About

Registered Number: 02269934
Date of Incorporation: 22/06/1988 (36 years and 9 months ago)
Company Status: Liquidation
Registered Address: 4 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

 

Established in 1988, The Bike Shop (Faversham) Ltd has its registered office in Bromsgrove, it's status is listed as "Liquidation". This company has 3 directors listed. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNDERDALE, Anthony John N/A - 1
KNIGHT, Thomas Blencove N/A - 1
POWELL, William Robin Ross N/A 02 May 1997 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 October 2018
RESOLUTIONS - N/A 15 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 15 October 2018
LIQ01 - N/A 15 October 2018
AA - Annual Accounts 06 August 2018
AA01 - Change of accounting reference date 03 May 2018
AD01 - Change of registered office address 03 May 2018
CS01 - N/A 03 May 2018
MR05 - N/A 28 September 2017
MR05 - N/A 28 September 2017
AA - Annual Accounts 25 June 2017
AP01 - Appointment of director 13 June 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 15 April 2008
395 - Particulars of a mortgage or charge 06 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2007
AA - Annual Accounts 25 September 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 04 April 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 30 September 2003
395 - Particulars of a mortgage or charge 02 September 2003
363s - Annual Return 16 April 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 25 September 2001
363s - Annual Return 26 April 2001
AA - Annual Accounts 03 October 2000
363s - Annual Return 02 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2000
395 - Particulars of a mortgage or charge 20 October 1999
AA - Annual Accounts 30 September 1999
363s - Annual Return 04 May 1999
AA - Annual Accounts 29 September 1998
169 - Return by a company purchasing its own shares 04 June 1998
363s - Annual Return 06 May 1998
AA - Annual Accounts 01 October 1997
288b - Notice of resignation of directors or secretaries 05 August 1997
288a - Notice of appointment of directors or secretaries 05 August 1997
363s - Annual Return 21 April 1997
AA - Annual Accounts 01 October 1996
363s - Annual Return 25 April 1996
AA - Annual Accounts 02 October 1995
363s - Annual Return 02 May 1995
AUD - Auditor's letter of resignation 28 January 1995
AA - Annual Accounts 05 May 1994
363s - Annual Return 19 April 1994
353 - Register of members 29 March 1994
363s - Annual Return 18 April 1993
AA - Annual Accounts 10 March 1993
AA - Annual Accounts 09 April 1992
363s - Annual Return 09 April 1992
AA - Annual Accounts 16 April 1991
363a - Annual Return 16 April 1991
AA - Annual Accounts 03 April 1990
363 - Annual Return 03 April 1990
395 - Particulars of a mortgage or charge 13 March 1990
363 - Annual Return 07 March 1990
288 - N/A 07 March 1989
PUC 2 - N/A 08 December 1988
288 - N/A 02 December 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 October 1988
MEM/ARTS - N/A 20 September 1988
CERTNM - Change of name certificate 12 September 1988
RESOLUTIONS - N/A 23 August 1988
RESOLUTIONS - N/A 23 August 1988
123 - Notice of increase in nominal capital 23 August 1988
288 - N/A 11 August 1988
288 - N/A 11 August 1988
287 - Change in situation or address of Registered Office 11 August 1988
RESOLUTIONS - N/A 04 August 1988
RESOLUTIONS - N/A 04 August 1988
NEWINC - New incorporation documents 22 June 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 November 2007 Outstanding

N/A

Charge of deposit 28 August 2003 Fully Satisfied

N/A

Mortgage debenture 07 October 1999 Outstanding

N/A

Single debenture 20 February 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.