Company NameBestobell Valves Limited
Company StatusDissolved
Company Number07367452
CategoryPrivate Limited Company
Incorporation Date7 September 2010(13 years, 7 months ago)
Dissolution Date26 February 2020 (4 years, 2 months ago)
Previous NameBroomco (4223) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Alan David Elsey
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2015(4 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 26 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParker House 55 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4SJ
Director NameMr Graham Mark Ellinor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2015(4 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 26 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParker House 55 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4SJ
Director NameMrs Marie Cooper
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O President Engineering Group Ltd President Park
President Way
Sheffield
S4 7UR
Director NameMark Andrew Henley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O President Engineering Group Ltd President Park
President Way
Sheffield
S4 7UR
Director NameMr John David Waddington
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O President Engineering Group Ltd President Park
President Way
Sheffield
S4 7UR
Director NameMr Peter Ager
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(4 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 October 2016)
RoleDivision Operations Manager
Country of ResidenceEngland
Correspondence AddressParker House 55 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4SJ
Director NameMr Nicholas Clive Marvin
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressParker House Maylands Avenue
Hemel Hempstead Industrial Estate
Hemel Hempstead
Hertfordshire
HP2 4SJ

Contact

Websitebestobellvalves.com
Email address[email protected]
Telephone0114 2240000
Telephone regionSheffield

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1President Engineering Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

3 August 2012Delivered 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 2012Delivered 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 2012Delivered 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 2010Delivered 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

Filing History

26 February 2020Final Gazette dissolved following liquidation (1 page)
26 November 2019Return of final meeting in a members' voluntary winding up (6 pages)
5 July 2019Director's details changed for Mr Graham Mark Ellinor on 20 March 2017 (2 pages)
5 July 2019Director's details changed for Mr Graham Mark Ellinor on 27 May 2018 (2 pages)
15 May 2019Registered 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 2019Appointment of a voluntary liquidator (3 pages)
14 May 2019Declaration of solvency (5 pages)
14 May 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-15
(1 page)
13 February 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
14 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
14 March 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
11 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
14 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
14 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
21 December 2016Termination of appointment of Peter Ager as a director on 4 October 2016 (1 page)
21 December 2016Termination of appointment of Peter Ager as a director on 4 October 2016 (1 page)
21 December 2016Termination of appointment of Nicholas Clive Marvin as a director on 31 October 2016 (1 page)
21 December 2016Termination of appointment of Nicholas Clive Marvin as a director on 31 October 2016 (1 page)
29 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
1 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
1 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
26 January 2016Previous accounting period shortened from 31 October 2015 to 30 June 2015 (1 page)
26 January 2016Previous accounting period shortened from 31 October 2015 to 30 June 2015 (1 page)
21 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(7 pages)
21 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(7 pages)
21 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(7 pages)
18 September 2015Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester Greater Manchester M1 5ES (1 page)
18 September 2015Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester Greater Manchester M1 5ES (1 page)
16 September 2015Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester Greater Manchester M1 5ES (1 page)
16 September 2015Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester Greater Manchester M1 5ES (1 page)
29 July 2015Appointment of Mr James Alan David Elsey as a director on 1 July 2015 (3 pages)
29 July 2015Appointment of Mr James Alan David Elsey as a director on 1 July 2015 (3 pages)
29 July 2015Appointment of Mr James Alan David Elsey as a director on 1 July 2015 (3 pages)
24 July 2015Appointment of Mr Nicholas Clive Marvin as a director on 1 July 2015 (3 pages)
24 July 2015Appointment of Peter Ager as a director on 1 July 2015 (3 pages)
24 July 2015Appointment of Peter Ager as a director on 1 July 2015 (3 pages)
24 July 2015Appointment of Mr Nicholas Clive Marvin as a director on 1 July 2015 (3 pages)
24 July 2015Appointment of Peter Ager as a director on 1 July 2015 (3 pages)
24 July 2015Appointment of Mr Nicholas Clive Marvin as a director on 1 July 2015 (3 pages)
20 July 2015Termination of appointment of John David Waddington as a director on 1 July 2015 (2 pages)
20 July 2015Termination of appointment of John David Waddington as a director on 1 July 2015 (2 pages)
20 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
20 July 2015Appointment of Mr Graham Mark Ellinor as a director on 1 July 2015 (3 pages)
20 July 2015Termination of appointment of Marie Cooper as a director on 1 July 2015 (2 pages)
20 July 2015Registered 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 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
20 July 2015Termination of appointment of Mark Andrew Henley as a director on 1 July 2015 (2 pages)
20 July 2015Termination of appointment of Mark Andrew Henley as a director on 1 July 2015 (2 pages)
20 July 2015Appointment of Mr Graham Mark Ellinor as a director on 1 July 2015 (3 pages)
20 July 2015Termination of appointment of Mark Andrew Henley as a director on 1 July 2015 (2 pages)
20 July 2015Termination of appointment of John David Waddington as a director on 1 July 2015 (2 pages)
20 July 2015Registered 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 2015Termination of appointment of Marie Cooper as a director on 1 July 2015 (2 pages)
20 July 2015Termination of appointment of Marie Cooper as a director on 1 July 2015 (2 pages)
20 July 2015Appointment of Mr Graham Mark Ellinor as a director on 1 July 2015 (3 pages)
8 July 2015Satisfaction of charge 1 in full (4 pages)
8 July 2015Satisfaction of charge 1 in full (4 pages)
26 January 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
26 January 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
25 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(5 pages)
25 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(5 pages)
25 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(5 pages)
31 December 2013Accounts for a dormant company made up to 31 October 2013 (8 pages)
31 December 2013Accounts for a dormant company made up to 31 October 2013 (8 pages)
1 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(5 pages)
1 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(5 pages)
1 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(5 pages)
15 January 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
15 January 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
11 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
10 September 2012Director's details changed for Marie Bellamy on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Marie Bellamy on 10 September 2012 (2 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
27 January 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
27 January 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
27 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
2 November 2010Company name changed broomco (4223) LIMITED\certificate issued on 02/11/10
  • RES15 ‐ Change company name resolution on 2010-10-29
(2 pages)
2 November 2010Change of name notice (2 pages)
2 November 2010Company name changed broomco (4223) LIMITED\certificate issued on 02/11/10
  • RES15 ‐ Change company name resolution on 2010-10-29
(2 pages)
2 November 2010Change of name notice (2 pages)
20 October 2010Current accounting period extended from 30 September 2011 to 31 October 2011 (3 pages)
20 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 October 2010Current accounting period extended from 30 September 2011 to 31 October 2011 (3 pages)
20 October 2010Memorandum and Articles of Association (39 pages)
20 October 2010Memorandum and Articles of Association (39 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 September 2010Incorporation (49 pages)
7 September 2010Incorporation (49 pages)