KESTREL-BCE LIMITED
SOLIHULL NEWCO 2 2005 RE-ORGANISATION LIMITED

Hellopages » West Midlands » Solihull » B90 4QT

Company number 05600098
Status Active
Incorporation Date 21 October 2005
Company Type Private Limited Company
Address UNIT 1B STRATFORD COURT, CRANMORE BOULEVARD, SOLIHULL, B90 4QT
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 21 October 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 1 . The most likely internet sites of KESTREL-BCE LIMITED are www.kestrelbce.co.uk, and www.kestrel-bce.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Kestrel Bce Limited is a Private Limited Company. The company registration number is 05600098. Kestrel Bce Limited has been working since 21 October 2005. The present status of the company is Active. The registered address of Kestrel Bce Limited is Unit 1b Stratford Court Cranmore Boulevard Solihull B90 4qt. . EPWIN SECRETARIES LIMITED is a Secretary of the company. BEDNALL, Jonathan Albert is a Director of the company. EMPSON, Christopher Anthony is a Director of the company. Secretary MARTIN, Christopher Jonathan has been resigned. Secretary STOCK, Bryan has been resigned. Secretary WALLIS, Daren Johnathan has been resigned. Secretary WEIR, Gordon has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director CHALLINOR, David John has been resigned. Director COCKETT, Sean has been resigned. Director COPESTICK, Paul has been resigned. Director KENNEDY, Brian George has been resigned. Director KNOWLES, Paul has been resigned. Director LEES, Stuart has been resigned. Director MARTIN, Christopher Jonathan has been resigned. Director MARTIN, Christopher Jonathan has been resigned. Director MCLOUGHLIN, Paul Sean has been resigned. Director NEILSON, Paul Drummond has been resigned. Director STOCK, Bryan has been resigned. Director WALLIS, Daren Johnathan has been resigned. Director WEIR, Gordon has been resigned. Director WILLIAMSON, Ian has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
EPWIN SECRETARIES LIMITED
Appointed Date: 02 April 2012

Director
BEDNALL, Jonathan Albert
Appointed Date: 02 January 2013
54 years old

Director
EMPSON, Christopher Anthony
Appointed Date: 25 June 2014
50 years old

Resigned Directors

Secretary
MARTIN, Christopher Jonathan
Resigned: 02 April 2012
Appointed Date: 08 October 2007

Secretary
STOCK, Bryan
Resigned: 31 October 2007
Appointed Date: 24 October 2005

Secretary
WALLIS, Daren Johnathan
Resigned: 09 June 2008
Appointed Date: 31 October 2007

Secretary
WEIR, Gordon
Resigned: 03 June 2008
Appointed Date: 22 November 2006

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 24 October 2005
Appointed Date: 21 October 2005

Director
CHALLINOR, David John
Resigned: 25 July 2014
Appointed Date: 12 December 2011
63 years old

Director
COCKETT, Sean
Resigned: 21 January 2013
Appointed Date: 22 February 2011
62 years old

Director
COPESTICK, Paul
Resigned: 21 January 2013
Appointed Date: 22 February 2011
61 years old

Director
KENNEDY, Brian George
Resigned: 04 July 2007
Appointed Date: 24 October 2005
65 years old

Director
KNOWLES, Paul
Resigned: 01 October 2010
Appointed Date: 01 November 2005
52 years old

Director
LEES, Stuart
Resigned: 31 January 2010
Appointed Date: 24 October 2005
69 years old

Director
MARTIN, Christopher Jonathan
Resigned: 21 January 2013
Appointed Date: 08 October 2007
57 years old

Director
MARTIN, Christopher Jonathan
Resigned: 23 November 2006
Appointed Date: 31 March 2006
57 years old

Director
MCLOUGHLIN, Paul Sean
Resigned: 21 January 2013
Appointed Date: 08 September 2010
62 years old

Director
NEILSON, Paul Drummond
Resigned: 08 September 2010
Appointed Date: 01 November 2005
70 years old

Director
STOCK, Bryan
Resigned: 31 October 2007
Appointed Date: 24 October 2005
75 years old

Director
WALLIS, Daren Johnathan
Resigned: 04 June 2008
Appointed Date: 31 October 2007
56 years old

Director
WEIR, Gordon
Resigned: 21 February 2008
Appointed Date: 22 November 2006
63 years old

Director
WILLIAMSON, Ian
Resigned: 26 October 2007
Appointed Date: 01 November 2005
73 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 24 October 2005
Appointed Date: 21 October 2005

Persons With Significant Control

Latium Building Products Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KESTREL-BCE LIMITED Events

24 Oct 2016
Confirmation statement made on 21 October 2016 with updates
25 Aug 2016
Accounts for a dormant company made up to 31 December 2015
16 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1

02 Nov 2015
Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES
02 Nov 2015
Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES
...
... and 81 more events
03 Nov 2005
Company name changed newco 2 2005 re-organisation lim ited\certificate issued on 03/11/05
01 Nov 2005
Secretary resigned
01 Nov 2005
Director resigned
01 Nov 2005
Registered office changed on 01/11/05 from: ground floor, cyprus house 3 grove avenue wilmslow cheshire SK9 5EG
21 Oct 2005
Incorporation

KESTREL-BCE LIMITED Charges

16 January 2012
Debenture
Delivered: 20 January 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
4 November 2009
Debenture
Delivered: 10 November 2009
Status: Satisfied on 15 February 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 December 2008
Rent deposit deed
Delivered: 24 December 2008
Status: Satisfied on 20 December 2011
Persons entitled: Amerdale Kilmartin LLP
Description: Interest in the deposit account, the deposit balance and…
20 December 2007
Chattel mortgage
Delivered: 22 December 2007
Status: Satisfied on 27 January 2012
Persons entitled: Bank of Scotland PLC
Description: Anyt warranties given by any manufacturer supplier or other…
14 November 2007
Debenture
Delivered: 22 November 2007
Status: Satisfied on 27 January 2012
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
4 December 2006
Guarantee & debenture
Delivered: 12 December 2006
Status: Satisfied on 8 December 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 May 2006
Guarantee & debenture
Delivered: 7 June 2006
Status: Satisfied on 8 December 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…