Dissolved
Dissolved 2017-10-06
Company Information for B & N ASSOCIATES LIMITED
BATLEY, WEST YORKSHIRE, WF17,
|
Company Registration Number
01150390
Private Limited Company
Dissolved Dissolved 2017-10-06 |
Company Name | ||||
---|---|---|---|---|
B & N ASSOCIATES LIMITED | ||||
Legal Registered Office | ||||
BATLEY WEST YORKSHIRE | ||||
Previous Names | ||||
|
Company Number | 01150390 | |
---|---|---|
Date formed | 1973-12-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2017-10-06 | |
Type of accounts | MEDIUM |
Last Datalog update: | 2018-01-25 02:05:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
B & N ASSOCIATES, LLC | 1566 FIRST AVE Nassau NEW YORK NY 10028 | Active | Company formed on the 2000-10-02 | |
B & N ASSOCIATES, INC. | PO BOX 127 ST. JOHNSBURY VT 05819 | Active | Company formed on the 1982-09-27 | |
B & N ASSOCIATES ENTERPRISES, CORP. | 6355 NW 36TH ST. VIRGINIA GARDENS FL 33166 | Inactive | Company formed on the 2004-02-03 | |
B & N ASSOCIATES, LLC. | 2017 OSWEGO DR HOLIDAY FL 34691 | Active | Company formed on the 2004-10-14 | |
B & N ASSOCIATES, INC. | 6435 CENTRAL AVENUE ST. PETERSBURG FL | Inactive | Company formed on the 1977-01-20 | |
B & N ASSOCIATES LTD | JAMES HOUSE NEWPORT ROAD WOLVERHAMPTON WV7 3FA | Active - Proposal to Strike off | Company formed on the 2018-10-08 |
Officer | Role | Date Appointed |
---|---|---|
DAVID REGINALD BROWN |
||
ANDREW WILLIAM NICHOLSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEWART MACDONALD |
Director | ||
NICHOLAS CHARLES COLDREY |
Company Secretary | ||
MARTYN JOSEPH AUGUSTINE LYONS |
Director | ||
RICHARD DOUGLAS SAMMONS |
Director | ||
GRAHAM HARRY TOWELL |
Director | ||
ROGER EVELYN HARTLESS |
Director | ||
RICHARD DOUGLAS SAMMONS |
Company Secretary | ||
RICHARD JOHN CATT |
Director | ||
TIMOTHY JOHN REDBURN |
Director | ||
HILARY COX |
Company Secretary | ||
GRAHAM HARRY TOWELL |
Company Secretary | ||
BARRY LEWIS |
Director | ||
GARY LEWIS |
Director | ||
NORMAN LEWIS |
Director | ||
FRANK BILLINGHAM |
Company Secretary | ||
GARY LEWIS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MBT HOLDINGS LIMITED | Director | 2009-09-09 | CURRENT | 2009-08-06 | Dissolved 2015-12-22 | |
MBT HOLDINGS LIMITED | Director | 2009-12-04 | CURRENT | 2009-08-06 | Dissolved 2015-12-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2015 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2014 FROM YORKSHIRE HOUSE WEELAND ROAD HENSALL GOOLE DN14 0QE | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13 | |
LATEST SOC | 07/02/14 STATEMENT OF CAPITAL;GBP 700000 | |
AR01 | 31/12/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART MACDONALD | |
RES15 | CHANGE OF NAME 13/11/2013 | |
CERTNM | COMPANY NAME CHANGED LEWIS TANKERS LIMITED CERTIFICATE ISSUED ON 14/11/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011503900028 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 011503900029 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 011503900028 | |
AR01 | 31/12/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 | |
AR01 | 31/12/11 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20 | |
SH01 | 31/12/10 STATEMENT OF CAPITAL GBP 700000 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20 | |
AR01 | 31/12/10 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM NICHOLASON / 04/12/2009 | |
AR01 | 28/12/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2010 FROM HENSALL GARAGE WEELAND ROAD HENSALL NEAR GOOLE EAST YORKSHIRE DN14 0QE | |
AP01 | DIRECTOR APPOINTED DAVID REGINALD BROWN | |
AP01 | DIRECTOR APPOINTED STEWART MACDONALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTYN LYONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SAMMONS | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/2009 FROM PRIORY HOUSE 60 STATION ROAD REDHILL SURREY RH1 1PE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS COLDREY | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:17 | |
AP01 | DIRECTOR APPOINTED ANDREW WILLIAM NICHOLASON | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 | |
AUD | AUDITOR'S RESIGNATION | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 28/12/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Final Meetings | 2017-02-15 |
Notices to Creditors | 2015-09-30 |
Appointment of Liquidators | 2014-12-08 |
Resolutions for Winding-up | 2014-12-08 |
Meetings of Creditors | 2014-11-25 |
Total # Mortgages/Charges | 29 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 28 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | TURNERS (SOHAM) LIMITED | ||
Satisfied | ENDLESS LLP (AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER FINANCE PARTIES) | ||
A CHARGE OVER ACCOUNT | Satisfied | ENDLESS LLP (SECURITY TRUSTEE | |
A COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | ENDLESS LLP (SECURITY TRUSTEE) | |
CHATTEL MORTGAGE | Satisfied | ENDLESS LLP (SECURITY TRUSTEE) | |
CHARGE OVER ACCOUNT | Satisfied | ENDLESS LLP (SECURITY TRUSTEE) | |
A KEY-MAN ASSIGNMENT | Satisfied | ENDLESS LLP (SECURITY TRUSTEE) | |
FULL FORM DEBENTURE | Satisfied | LEUMI ABL LIMITED | |
CHARGE OF DEPOSIT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
SUPPLEMENTAL CHATTEL MORTGAGE | Satisfied | STATE SECURITIES PLC | |
CHARGE OF DEPOSIT | Satisfied | LOMBARD NORTH CENTRAL PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | SIMON INTERMODAL LIMITED | |
DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED | |
GUARANTEE & DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND FOR EACH OF THE FINANCEPARTIES | |
GUARANTEE AND DEBENTURE | Satisfied | THE BANK OF NEW YORK,LONDON BRANCH | |
DEED OF ADMISSION TO COMPOSITE GUARANTEE AND DEBENTURE DATED 7TH APRIL 1997 AS SUPPLEMENTED BY DEEDS OF ADMISSION DATED 11TH AUGUST 1998, 18TH MARCH 1999, 30TH SEPTEMBER 1999, 24TH DECEMBER 1999 AND 22ND SEPTEMBER 2000 | Satisfied | LLOYDS TSB BANK PLC (AS TRUSTEE (AS DEFINED)) | |
DEED OF ADMISSION TO COMPOSITE GUARANTEE AND DEBENTURE DATED 7TH APRIL 1997 AS SUPPLEMENTED BY DEEDS OF ADMISSION DATED 11TH AUGUST 1998, 18TH MARCH 1999, 30TH SEPTEMBER 1999, 24TH DECEMBER 1999 AND 22ND SEPTEMBER 2000 | Satisfied | SIMON GROUP PLC | |
DEBENTURE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | TSB COMMERCIAL FINANCE LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | DRESDNER BANK AKTIENGESELLSCHAFT | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEPSIT OF DEEDS | Satisfied | BARCLAYS BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B & N ASSOCIATES LIMITED
B & N ASSOCIATES LIMITED owns 1 domain names.
lewistankers.co.uk
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as B & N ASSOCIATES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | B & N ASSOCIATES LIMITED | Event Date | 2015-09-29 |
NOTICE IS HEREBY GIVEN that the creditors of the above-named Company, which is being voluntarily wound-up, are required on or before 30 October 2015 to prove their debts by sending to the undersigned Peter OHara of OHara & Co, Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire WF17 9EJ, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidators to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. For further details, please contact Simon Weir by email simon.weir@ohara.co.uk or telephone 01924 477449. P OHara , Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | B & N ASSOCIATES LIMITED | Event Date | 2014-12-04 |
Peter OHara , of OHara & Co , Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | B & N ASSOCIATES LIMITED | Event Date | 2014-12-04 |
At an Extraordinary General Meeting of the members of the above named Company, duly convened and held at OHara & Co, 1 Thorne Road, Doncaster, DN1 2HJ, on 4 December 2014 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. 2. That Peter OHara (IP no 6371 ) of OHara & Co , Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ , be and he is hereby appointed Liquidator for the purposes of such winding up. For further details please contact Simon Weir, email simon.weir@ohara.co.uk , telephone number 01924 477449 . Andrew William Nicholson : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | B & N ASSOCIATES LIMITED | Event Date | 2014-12-04 |
Notice is hereby given that the Liquidator has summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Liquidator, and passing a resolution granting the release of the Liquidator. The meetings will be held at Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire WF17 9EJ on 07 April 2017 at 10.00 am and 10.15 am. In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at OHara & Co, Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ by no later than 12.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has now previously been submitted). Date of Appointment: 04 December 2014 Office Holder details: Peter OHara , (IP No. 6371) of OHara & Co , Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ . Further details contact: Peter OHara, Email: peter.ohara@ohara.co.uk or telephone 01924 477449. Alternative contact: Katie Riley P O'Hara , Liquidator : Ag FF111325 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | B & N ASSOCIATES LIMITED | Event Date | 2014-11-20 |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at: OHara & Co, 1 Thorne Road, Doncaster, DN1 2HJ , on 4 December 2014 at 11.15 am for the purpose of dealing with Sections 99 to 101 of the Insolvency Act 1986. One of the matters that may be the subject of Resolutions at the Meeting is the terms on which the Liquidator is to be remunerated. In addition the Meeting will be called upon to approve the costs of preparing the statement of affairs and convening the Meeting. A full list of the names and addresses of the Companys Creditors may be examined free of charge at the offices of OHara & Co , Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ , between 10.00am and 5.00pm on the two business days prior to the date of this Meeting. If necessary, please contact Peter OHara (I.P. 6371 ) or Simon Weir (I.P. 9099 ) of OHara & Co , Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ , telephone: 01924 477449 , email: simon.weir@ohara.co.uk . Andrew William Nicholson , Director : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |