Hemel Hempstead
Hertfordshire
HP2 4SJ
Director Name | Mr Graham Mark Ellinor |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2015(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 26 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ |
Director Name | Mrs Marie Cooper |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O President Engineering Group Ltd President Park President Way Sheffield S4 7UR |
Director Name | Mark Andrew Henley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O President Engineering Group Ltd President Park President Way Sheffield S4 7UR |
Director Name | Mr John David Waddington |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O President Engineering Group Ltd President Park President Way Sheffield S4 7UR |
Director Name | Mr Peter Ager |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 October 2016) |
Role | Division Operations Manager |
Country of Residence | England |
Correspondence Address | Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ |
Director Name | Mr Nicholas Clive Marvin |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Parker House Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 4SJ |
Website | bestobellvalves.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2240000 |
Telephone region | Sheffield |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | President Engineering Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
3 August 2012 | Delivered on: 10 August 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank, whether such accounts are in the sole name of any of the companies or in the joint names of two or more of the companies including any accounts in the bank's name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency or currency unit, and the debt or debts from time to time owing by the bank represented by any such sum or sums (each such sum and debt being a "credit balance"). Outstanding |
---|---|
3 August 2012 | Delivered on: 10 August 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 August 2012 | Delivered on: 10 August 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 |
15 October 2010 | Delivered on: 19 October 2010 Satisfied on: 8 July 2015 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
26 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 November 2019 | Return of final meeting in a members' voluntary winding up (6 pages) |
5 July 2019 | Director's details changed for Mr Graham Mark Ellinor on 20 March 2017 (2 pages) |
5 July 2019 | Director's details changed for Mr Graham Mark Ellinor on 27 May 2018 (2 pages) |
15 May 2019 | Registered office address changed from Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ to 15 Canada Square London E14 5GL on 15 May 2019 (2 pages) |
14 May 2019 | Appointment of a voluntary liquidator (3 pages) |
14 May 2019 | Declaration of solvency (5 pages) |
14 May 2019 | Resolutions
|
13 February 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
14 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
14 March 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
11 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
14 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
14 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
21 December 2016 | Termination of appointment of Peter Ager as a director on 4 October 2016 (1 page) |
21 December 2016 | Termination of appointment of Peter Ager as a director on 4 October 2016 (1 page) |
21 December 2016 | Termination of appointment of Nicholas Clive Marvin as a director on 31 October 2016 (1 page) |
21 December 2016 | Termination of appointment of Nicholas Clive Marvin as a director on 31 October 2016 (1 page) |
29 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
1 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
1 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
26 January 2016 | Previous accounting period shortened from 31 October 2015 to 30 June 2015 (1 page) |
26 January 2016 | Previous accounting period shortened from 31 October 2015 to 30 June 2015 (1 page) |
21 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
18 September 2015 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester Greater Manchester M1 5ES (1 page) |
18 September 2015 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester Greater Manchester M1 5ES (1 page) |
16 September 2015 | Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester Greater Manchester M1 5ES (1 page) |
16 September 2015 | Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester Greater Manchester M1 5ES (1 page) |
29 July 2015 | Appointment of Mr James Alan David Elsey as a director on 1 July 2015 (3 pages) |
29 July 2015 | Appointment of Mr James Alan David Elsey as a director on 1 July 2015 (3 pages) |
29 July 2015 | Appointment of Mr James Alan David Elsey as a director on 1 July 2015 (3 pages) |
24 July 2015 | Appointment of Mr Nicholas Clive Marvin as a director on 1 July 2015 (3 pages) |
24 July 2015 | Appointment of Peter Ager as a director on 1 July 2015 (3 pages) |
24 July 2015 | Appointment of Peter Ager as a director on 1 July 2015 (3 pages) |
24 July 2015 | Appointment of Mr Nicholas Clive Marvin as a director on 1 July 2015 (3 pages) |
24 July 2015 | Appointment of Peter Ager as a director on 1 July 2015 (3 pages) |
24 July 2015 | Appointment of Mr Nicholas Clive Marvin as a director on 1 July 2015 (3 pages) |
20 July 2015 | Termination of appointment of John David Waddington as a director on 1 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of John David Waddington as a director on 1 July 2015 (2 pages) |
20 July 2015 | Resolutions
|
20 July 2015 | Appointment of Mr Graham Mark Ellinor as a director on 1 July 2015 (3 pages) |
20 July 2015 | Termination of appointment of Marie Cooper as a director on 1 July 2015 (2 pages) |
20 July 2015 | Registered office address changed from C/O President Engineering Group Ltd President Park President Way Sheffield S4 7UR to Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ on 20 July 2015 (2 pages) |
20 July 2015 | Resolutions
|
20 July 2015 | Termination of appointment of Mark Andrew Henley as a director on 1 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Mark Andrew Henley as a director on 1 July 2015 (2 pages) |
20 July 2015 | Appointment of Mr Graham Mark Ellinor as a director on 1 July 2015 (3 pages) |
20 July 2015 | Termination of appointment of Mark Andrew Henley as a director on 1 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of John David Waddington as a director on 1 July 2015 (2 pages) |
20 July 2015 | Registered office address changed from C/O President Engineering Group Ltd President Park President Way Sheffield S4 7UR to Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ on 20 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Marie Cooper as a director on 1 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Marie Cooper as a director on 1 July 2015 (2 pages) |
20 July 2015 | Appointment of Mr Graham Mark Ellinor as a director on 1 July 2015 (3 pages) |
8 July 2015 | Satisfaction of charge 1 in full (4 pages) |
8 July 2015 | Satisfaction of charge 1 in full (4 pages) |
26 January 2015 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
26 January 2015 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
25 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
31 December 2013 | Accounts for a dormant company made up to 31 October 2013 (8 pages) |
31 December 2013 | Accounts for a dormant company made up to 31 October 2013 (8 pages) |
1 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
15 January 2013 | Accounts for a dormant company made up to 31 October 2012 (7 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 October 2012 (7 pages) |
11 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Director's details changed for Marie Bellamy on 10 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Marie Bellamy on 10 September 2012 (2 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
27 January 2012 | Accounts for a dormant company made up to 31 October 2011 (7 pages) |
27 January 2012 | Accounts for a dormant company made up to 31 October 2011 (7 pages) |
27 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Company name changed broomco (4223) LIMITED\certificate issued on 02/11/10
|
2 November 2010 | Change of name notice (2 pages) |
2 November 2010 | Company name changed broomco (4223) LIMITED\certificate issued on 02/11/10
|
2 November 2010 | Change of name notice (2 pages) |
20 October 2010 | Current accounting period extended from 30 September 2011 to 31 October 2011 (3 pages) |
20 October 2010 | Resolutions
|
20 October 2010 | Resolutions
|
20 October 2010 | Current accounting period extended from 30 September 2011 to 31 October 2011 (3 pages) |
20 October 2010 | Memorandum and Articles of Association (39 pages) |
20 October 2010 | Memorandum and Articles of Association (39 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 September 2010 | Incorporation (49 pages) |
7 September 2010 | Incorporation (49 pages) |