright P T Tellwright W a Tellwright P T Tellwright W a Tellwright J M Tellwright S a a Block Classification: Legal charge Secured details: £82,196. Particulars: F/H land at newpark, trentham, stoke-on-trent. Fully Satisfied |
22 June 1982 | Delivered on: 1 July 1982 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-land at silverhill barton under needwood burton on trent staffordshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 June 1982 | Delivered on: 28 June 1982 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: F/H land and buildings on the east side of the trent and mersey canal, 1 new park, trentham stoke on trent staffordshire. Title no sf 171664. Fully Satisfied |
17 October 1981 | Delivered on: 30 October 1981 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 the company's f/h or l/h properties. Fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts & uncalled capital. Fully Satisfied |
10 June 1981 | Delivered on: 24 June 1981 Persons entitled: S a a Block J M Tellwright P T Tellwright W a Tellwright P T Tellwright W a Tellwright J M Tellwright S a a Block P T Tellwright J M Tellwright S a a Block W a Tellwright Classification: Legal charge Secured details: £149,514. Particulars: Land at newpark, trentham stoke on trent staffordshire. Fully Satisfied |
30 September 1980 | Delivered on: 8 October 1980 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 154.421 acres of land at linbrook farm yoxall staffordshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 April 1985 | Delivered on: 1 May 1985 Persons entitled: Singer & Friedlander LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Land on the s e side of windsor road carlton in lindrick, nottinghamshire. Fully Satisfied |
11 January 1985 | Delivered on: 1 February 1985 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: Phases 5 & 6 new park estate, trentham staffordshire. T/n sf 205787. Fully Satisfied |
24 July 1980 | Delivered on: 30 July 1980 Satisfied on: 19 July 2014 Persons entitled: Federated Insurance Co Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a counter indeminity dated 6/6/1980. Particulars: Flat 2, 23 cliff drive, canford cliffs, poole, dorset. Title no dt 63677. Fully Satisfied |
16 August 2017 | Liquidators' statement of receipts and payments to 6 June 2017 (9 pages) |
---|---|
24 April 2017 | Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (2 pages) |
14 October 2016 | Director's details changed for Gavin Russell on 1 December 2015 (3 pages) |
25 June 2016 | Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to Tower Bridge House St Katharine's Way London United Kingdom E1W 1DD on 25 June 2016 (2 pages) |
23 June 2016 | Declaration of solvency (3 pages) |
23 June 2016 | Appointment of a voluntary liquidator (1 page) |
23 June 2016 | Resolutions
|
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
12 August 2015 | Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages) |
12 August 2015 | Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages) |
4 August 2015 | Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page) |
27 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
2 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
14 May 2015 | Appointment of Christopher William Healy as a director on 27 April 2015 (3 pages) |
28 April 2015 | Termination of appointment of Martin Terence Alan Purvis as a director on 27 April 2015 (1 page) |
20 April 2015 | Auditor's resignation (1 page) |
13 October 2014 | Appointment of Mr Martin Terence Alan Purvis as a director on 14 September 2014 (3 pages) |
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
16 September 2014 | Termination of appointment of Mark David Peters as a director on 14 September 2014 (1 page) |
19 July 2014 | Satisfaction of charge 1 in full (4 pages) |
13 June 2014 | Appointment of Gavin Russell as a director (3 pages) |
2 June 2014 | Termination of appointment of Stuart Leadill as a director (1 page) |
30 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
16 September 2013 | Appointment of Stuart Kenneth Leadill as a director (3 pages) |
2 September 2013 | Termination of appointment of Paul Goldsmith as a director (1 page) |
5 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
31 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
3 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Resolutions
|
12 October 2010 | Statement of company's objects (2 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
10 June 2010 | Annual return made up to 29 May 2010 (15 pages) |
22 April 2010 | Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Mark David Peters on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Colin Michael Pryce on 1 April 2010 (4 pages) |
22 April 2010 | Director's details changed for Colin Michael Pryce on 1 April 2010 (4 pages) |
22 April 2010 | Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Mark David Peters on 1 April 2010 (3 pages) |
22 July 2009 | Return made up to 29/05/09; full list of members (6 pages) |
25 June 2009 | Full accounts made up to 31 December 2008 (9 pages) |
19 June 2009 | Appointment terminated director francis mccormack (1 page) |
23 December 2008 | Appointment terminated director christopher pearson (1 page) |
4 December 2008 | Director appointed mark david peters (4 pages) |
11 August 2008 | Full accounts made up to 31 December 2007 (9 pages) |
3 June 2008 | Return made up to 29/05/08; no change of members (5 pages) |
29 June 2007 | Return made up to 29/05/07; no change of members (5 pages) |
16 June 2007 | Full accounts made up to 31 December 2006 (9 pages) |
31 July 2006 | Full accounts made up to 31 December 2005 (9 pages) |
28 June 2006 | Return made up to 29/05/06; full list of members (6 pages) |
11 May 2006 | Director's particulars changed (1 page) |
27 June 2005 | Return made up to 29/05/05; no change of members (5 pages) |
10 May 2005 | Full accounts made up to 31 December 2004 (9 pages) |
7 June 2004 | Return made up to 29/05/04; no change of members (5 pages) |
15 May 2004 | Full accounts made up to 31 December 2003 (9 pages) |
8 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
30 May 2003 | Return made up to 29/05/03; full list of members (8 pages) |
6 August 2002 | Auditor's resignation (1 page) |
19 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
13 June 2002 | Return made up to 29/05/02; full list of members (6 pages) |
21 November 2001 | Resolutions
|
4 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
21 June 2001 | Return made up to 29/05/01; no change of members (5 pages) |
21 June 2001 | Secretary's particulars changed (1 page) |
4 October 2000 | Director resigned (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: one angel square torrens st london eciv 1SX (1 page) |
29 June 2000 | Return made up to 29/05/00; no change of members (6 pages) |
26 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
21 January 2000 | New secretary appointed (2 pages) |
20 January 2000 | Secretary resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
13 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
7 June 1999 | Return made up to 29/05/99; full list of members (9 pages) |
16 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
17 June 1998 | Return made up to 29/05/98; no change of members (7 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
12 October 1997 | Director resigned (1 page) |
9 June 1997 | Return made up to 29/05/97; no change of members (9 pages) |
26 January 1997 | Director's particulars changed (1 page) |
12 November 1996 | Director resigned (1 page) |
14 August 1996 | Director's particulars changed (1 page) |
30 May 1996 | Return made up to 29/05/96; full list of members (15 pages) |
17 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
16 February 1996 | New director appointed (3 pages) |
16 February 1996 | New director appointed (3 pages) |
16 February 1996 | Director resigned (1 page) |
16 February 1996 | Director resigned (1 page) |
18 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
22 June 1995 | Return made up to 29/05/95; no change of members (10 pages) |
24 October 1994 | Full accounts made up to 31 December 1993 (13 pages) |
4 November 1993 | Full accounts made up to 31 December 1992 (13 pages) |
18 October 1992 | Full accounts made up to 31 December 1991 (14 pages) |
22 August 1991 | Full accounts made up to 31 December 1990 (14 pages) |
25 September 1990 | Full accounts made up to 31 December 1989 (16 pages) |
29 November 1989 | Full accounts made up to 31 December 1988 (23 pages) |
12 September 1988 | Full accounts made up to 30 November 1987 (18 pages) |
12 September 1988 | Return made up to 11/03/88; full list of members (10 pages) |
2 October 1986 | Return made up to 27/06/86; full list of members (16 pages) |
10 December 1970 | Company name changed\certificate issued on 10/12/70 (2 pages) |
25 November 1958 | Certificate of incorporation (1 page) |