Company NameBanyard Maintenance Ltd
Company StatusDissolved
Company Number03640621
CategoryPrivate Limited Company
Incorporation Date30 September 1998(25 years, 7 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)
Previous NameABC Banyard Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Steven John Robins
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2017(18 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 29 September 2020)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, 7 Holyrood Street
London
SE1 2EL
Director NameMr John Douglas Steiger
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2017(18 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, 7 Holyrood Street
London
SE1 2EL
Director NameMr John Ernest Warburton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2017(18 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lambardes Close
Orpington
Kent
BR6 7QB
Director NamePaul Edward Jeffrey Banyard
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(same day as company formation)
RoleEngineer
Correspondence AddressSedmans Barn 38a The Drive
Oakley
Basingstoke
Hampshire
RG23 7BA
Director NameIan James Budd
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Weavering Close
Frindsbury
Rochester
Kent
ME2 4RQ
Director NameMr Nicholas Lawrence Clark
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Lovell Walk
South Hornchurch
Essex
RM13 7ND
Director NameAndrew Simon Nunn
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address99 The Chase
Thundersley
Essex
SS7 3BZ
Director NameMr Nicholas John Till
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address7 Langham Park
Catteshall Lane
Godalming
Surrey
GU7 1NG
Secretary NameAndrew Simon Nunn
NationalityBritish
StatusResigned
Appointed30 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address99 The Chase
Thundersley
Essex
SS7 3BZ
Director NameMr Simon James Olliff
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(2 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 14 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Langham Park
Catteshall Lane
Godalming
Surrey
GU7 1NG
Secretary NameMr Nicholas John Till
NationalityBritish
StatusResigned
Appointed16 September 2002(3 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddock 47 Bentsbrook Park
North Holmwood
Dorking
Surrey
RH5 4JL
Secretary NameCrystelle Johnson
NationalityBritish
StatusResigned
Appointed02 December 2008(10 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 July 2015)
RoleCompany Director
Correspondence Address63 Finchdean Road
Rowland's Castle
Hampshire
PO9 6DA
Director NameMr Michael Russell
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(14 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence Address7 Langham Park
Catteshall Lane
Godalming
Surrey
GU7 1NG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.banyards.co.uk
Email address[email protected]
Telephone01483 413770
Telephone regionGuildford

Location

Registered AddressFirst Floor, 7
Holyrood Street
London
SE1 2EL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

36 at £1Simon Olliff
52.94%
Ordinary
32 at £1Nicholas Till
47.06%
Ordinary

Financials

Year2014
Net Worth-£295,532
Current Liabilities£898,184

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

2 July 2012Delivered 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 2002Delivered 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

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2020First Gazette notice for voluntary strike-off (1 page)
25 February 2020Application to strike the company off the register (3 pages)
20 November 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
1 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
17 August 2018Accounts for a small company made up to 28 February 2018 (8 pages)
21 November 2017Current accounting period shortened from 31 March 2018 to 28 February 2018 (1 page)
21 November 2017Current accounting period shortened from 31 March 2018 to 28 February 2018 (1 page)
23 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
7 September 2017Cessation of Simon James Olliff as a person with significant control on 14 June 2017 (1 page)
7 September 2017Cessation of Simon James Olliff as a person with significant control on 7 September 2017 (1 page)
7 September 2017Notification of Combined Technical Solutions Limited as a person with significant control on 7 September 2017 (2 pages)
7 September 2017Notification of Combined Technical Solutions Limited as a person with significant control on 14 June 2017 (2 pages)
14 August 2017Director's details changed for Mr John Douglas Steiner on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Mr John Douglas Steiner on 14 August 2017 (2 pages)
1 August 2017Termination of appointment of Nicholas John Till as a director on 14 June 2017 (1 page)
1 August 2017Appointment of Mr John Douglas Steiner as a director on 14 June 2017 (2 pages)
1 August 2017Termination of appointment of Simon James Olliff as a director on 14 June 2017 (1 page)
1 August 2017Termination of appointment of Nicholas John Till as a director on 14 June 2017 (1 page)
1 August 2017Appointment of Mr Steven John Robins as a director on 14 June 2017 (2 pages)
1 August 2017Appointment of Mr John Warburton as a director on 14 June 2017 (2 pages)
1 August 2017Appointment of Mr John Warburton as a director on 14 June 2017 (2 pages)
1 August 2017Registered 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 2017Termination of appointment of Simon James Olliff as a director on 14 June 2017 (1 page)
1 August 2017Appointment of Mr John Douglas Steiner as a director on 14 June 2017 (2 pages)
1 August 2017Registered 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 2017Appointment of Mr Steven John Robins as a director on 14 June 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 68
(3 pages)
26 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 68
(3 pages)
29 September 2015Termination of appointment of Michael Russell as a director on 30 June 2015 (1 page)
29 September 2015Termination of appointment of Michael Russell as a director on 30 June 2015 (1 page)
6 July 2015Termination of appointment of Crystelle Johnson as a secretary on 1 July 2015 (1 page)
6 July 2015Termination of appointment of Crystelle Johnson as a secretary on 1 July 2015 (1 page)
6 July 2015Termination of appointment of Crystelle Johnson as a secretary on 1 July 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 68
(4 pages)
17 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 68
(4 pages)
2 June 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
2 June 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
21 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 68
(4 pages)
21 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 68
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
15 October 2012Appointment of Mr Michael Russell as a director (2 pages)
15 October 2012Appointment of Mr Michael Russell as a director (2 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
21 October 2011Director's details changed for Nicholas John Till on 26 September 2011 (2 pages)
21 October 2011Director's details changed for Nicholas John Till on 26 September 2011 (2 pages)
21 October 2011Director's details changed for Simon James Olliff on 26 September 2011 (2 pages)
21 October 2011Director's details changed for Simon James Olliff on 26 September 2011 (2 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
26 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
31 March 2010Cancellation of shares. Statement of capital on 31 March 2010
  • GBP 68
(4 pages)
31 March 2010Cancellation of shares. Statement of capital on 31 March 2010
  • GBP 68
(4 pages)
11 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
14 October 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
14 October 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 February 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
22 December 2008Secretary appointed crystelle johnson (2 pages)
22 December 2008Appointment terminated secretary nicholas till (1 page)
22 December 2008Secretary appointed crystelle johnson (2 pages)
22 December 2008Appointment terminated secretary nicholas till (1 page)
17 December 2008Director's change of particulars / simon olliff / 26/09/2008 (1 page)
17 December 2008Return made up to 26/09/08; full list of members (4 pages)
17 December 2008Return made up to 26/09/08; full list of members (4 pages)
17 December 2008Director's change of particulars / simon olliff / 26/09/2008 (1 page)
24 October 2007Return made up to 26/09/07; no change of members (7 pages)
24 October 2007Return made up to 26/09/07; no change of members (7 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
24 November 2006Company name changed abc banyard LIMITED\certificate issued on 24/11/06 (2 pages)
24 November 2006Company name changed abc banyard LIMITED\certificate issued on 24/11/06 (2 pages)
6 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
1 November 2006Return made up to 26/09/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 November 2006Return made up to 26/09/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 October 2005Return made up to 26/09/05; full list of members (7 pages)
4 October 2005Return made up to 26/09/05; full list of members (7 pages)
24 August 2005Registered office changed on 24/08/05 from: unit 13 bramley business centre station road, bramley guildford surrey GU5 0AZ (1 page)
24 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
24 August 2005Registered office changed on 24/08/05 from: unit 13 bramley business centre station road, bramley guildford surrey GU5 0AZ (1 page)
24 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 October 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2004Accounts for a small company made up to 30 September 2003 (5 pages)
30 July 2004Accounts for a small company made up to 30 September 2003 (5 pages)
25 June 2004Total exemption small company accounts made up to 30 September 2002 (4 pages)
25 June 2004Total exemption small company accounts made up to 30 September 2002 (4 pages)
22 October 2003Return made up to 30/09/03; full list of members (9 pages)
22 October 2003Return made up to 30/09/03; full list of members (9 pages)
3 December 2002Ad 15/11/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
3 December 2002Ad 15/11/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
29 October 2002Return made up to 30/09/02; full list of members (8 pages)
29 October 2002Return made up to 30/09/02; full list of members (8 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002Secretary resigned (1 page)
9 October 2002Ad 16/09/02--------- £ si 95@1=95 £ ic 5/100 (2 pages)
9 October 2002Ad 16/09/02--------- £ si 95@1=95 £ ic 5/100 (2 pages)
13 September 2002Particulars of mortgage/charge (4 pages)
13 September 2002Particulars of mortgage/charge (4 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
22 October 2001Return made up to 30/09/01; full list of members
  • 363(287) ‐ Registered office changed on 22/10/01
(8 pages)
22 October 2001Return made up to 30/09/01; full list of members
  • 363(287) ‐ Registered office changed on 22/10/01
(8 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
19 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
19 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
20 October 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 20/10/00
(8 pages)
20 October 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 20/10/00
(8 pages)
30 June 2000Full accounts made up to 30 September 1999 (10 pages)
30 June 2000Full accounts made up to 30 September 1999 (10 pages)
5 December 1999Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 05/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 December 1999Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 05/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 November 1998Secretary resigned (2 pages)
5 November 1998New director appointed (10 pages)
5 November 1998Secretary resigned (2 pages)
5 November 1998New director appointed (10 pages)
30 September 1998Incorporation (17 pages)
30 September 1998Incorporation (17 pages)