Company NameB & N Baseoils Limited
Company StatusDissolved
Company Number01776847
CategoryPrivate Limited Company
Incorporation Date9 December 1983(40 years, 5 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)
Previous NameB & N Lubricants Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMr Alan Patrick Bell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2000(16 years, 11 months after company formation)
Appointment Duration13 years, 11 months (closed 14 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Bank Quay House
Sankey Street
Warrington
Cheshire
WA1 1NN
Director NameMr Christopher Sean Blakeley Williams
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(7 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 28 March 2003)
RoleCompany Director
Correspondence Address70 Stamford Road
Bowdon
Altrincham
Cheshire
WA14 2JF
Director NameMr Peter Batty
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(8 years after company formation)
Appointment Duration19 years, 7 months (resigned 07 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands High St
Wanborough
Swindon
Wiltshire
SN4 0EJ
Director NameMr David Melville Louisson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(8 years after company formation)
Appointment Duration12 years, 3 months (resigned 30 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Barn
Northleach
Cheltenham
Glos
GL54 3HJ
Wales
Secretary NameMr Peter Batty
NationalityBritish
StatusResigned
Appointed30 December 1991(8 years after company formation)
Appointment Duration19 years, 7 months (resigned 07 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands High St
Wanborough
Swindon
Wiltshire
SN4 0EJ
Director NameMr Martin Andrew Bell
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(27 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 King Street
Knutsford
Cheshire
WA16 6DW

Location

Registered Address1st Floor Bank Quay House
Sankey Street
Warrington
Cheshire
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

258.8k at £1B & N (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,734,360
Gross Profit£689,301
Net Worth£1,253,553
Cash£111,421
Current Liabilities£1,822,667

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014Final Gazette dissolved following liquidation (1 page)
14 July 2014Return of final meeting in a members' voluntary winding up (10 pages)
20 March 2014Liquidators statement of receipts and payments to 10 February 2014 (9 pages)
20 March 2014Liquidators' statement of receipts and payments to 10 February 2014 (9 pages)
18 February 2013Registered office address changed from 33 King Street Knutsford Cheshire WA16 6DW United Kingdom on 18 February 2013 (2 pages)
15 February 2013Declaration of solvency (3 pages)
15 February 2013Appointment of a voluntary liquidator (1 page)
15 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 February 2013Termination of appointment of Martin Bell as a director (1 page)
10 January 2013Annual return made up to 30 December 2012 with a full list of shareholders
Statement of capital on 2013-01-10
  • GBP 258,816
(3 pages)
24 September 2012Full accounts made up to 30 April 2012 (15 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
10 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (3 pages)
21 December 2011Director's details changed for Mr Martin Andrew Bell on 21 October 2011 (2 pages)
7 October 2011Full accounts made up to 30 April 2011 (17 pages)
19 September 2011Registered office address changed from St Ann's House King Street Knutsford Cheshire WA16 6PD on 19 September 2011 (1 page)
30 August 2011Termination of appointment of Peter Batty as a secretary (1 page)
30 August 2011Termination of appointment of Peter Batty as a director (1 page)
9 August 2011Appointment of Mr Martin Andrew Bell as a director (2 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
28 March 2011Director's details changed for Mr Alan Patrick Bell on 5 April 2010 (2 pages)
28 March 2011Director's details changed for Mr Alan Patrick Bell on 5 April 2010 (2 pages)
20 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
27 October 2010Full accounts made up to 30 April 2010 (16 pages)
12 April 2010Director's details changed for Alan Patrick Bell on 1 April 2010 (2 pages)
12 April 2010Director's details changed for Alan Patrick Bell on 1 April 2010 (2 pages)
18 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
11 December 2009Accounts for a medium company made up to 30 April 2009 (18 pages)
22 January 2009Return made up to 30/12/08; full list of members (3 pages)
22 January 2009Director and secretary's change of particulars / peter batty / 01/11/2008 (1 page)
12 January 2009Accounts for a small company made up to 30 April 2008 (18 pages)
21 February 2008Accounts for a small company made up to 30 April 2007 (9 pages)
3 January 2008Return made up to 30/12/07; full list of members (2 pages)
3 January 2008Director's particulars changed (1 page)
13 February 2007Accounts for a small company made up to 30 April 2006 (9 pages)
24 January 2007Return made up to 30/12/06; full list of members (2 pages)
13 February 2006Accounts for a small company made up to 30 April 2005 (8 pages)
11 January 2006Return made up to 30/12/05; full list of members (2 pages)
3 February 2005Accounts for a small company made up to 30 April 2004 (8 pages)
12 January 2005Return made up to 30/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 May 2004Director resigned (1 page)
5 May 2004Company name changed b & n lubricants LIMITED\certificate issued on 05/05/04 (2 pages)
25 February 2004Accounts for a small company made up to 30 April 2003 (5 pages)
9 January 2004Return made up to 30/12/03; full list of members
  • 363(287) ‐ Registered office changed on 09/01/04
  • 363(288) ‐ Director resigned
(9 pages)
27 February 2003Accounts for a small company made up to 30 April 2002 (5 pages)
13 January 2003Return made up to 30/12/02; full list of members (9 pages)
27 February 2002Accounts for a small company made up to 30 April 2001 (5 pages)
29 January 2002Return made up to 30/12/01; full list of members (8 pages)
30 January 2001Return made up to 30/12/00; full list of members (7 pages)
6 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
4 December 2000New director appointed (2 pages)
18 April 2000Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
18 April 2000Certificate of reduction of issued capital (1 page)
18 April 2000Reduction of iss capital and minute (oc) £ ic 566160/ 258816 (5 pages)
18 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
7 January 2000Return made up to 30/12/99; full list of members (8 pages)
1 March 1999Full group accounts made up to 30 April 1998 (11 pages)
7 January 1999Return made up to 30/12/98; no change of members (4 pages)
26 February 1998Full group accounts made up to 30 April 1997 (11 pages)
7 January 1998Return made up to 30/12/97; full list of members (6 pages)
27 February 1997Full group accounts made up to 30 April 1996 (12 pages)
3 January 1997Return made up to 30/12/96; no change of members (4 pages)
9 January 1996Return made up to 30/12/95; no change of members (4 pages)
14 June 1995Registered office changed on 14/06/95 from: ewbank house dyer street cirencester gloucestershire GL7 2PP (1 page)
21 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 February 1986Articles of association (8 pages)
18 May 1984Memorandum of association (19 pages)
9 December 1983Certificate of incorporation (1 page)