BARGRAND GENERAL TRADING CO. LIMITED
BOURNE END

Hellopages » Buckinghamshire » Wycombe » SL8 5YS

Company number 01373581
Status Active
Incorporation Date 15 June 1978
Company Type Private Limited Company
Address 7-8 EGHAMS COURT, BOSTON DRIVE, BOURNE END, BUCKINGHAMSHIRE, SL8 5YS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of BARGRAND GENERAL TRADING CO. LIMITED are www.bargrandgeneraltradingco.co.uk, and www.bargrand-general-trading-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and four months. Bargrand General Trading Co Limited is a Private Limited Company. The company registration number is 01373581. Bargrand General Trading Co Limited has been working since 15 June 1978. The present status of the company is Active. The registered address of Bargrand General Trading Co Limited is 7 8 Eghams Court Boston Drive Bourne End Buckinghamshire Sl8 5ys. The company`s financial liabilities are £111.14k. It is £-145.08k against last year. And the total assets are £11.65k, which is £-409.02k against last year. GILDER, Clemence Chantal Maria is a Secretary of the company. DURFORT, Nora Phyllis is a Director of the company. Secretary DURFORT, Nora Phyllis has been resigned. Director DURFORT, Gerard Jean has been resigned. The company operates in "Other letting and operating of own or leased real estate".


bargrand general trading co. Key Finiance

LIABILITIES £111.14k
-57%
CASH n/a
TOTAL ASSETS £11.65k
-98%
All Financial Figures

Current Directors

Secretary
GILDER, Clemence Chantal Maria
Appointed Date: 26 December 2006

Director

Resigned Directors

Secretary
DURFORT, Nora Phyllis
Resigned: 02 May 2007

Director
DURFORT, Gerard Jean
Resigned: 26 December 2006
98 years old

Persons With Significant Control

Mrs Nora Phyllis Durfort
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BARGRAND GENERAL TRADING CO. LIMITED Events

20 Jul 2016
Confirmation statement made on 14 July 2016 with updates
18 May 2016
Total exemption small company accounts made up to 31 December 2015
28 Aug 2015
Total exemption small company accounts made up to 31 December 2014
24 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100

18 Jul 2014
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100

...
... and 80 more events
05 Jul 1988
Return made up to 27/01/88; full list of members
22 Jun 1988
Accounts made up to 30 June 1987

23 Jun 1987
Return made up to 12/03/87; full list of members
17 Jun 1986
Return made up to 13/03/86; full list of members
07 Jun 1986
Full accounts made up to 30 June 1985

BARGRAND GENERAL TRADING CO. LIMITED Charges

13 January 2014
Charge code 0137 3581 0008
Delivered: 15 January 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 steeple court cambridge street st neots cambridgeshire…
30 April 2010
Debenture
Delivered: 6 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 March 2004
Legal mortgage
Delivered: 31 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 179, 180 and 180A high street ryde isle of wight. With…
27 April 2001
Legal mortgage
Delivered: 9 May 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 40 queens square crawley west sussex. With the benefit of…
19 March 1999
Debenture
Delivered: 24 March 1999
Status: Satisfied on 6 May 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 March 1999
Legal mortgage
Delivered: 19 March 1999
Status: Satisfied on 1 June 2010
Persons entitled: Midland Bank PLC
Description: The f/h property k/a 48-50 mill green road mitcham surrey…
16 March 1999
Legal mortgage
Delivered: 19 March 1999
Status: Satisfied on 1 June 2010
Persons entitled: Midland Bank PLC
Description: The f/h property k/a 15 robertson street hastings east…
12 October 1990
Deed of deposit
Delivered: 24 October 1990
Status: Satisfied on 19 September 2002
Persons entitled: The Scottish Mutual Assurance Society
Description: £8,750 held in a deposit account at the royal bank of…