Company NameBNB Fabrications Limited
Company StatusDissolved
Company Number03530308
CategoryPrivate Limited Company
Incorporation Date18 March 1998(26 years, 1 month ago)
Dissolution Date1 August 2023 (8 months, 4 weeks ago)
Previous NameCoolneat Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr William Wilson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1998(6 days after company formation)
Appointment Duration25 years, 4 months (closed 01 August 2023)
RoleEngineer
Country of ResidenceEngland
Correspondence Address6 The Willows
Washington
Tyne And Wear
NE38 8JE
Secretary NameMrs Lorna Grieves
NationalityBritish
StatusClosed
Appointed24 March 1998(6 days after company formation)
Appointment Duration25 years, 4 months (closed 01 August 2023)
RoleSecretary
Correspondence Address12 Bluehouse Road
Hebburn
Tyne & Wear
NE31 2NB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebnbfabrications.co.uk

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

51k at £1W. Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£561,583
Cash£136,825
Current Liabilities£662,674

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

23 March 2015Delivered on: 27 March 2015
Satisfied on: 1 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Fully Satisfied
9 January 2002Delivered on: 12 January 2002
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
24 January 2000Delivered on: 31 January 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

1 August 2023Final Gazette dissolved following liquidation (1 page)
1 May 2023Return of final meeting in a creditors' voluntary winding up (25 pages)
27 February 2023Liquidators' statement of receipts and payments to 29 January 2023 (23 pages)
5 April 2022Liquidators' statement of receipts and payments to 29 January 2022 (23 pages)
22 March 2021Liquidators' statement of receipts and payments to 29 January 2021 (25 pages)
3 July 2020Removal of liquidator by court order (5 pages)
11 February 2020Statement of affairs (10 pages)
11 February 2020Appointment of a voluntary liquidator (3 pages)
11 February 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-30
(1 page)
13 January 2020Registered office address changed from Unit 1 Stephenson Road Stephenson Industrial Estate Washington Tyne & Wear NE37 3HR United Kingdom to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 13 January 2020 (1 page)
30 September 2019Total exemption full accounts made up to 30 June 2019 (14 pages)
25 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 June 2018 (14 pages)
27 March 2018Confirmation statement made on 18 March 2018 with updates (5 pages)
19 December 2017Total exemption full accounts made up to 30 June 2017 (14 pages)
11 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
22 March 2017Registered office address changed from Unit 1 Bedewell Industrial Park Adair Way Hebburn Tyne and Wear NE31 2HQ to Unit 1 Stephenson Road Stephenson Industrial Estate Washington Tyne & Wear NE37 3HR on 22 March 2017 (1 page)
22 March 2017Registered office address changed from Unit 1 Bedewell Industrial Park Adair Way Hebburn Tyne and Wear NE31 2HQ to Unit 1 Stephenson Road Stephenson Industrial Estate Washington Tyne & Wear NE37 3HR on 22 March 2017 (1 page)
23 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
15 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 51,000
(4 pages)
15 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 51,000
(4 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 December 2015Satisfaction of charge 035303080003 in full (1 page)
1 December 2015Satisfaction of charge 035303080003 in full (1 page)
7 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 51,000
(4 pages)
7 April 2015Director's details changed for William Wilson on 5 April 2014 (2 pages)
7 April 2015Director's details changed for William Wilson on 5 April 2014 (2 pages)
7 April 2015Director's details changed for William Wilson on 5 April 2014 (2 pages)
7 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 51,000
(4 pages)
27 March 2015Registration of charge 035303080003, created on 23 March 2015 (4 pages)
27 March 2015Registration of charge 035303080003, created on 23 March 2015 (4 pages)
24 November 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
24 November 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
28 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 51,000
(4 pages)
28 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 51,000
(4 pages)
14 October 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
14 October 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
9 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
25 October 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
25 October 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
16 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
26 January 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
3 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
8 March 2011Director's details changed for William Wilson on 1 January 2011 (2 pages)
8 March 2011Director's details changed for William Wilson on 1 January 2011 (2 pages)
8 March 2011Director's details changed for William Wilson on 1 January 2011 (2 pages)
15 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
15 April 2010Registered office address changed from Units B & D Bedewell Industrial Park Adair Way, Hebburn Tyne & Wear NE31 2XQ on 15 April 2010 (1 page)
15 April 2010Registered office address changed from Units B & D Bedewell Industrial Park Adair Way, Hebburn Tyne & Wear NE31 2XQ on 15 April 2010 (1 page)
15 April 2010Director's details changed for William Wilson on 12 April 2010 (2 pages)
15 April 2010Director's details changed for William Wilson on 12 April 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 June 2009Return made up to 18/03/09; full list of members (3 pages)
1 June 2009Secretary's change of particulars / lorna grieves / 30/08/2008 (1 page)
1 June 2009Secretary's change of particulars / lorna grieves / 30/08/2008 (1 page)
1 June 2009Return made up to 18/03/09; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 30 June 2008 (11 pages)
25 March 2009Total exemption small company accounts made up to 30 June 2008 (11 pages)
19 March 2008Secretary's change of particulars / lorna grieves / 18/05/2007 (2 pages)
19 March 2008Return made up to 18/03/08; full list of members (3 pages)
19 March 2008Secretary's change of particulars / lorna grieves / 18/05/2007 (2 pages)
19 March 2008Return made up to 18/03/08; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
6 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
26 March 2007Return made up to 18/03/07; full list of members (2 pages)
26 March 2007Return made up to 18/03/07; full list of members (2 pages)
19 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
19 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
12 April 2006Return made up to 18/03/06; full list of members (2 pages)
12 April 2006Return made up to 18/03/06; full list of members (2 pages)
20 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
20 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
7 June 2005Return made up to 18/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/06/05
(2 pages)
7 June 2005Return made up to 18/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/06/05
(2 pages)
13 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
13 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 April 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 April 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
2 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
17 May 2003Accounts for a small company made up to 30 June 2002 (11 pages)
17 May 2003Accounts for a small company made up to 30 June 2002 (11 pages)
4 April 2003Return made up to 18/03/03; full list of members (6 pages)
4 April 2003Return made up to 18/03/03; full list of members (6 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (8 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (8 pages)
20 March 2002Return made up to 18/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2002Return made up to 18/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2002Particulars of mortgage/charge (5 pages)
12 January 2002Particulars of mortgage/charge (5 pages)
11 May 2001Accounts for a small company made up to 30 June 2000 (8 pages)
11 May 2001Accounts for a small company made up to 30 June 2000 (8 pages)
29 March 2001Return made up to 18/03/01; full list of members (6 pages)
29 March 2001Return made up to 18/03/01; full list of members (6 pages)
26 May 2000£ nc 1000/51000 09/03/00 (1 page)
26 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 May 2000£ nc 1000/51000 09/03/00 (1 page)
26 May 2000Ad 09/03/00--------- £ si 50000@1 (2 pages)
26 May 2000Ad 09/03/00--------- £ si 50000@1 (2 pages)
3 April 2000Return made up to 18/03/00; full list of members
  • 363(287) ‐ Registered office changed on 03/04/00
(6 pages)
3 April 2000Return made up to 18/03/00; full list of members
  • 363(287) ‐ Registered office changed on 03/04/00
(6 pages)
31 January 2000Particulars of mortgage/charge (3 pages)
31 January 2000Particulars of mortgage/charge (3 pages)
6 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
6 August 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
29 April 1999Return made up to 18/03/99; full list of members (6 pages)
29 April 1999Return made up to 18/03/99; full list of members (6 pages)
7 October 1998Ad 11/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 October 1998Ad 11/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 June 1998Secretary resigned (1 page)
29 June 1998New secretary appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 June 1998Memorandum and Articles of Association (15 pages)
29 June 1998Memorandum and Articles of Association (15 pages)
29 June 1998New secretary appointed (2 pages)
29 June 1998Director resigned (1 page)
29 June 1998Secretary resigned (1 page)
29 June 1998Director resigned (1 page)
29 June 1998New director appointed (2 pages)
10 June 1998Company name changed coolneat LIMITED\certificate issued on 11/06/98 (3 pages)
10 June 1998Company name changed coolneat LIMITED\certificate issued on 11/06/98 (3 pages)
18 March 1998Incorporation (20 pages)
18 March 1998Incorporation (20 pages)