22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director Name | Mr Richard Mark Lodge Taylor |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(5 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 18 June 2003) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wyndham Road Newbury Berkshire RG14 2NJ |
Director Name | Mr Roderick Bluh |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(5 days after company formation) |
Appointment Duration | 20 years, 3 months (resigned 16 October 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 112 Clifton Street Old Town Swindon Wiltshire SN1 3QA |
Secretary Name | Mr Richard Mark Lodge Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(5 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 18 June 2003) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wyndham Road Newbury Berkshire RG14 2NJ |
Director Name | Neil Richard Elsden |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(8 years, 11 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 31 December 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7th Floor 21 Lombard Street London EC3V 9AH |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(8 years, 11 months after company formation) |
Appointment Duration | 2 days (resigned 20 June 2003) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Secretary Name | Neil Richard Elsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(8 years, 11 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 31 December 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7th Floor 21 Lombard Street London EC3V 9AH |
Director Name | Mr Jonathan Paul Chappell |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(8 years, 12 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 November 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Lyall Close Blunsdon Swindon Wiltshire SN25 2EH |
Director Name | Mr Richard Sean Mathews |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(9 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 21 September 2015) |
Role | Tax Director |
Country of Residence | England |
Correspondence Address | Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE |
Director Name | Mr Patrick Bernard Harrington |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2014(19 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1994(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | www.banksbhg.com/ |
---|---|
Email address | [email protected] |
Telephone | 01793 839977 |
Telephone region | Swindon |
Registered Address | 7th Floor 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Neil Richard Elsden 33.00% Ordinary A |
---|---|
5k at £1 | Patrick Bernard Harrington 33.00% Ordinary A |
5k at £1 | Richard Sean Mathews 33.00% Ordinary A |
50 at £1 | Neil Richard Elsden 0.33% Ordinary B |
50 at £1 | Patrick Bernard Harrington 0.33% Ordinary D |
50 at £1 | Richard Sean Mathews 0.33% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£160,108 |
Cash | £54 |
Current Liabilities | £557,371 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
21 December 2012 | Delivered on: 5 January 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|---|
18 July 2003 | Delivered on: 22 July 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
4 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 October 2021 | Return of final meeting in a members' voluntary winding up (15 pages) |
26 April 2021 | Liquidators' statement of receipts and payments to 19 February 2021 (12 pages) |
19 January 2021 | Termination of appointment of Neil Richard Elsden as a director on 31 December 2020 (1 page) |
19 January 2021 | Termination of appointment of Neil Richard Elsden as a secretary on 31 December 2020 (2 pages) |
7 January 2021 | Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF to 7th Floor 21 Lombard Street London EC3V 9AH on 7 January 2021 (2 pages) |
17 April 2020 | Liquidators' statement of receipts and payments to 19 February 2020 (11 pages) |
4 April 2019 | Liquidators' statement of receipts and payments to 19 February 2019 (12 pages) |
8 March 2018 | Registered office address changed from Hermes House Fire Fly Avenue Swindon SN2 2GA England to Fleet Place House 2 Fleet Place London EC4M 7RF on 8 March 2018 (2 pages) |
7 March 2018 | Declaration of solvency (5 pages) |
7 March 2018 | Resolutions
|
7 March 2018 | Appointment of a voluntary liquidator (3 pages) |
30 November 2017 | Withdrawal of a person with significant control statement on 30 November 2017 (2 pages) |
30 November 2017 | Notification of a person with significant control statement (2 pages) |
30 November 2017 | Notification of Arrandco Investments Limited as a person with significant control on 17 November 2016 (2 pages) |
30 November 2017 | Notification of Arrandco Investments Limited as a person with significant control on 17 November 2016 (2 pages) |
30 November 2017 | Notification of a person with significant control statement (2 pages) |
30 November 2017 | Withdrawal of a person with significant control statement on 30 November 2017 (2 pages) |
24 August 2017 | Satisfaction of charge 2 in full (4 pages) |
24 August 2017 | Satisfaction of charge 1 in full (4 pages) |
24 August 2017 | Satisfaction of charge 2 in full (4 pages) |
24 August 2017 | Satisfaction of charge 1 in full (4 pages) |
6 July 2017 | Confirmation statement made on 18 June 2017 with updates (7 pages) |
6 July 2017 | Confirmation statement made on 18 June 2017 with updates (7 pages) |
20 February 2017 | Total exemption full accounts made up to 30 September 2016 (18 pages) |
20 February 2017 | Total exemption full accounts made up to 30 September 2016 (18 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
27 October 2016 | Registered office address changed from Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE to Hermes House Fire Fly Avenue Swindon SN2 2GA on 27 October 2016 (1 page) |
27 October 2016 | Registered office address changed from Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE to Hermes House Fire Fly Avenue Swindon SN2 2GA on 27 October 2016 (1 page) |
27 October 2016 | Secretary's details changed for Neil Richard Elsden on 27 October 2016 (1 page) |
27 October 2016 | Director's details changed for Neil Richard Elsden on 27 October 2016 (2 pages) |
27 October 2016 | Director's details changed for Neil Richard Elsden on 27 October 2016 (2 pages) |
27 October 2016 | Secretary's details changed for Neil Richard Elsden on 27 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Patrick Bernard Harrington as a director on 30 September 2016 (2 pages) |
24 October 2016 | Termination of appointment of Patrick Bernard Harrington as a director on 30 September 2016 (2 pages) |
6 October 2016 | Previous accounting period shortened from 31 March 2017 to 30 September 2016 (1 page) |
6 October 2016 | Previous accounting period shortened from 31 March 2017 to 30 September 2016 (1 page) |
30 September 2016 | Statement by Directors (1 page) |
30 September 2016 | Resolutions
|
30 September 2016 | Solvency Statement dated 26/09/16 (1 page) |
30 September 2016 | Statement of capital on 30 September 2016
|
30 September 2016 | Statement of capital on 30 September 2016
|
30 September 2016 | Statement by Directors (1 page) |
30 September 2016 | Solvency Statement dated 26/09/16 (1 page) |
27 September 2016 | Statement of capital following an allotment of shares on 23 September 2016
|
27 September 2016 | Statement of capital following an allotment of shares on 23 September 2016
|
26 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
21 September 2015 | Termination of appointment of Richard Sean Mathews as a director on 21 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Richard Sean Mathews as a director on 21 September 2015 (1 page) |
14 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 October 2014 | Statement of capital following an allotment of shares on 16 October 2014
|
29 October 2014 | Resolutions
|
29 October 2014 | Statement of capital following an allotment of shares on 16 October 2014
|
29 October 2014 | Resolutions
|
20 October 2014 | Termination of appointment of Roderick Bluh as a director on 16 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Roderick Bluh as a director on 16 October 2014 (1 page) |
15 July 2014 | Appointment of Mr Patrick Bernard Harrington as a director on 1 July 2014 (2 pages) |
15 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Appointment of Mr Patrick Bernard Harrington as a director on 1 July 2014 (2 pages) |
15 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Appointment of Mr Patrick Bernard Harrington as a director on 1 July 2014 (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
20 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
5 January 2013 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
5 January 2013 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 November 2012 | Director's details changed for Mr Richard Sean Mathews on 27 November 2012 (2 pages) |
27 November 2012 | Secretary's details changed for Neil Richard Elsden on 27 November 2012 (2 pages) |
27 November 2012 | Secretary's details changed for Neil Richard Elsden on 27 November 2012 (2 pages) |
27 November 2012 | Director's details changed for Neil Richard Elsden on 27 November 2012 (2 pages) |
27 November 2012 | Director's details changed for Mr Richard Sean Mathews on 27 November 2012 (2 pages) |
27 November 2012 | Director's details changed for Neil Richard Elsden on 27 November 2012 (2 pages) |
26 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Registered office address changed from Fiscal House 14 Devizes Road Old Town Swindon Wiltshire SN1 4BH on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from Fiscal House 14 Devizes Road Old Town Swindon Wiltshire SN1 4BH on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from Fiscal House 14 Devizes Road Old Town Swindon Wiltshire SN1 4BH on 1 May 2012 (1 page) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
21 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
21 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
25 March 2010 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
12 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
12 October 2009 | Director's details changed for Richard Sean Mathews on 9 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Neil Richard Elsden on 9 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Neil Richard Elsden on 9 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Neil Richard Elsden on 9 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Richard Sean Mathews on 9 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Richard Sean Mathews on 9 October 2009 (2 pages) |
30 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
30 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
19 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
6 July 2007 | Director's particulars changed (1 page) |
6 July 2007 | Director's particulars changed (1 page) |
27 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
27 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Director's particulars changed (1 page) |
27 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
21 June 2006 | Return made up to 20/06/06; full list of members (3 pages) |
21 June 2006 | Return made up to 20/06/06; full list of members (3 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
27 June 2005 | Return made up to 20/06/05; full list of members (3 pages) |
27 June 2005 | Return made up to 20/06/05; full list of members (3 pages) |
10 November 2004 | Ad 02/11/04--------- £ si 6000@1=6000 £ ic 7998/13998 (3 pages) |
10 November 2004 | Memorandum and Articles of Association (10 pages) |
10 November 2004 | Memorandum and Articles of Association (10 pages) |
10 November 2004 | Ad 02/11/04--------- £ si 6000@1=6000 £ ic 7998/13998 (3 pages) |
10 November 2004 | Resolutions
|
10 November 2004 | Resolutions
|
29 September 2004 | Ad 30/06/04--------- £ si 3998@1=3998 £ ic 4000/7998 (3 pages) |
29 September 2004 | Ad 30/06/04--------- £ si 3998@1=3998 £ ic 4000/7998 (3 pages) |
21 September 2004 | Ad 30/06/04--------- £ si 3998@1=3998 £ ic 2/4000 (3 pages) |
21 September 2004 | Return made up to 20/06/04; full list of members
|
21 September 2004 | Return made up to 20/06/04; full list of members
|
21 September 2004 | Ad 30/06/04--------- £ si 3998@1=3998 £ ic 2/4000 (3 pages) |
1 June 2004 | Resolutions
|
1 June 2004 | Resolutions
|
30 April 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
30 April 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
22 March 2004 | Return made up to 20/06/03; full list of members (5 pages) |
22 March 2004 | Return made up to 20/06/03; full list of members (5 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
10 October 2003 | Resolutions
|
10 October 2003 | Resolutions
|
22 July 2003 | Particulars of mortgage/charge (7 pages) |
22 July 2003 | Particulars of mortgage/charge (7 pages) |
14 July 2003 | Secretary's particulars changed (1 page) |
14 July 2003 | Secretary's particulars changed (1 page) |
12 July 2003 | New director appointed (1 page) |
12 July 2003 | New director appointed (1 page) |
4 July 2003 | Registered office changed on 04/07/03 from: fiscal house 14 devizes road old town swindon SN1 4BH (1 page) |
4 July 2003 | New secretary appointed;new director appointed (2 pages) |
4 July 2003 | Director's particulars changed (1 page) |
4 July 2003 | Secretary resigned;director resigned (1 page) |
4 July 2003 | Registered office changed on 04/07/03 from: fiscal house 14 devizes road old town swindon SN1 4BH (1 page) |
4 July 2003 | New secretary appointed;new director appointed (2 pages) |
4 July 2003 | Director's particulars changed (1 page) |
4 July 2003 | Secretary resigned;director resigned (1 page) |
27 June 2003 | Registered office changed on 27/06/03 from: 1 carnegie road newbury berkshire RG14 5DJ (1 page) |
27 June 2003 | Registered office changed on 27/06/03 from: 1 carnegie road newbury berkshire RG14 5DJ (1 page) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | Secretary resigned (1 page) |
23 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | New secretary appointed (2 pages) |
20 June 2003 | Company name changed banks & partners LIMITED\certificate issued on 20/06/03 (2 pages) |
20 June 2003 | Company name changed banks & partners LIMITED\certificate issued on 20/06/03 (2 pages) |
3 May 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
3 May 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
16 July 2002 | Return made up to 20/06/02; full list of members
|
16 July 2002 | Return made up to 20/06/02; full list of members
|
5 May 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
5 May 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
27 June 2001 | Return made up to 20/06/01; full list of members
|
27 June 2001 | Return made up to 20/06/01; full list of members
|
1 May 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
1 May 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
12 July 2000 | Return made up to 20/06/00; full list of members (6 pages) |
12 July 2000 | Return made up to 20/06/00; full list of members (6 pages) |
23 June 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
23 June 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
14 July 1999 | Return made up to 20/06/99; no change of members (4 pages) |
14 July 1999 | Return made up to 20/06/99; no change of members (4 pages) |
13 March 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
13 March 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
14 July 1998 | Return made up to 20/06/98; full list of members (6 pages) |
14 July 1998 | Return made up to 20/06/98; full list of members (6 pages) |
12 May 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
12 May 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
15 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
15 July 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
15 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
15 July 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
1 July 1996 | Return made up to 20/06/96; no change of members
|
1 July 1996 | Return made up to 20/06/96; no change of members
|
13 April 1996 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
13 April 1996 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
13 April 1996 | Resolutions
|
13 April 1996 | Resolutions
|
7 July 1994 | Incorporation (15 pages) |
7 July 1994 | Incorporation (15 pages) |