Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEZIER LIMITED
Company Information for

BEZIER LIMITED

1 CITY SQUARE, LEEDS, YORKSHIRE, LS1 2AL,
Company Registration Number
01044825
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bezier Ltd
BEZIER LIMITED was founded on 1972-03-03 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Bezier Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BEZIER LIMITED
 
Legal Registered Office
1 CITY SQUARE
LEEDS
YORKSHIRE
LS1 2AL
Other companies in LS1
 
Telephone0207-436-1875
 
Filing Information
Company Number 01044825
Company ID Number 01044825
Date formed 1972-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2012
Account next due 31/01/2014
Latest return 30/04/2012
Return next due 28/05/2013
Type of accounts FULL
Last Datalog update: 2020-04-07 07:19:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEZIER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BEZIER LIMITED
The following companies were found which have the same name as BEZIER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BEZIER ART DESIGN ASSOCIATES LLC California Unknown
BEZIER BEAUTY SUPPLY, LLC 5859 COVINGTON COVE WAY ORLANDO FL 32829 Inactive Company formed on the 2015-10-05
BEZIER CG LTD 4 HENEAGE STREET SPITALFIELDS SPITALFIELDS LONDON E1 5LN Dissolved Company formed on the 2012-04-03
BEZIER CONSULTING LIMITED THE GRANGE CLEHONGER HEREFORD HEREFORDSHIRE HR2 9SD Active Company formed on the 2004-11-24
BEZIER CONTROL SYSTEMS INCORPORATED California Unknown
BEZIER CYCLES PTY LTD Active Company formed on the 2020-02-05
BEZIER DESIGN & PRINT LTD UNIT 4, CARLTON BUSINESS CENTRE 104 NECHELLS PLACE BIRMINGHAM B7 5AB Active Company formed on the 2006-07-18
Bézier Design Studio Inc. 1196 Dudley Avenue Winnipeg Manitoba R3M 1S9 Active Company formed on the 2008-10-07
BEZIER DESIGN INCORPORATED California Unknown
BEZIER DESIGN SERVICES LLC 7944 68th Road Queens Middle Village NY 11379 Active Company formed on the 2023-02-13
Bezier Digital Inc. 90 Tyndall Ave. 603 Toronto Ontario M6K 2E6 Dissolved Company formed on the 2019-10-11
BEZIER FROZEN FOODS LTD 28 BALNE LANE WAKEFIELD WF2 0DF Active - Proposal to Strike off Company formed on the 2019-12-27
BEZIER GAMES INCORPORATED California Unknown
BEZIER GROUP PTY LTD Active Company formed on the 2020-01-10
BEZIER GROUP PTY LTD Active Company formed on the 2020-01-10
BEZIER GROUP LIMITED 13B SUFFOLK ROAD LONDON SE25 6EY Active Company formed on the 2022-11-15
BEZIER HOLDINGS LIMITED BELLWAY COURT SILKWOOD PARK WAKEFIELD WEST YORKSHIRE WF5 9TL Dissolved Company formed on the 1997-06-05
BEZIER INC 431 EAST 73 STREET SUITE 3FE NEW YORK NY 10021 Active Company formed on the 2014-10-06
BEZIER INCORPORATED New Jersey Unknown
BEZIER LIMITED BUTTERFIELD AVENUE CO. DUBLIN. RATHFARNHAM, DUBLIN, IRELAND Active Company formed on the 1972-03-03

Company Officers of BEZIER LIMITED

Current Directors
Officer Role Date Appointed
JAMES JOSEPH MICHAEL FAULDS
Director 2012-01-23
ANDREW DAVID STEEL
Director 2012-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HENRY STIRLING
Company Secretary 2012-02-27 2012-12-21
RICHARD TIMOTHY BARFIELD
Company Secretary 2010-02-01 2012-01-23
RICHARD TIMOTHY BARFIELD
Director 2010-02-01 2012-01-23
GARY KNIGHTS
Director 2005-09-06 2011-02-07
GLENN MARTIN BATTY
Director 2005-12-22 2010-11-18
MARK SHAW
Company Secretary 2009-04-30 2010-02-01
IAN MEDWIN CARNAZZA
Director 2005-09-06 2009-12-15
RICHARD HOWARD COURTNEY
Director 2005-09-06 2009-12-15
MARK FLETCHER
Director 2006-12-18 2009-12-15
JEREMY WARING EARNSHAW
Company Secretary 2005-12-22 2009-04-30
JEREMY WARING EARNSHAW
Director 2005-12-22 2009-04-30
PETER RONALD DE WESSELOW
Director 2007-05-29 2008-05-31
MARK SHAW
Company Secretary 2005-09-06 2005-12-22
ANDREW NIGEL LEIGH
Company Secretary 1998-06-22 2005-09-06
BRIAN DUDLEY
Director 1998-04-21 2005-09-06
ANDREW NIGEL LEIGH
Director 1998-06-22 2005-09-06
STEPHEN MEARS
Director 1998-04-21 2000-10-10
CHRISTOPHER GOODALL
Director 1999-01-21 2000-07-04
MARK ROBERT CARR
Director 1998-04-21 1998-08-21
ELEANOR KATE IRVING
Company Secretary 1997-09-12 1998-05-01
SHEILA HARRISON
Director 1996-11-27 1998-04-21
TREVOR CHARLES GRICE
Director 1993-01-21 1998-03-31
SHEILA HARRISON
Company Secretary 1994-09-28 1997-09-12
IAN WILLIAM HEWSON
Director 1992-10-05 1996-04-24
ANDREW CHRISTOPHER SCOTT JOHNSTON
Director 1992-10-05 1996-01-31
DAVID JOHNSTON CLARK
Director 1992-10-05 1994-10-06
LAWRENCE EDWARD POST
Company Secretary 1992-10-05 1994-09-28
ANTHONY CHARLES LENNON
Director 1993-03-29 1994-07-01
MICHAEL CHRISTOPHER BURNS
Director 1992-10-05 1994-05-06
JERROLD MICHAEL LEE
Director 1993-02-18 1994-04-25
BRIAN DUDLEY
Director 1992-10-05 1993-09-28
ROY LESLIE HOLMES
Director 1992-10-05 1992-11-16
CHRISTOPHER DAVID GERARD KING
Director 1992-10-05 1992-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES JOSEPH MICHAEL FAULDS NATIONAL TIMBER GROUP MIDCO LIMITED Director 2018-03-01 CURRENT 2017-07-27 Active
JAMES JOSEPH MICHAEL FAULDS NATIONAL TIMBER GROUP TOPCO LIMITED Director 2017-11-07 CURRENT 2017-07-27 Active
JAMES JOSEPH MICHAEL FAULDS GOTHENBERG 1 LIMITED Director 2017-11-01 CURRENT 2007-10-22 Active - Proposal to Strike off
JAMES JOSEPH MICHAEL FAULDS FMP GLOBAL BIDCO LIMITED Director 2017-11-01 CURRENT 2016-02-24 Active
JAMES JOSEPH MICHAEL FAULDS FMP GLOBAL HOLDINGS LIMITED Director 2017-11-01 CURRENT 2016-02-24 Active - Proposal to Strike off
JAMES JOSEPH MICHAEL FAULDS EVALUATE TOPCO LIMITED Director 2016-11-07 CURRENT 2016-08-17 Active
JAMES JOSEPH MICHAEL FAULDS EVALUATE GROUP LIMITED Director 2016-11-01 CURRENT 1996-02-09 Active
JAMES JOSEPH MICHAEL FAULDS VISIATIV CONSULTING UK LIMITED Director 2014-02-10 CURRENT 2007-10-05 Active
JAMES JOSEPH MICHAEL FAULDS H.I.G. EUROPE BEZIER I LTD Director 2013-04-18 CURRENT 2013-04-18 Dissolved 2014-09-09
JAMES JOSEPH MICHAEL FAULDS POINTER DESIGN AND MANUFACTURE LIMITED Director 2012-01-23 CURRENT 1988-05-04 Dissolved 2016-07-02
JAMES JOSEPH MICHAEL FAULDS CAPITAL ANGELS PROPERTY FUND (GENERAL PARTNER) LIMITED Director 2008-08-27 CURRENT 2008-08-27 Dissolved 2017-01-31
JAMES JOSEPH MICHAEL FAULDS FONTMERLE LIMITED Director 2002-04-17 CURRENT 2002-02-19 Active
ANDREW DAVID STEEL STC 2020 REALISATIONS LIMITED Director 2018-04-24 CURRENT 2015-02-05 In Administration/Administrative Receiver
ANDREW DAVID STEEL STEVENSWOOD MIDCO LIMITED Director 2018-04-24 CURRENT 2016-06-15 Liquidation
ANDREW DAVID STEEL ST 2020 REALISATIONS LIMITED Director 2018-04-24 CURRENT 2016-06-20 In Administration/Administrative Receiver
ANDREW DAVID STEEL CGH 2020 REALISATIONS LIMITED Director 2018-04-10 CURRENT 2017-10-24 In Administration/Administrative Receiver
ANDREW DAVID STEEL IBMG TOPCO LIMITED Director 2018-03-09 CURRENT 2018-02-14 Active
ANDREW DAVID STEEL CGM 2020 REALISATIONS LIMITED Director 2016-06-21 CURRENT 2016-06-21 In Administration/Administrative Receiver
ANDREW DAVID STEEL CUSTOMADE GROUP TOPCO LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active - Proposal to Strike off
ANDREW DAVID STEEL CGTR 2020 REALISATIONS LIMITED Director 2016-04-15 CURRENT 2016-04-15 In Administration/Administrative Receiver
ANDREW DAVID STEEL CAIRNGORM ROCKY 1 LTD Director 2015-12-17 CURRENT 2015-12-17 Dissolved 2017-06-27
ANDREW DAVID STEEL ABERNETHY INDUSTRIES LTD Director 2014-08-07 CURRENT 2014-08-07 Active
ANDREW DAVID STEEL POINTER DESIGN AND MANUFACTURE LIMITED Director 2012-01-23 CURRENT 1988-05-04 Dissolved 2016-07-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-03-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-222.34BNotice of move from Administration to creditors voluntary liquidation
2017-10-20REST-CVLRestoration by order of court - previously in Creditors' Voluntary Liquidation
2016-07-02GAZ2Final Gazette dissolved via compulsory strike-off
2016-04-024.72Voluntary liquidation creditors final meeting
2015-03-274.68 Liquidators' statement of receipts and payments to 2015-01-23
2014-06-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-06-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-02-042.24BAdministrator's progress report to 2014-01-24
2014-02-04600Appointment of a voluntary liquidator
2014-01-242.34BNotice of move from Administration to creditors voluntary liquidation
2013-09-162.24BAdministrator's progress report to 2013-08-11
2013-04-18F2.18Notice of deemed approval of proposals
2013-04-102.16BStatement of affairs with form 2.14B/2.15B
2013-04-052.17BStatement of administrator's proposal
2013-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/13 FROM Bellway Court Silkwood Park Wakefield West Yorkshire WF5 9TL
2013-02-192.12BAppointment of an administrator
2012-12-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN STIRLING
2012-10-10AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-06-14MISCSection 519
2012-06-13AUDAUDITOR'S RESIGNATION
2012-05-04LATEST SOC04/05/12 STATEMENT OF CAPITAL;GBP 16200
2012-05-04AR0130/04/12 ANNUAL RETURN FULL LIST
2012-05-04AP03Appointment of John Henry Stirling as company secretary
2012-03-23MG01Particulars of a mortgage or charge / charge no: 21
2012-03-08AP01DIRECTOR APPOINTED MR JAMES JOSEPH MICHAEL FAULDS
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BARFIELD
2012-02-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD BARFIELD
2012-02-28AP01DIRECTOR APPOINTED MR ANDREW DAVID STEEL
2012-02-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR O'REILLY
2011-09-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2011-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2011-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2011-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2011-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-09-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2011-06-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2011-05-06AR0130/04/11 FULL LIST
2011-03-22AAFULL ACCOUNTS MADE UP TO 30/04/10
2011-03-10AP01DIRECTOR APPOINTED MR TREVOR JOHN O'REILLY
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR GARY KNIGHTS
2011-03-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK SHAW
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR GLENN BATTY
2010-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-06-04AR0130/04/10 FULL LIST
2010-06-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-06-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-06-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-06-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-06-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-06-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-06-02AD02SAIL ADDRESS CREATED
2010-03-12AP01DIRECTOR APPOINTED MR RICHARD TIMOTHY BARFIELD
2010-03-12TM02APPOINTMENT TERMINATED, SECRETARY MARK SHAW
2010-03-12AP03SECRETARY APPOINTED MR RICHARD TIMOTHY BARFIELD
2010-02-12AAFULL ACCOUNTS MADE UP TO 30/04/09
2010-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK FLETCHER
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COURTNEY
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN CARNAZZA
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RONALD
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BEZIER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-01-27
Notice of Intended Dividends2015-02-24
Appointment of Liquidators2014-02-04
Appointment of Administrators2013-02-18
Fines / Sanctions
No fines or sanctions have been issued against BEZIER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-03-23 Outstanding RBS INVOICE FINANCE LIMITED
AN AMENDMENT AND RESTATEMENT DEED 2011-09-27 Outstanding GRACE BAY HOLDING II S.A.R.L
A SECURITY DEBENTURE 2011-09-06 Outstanding GRACE BAY HOLDING II S.A.R.L
SECURITY CONFIRMATION AND SUPPLEMENTAL DEED 2011-06-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS TRUSTEE FOR THE FINANCE PARTIES, THE SECURITY TRUSTEE)
A SECURITY CONFIRMATION AND SUPPLEMENTAL DEED 2011-02-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS TRUSTEE FOR THE FINANCE PARTIES, THE SECURITY TRUSTEE)
A CONFIRMATORY DEED 2009-12-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE)
A CONFIRMATORY DEED 2009-07-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CONFIRMATORY DEED SUPPLEMENTAL TO A DEBENTURE ORIGINALLY DATED 19 AUGUST 2005 AND 2009-03-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE)
SUPPLEMENTAL DEED 2008-03-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SUPPLEMENTAL DEBENTURE 2006-08-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
A SECURITY ACCESSION 2005-09-06 Satisfied THE ROYAL BANK OF SCOTALND PLC AS SECURITY TRUSTEE
RENT DEPOSIT DEED 1998-09-03 Satisfied BRIDGESTART PROPERTIES LIMITED
EQUIPMENT MORTGAGE 1998-06-18 Outstanding NATIONAL WESTMINSTER BANK PLC
EQUIPMENT MORTGAGE 1998-05-20 Outstanding NATIONAL WESTMINSTER BANK PLC
GUARANTEE AND DEBENTURE 1998-05-20 Outstanding NATIONAL WESTMINSTER BANK PLC
EQUIPMENT MORTGAGE 1998-05-20 Outstanding NATIONAL WESTMINSTER BANK PLC
COMPOSITE GUARANTEE & MORTGAGE DEBENTURE 1997-12-19 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-10-09 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1993-03-16 Satisfied 3I PLC
LEGAL CHARGE 1982-11-26 Satisfied B M BUDD
DEBENTURE 1982-06-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEZIER LIMITED

Intangible Assets
Patents
We have not found any records of BEZIER LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BEZIER LIMITED owns 7 domain names.

manchesterunitedpremiercup.co.uk   big-screen-treats.co.uk   bigscreentreats.co.uk   bezier.co.uk   beziergroup.co.uk   retailwhy.co.uk   couttscreative.co.uk  

Trademarks
We have not found any records of BEZIER LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BEZIER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bournemouth Borough Council 2012-02-20 GBP £3,030
Bournemouth Borough Council 2012-02-15 GBP £2,303

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BEZIER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BEZIER LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-01-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-01-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2010-12-0195059000Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s.
2010-10-0139262000Articles of apparel and clothing accessories produced by the stitching or sticking together of plastic sheeting, incl. gloves, mittens and mitts (excl. goods of 9619)
2010-10-0195059000Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s.
2010-09-0195059000Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyBEZIER LIMITEDEvent Date2015-02-19
Principal Trading Address: Bellway Court, Silkwood Park, Wakefield, West Yorkshire, WF5 9TL Notice is hereby given that the creditors of the Company, which is being voluntarily wound up, are required on or before 16 March 2015, to prove their debts by sending to the undersigned Matthew David Smith of Deloitte LLP, PO Box 810, 66 Shoe Lane, London, EC4A 3WA the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidator to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. I intend to declare the dividend within 2 months on the above date. This will be a first and final dividend in the Liquidation of the Company. Date of appointment: 24 January 2014. Office Holder details: Matthew David Smith (IP No 009640) of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3WA and Daniel Francis Butters (IP No 009242) of Deloitte LLP, 1 City Square, Leeds, LS1 2AL. Please contact Carly Barrington on +44 (0)20 7007 6168 or cbarrington@deloitte.co.uk for further information.
 
Initiating party Event TypeFinal Meetings
Defending partyBEZIER LIMITEDEvent Date2014-01-24
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended) that meetings of the members and creditors of the above named Companies will be held at Deloitte LLP, 8th Floor, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 22 March 2016 at 10.00 am and 10.30 am (Bezier Limited) and 11.00 am and 11.30 am (Pointer Design and Manufacture Limited) respectively, for the purpose of laying before the meetings an account of the Joint Liquidators acts and dealings and an account of the winding up. Members or creditors wishing to vote at the respective meetings must lodge their proxies (unless they are attending in person) with the Joint Liquidators at Deloitte LLP, PO Box 810, 66 Shoe Lane, London, EC4A 3WA not later than 12.00 noon on the business day before the meetings. Date of Appointment: 24 January 2014 Office Holder details: Matthew David Smith , (IP No. 9640) of Deloitte LLP , PO Box 810, 66 Shoe Lane, London, EC4A 3WA and Daniel Francis Butters , (IP No. 9242) of Deloitte LLP , 1 City Square, Leeds LS1 2AL . Please contact Carly Barrington on 020 7007 6168 or cbarrington@deloitte.co.uk for further information. Matthew David Smith , Joint Liquidator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyBEZIER LIMITEDEvent Date2013-02-12
In the High Court of Justice, Chancery Division Leeds District Registry case number 182 Matthew David Smith and Daniel Francis Butters (IP Nos 9640 and 9242 ), both of Deloitte LLP , 1 City Square, Leeds LS1 2AL Further details contact: Anna Scott, Email: annascott@deloitte.co.uk Tel: 0113 292 1572 :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBEZIER LIMITEDEvent Date2013-01-24
Liquidator's Name and Address: Matthew David Smith , of Deloitte LLP , PO Box 810, 66 Shoe Lane, London, EC4A 3WA and Liquidator's Name and Address: Daniel Francis Butters , of Deloitte LLP , 1 City Square, Leeds LS1 2AL . : For further details contact: Kathryn Hogben, Tel: 0113 292 1101.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEZIER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEZIER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.