Company Information for BANHAM & CO LTD
40A STATION ROAD, UPMINSTER, ESSEX, RM14 2TR,
|
Company Registration Number
07061128
Private Limited Company
Liquidation |
Company Name | |
---|---|
BANHAM & CO LTD | |
Legal Registered Office | |
40A STATION ROAD UPMINSTER ESSEX RM14 2TR Other companies in CV1 | |
Company Number | 07061128 | |
---|---|---|
Company ID Number | 07061128 | |
Date formed | 2009-10-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2014 | |
Account next due | 31/07/2016 | |
Latest return | 19/04/2015 | |
Return next due | 17/05/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 08:26:08 |
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD LEE BANHAM |
||
PAUL RAYMOND BAYFORD |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BASILDON POWDER COATING LTD | Director | 2015-11-30 | CURRENT | 2015-11-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-21 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2016 FROM HENRY BRAKE HOUSE 46 HULLBRIDGE ROAD SOUTH WOODHAM FERRERS CHELMSFORD CM3 5NG ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2016 FROM HENRY BRAKE HOUSE 46 HULLBRIDGE ROAD SOUTH WOODHAM FERRERS CHELMSFORD CM3 5NG ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/15 FROM 79 Sandy Lane Coventry CV1 4EX | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/13 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 29/10/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL RAYMOND BAYFORD | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/10/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/11 FROM Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG United Kingdom | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/10/10 ANNUAL RETURN FULL LIST | |
MG01 | Duplicate mortgage certificatecharge no:1 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-01-04 |
Appointment of Liquidators | 2016-01-04 |
Resolutions for Winding-up | 2016-01-04 |
Meetings of Creditors | 2015-12-14 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE |
Creditors Due Within One Year | 2011-11-01 | £ 58,630 |
---|---|---|
Provisions For Liabilities Charges | 2011-11-01 | £ 622 |
Creditors and other liabilities
|
|
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 BANHAM & CO LTD
Called Up Share Capital | 2011-11-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 12,324 |
Current Assets | 2011-11-01 | £ 66,201 |
Debtors | 2011-11-01 | £ 53,877 |
Fixed Assets | 2011-11-01 | £ 5,660 |
Shareholder Funds | 2011-11-01 | £ 12,609 |
Tangible Fixed Assets | 2011-11-01 | £ 5,660 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as BANHAM & CO LTD are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Basildon Council | WORKSHOP AND PREMISES | 11 Winstanley Way Ghyllgrove Basildon Essex SS14 3BP | 10,750 | 2014-04-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BANHAM & CO LTD | Event Date | 2015-12-22 |
I, Darren Edwards (IP No: 10350), of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR, give notice that I was appointed liquidator of the above named Company on 22 December 2015. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 2 February 2016 to prove their debts by sending to the undersigned, Darren Edwards of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR, 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 Liquidator to be necessary. A creditor who has not proved this 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 contact: David Young, Email: david@aspectplus.co.uk, Tel: 01708 300170 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BANHAM & CO LTD | Event Date | 2015-12-22 |
Darren Edwards , of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR . : For further details contact: David Young, Email: david@aspectplus.co.uk, Tel: 01708 300170 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BANHAM & CO LTD | Event Date | 2015-12-22 |
At a General Meeting of the above named company duly convened and held at 40a Station Road, Upminster, Essex, RM14 2TR on 22 December 2015 the following resolutions were duly passed as a special and an ordinary resolution, respectively: "That it has been resolved by special resolution that the company be wound up voluntarily and that Darren Edwards , of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR , (IP No 10350) be appointed liquidator of the company for the purposes of the winding-up." At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Darren Edwards as liquidator. For further details contact: David Young, Email: david@aspectplus.co.uk, Tel: 01708 300170 Richard Banham , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BANHAM & CO LTD | Event Date | 2015-12-07 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above-named Company will be held at the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR on 22 December 2015 at 2.30 pm for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Company’s creditors will be available for inspection free of charge at the offices of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR , between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at the meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR no later than 12 noon on 21 December 2015. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (’proof’), which clearly sets out the name and address of the creditor and the amount claimed has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors’ meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Name and address of Insolvency Practioner calling the meeting: Darren Edwards, (IP No. 10350) of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR. For further details contact: David Young, email: david@aspectplus.co.uk Tel: 01708 300170 | |||
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. |