About

Registered Number: 04089471
Date of Incorporation: 13/10/2000 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2017 (7 years and 4 months ago)
Registered Address: Bdo Llp Thames Tower 12th Floor, Station Road, Reading, Berkshire, RG1 1LX

 

Bikers Legal Defence Ltd was founded on 13 October 2000 with its registered office in Berkshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at Bikers Legal Defence Ltd. The organisation has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Paul Gregory 22 March 2010 19 September 2014 1
Secretary Name Appointed Resigned Total Appointments
HANCOX, David Morgan 15 January 2013 05 December 2014 1
HORTON, Dominique Shay 30 November 2009 17 September 2012 1
OLIVER, John Philip 16 May 2003 01 December 2003 1
WAY, Sarah 17 September 2012 15 January 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 December 2017
AD01 - Change of registered office address 12 October 2017
AM23 - N/A 04 September 2017
2.24B - N/A 29 March 2017
2.24B - N/A 27 September 2016
2.31B - N/A 15 September 2016
2.16B - N/A 18 April 2016
2.24B - N/A 13 April 2016
TM01 - Termination of appointment of director 12 January 2016
F2.18 - N/A 19 November 2015
2.17B - N/A 03 November 2015
AD01 - Change of registered office address 21 September 2015
2.12B - N/A 17 September 2015
MR04 - N/A 26 June 2015
MR04 - N/A 26 June 2015
MR04 - N/A 26 June 2015
MR04 - N/A 26 June 2015
MR04 - N/A 26 June 2015
MR04 - N/A 26 June 2015
AP01 - Appointment of director 02 April 2015
TM01 - Termination of appointment of director 07 January 2015
TM01 - Termination of appointment of director 07 January 2015
TM02 - Termination of appointment of secretary 07 January 2015
TM01 - Termination of appointment of director 17 October 2014
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 14 October 2013
MR01 - N/A 30 July 2013
AA - Annual Accounts 16 April 2013
AP03 - Appointment of secretary 16 January 2013
TM02 - Termination of appointment of secretary 16 January 2013
AP01 - Appointment of director 16 January 2013
AR01 - Annual Return 13 November 2012
AP03 - Appointment of secretary 13 November 2012
TM01 - Termination of appointment of director 05 October 2012
TM02 - Termination of appointment of secretary 05 October 2012
MG01 - Particulars of a mortgage or charge 17 August 2012
MG01 - Particulars of a mortgage or charge 03 August 2012
AA - Annual Accounts 03 May 2012
AP01 - Appointment of director 10 February 2012
TM01 - Termination of appointment of director 02 February 2012
TM01 - Termination of appointment of director 02 February 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 26 November 2010
AP01 - Appointment of director 23 June 2010
AP01 - Appointment of director 23 June 2010
TM01 - Termination of appointment of director 04 June 2010
AA - Annual Accounts 04 May 2010
AP03 - Appointment of secretary 17 December 2009
TM02 - Termination of appointment of secretary 17 December 2009
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH03 - Change of particulars for secretary 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 30 October 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
363a - Annual Return 08 November 2007
288a - Notice of appointment of directors or secretaries 02 October 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
AA - Annual Accounts 17 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
RESOLUTIONS - N/A 03 March 2007
RESOLUTIONS - N/A 03 March 2007
RESOLUTIONS - N/A 21 February 2007
RESOLUTIONS - N/A 21 February 2007
RESOLUTIONS - N/A 21 February 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 February 2007
395 - Particulars of a mortgage or charge 20 February 2007
395 - Particulars of a mortgage or charge 13 February 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 11 January 2007
363a - Annual Return 31 July 2006
288c - Notice of change of directors or secretaries or in their particulars 05 July 2006
363s - Annual Return 01 December 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
AA - Annual Accounts 17 August 2005
88(2)O - Return of allotments of shares issued for other than cash - original document 29 April 2005
RESOLUTIONS - N/A 11 April 2005
RESOLUTIONS - N/A 11 April 2005
RESOLUTIONS - N/A 11 April 2005
MEM/ARTS - N/A 11 April 2005
395 - Particulars of a mortgage or charge 03 December 2004
395 - Particulars of a mortgage or charge 03 December 2004
363s - Annual Return 25 November 2004
288b - Notice of resignation of directors or secretaries 25 November 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288b - Notice of resignation of directors or secretaries 27 September 2004
AA - Annual Accounts 01 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2004
288a - Notice of appointment of directors or secretaries 07 December 2003
288b - Notice of resignation of directors or secretaries 07 December 2003
363s - Annual Return 10 November 2003
287 - Change in situation or address of Registered Office 10 October 2003
288c - Notice of change of directors or secretaries or in their particulars 10 October 2003
AA - Annual Accounts 03 September 2003
395 - Particulars of a mortgage or charge 06 June 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
287 - Change in situation or address of Registered Office 28 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2003
287 - Change in situation or address of Registered Office 15 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 15 August 2002
363s - Annual Return 04 December 2001
RESOLUTIONS - N/A 08 November 2001
RESOLUTIONS - N/A 08 November 2001
RESOLUTIONS - N/A 08 November 2001
287 - Change in situation or address of Registered Office 08 November 2001
RESOLUTIONS - N/A 20 November 2000
RESOLUTIONS - N/A 20 November 2000
RESOLUTIONS - N/A 20 November 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2000
287 - Change in situation or address of Registered Office 20 November 2000
395 - Particulars of a mortgage or charge 17 November 2000
395 - Particulars of a mortgage or charge 17 November 2000
287 - Change in situation or address of Registered Office 07 November 2000
287 - Change in situation or address of Registered Office 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
NEWINC - New incorporation documents 13 October 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 July 2013 Fully Satisfied

N/A

All assets debenture 31 July 2012 Outstanding

N/A

Composite guarantee and debenture 31 July 2012 Outstanding

N/A

Debenture 08 February 2007 Fully Satisfied

N/A

Debenture 08 February 2007 Fully Satisfied

N/A

Debenture 01 December 2004 Fully Satisfied

N/A

Mortgage of intellectual property (including software) 25 November 2004 Fully Satisfied

N/A

Debenture 05 June 2003 Fully Satisfied

N/A

Debenture 13 November 2000 Fully Satisfied

N/A

Debenture 13 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.