Birkenhead
Wirral
CH43 9QT
Wales
Director Name | Mr Peter Rooke |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2015(20 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 24 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107-111 Fleet Street London EC4A 2AB |
Director Name | Mr James Niall William Denholm |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2017(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 24 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broke Close Farm Durley Hall Lane Durley Hampshire SO32 2AN |
Director Name | Kieran Joseph Hall |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2017(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 24 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Stapleton Road Formby Merseyside L37 2YT |
Director Name | Stephen Barrie Hughes |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2017(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 24 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Elsworth Close Formby Liverpool L37 2YS |
Secretary Name | Gregory Albert Hanson |
---|---|
Status | Closed |
Appointed | 01 February 2017(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 24 December 2018) |
Role | Company Director |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Ralph Bennett |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(same day as company formation) |
Role | Shipping Executive |
Country of Residence | United Kingdom |
Correspondence Address | 326 Aigburth Road Aigburth Liverpool Merseyside L17 6AA |
Secretary Name | Michael Gerard McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(same day as company formation) |
Role | Shipping Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kilmalcolm Close Oxton Birkenhead Wirral CH43 9QT Wales |
Secretary Name | Mr David Stanley Mansfield |
---|---|
Status | Resigned |
Appointed | 23 November 2011(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | Accra House, 28 Claughton Firs Oxton Village Wirral Merseyside CH43 5TQ Wales |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Website | www.bandmships.com |
---|---|
Email address | [email protected] |
Telephone | 0151 6709610 |
Telephone region | Liverpool |
Registered Address | 107-111 Fleet Street London EC4A 2AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Michael Gerard Mcmahon 52.08% Ordinary |
---|---|
44 at £1 | Ralph Bennett 45.83% Ordinary |
1 at £1 | Michael Gerard Mcmahon 1.04% Ordinary A |
1 at £1 | Ralph Bennett 1.04% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,127,111 |
Cash | £1,307,851 |
Current Liabilities | £1,803,384 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 August 2005 | Delivered on: 18 August 2005 Satisfied on: 8 January 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: F/H property k/a 28 claughton firs, oxton village, prenton, wirral. Fully Satisfied |
---|
24 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 September 2018 | Liquidators' statement of receipts and payments to 21 June 2018 (5 pages) |
24 September 2018 | Return of final meeting in a members' voluntary winding up (9 pages) |
10 July 2017 | Registered office address changed from Accra House, 28 Claughton Firs Oxton Village Wirral Merseyside CH43 5TQ to C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB on 10 July 2017 (2 pages) |
10 July 2017 | Registered office address changed from Accra House, 28 Claughton Firs Oxton Village Wirral Merseyside CH43 5TQ to C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB on 10 July 2017 (2 pages) |
5 July 2017 | Declaration of solvency (6 pages) |
5 July 2017 | Resolutions
|
5 July 2017 | Resolutions
|
5 July 2017 | Declaration of solvency (6 pages) |
5 July 2017 | Appointment of a voluntary liquidator (2 pages) |
5 July 2017 | Appointment of a voluntary liquidator (2 pages) |
17 June 2017 | Confirmation statement made on 15 June 2017 with updates (11 pages) |
17 June 2017 | Confirmation statement made on 15 June 2017 with updates (11 pages) |
3 March 2017 | Resolutions
|
3 March 2017 | Resolutions
|
23 February 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
23 February 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
17 February 2017 | Termination of appointment of Ralph Bennett as a director on 1 February 2017 (1 page) |
17 February 2017 | Director's details changed for Mr Peter Rooke on 30 March 2016 (2 pages) |
17 February 2017 | Resolutions
|
17 February 2017 | Appointment of Mr James Niall William Denholm as a director on 1 February 2017 (2 pages) |
17 February 2017 | Director's details changed for Mr Peter Rooke on 30 March 2016 (2 pages) |
17 February 2017 | Appointment of Stephen Barrie Hughes as a director on 1 February 2017 (2 pages) |
17 February 2017 | Appointment of Gregory Albert Hanson as a secretary on 1 February 2017 (2 pages) |
17 February 2017 | Appointment of Mr James Niall William Denholm as a director on 1 February 2017 (2 pages) |
17 February 2017 | Termination of appointment of Ralph Bennett as a director on 1 February 2017 (1 page) |
17 February 2017 | Appointment of Kieran Joseph Hall as a director on 1 February 2017 (2 pages) |
17 February 2017 | Resolutions
|
17 February 2017 | Appointment of Kieran Joseph Hall as a director on 1 February 2017 (2 pages) |
17 February 2017 | Appointment of Gregory Albert Hanson as a secretary on 1 February 2017 (2 pages) |
17 February 2017 | Appointment of Stephen Barrie Hughes as a director on 1 February 2017 (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
18 January 2017 | Purchase of own shares. (4 pages) |
18 January 2017 | Purchase of own shares. (4 pages) |
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
10 January 2017 | Cancellation of shares. Statement of capital on 18 February 2015
|
10 January 2017 | Cancellation of shares. Statement of capital on 18 February 2015
|
24 November 2016 | Second filing of the annual return made up to 17 June 2016 (23 pages) |
24 November 2016 | Second filing of the annual return made up to 17 June 2016 (23 pages) |
2 November 2016 | Sub-division of shares on 9 June 2015 (6 pages) |
2 November 2016 | Sub-division of shares on 9 June 2015 (6 pages) |
6 October 2016 | Resolutions
|
6 October 2016 | Resolutions
|
23 September 2016 | Statement of capital following an allotment of shares on 9 June 2015
|
23 September 2016 | Statement of capital following an allotment of shares on 9 June 2015
|
7 July 2016 | Annual return Statement of capital on 2016-07-07
Statement of capital on 2016-11-24
|
7 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return Statement of capital on 2016-07-07
Statement of capital on 2016-11-24
|
21 October 2015 | Termination of appointment of David Stanley Mansfield as a secretary on 30 September 2015 (1 page) |
21 October 2015 | Termination of appointment of David Stanley Mansfield as a secretary on 30 September 2015 (1 page) |
20 October 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
6 August 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
9 July 2015 | Appointment of Mr Peter Rooke as a director on 9 June 2015 (2 pages) |
9 July 2015 | Appointment of Mr Peter Rooke as a director on 9 June 2015 (2 pages) |
9 July 2015 | Appointment of Mr Peter Rooke as a director on 9 June 2015 (2 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
2 July 2014 | Director's details changed for Michael Gerard Mcmahon on 2 July 2014 (2 pages) |
2 July 2014 | Secretary's details changed for Mr David Mansfield on 2 July 2014 (1 page) |
2 July 2014 | Secretary's details changed for Mr David Mansfield on 2 July 2014 (1 page) |
2 July 2014 | Director's details changed for Ralph Bennett on 2 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Ralph Bennett on 2 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Michael Gerard Mcmahon on 2 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Ralph Bennett on 2 July 2014 (2 pages) |
2 July 2014 | Secretary's details changed for Mr David Mansfield on 2 July 2014 (1 page) |
2 July 2014 | Director's details changed for Michael Gerard Mcmahon on 2 July 2014 (2 pages) |
1 July 2014 | Secretary's details changed for Mr David Mansfield on 1 July 2014 (1 page) |
1 July 2014 | Director's details changed for Michael Gerard Mcmahon on 1 July 2014 (2 pages) |
1 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Secretary's details changed for Mr David Mansfield on 1 July 2014 (1 page) |
1 July 2014 | Director's details changed for Ralph Bennett on 1 July 2014 (2 pages) |
1 July 2014 | Director's details changed for Ralph Bennett on 1 July 2014 (2 pages) |
1 July 2014 | Director's details changed for Michael Gerard Mcmahon on 1 July 2014 (2 pages) |
1 July 2014 | Director's details changed for Michael Gerard Mcmahon on 1 July 2014 (2 pages) |
1 July 2014 | Secretary's details changed for Mr David Mansfield on 1 July 2014 (1 page) |
1 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Director's details changed for Ralph Bennett on 1 July 2014 (2 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
19 August 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (6 pages) |
19 August 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (6 pages) |
23 July 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (6 pages) |
23 July 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (6 pages) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 August 2012 | Accounts for a small company made up to 31 May 2012 (7 pages) |
16 August 2012 | Accounts for a small company made up to 31 May 2012 (7 pages) |
20 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (6 pages) |
23 November 2011 | Appointment of Mr David Mansfield as a secretary (1 page) |
23 November 2011 | Termination of appointment of Michael Mcmahon as a secretary (1 page) |
23 November 2011 | Termination of appointment of Michael Mcmahon as a secretary (1 page) |
23 November 2011 | Appointment of Mr David Mansfield as a secretary (1 page) |
4 November 2011 | Accounts for a small company made up to 31 May 2011 (7 pages) |
4 November 2011 | Accounts for a small company made up to 31 May 2011 (7 pages) |
29 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (7 pages) |
29 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
7 September 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (7 pages) |
7 September 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (7 pages) |
13 October 2009 | Accounts for a small company made up to 31 May 2009 (7 pages) |
13 October 2009 | Accounts for a small company made up to 31 May 2009 (7 pages) |
9 July 2009 | Return made up to 17/06/09; full list of members (5 pages) |
9 July 2009 | Return made up to 17/06/09; full list of members (5 pages) |
25 February 2009 | Return made up to 17/06/08; full list of members (4 pages) |
25 February 2009 | Return made up to 17/06/08; full list of members (4 pages) |
23 December 2008 | Return made up to 17/06/07; full list of members (4 pages) |
23 December 2008 | Return made up to 17/06/07; full list of members (4 pages) |
15 December 2008 | Resolutions
|
15 December 2008 | Resolutions
|
15 December 2008 | Ad 27/11/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
15 December 2008 | Resolutions
|
15 December 2008 | Resolutions
|
15 December 2008 | Ad 27/11/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
15 October 2008 | Accounts for a small company made up to 31 May 2008 (7 pages) |
15 October 2008 | Accounts for a small company made up to 31 May 2008 (7 pages) |
12 November 2007 | Resolutions
|
12 November 2007 | Resolutions
|
16 October 2007 | Accounts for a small company made up to 31 May 2007 (8 pages) |
16 October 2007 | Accounts for a small company made up to 31 May 2007 (8 pages) |
27 October 2006 | Return made up to 17/06/06; full list of members (3 pages) |
27 October 2006 | Registered office changed on 27/10/06 from: accra house, 28 claughton firs, oxton village, wirral, merseyside CH43 5TQ (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: suite 15 the container terminal, logistics office royal seaforth, docks port of liverpool, merseyside L21 1JR (1 page) |
27 October 2006 | Location of debenture register (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: accra house, 28 claughton firs oxton village wirral merseyside CH43 5TQ (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: suite 15 the container terminal logistics office royal seaforth docks port of liverpool merseyside L21 1JR (1 page) |
27 October 2006 | Location of register of members (1 page) |
27 October 2006 | Return made up to 17/06/06; full list of members (3 pages) |
27 October 2006 | Location of debenture register (1 page) |
27 October 2006 | Location of register of members (1 page) |
26 October 2006 | Accounts for a small company made up to 31 May 2006 (7 pages) |
26 October 2006 | Accounts for a small company made up to 31 May 2006 (7 pages) |
31 March 2006 | Accounts for a small company made up to 31 May 2005 (10 pages) |
31 March 2006 | Accounts for a small company made up to 31 May 2005 (10 pages) |
18 August 2005 | Particulars of mortgage/charge (3 pages) |
18 August 2005 | Particulars of mortgage/charge (3 pages) |
2 August 2005 | Return made up to 17/06/05; full list of members (7 pages) |
2 August 2005 | Return made up to 17/06/05; full list of members (7 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
1 September 2004 | Return made up to 17/06/04; full list of members (7 pages) |
1 September 2004 | Return made up to 17/06/04; full list of members (7 pages) |
5 April 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
5 April 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
23 June 2003 | Return made up to 17/06/03; full list of members (7 pages) |
23 June 2003 | Return made up to 17/06/03; full list of members (7 pages) |
4 April 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
4 April 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
3 July 2002 | Return made up to 17/06/02; full list of members (7 pages) |
3 July 2002 | Return made up to 17/06/02; full list of members (7 pages) |
3 April 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
3 April 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
29 June 2001 | Return made up to 17/06/01; full list of members
|
29 June 2001 | Return made up to 17/06/01; full list of members
|
3 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
15 September 2000 | Accounting reference date shortened from 01/06/00 to 31/05/00 (1 page) |
15 September 2000 | Accounting reference date shortened from 01/06/00 to 31/05/00 (1 page) |
17 July 2000 | Registered office changed on 17/07/00 from: 32 durley drive prenton wirral merseyside L43 3AY (1 page) |
17 July 2000 | Registered office changed on 17/07/00 from: 32 durley drive, prenton, wirral, merseyside L43 3AY (1 page) |
28 June 2000 | Return made up to 17/06/00; full list of members (6 pages) |
28 June 2000 | Return made up to 17/06/00; full list of members (6 pages) |
4 April 2000 | Accounts for a small company made up to 1 June 1999 (6 pages) |
4 April 2000 | Accounts for a small company made up to 1 June 1999 (6 pages) |
4 April 2000 | Accounts for a small company made up to 1 June 1999 (6 pages) |
23 August 1999 | Return made up to 17/06/99; no change of members (6 pages) |
23 August 1999 | Return made up to 17/06/99; no change of members (6 pages) |
3 April 1999 | Accounts for a small company made up to 1 June 1998 (7 pages) |
3 April 1999 | Accounts for a small company made up to 1 June 1998 (7 pages) |
3 April 1999 | Accounts for a small company made up to 1 June 1998 (7 pages) |
6 August 1998 | Accounts for a small company made up to 1 June 1997 (7 pages) |
6 August 1998 | Accounts for a small company made up to 1 June 1997 (7 pages) |
6 August 1998 | Accounts for a small company made up to 1 June 1997 (7 pages) |
10 July 1998 | Return made up to 17/06/98; full list of members
|
10 July 1998 | Return made up to 17/06/98; full list of members
|
11 July 1997 | Return made up to 17/06/97; full list of members
|
11 July 1997 | Return made up to 17/06/97; full list of members
|
24 February 1997 | Accounts for a small company made up to 1 June 1996 (7 pages) |
24 February 1997 | Accounts for a small company made up to 1 June 1996 (7 pages) |
24 February 1997 | Accounts for a small company made up to 1 June 1996 (7 pages) |
7 August 1996 | Accounts for a small company made up to 1 June 1995 (7 pages) |
7 August 1996 | Accounts for a small company made up to 1 June 1995 (7 pages) |
7 August 1996 | Accounts for a small company made up to 1 June 1995 (7 pages) |
25 June 1996 | Return made up to 17/06/96; full list of members (6 pages) |
25 June 1996 | Return made up to 17/06/96; full list of members (6 pages) |
18 April 1996 | Registered office changed on 18/04/96 from: unit D87 brunswick small business centre brunswick business park brusnwick way liverpool L3 4BD (1 page) |
18 April 1996 | Registered office changed on 18/04/96 from: unit D87 brunswick small, business centre, brunswick business park, brusnwick way liverpool L3 4BD (1 page) |
30 June 1995 | Return made up to 17/06/95; full list of members
|
30 June 1995 | Secretary's particulars changed (2 pages) |
30 June 1995 | Registered office changed on 30/06/95 from: D87 brinswick business park, liverpool, L3 4ED (1 page) |
30 June 1995 | Registered office changed on 30/06/95 from: D87 brinswick business park liverpool L3 4ED (1 page) |
30 June 1995 | Return made up to 17/06/95; full list of members
|
30 June 1995 | Secretary's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
9 August 1994 | New director appointed (4 pages) |
9 August 1994 | New secretary appointed;new director appointed (3 pages) |
9 August 1994 | New secretary appointed;new director appointed (3 pages) |
9 August 1994 | New director appointed (4 pages) |
8 August 1994 | Director resigned (4 pages) |
8 August 1994 | Secretary resigned (3 pages) |
8 August 1994 | Director resigned (4 pages) |
8 August 1994 | Accounting reference date notified as 01/06 (1 page) |
8 August 1994 | Secretary resigned (3 pages) |
8 August 1994 | Accounting reference date notified as 01/06 (1 page) |
17 June 1994 | Incorporation (15 pages) |
17 June 1994 | Incorporation (15 pages) |