BAMBURGH FINANCE NO. 1 PLC

Register to unlock more data on OkredoRegister

BAMBURGH FINANCE NO. 1 PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04575131

Incorporation date

27/10/2002

Size

Full

Contacts

Registered address

Registered address

35 Great St Helen's, London EC3A 6APCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2002)
dot icon28/08/2012
Final Gazette dissolved following liquidation
dot icon28/05/2012
Return of final meeting in a members' voluntary winding up
dot icon02/10/2011
Resolutions
dot icon02/10/2011
Declaration of solvency
dot icon30/09/2011
Appointment of a voluntary liquidator
dot icon30/09/2011
Declaration of solvency
dot icon20/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/06/2011
Full accounts made up to 2010-12-31
dot icon16/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon29/06/2010
Full accounts made up to 2009-12-31
dot icon13/04/2010
Termination of appointment of James Willens as a director
dot icon23/03/2010
Appointment of Mrs Angela May Russell as a director
dot icon23/03/2010
Termination of appointment of Colin Seccombe as a director
dot icon23/03/2010
Appointment of Mr James Henry Willens as a director
dot icon25/11/2009
Director's details changed for Dr Colin John Seccombe on 2009-11-25
dot icon27/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon27/10/2009
Register inspection address has been changed
dot icon27/10/2009
Director's details changed for Sfm Directors (No.2) Limited on 2009-10-28
dot icon27/10/2009
Director's details changed for Sfm Directors Limited on 2009-10-28
dot icon27/10/2009
Director's details changed for Colin John Seccombe on 2009-10-28
dot icon27/10/2009
Secretary's details changed for Sfm Corporate Services Limited on 2009-10-28
dot icon30/06/2009
Full accounts made up to 2008-12-31
dot icon09/11/2008
Return made up to 08/10/08; full list of members
dot icon09/11/2008
Registered office changed on 10/11/2008 from 35 great st helen's london EC3A 6AP
dot icon09/11/2008
Location of register of members
dot icon01/07/2008
Full accounts made up to 2007-12-31
dot icon01/11/2007
Return made up to 08/10/07; full list of members
dot icon09/07/2007
Full accounts made up to 2006-12-31
dot icon22/10/2006
Return made up to 08/10/06; full list of members
dot icon09/07/2006
Full accounts made up to 2005-12-31
dot icon10/10/2005
Return made up to 08/10/05; full list of members
dot icon10/10/2005
Secretary's particulars changed
dot icon10/10/2005
Location of register of members
dot icon10/10/2005
Director's particulars changed
dot icon10/10/2005
Director's particulars changed
dot icon29/08/2005
Particulars of mortgage/charge
dot icon05/07/2005
Full accounts made up to 2004-12-31
dot icon07/04/2005
Registered office changed on 08/04/05 from: blackwell house guildhall yard london EC2V 5AE
dot icon18/10/2004
Return made up to 08/10/04; full list of members
dot icon26/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon21/01/2004
Miscellaneous
dot icon15/10/2003
Return made up to 08/10/03; full list of members
dot icon15/10/2003
Location of register of members address changed
dot icon12/05/2003
Particulars of mortgage/charge
dot icon12/05/2003
Particulars of mortgage/charge
dot icon12/05/2003
Particulars of mortgage/charge
dot icon02/01/2003
Particulars of mortgage/charge
dot icon19/12/2002
Listing of particulars
dot icon10/11/2002
Certificate of authorisation to commence business and borrow
dot icon10/11/2002
Application to commence business
dot icon10/11/2002
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon27/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Russell, Angela May
Director
07/03/2010 - Present
21
CSC CORPORATE SERVICES (LONDON) LIMITED
Corporate Secretary
27/10/2002 - Present
175
CSC DIRECTORS (NO.3) LIMITED
Corporate Director
27/10/2002 - Present
147
CSC DIRECTORS (NO.4) LIMITED
Corporate Director
27/10/2002 - Present
143
Willens, James Henry
Director
07/03/2010 - 29/03/2010
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAMBURGH FINANCE NO. 1 PLC

BAMBURGH FINANCE NO. 1 PLC is an(a) Dissolved company incorporated on 27/10/2002 with the registered office located at 35 Great St Helen's, London EC3A 6AP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAMBURGH FINANCE NO. 1 PLC?

toggle

BAMBURGH FINANCE NO. 1 PLC is currently Dissolved. It was registered on 27/10/2002 and dissolved on 28/08/2012.

Where is BAMBURGH FINANCE NO. 1 PLC located?

toggle

BAMBURGH FINANCE NO. 1 PLC is registered at 35 Great St Helen's, London EC3A 6AP.

What does BAMBURGH FINANCE NO. 1 PLC do?

toggle

BAMBURGH FINANCE NO. 1 PLC operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for BAMBURGH FINANCE NO. 1 PLC?

toggle

The latest filing was on 28/08/2012: Final Gazette dissolved following liquidation.