B & N ASSOCIATES LIMITED
BATLEY LEWIS TANKERS LIMITED NORMAN LEWIS (TANKERS) LIMITED

Hellopages » West Yorkshire » Kirklees » WF17 9EJ

Company number 01150390
Status Liquidation
Incorporation Date 10 December 1973
Company Type Private Limited Company
Address WESLEY HOUSE HUDDERSFIELD ROAD, BIRSTALL, BATLEY, WEST YORKSHIRE, WF17 9EJ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and ninety-two events have happened. The last three records are Liquidators' statement of receipts and payments to 3 December 2016; Liquidators' statement of receipts and payments to 3 December 2015; Statement of affairs with form 4.19. The most likely internet sites of B & N ASSOCIATES LIMITED are www.bnassociates.co.uk, and www.b-n-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eleven months. The distance to to Bradford Forster Square Rail Station is 5.9 miles; to Leeds Rail Station is 6.4 miles; to Huddersfield Rail Station is 7.7 miles; to Brockholes Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B N Associates Limited is a Private Limited Company. The company registration number is 01150390. B N Associates Limited has been working since 10 December 1973. The present status of the company is Liquidation. The registered address of B N Associates Limited is Wesley House Huddersfield Road Birstall Batley West Yorkshire Wf17 9ej. . BROWN, David Reginald is a Director of the company. NICHOLSON, Andrew William is a Director of the company. Secretary BILLINGHAM, Frank has been resigned. Secretary COLDREY, Nicholas Charles has been resigned. Secretary COX, Hilary has been resigned. Secretary LEWIS, Gary has been resigned. Secretary SAMMONS, Richard Douglas has been resigned. Secretary TOWELL, Graham Harry has been resigned. Director CATT, Richard John has been resigned. Director HARTLESS, Roger Evelyn has been resigned. Director LEWIS, Barry has been resigned. Director LEWIS, Gary has been resigned. Director LEWIS, Norman has been resigned. Director LYONS, Martyn Joseph Augustine has been resigned. Director MACDONALD, Stewart has been resigned. Director REDBURN, Timothy John has been resigned. Director SAMMONS, Richard Douglas has been resigned. Director TOWELL, Graham Harry has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
BROWN, David Reginald
Appointed Date: 18 November 2009
76 years old

Director
NICHOLSON, Andrew William
Appointed Date: 04 December 2009
70 years old

Resigned Directors

Secretary
BILLINGHAM, Frank
Resigned: 12 May 1997
Appointed Date: 29 March 1996

Secretary
COLDREY, Nicholas Charles
Resigned: 18 November 2009
Appointed Date: 01 April 2006

Secretary
COX, Hilary
Resigned: 24 July 2000
Appointed Date: 25 May 2000

Secretary
LEWIS, Gary
Resigned: 29 March 1996

Secretary
SAMMONS, Richard Douglas
Resigned: 31 March 2006
Appointed Date: 24 July 2000

Secretary
TOWELL, Graham Harry
Resigned: 25 May 2000
Appointed Date: 12 May 1997

Director
CATT, Richard John
Resigned: 13 January 2003
Appointed Date: 24 July 2000
70 years old

Director
HARTLESS, Roger Evelyn
Resigned: 30 April 2006
Appointed Date: 24 July 2000
80 years old

Director
LEWIS, Barry
Resigned: 25 May 2000
Appointed Date: 01 July 1997
70 years old

Director
LEWIS, Gary
Resigned: 25 May 2000
61 years old

Director
LEWIS, Norman
Resigned: 30 June 1997
94 years old

Director
LYONS, Martyn Joseph Augustine
Resigned: 18 November 2009
Appointed Date: 30 April 2006
63 years old

Director
MACDONALD, Stewart
Resigned: 14 November 2013
Appointed Date: 18 November 2009
77 years old

Director
REDBURN, Timothy John
Resigned: 13 January 2003
Appointed Date: 24 July 2000
72 years old

Director
SAMMONS, Richard Douglas
Resigned: 18 November 2009
Appointed Date: 24 July 2000
69 years old

Director
TOWELL, Graham Harry
Resigned: 29 June 2007
Appointed Date: 21 July 1997
74 years old

B & N ASSOCIATES LIMITED Events

22 Feb 2017
Liquidators' statement of receipts and payments to 3 December 2016
03 Mar 2016
Liquidators' statement of receipts and payments to 3 December 2015
06 Jan 2015
Statement of affairs with form 4.19
17 Dec 2014
Registered office address changed from Yorkshire House Weeland Road Hensall Goole DN14 0QE to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 17 December 2014
15 Dec 2014
Appointment of a voluntary liquidator
...
... and 182 more events
04 Nov 1987
Return made up to 23/12/86; full list of members

04 Sep 1987
Full accounts made up to 10 December 1985

08 Dec 1986
Gazettable document

05 Sep 1986
Company name changed norman lewis transport LIMITED\certificate issued on 05/09/86

10 Dec 1973
Certificate of incorporation

B & N ASSOCIATES LIMITED Charges

23 August 2013
Charge code 0115 0390 0029
Delivered: 30 August 2013
Status: Outstanding
Persons entitled: Turners (Soham) Limited
Description: N/A.
26 June 2013
Charge code 0115 0390 0028
Delivered: 28 June 2013
Status: Satisfied on 7 November 2013
Persons entitled: Endless LLP (As Security Trustee for Itself and the Other Finance Parties)
Description: Notification of addition to or amendment of charge…
23 October 2012
A charge over account
Delivered: 26 October 2012
Status: Satisfied on 7 November 2013
Persons entitled: Endless LLP (Security Trustee
Description: By way of first fixed charge all monies from time to time…
26 September 2012
A key-man assignment
Delivered: 2 October 2012
Status: Satisfied on 7 November 2013
Persons entitled: Endless LLP (Security Trustee)
Description: All right title and interest in and to the relevant secured…
26 September 2012
Charge over account
Delivered: 2 October 2012
Status: Satisfied on 7 November 2013
Persons entitled: Endless LLP (Security Trustee)
Description: By way of first fixed charge all monies from time to time…
26 September 2012
Chattel mortgage
Delivered: 2 October 2012
Status: Satisfied on 7 November 2013
Persons entitled: Endless LLP (Security Trustee)
Description: All right title and interest in the assets being category…
26 September 2012
A composite guarantee and debenture
Delivered: 2 October 2012
Status: Satisfied on 7 November 2013
Persons entitled: Endless LLP (Security Trustee)
Description: L/H land and depot at weeland road hensall goole t/nos…
30 March 2011
Full form debenture
Delivered: 4 April 2011
Status: Satisfied on 27 September 2012
Persons entitled: Leumi Abl Limited
Description: Fixed and floating charge over the undertaking and all…
25 March 2011
Supplemental chattel mortgage
Delivered: 1 April 2011
Status: Satisfied on 29 June 2013
Persons entitled: State Securities PLC
Description: All rights title and interest in the non-vesting assets…
25 March 2011
Charge of deposit
Delivered: 30 March 2011
Status: Satisfied on 5 August 2011
Persons entitled: National Westminster Bank PLC
Description: The deposit of £45,000 and all amounts in the future…
2 December 2009
Charge of deposit
Delivered: 16 December 2009
Status: Satisfied on 5 August 2011
Persons entitled: Lombard North Central PLC
Description: The deposit initially of £45,000 credited to account…
18 November 2009
Debenture
Delivered: 28 November 2009
Status: Satisfied on 5 August 2011
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
18 November 2009
Debenture
Delivered: 26 November 2009
Status: Satisfied on 27 September 2012
Persons entitled: Simon Intermodal Limited
Description: Fixed and floating charge over the undertaking and all…
18 November 2009
Debenture
Delivered: 24 November 2009
Status: Satisfied on 5 August 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 November 2003
Guarantee & debenture
Delivered: 12 November 2003
Status: Satisfied on 25 October 2005
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and for Each of the Financeparties
Description: Fixed and floating charges over the undertaking and all…
14 January 2003
Guarantee and debenture
Delivered: 3 February 2003
Status: Satisfied on 8 November 2003
Persons entitled: The Bank of New York,London Branch
Description: Including hensall garage,weeland road,hensall; seal sands…
28 February 2001
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
Delivered: 13 March 2001
Status: Satisfied on 2 July 2003
Persons entitled: Simon Group PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 2001
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
Delivered: 13 March 2001
Status: Satisfied on 2 July 2003
Persons entitled: Lloyds Tsb Bank PLC (As Trustee (as Defined))
Description: Fixed and floating charges over the undertaking and all…
9 June 1998
Debenture
Delivered: 10 June 1998
Status: Satisfied on 11 October 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 February 1997
Legal charge
Delivered: 12 February 1997
Status: Satisfied on 30 December 1998
Persons entitled: Barclays Bank PLC
Description: Hensall garage, hensall nr. Goole north humberside.
3 June 1994
Debenture
Delivered: 21 June 1994
Status: Satisfied on 2 July 2003
Persons entitled: Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
20 November 1992
Legal charge
Delivered: 4 December 1992
Status: Satisfied on 19 December 1996
Persons entitled: Barclays Bank PLC
Description: Hensall garage,hensall,nr goole,humberside.
16 May 1991
Debenture
Delivered: 5 June 1991
Status: Satisfied on 22 November 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 1990
Legal charge
Delivered: 13 March 1990
Status: Satisfied on 24 June 1993
Persons entitled: Dresdner Bank Aktiengesellschaft
Description: Hensall garage weeland road hensall in the county of north…
7 February 1986
Legal charge
Delivered: 13 February 1986
Status: Satisfied on 30 July 1991
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
7 February 1986
Legal charge
Delivered: 13 February 1986
Status: Satisfied on 3 March 1990
Persons entitled: Midland Bank PLC
Description: F/H land & buildings known as hensall garage, henall…
8 January 1986
Charge
Delivered: 13 January 1986
Status: Satisfied on 3 March 1990
Persons entitled: Midland Bank PLC
Description: A fixed and floating charge over undertaking and all…
5 December 1980
Legal charge
Delivered: 12 December 1980
Status: Satisfied on 3 March 1990
Persons entitled: Barclays Bank PLC
Description: F/H allthoas plots or parcels of land with cafe & garage…
8 September 1980
Depsit of deeds
Delivered: 16 September 1980
Status: Satisfied on 3 March 1990
Persons entitled: Barclays Bank PLC
Description: Land with cafe and garage erected thereon known as hensall…