London
SE1 2EL
Director Name | Mr John Douglas Steiger |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2017(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, 7 Holyrood Street London SE1 2EL |
Director Name | Mr John Ernest Warburton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2017(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lambardes Close Orpington Kent BR6 7QB |
Director Name | Paul Edward Jeffrey Banyard |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(same day as company formation) |
Role | Engineer |
Correspondence Address | Sedmans Barn 38a The Drive Oakley Basingstoke Hampshire RG23 7BA |
Director Name | Ian James Budd |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Weavering Close Frindsbury Rochester Kent ME2 4RQ |
Director Name | Mr Nicholas Lawrence Clark |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Lovell Walk South Hornchurch Essex RM13 7ND |
Director Name | Andrew Simon Nunn |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 99 The Chase Thundersley Essex SS7 3BZ |
Director Name | Mr Nicholas John Till |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 7 Langham Park Catteshall Lane Godalming Surrey GU7 1NG |
Secretary Name | Andrew Simon Nunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 99 The Chase Thundersley Essex SS7 3BZ |
Director Name | Mr Simon James Olliff |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(2 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 14 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Langham Park Catteshall Lane Godalming Surrey GU7 1NG |
Secretary Name | Mr Nicholas John Till |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Paddock 47 Bentsbrook Park North Holmwood Dorking Surrey RH5 4JL |
Secretary Name | Crystelle Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2008(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 July 2015) |
Role | Company Director |
Correspondence Address | 63 Finchdean Road Rowland's Castle Hampshire PO9 6DA |
Director Name | Mr Michael Russell |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(14 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 7 Langham Park Catteshall Lane Godalming Surrey GU7 1NG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.banyards.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01483 413770 |
Telephone region | Guildford |
Registered Address | First Floor, 7 Holyrood Street London SE1 2EL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
36 at £1 | Simon Olliff 52.94% Ordinary |
---|---|
32 at £1 | Nicholas Till 47.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£295,532 |
Current Liabilities | £898,184 |
Latest Accounts | 28 February 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
2 July 2012 | Delivered on: 5 July 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
28 August 2002 | Delivered on: 13 September 2002 Satisfied on: 24 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2020 | Application to strike the company off the register (3 pages) |
20 November 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
19 June 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
1 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
17 August 2018 | Accounts for a small company made up to 28 February 2018 (8 pages) |
21 November 2017 | Current accounting period shortened from 31 March 2018 to 28 February 2018 (1 page) |
21 November 2017 | Current accounting period shortened from 31 March 2018 to 28 February 2018 (1 page) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
7 September 2017 | Cessation of Simon James Olliff as a person with significant control on 14 June 2017 (1 page) |
7 September 2017 | Cessation of Simon James Olliff as a person with significant control on 7 September 2017 (1 page) |
7 September 2017 | Notification of Combined Technical Solutions Limited as a person with significant control on 7 September 2017 (2 pages) |
7 September 2017 | Notification of Combined Technical Solutions Limited as a person with significant control on 14 June 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr John Douglas Steiner on 14 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr John Douglas Steiner on 14 August 2017 (2 pages) |
1 August 2017 | Termination of appointment of Nicholas John Till as a director on 14 June 2017 (1 page) |
1 August 2017 | Appointment of Mr John Douglas Steiner as a director on 14 June 2017 (2 pages) |
1 August 2017 | Termination of appointment of Simon James Olliff as a director on 14 June 2017 (1 page) |
1 August 2017 | Termination of appointment of Nicholas John Till as a director on 14 June 2017 (1 page) |
1 August 2017 | Appointment of Mr Steven John Robins as a director on 14 June 2017 (2 pages) |
1 August 2017 | Appointment of Mr John Warburton as a director on 14 June 2017 (2 pages) |
1 August 2017 | Appointment of Mr John Warburton as a director on 14 June 2017 (2 pages) |
1 August 2017 | Registered office address changed from 7 Langham Park Catteshall Lane Godalming Surrey GU7 1NG to First Floor, 7 Holyrood Street London SE1 2EL on 1 August 2017 (1 page) |
1 August 2017 | Termination of appointment of Simon James Olliff as a director on 14 June 2017 (1 page) |
1 August 2017 | Appointment of Mr John Douglas Steiner as a director on 14 June 2017 (2 pages) |
1 August 2017 | Registered office address changed from 7 Langham Park Catteshall Lane Godalming Surrey GU7 1NG to First Floor, 7 Holyrood Street London SE1 2EL on 1 August 2017 (1 page) |
1 August 2017 | Appointment of Mr Steven John Robins as a director on 14 June 2017 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
29 September 2015 | Termination of appointment of Michael Russell as a director on 30 June 2015 (1 page) |
29 September 2015 | Termination of appointment of Michael Russell as a director on 30 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Crystelle Johnson as a secretary on 1 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Crystelle Johnson as a secretary on 1 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Crystelle Johnson as a secretary on 1 July 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
2 June 2014 | Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
2 June 2014 | Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
21 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Appointment of Mr Michael Russell as a director (2 pages) |
15 October 2012 | Appointment of Mr Michael Russell as a director (2 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Director's details changed for Nicholas John Till on 26 September 2011 (2 pages) |
21 October 2011 | Director's details changed for Nicholas John Till on 26 September 2011 (2 pages) |
21 October 2011 | Director's details changed for Simon James Olliff on 26 September 2011 (2 pages) |
21 October 2011 | Director's details changed for Simon James Olliff on 26 September 2011 (2 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
26 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
31 March 2010 | Cancellation of shares. Statement of capital on 31 March 2010
|
31 March 2010 | Cancellation of shares. Statement of capital on 31 March 2010
|
11 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
14 October 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
22 December 2008 | Secretary appointed crystelle johnson (2 pages) |
22 December 2008 | Appointment terminated secretary nicholas till (1 page) |
22 December 2008 | Secretary appointed crystelle johnson (2 pages) |
22 December 2008 | Appointment terminated secretary nicholas till (1 page) |
17 December 2008 | Director's change of particulars / simon olliff / 26/09/2008 (1 page) |
17 December 2008 | Return made up to 26/09/08; full list of members (4 pages) |
17 December 2008 | Return made up to 26/09/08; full list of members (4 pages) |
17 December 2008 | Director's change of particulars / simon olliff / 26/09/2008 (1 page) |
24 October 2007 | Return made up to 26/09/07; no change of members (7 pages) |
24 October 2007 | Return made up to 26/09/07; no change of members (7 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
24 November 2006 | Company name changed abc banyard LIMITED\certificate issued on 24/11/06 (2 pages) |
24 November 2006 | Company name changed abc banyard LIMITED\certificate issued on 24/11/06 (2 pages) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
1 November 2006 | Return made up to 26/09/06; full list of members
|
1 November 2006 | Return made up to 26/09/06; full list of members
|
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
4 October 2005 | Return made up to 26/09/05; full list of members (7 pages) |
4 October 2005 | Return made up to 26/09/05; full list of members (7 pages) |
24 August 2005 | Registered office changed on 24/08/05 from: unit 13 bramley business centre station road, bramley guildford surrey GU5 0AZ (1 page) |
24 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
24 August 2005 | Registered office changed on 24/08/05 from: unit 13 bramley business centre station road, bramley guildford surrey GU5 0AZ (1 page) |
24 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
8 October 2004 | Return made up to 26/09/04; full list of members
|
8 October 2004 | Return made up to 26/09/04; full list of members
|
30 July 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
30 July 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
25 June 2004 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
25 June 2004 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
22 October 2003 | Return made up to 30/09/03; full list of members (9 pages) |
22 October 2003 | Return made up to 30/09/03; full list of members (9 pages) |
3 December 2002 | Ad 15/11/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
3 December 2002 | Ad 15/11/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
29 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
29 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | Secretary resigned (1 page) |
9 October 2002 | Ad 16/09/02--------- £ si 95@1=95 £ ic 5/100 (2 pages) |
9 October 2002 | Ad 16/09/02--------- £ si 95@1=95 £ ic 5/100 (2 pages) |
13 September 2002 | Particulars of mortgage/charge (4 pages) |
13 September 2002 | Particulars of mortgage/charge (4 pages) |
31 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
31 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
22 October 2001 | Return made up to 30/09/01; full list of members
|
22 October 2001 | Return made up to 30/09/01; full list of members
|
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
19 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
19 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
20 October 2000 | Return made up to 30/09/00; full list of members
|
20 October 2000 | Return made up to 30/09/00; full list of members
|
30 June 2000 | Full accounts made up to 30 September 1999 (10 pages) |
30 June 2000 | Full accounts made up to 30 September 1999 (10 pages) |
5 December 1999 | Return made up to 30/09/99; full list of members
|
5 December 1999 | Return made up to 30/09/99; full list of members
|
5 November 1998 | Secretary resigned (2 pages) |
5 November 1998 | New director appointed (10 pages) |
5 November 1998 | Secretary resigned (2 pages) |
5 November 1998 | New director appointed (10 pages) |
30 September 1998 | Incorporation (17 pages) |
30 September 1998 | Incorporation (17 pages) |