Company NameBMBF Usd No 1 Limited
Company StatusDissolved
Company Number04811158
CategoryPrivate Limited Company
Incorporation Date25 June 2003(20 years, 9 months ago)
Dissolution Date28 October 2017 (6 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameAngela Nicole Ottaway
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(8 years, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 28 October 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Stephen Geoffrey Bolton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2013(9 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 28 October 2017)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr David Charles Hawkins
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2014(10 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 28 October 2017)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Vukkalam Rangaswami Praveen Kumar
Date of BirthAugust 1977 (Born 46 years ago)
NationalityIndian
StatusClosed
Appointed20 May 2016(12 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 28 October 2017)
RoleBanker
Country of ResidenceIndia
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed25 June 2003(same day as company formation)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Jonathan Terence Leather
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Duncan John Rowberry
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameChristopher Leslie Richard Boobyer
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(same day as company formation)
RoleFinance Director
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameMr Richard John McMillan
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(1 week, 6 days after company formation)
Appointment Duration6 years, 5 months (resigned 18 December 2009)
RoleChartered Accountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDarren Mark Hare
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(6 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 21 January 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Jeremy Marchant
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(6 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameThomas Geoffrey Ridout
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(7 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAshley Calvert
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 April 2013)
RoleBusiness Management
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Andrew Martin Granville Asquith
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(10 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 April 2014)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Ketan Dhirendra Merchant
Date of BirthJuly 1977 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed17 July 2015(12 years after company formation)
Appointment Duration7 months (resigned 16 February 2016)
RoleBanker
Country of ResidenceIndia
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameBarcosec Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameBarometers Limited (Corporation)
StatusResigned
Appointed08 July 2003(1 week, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH

Contact

Websitebarclays.com

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at $1Barclays Mercantile Business Finance LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£968,633

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

31 March 2004Delivered on: 20 April 2004
Satisfied on: 23 August 2014
Persons entitled: Societe Generale

Classification: Head lessor assignment of insurances
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of security for the payment of the secured obligations, the head lessor with full title guarantee assigns absolutely and unconditionally and agrees to assign, the the intermediate lessor all the head lessors right title and interest in and to the assigned property. The owner and each partner warrant that as to itself it has not created any lien or other third party right on or over any of the assigned property other than pursuant to the assignment and the other transaction documents to which it is a party.
Fully Satisfied
14 August 2003Delivered on: 2 September 2003
Satisfied on: 23 August 2014
Persons entitled: Societe Generale, London Branch

Classification: Head lessor's account security deed
Secured details: All monies due or to become due from the head lessor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account balances and all other rights, titles and interests of the head lessor in and to the lessor proceeds account.
Fully Satisfied

Filing History

28 October 2017Final Gazette dissolved following liquidation (1 page)
28 October 2017Final Gazette dissolved following liquidation (1 page)
28 July 2017Return of final meeting in a members' voluntary winding up (12 pages)
28 July 2017Return of final meeting in a members' voluntary winding up (12 pages)
16 May 2017Registered office address changed from 1 Churchill Place London E14 5HP England to Hill House 1 Little New Street London EC4A 3TR on 16 May 2017 (2 pages)
16 May 2017Register inspection address has been changed from 1 Churchill Place London E14 5HP to Dallimore Road Wythenshawe Manchester M23 9JA (2 pages)
16 May 2017Register inspection address has been changed from 1 Churchill Place London E14 5HP to Dallimore Road Wythenshawe Manchester M23 9JA (2 pages)
16 May 2017Registered office address changed from 1 Churchill Place London E14 5HP England to Hill House 1 Little New Street London EC4A 3TR on 16 May 2017 (2 pages)
10 May 2017Declaration of solvency (3 pages)
10 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-27
(1 page)
10 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-27
(1 page)
10 May 2017Appointment of a voluntary liquidator (1 page)
10 May 2017Appointment of a voluntary liquidator (1 page)
10 May 2017Declaration of solvency (3 pages)
31 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
28 March 2017Register(s) moved to registered office address 1 Churchill Place London E14 5HP (1 page)
28 March 2017Register(s) moved to registered office address 1 Churchill Place London E14 5HP (1 page)
19 September 2016Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire to 1 Churchill Place London E14 5HP on 19 September 2016 (1 page)
19 September 2016Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire to 1 Churchill Place London E14 5HP on 19 September 2016 (1 page)
29 June 2016Full accounts made up to 31 December 2015 (12 pages)
29 June 2016Full accounts made up to 31 December 2015 (12 pages)
24 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • USD 2
(8 pages)
24 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • USD 2
(8 pages)
31 May 2016Appointment of Mr Vukkalam Rangaswami Praveen Kumar as a director on 20 May 2016 (2 pages)
31 May 2016Appointment of Mr Vukkalam Rangaswami Praveen Kumar as a director on 20 May 2016 (2 pages)
1 March 2016Termination of appointment of Ketan Dhirendra Merchant as a director on 16 February 2016 (1 page)
1 March 2016Termination of appointment of Ketan Dhirendra Merchant as a director on 16 February 2016 (1 page)
9 December 2015Termination of appointment of Jonathan Terence Leather as a director on 23 November 2015 (2 pages)
9 December 2015Termination of appointment of Jonathan Terence Leather as a director on 23 November 2015 (2 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • USD 2
(9 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • USD 2
(9 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • USD 2
(9 pages)
10 August 2015Appointment of Mr Ketan Dhirendra Merchant as a director on 17 July 2015 (2 pages)
10 August 2015Appointment of Mr Ketan Dhirendra Merchant as a director on 17 July 2015 (2 pages)
26 June 2015Full accounts made up to 31 December 2014 (15 pages)
26 June 2015Full accounts made up to 31 December 2014 (15 pages)
16 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • USD 2
(8 pages)
16 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • USD 2
(8 pages)
16 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • USD 2
(8 pages)
9 December 2014Current accounting period extended from 29 November 2014 to 31 December 2014 (1 page)
9 December 2014Current accounting period extended from 29 November 2014 to 31 December 2014 (1 page)
23 August 2014Satisfaction of charge 3 in full (6 pages)
23 August 2014Satisfaction of charge 3 in full (6 pages)
23 August 2014Satisfaction of charge 2 in full (6 pages)
23 August 2014Satisfaction of charge 2 in full (6 pages)
17 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • USD 2
(8 pages)
17 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • USD 2
(8 pages)
17 June 2014Full accounts made up to 29 November 2013 (16 pages)
17 June 2014Full accounts made up to 29 November 2013 (16 pages)
17 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • USD 2
(8 pages)
30 May 2014Appointment of David Charles Hawkins as a director (2 pages)
30 May 2014Appointment of David Charles Hawkins as a director (2 pages)
7 May 2014Termination of appointment of Andrew Asquith as a director (1 page)
7 May 2014Termination of appointment of Andrew Asquith as a director (1 page)
15 April 2014Previous accounting period shortened from 31 December 2013 to 29 November 2013 (1 page)
15 April 2014Previous accounting period shortened from 31 December 2013 to 29 November 2013 (1 page)
8 January 2014Appointment of Andrew Martin Granville Asquith as a director (2 pages)
8 January 2014Appointment of Andrew Martin Granville Asquith as a director (2 pages)
3 January 2014Termination of appointment of Duncan Rowberry as a director (1 page)
3 January 2014Termination of appointment of Duncan Rowberry as a director (1 page)
4 July 2013Full accounts made up to 31 December 2012 (16 pages)
4 July 2013Full accounts made up to 31 December 2012 (16 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
30 April 2013Appointment of Stephen Geoffrey Bolton as a director (2 pages)
30 April 2013Appointment of Stephen Geoffrey Bolton as a director (2 pages)
23 April 2013Termination of appointment of Ashley Calvert as a director (1 page)
23 April 2013Termination of appointment of Ashley Calvert as a director (1 page)
26 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
26 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
26 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
1 June 2012Full accounts made up to 31 December 2011 (16 pages)
1 June 2012Full accounts made up to 31 December 2011 (16 pages)
15 May 2012Appointment of Angela Nicole Ottaway as a director (2 pages)
15 May 2012Appointment of Angela Nicole Ottaway as a director (2 pages)
27 March 2012Termination of appointment of Thomas Geoffrey Ridout as a director (1 page)
27 March 2012Termination of appointment of Thomas Geoffrey Ridout as a director (1 page)
7 February 2012Appointment of Ashley Calvert as a director (2 pages)
7 February 2012Appointment of Ashley Calvert as a director (2 pages)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
21 June 2011Appointment of Mr Jeremy Marchant as a director (2 pages)
21 June 2011Appointment of Mr Jeremy Marchant as a director (2 pages)
17 May 2011Full accounts made up to 31 December 2010 (16 pages)
17 May 2011Full accounts made up to 31 December 2010 (16 pages)
20 October 2010Appointment of Thomas Geoffrey Ridout as a director (2 pages)
20 October 2010Appointment of Thomas Geoffrey Ridout as a director (2 pages)
24 August 2010Termination of appointment of Jeremy Marchant as a director (1 page)
24 August 2010Termination of appointment of Jeremy Marchant as a director (1 page)
25 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
25 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
25 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
22 June 2010Full accounts made up to 31 December 2009 (15 pages)
22 June 2010Full accounts made up to 31 December 2009 (15 pages)
2 February 2010Termination of appointment of Darren Hare as a director (1 page)
2 February 2010Termination of appointment of Darren Hare as a director (1 page)
12 January 2010Termination of appointment of Richard Mcmillan as a director (1 page)
12 January 2010Termination of appointment of Richard Mcmillan as a director (1 page)
24 December 2009Appointment of Darren Mark Hare as a director (2 pages)
24 December 2009Appointment of Darren Mark Hare as a director (2 pages)
27 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
27 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
2 July 2009Full accounts made up to 31 December 2008 (15 pages)
2 July 2009Full accounts made up to 31 December 2008 (15 pages)
9 June 2009Return made up to 01/06/09; full list of members (4 pages)
9 June 2009Return made up to 01/06/09; full list of members (4 pages)
22 October 2008Resolutions
  • RES13 ‐ Section 175 25/09/2008
(1 page)
22 October 2008Resolutions
  • RES13 ‐ Section 175 25/09/2008
(1 page)
1 July 2008Full accounts made up to 31 December 2007 (13 pages)
1 July 2008Full accounts made up to 31 December 2007 (13 pages)
6 June 2008Return made up to 01/06/08; full list of members (4 pages)
6 June 2008Return made up to 01/06/08; full list of members (4 pages)
7 September 2007Full accounts made up to 31 December 2006 (13 pages)
7 September 2007Full accounts made up to 31 December 2006 (13 pages)
1 June 2007Return made up to 01/06/07; full list of members (2 pages)
1 June 2007Return made up to 01/06/07; full list of members (2 pages)
23 October 2006Full accounts made up to 31 December 2005 (13 pages)
23 October 2006Full accounts made up to 31 December 2005 (13 pages)
2 June 2006Return made up to 01/06/06; full list of members (2 pages)
2 June 2006Return made up to 01/06/06; full list of members (2 pages)
12 September 2005Full accounts made up to 31 December 2004 (13 pages)
12 September 2005Full accounts made up to 31 December 2004 (13 pages)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
20 June 2005Return made up to 01/06/05; full list of members (2 pages)
20 June 2005Return made up to 01/06/05; full list of members (2 pages)
17 June 2005Location of register of members (1 page)
17 June 2005Location of register of members (1 page)
8 June 2005Location of register of directors' interests (1 page)
8 June 2005Secretary's particulars changed (1 page)
8 June 2005Secretary's particulars changed (1 page)
8 June 2005Location of register of directors' interests (1 page)
30 September 2004Full accounts made up to 31 December 2003 (10 pages)
30 September 2004Full accounts made up to 31 December 2003 (10 pages)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (2 pages)
17 September 2004Director resigned (2 pages)
11 August 2004Return made up to 25/06/04; full list of members (7 pages)
11 August 2004New director appointed (4 pages)
11 August 2004New director appointed (4 pages)
11 August 2004Return made up to 25/06/04; full list of members (7 pages)
6 August 2004New director appointed (21 pages)
6 August 2004New director appointed (21 pages)
20 April 2004Particulars of mortgage/charge (5 pages)
20 April 2004Particulars of mortgage/charge (5 pages)
23 September 2003Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
16 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 2003Director's particulars changed (1 page)
8 September 2003Director's particulars changed (1 page)
2 September 2003Particulars of mortgage/charge (3 pages)
2 September 2003Particulars of mortgage/charge (3 pages)
26 August 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
13 August 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
13 August 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
1 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 2003New secretary appointed;new director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003Secretary resigned (1 page)
1 July 2003Secretary resigned (1 page)
1 July 2003New secretary appointed;new director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
25 June 2003Incorporation (18 pages)
25 June 2003Incorporation (18 pages)